DELPHSIDE LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L35 7LS

Company number 02609389
Status Active
Incorporation Date 10 May 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AVONDALE MENTAL HEALTHCARE CENTRE 11 SANDSTONE DRIVE, WHISTON, PRESCOT, MERSEYSIDE, L35 7LS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Christopher Andrew Mcnamara as a director on 22 April 2016; Annual return made up to 10 May 2016 no member list. The most likely internet sites of DELPHSIDE LIMITED are www.delphside.co.uk, and www.delphside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Delphside Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02609389. Delphside Limited has been working since 10 May 1991. The present status of the company is Active. The registered address of Delphside Limited is Avondale Mental Healthcare Centre 11 Sandstone Drive Whiston Prescot Merseyside L35 7ls. . JONES, Paula is a Secretary of the company. ATHERTON, Stephen Thomas is a Director of the company. DEVLING, William Henry is a Director of the company. HARRISON, Paul is a Director of the company. MCNAMARA, Christopher Andrew is a Director of the company. SANDERSON, Kenneth John is a Director of the company. WELSH, Victor Bernard is a Director of the company. Secretary HAMLETT, Peter John has been resigned. Secretary SANDERSON, Kenneth John has been resigned. Director COWLEY, Harry has been resigned. Director DEVLING, William Henry has been resigned. Director HALL, Martin Ian has been resigned. Director HAMLETT, Peter John has been resigned. Director HUGHES, Anne Jean has been resigned. Director LEWIS, Patricia has been resigned. Director MOONEY, Errol Brian has been resigned. Director O'HANLON, Joan has been resigned. Director RAVEY, Moira, Dr has been resigned. Director SANDERSON, Kenneth John has been resigned. Director SIMMONDS, Melanie Jane has been resigned. Director THOMAS, Barbara Lilian has been resigned. Director WILLIAMS, John Robert has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
JONES, Paula
Appointed Date: 31 August 2012

Director
ATHERTON, Stephen Thomas
Appointed Date: 05 April 2011
79 years old

Director
DEVLING, William Henry
Appointed Date: 22 December 2014
75 years old

Director
HARRISON, Paul
Appointed Date: 05 April 2011
57 years old

Director
MCNAMARA, Christopher Andrew
Appointed Date: 22 April 2016
46 years old

Director
SANDERSON, Kenneth John
Appointed Date: 01 September 2012
76 years old

Director
WELSH, Victor Bernard
Appointed Date: 05 April 2011
78 years old

Resigned Directors

Secretary
HAMLETT, Peter John
Resigned: 23 January 2010

Secretary
SANDERSON, Kenneth John
Resigned: 31 August 2012
Appointed Date: 29 January 2010

Director
COWLEY, Harry
Resigned: 13 October 2000
98 years old

Director
DEVLING, William Henry
Resigned: 31 August 2010
Appointed Date: 01 August 2003
75 years old

Director
HALL, Martin Ian
Resigned: 06 May 2015
81 years old

Director
HAMLETT, Peter John
Resigned: 01 February 1998
Appointed Date: 10 November 1992
74 years old

Director
HUGHES, Anne Jean
Resigned: 17 December 2015
Appointed Date: 01 December 1994
90 years old

Director
LEWIS, Patricia
Resigned: 30 October 2011
Appointed Date: 24 October 2008
85 years old

Director
MOONEY, Errol Brian
Resigned: 07 November 2012
Appointed Date: 18 October 2002
80 years old

Director
O'HANLON, Joan
Resigned: 28 March 2015
Appointed Date: 05 April 2011
87 years old

Director
RAVEY, Moira, Dr
Resigned: 06 September 2013
88 years old

Director
SANDERSON, Kenneth John
Resigned: 29 January 2010
76 years old

Director
SIMMONDS, Melanie Jane
Resigned: 17 July 2002
65 years old

Director
THOMAS, Barbara Lilian
Resigned: 27 June 2008
Appointed Date: 18 October 2002
90 years old

Director
WILLIAMS, John Robert
Resigned: 16 September 2004
Appointed Date: 08 December 2000
80 years old

DELPHSIDE LIMITED Events

17 Dec 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Appointment of Mr Christopher Andrew Mcnamara as a director on 22 April 2016
16 May 2016
Annual return made up to 10 May 2016 no member list
13 Jan 2016
Termination of appointment of Anne Jean Hughes as a director on 17 December 2015
03 Jan 2016
Full accounts made up to 31 March 2015
...
... and 95 more events
23 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Apr 1992
New director appointed

20 Mar 1992
Registered office changed on 20/03/92 from: avondale nursing home delph lane prescot merseyside

14 Feb 1992
Accounting reference date notified as 30/06

10 May 1991
Incorporation

DELPHSIDE LIMITED Charges

16 April 1999
Legal charge
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: St Helens and Knowsley Health Authority
Description: Avondale nursing home delph lane whiston merseyside.