SENIOR CARE SERVICES LIMITED
LIVERPOOL WIRRAL SENIOR CARE SERVICES LIMITED TALYFAN CONSULTING LIMITED TILLER LANGBRIDGE LIMITED

Hellopages » Merseyside » Liverpool » L15 9EA

Company number 03909511
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address 9 CHURCH ROAD, WAVERTREE, LIVERPOOL, L15 9EA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10 . The most likely internet sites of SENIOR CARE SERVICES LIMITED are www.seniorcareservices.co.uk, and www.senior-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Senior Care Services Limited is a Private Limited Company. The company registration number is 03909511. Senior Care Services Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Senior Care Services Limited is 9 Church Road Wavertree Liverpool L15 9ea. . LITTLER-MITCHELL, Jan Elizabeth is a Director of the company. MITCHELL, Malcolm Jeremy is a Director of the company. Secretary BROCKLEBANK, Samantha Jane has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TILLER, Martin Richard has been resigned. Director BROCKLEBANK, Samantha Jane has been resigned. Director BROCKLEBANK, Samantha Jane has been resigned. Director BROCKLEBANK, Trevor John has been resigned. Director BROCKLEBANK, Trevor John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TILLER, Martin Richard has been resigned. Director TILLER, Penelope-Jane has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
LITTLER-MITCHELL, Jan Elizabeth
Appointed Date: 12 June 2013
67 years old

Director
MITCHELL, Malcolm Jeremy
Appointed Date: 12 June 2013
66 years old

Resigned Directors

Secretary
BROCKLEBANK, Samantha Jane
Resigned: 12 June 2013
Appointed Date: 24 July 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Secretary
TILLER, Martin Richard
Resigned: 01 August 2000
Appointed Date: 19 January 2000

Director
BROCKLEBANK, Samantha Jane
Resigned: 12 June 2013
Appointed Date: 24 July 2000
56 years old

Director
BROCKLEBANK, Samantha Jane
Resigned: 20 January 2000
Appointed Date: 19 January 2000
56 years old

Director
BROCKLEBANK, Trevor John
Resigned: 10 October 2013
Appointed Date: 01 October 2013
61 years old

Director
BROCKLEBANK, Trevor John
Resigned: 12 June 2013
Appointed Date: 24 July 2000
61 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 January 2000
Appointed Date: 19 January 2000
71 years old

Director
TILLER, Martin Richard
Resigned: 01 August 2000
Appointed Date: 20 February 2000
58 years old

Director
TILLER, Penelope-Jane
Resigned: 01 August 2000
Appointed Date: 20 February 2000
55 years old

Persons With Significant Control

Mr Malcolm Jeremy Mitchell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jan Elizabeth Littler-Mitchell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SENIOR CARE SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Nov 2016
Total exemption full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10

...
... and 61 more events
18 Feb 2000
Director resigned
18 Feb 2000
New secretary appointed
18 Feb 2000
New director appointed
18 Feb 2000
Registered office changed on 18/02/00 from: 61 fairview avenue gillingham kent ME8 0QP
19 Jan 2000
Incorporation