AINSDALE COMMUNITY CARE
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 3NQ

Company number 06846070
Status Active
Incorporation Date 13 March 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address AINSDALE METHODIST CHURCH, LIVERPOOL ROAD, SOUTHPORT, PR8 3NQ
Home Country United Kingdom
Nature of Business 56290 - Other food services, 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 no member list. The most likely internet sites of AINSDALE COMMUNITY CARE are www.ainsdalecommunity.co.uk, and www.ainsdale-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Ainsdale Community Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06846070. Ainsdale Community Care has been working since 13 March 2009. The present status of the company is Active. The registered address of Ainsdale Community Care is Ainsdale Methodist Church Liverpool Road Southport Pr8 3nq. . HEMMINGS, Gillian Mary is a Secretary of the company. DAVEY, Dorothy Margaret is a Director of the company. DURRANCE, Terry John is a Director of the company. EATON, Annette is a Director of the company. GOULDING, Doreen Mary is a Director of the company. HEMMINGS, Gillian Mary is a Director of the company. HEMMINGS, Robert Alan is a Director of the company. PATERSON, Lesley Margaret is a Director of the company. TAYLOR, Robert Harold is a Director of the company. Director ABRAMS, Peter Martin, Rev has been resigned. Director BARBER, Marie Bernadette has been resigned. Director EVANS, Patrick Michael has been resigned. Director EVANS, Patrick Michael has been resigned. Director MAUDE, Jane has been resigned. Director PAWELECK, Lynn has been resigned. Director POMFRET, Colin Howard has been resigned. Director PORTER, Brenda Florence has been resigned. Director RADCLIFFE, Barbara has been resigned. Director SHENTON, Justine Rose has been resigned. Director THORNBER, Michael Carl has been resigned. Director WEBB, Richard Eirich William has been resigned. Director WEBSTER, Laura Cecelia has been resigned. Director WHITTAKER, James Howarth has been resigned. Director WILLIAMS, Barry Rhys has been resigned. The company operates in "Other food services".


Current Directors

Secretary
HEMMINGS, Gillian Mary
Appointed Date: 13 March 2009

Director
DAVEY, Dorothy Margaret
Appointed Date: 03 February 2015
75 years old

Director
DURRANCE, Terry John
Appointed Date: 31 August 2011
81 years old

Director
EATON, Annette
Appointed Date: 15 September 2015
74 years old

Director
GOULDING, Doreen Mary
Appointed Date: 15 September 2015
76 years old

Director
HEMMINGS, Gillian Mary
Appointed Date: 13 March 2009
70 years old

Director
HEMMINGS, Robert Alan
Appointed Date: 13 March 2009
72 years old

Director
PATERSON, Lesley Margaret
Appointed Date: 17 June 2014
75 years old

Director
TAYLOR, Robert Harold
Appointed Date: 03 February 2015
75 years old

Resigned Directors

Director
ABRAMS, Peter Martin, Rev
Resigned: 26 June 2012
Appointed Date: 13 March 2009
61 years old

Director
BARBER, Marie Bernadette
Resigned: 20 August 2015
Appointed Date: 14 April 2015
78 years old

Director
EVANS, Patrick Michael
Resigned: 03 February 2015
Appointed Date: 20 November 2014
59 years old

Director
EVANS, Patrick Michael
Resigned: 06 September 2014
Appointed Date: 25 October 2013
59 years old

Director
MAUDE, Jane
Resigned: 16 October 2014
Appointed Date: 06 April 2009
75 years old

Director
PAWELECK, Lynn
Resigned: 26 August 2015
Appointed Date: 17 June 2014
68 years old

Director
POMFRET, Colin Howard
Resigned: 28 June 2011
Appointed Date: 06 April 2009
79 years old

Director
PORTER, Brenda Florence
Resigned: 15 September 2015
Appointed Date: 26 June 2012
86 years old

Director
RADCLIFFE, Barbara
Resigned: 28 June 2011
Appointed Date: 06 April 2009
88 years old

Director
SHENTON, Justine Rose
Resigned: 17 October 2014
Appointed Date: 13 December 2013
56 years old

Director
THORNBER, Michael Carl
Resigned: 17 June 2014
Appointed Date: 31 August 2011
79 years old

Director
WEBB, Richard Eirich William
Resigned: 13 March 2009
Appointed Date: 13 March 2009
56 years old

Director
WEBSTER, Laura Cecelia
Resigned: 03 October 2011
Appointed Date: 06 April 2009
61 years old

Director
WHITTAKER, James Howarth
Resigned: 28 June 2011
Appointed Date: 28 April 2009
93 years old

Director
WILLIAMS, Barry Rhys
Resigned: 17 June 2014
Appointed Date: 06 April 2009
73 years old

Persons With Significant Control

Ainsdale Methodist Church
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

AINSDALE COMMUNITY CARE Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 13 March 2016 no member list
02 Feb 2016
Termination of appointment of Brenda Florence Porter as a director on 15 September 2015
16 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 51 more events
23 Mar 2009
Director and secretary appointed gillian mary hemmings
23 Mar 2009
Director appointed robert alan hemmings
23 Mar 2009
Director appointed rev peter martin abrams
23 Mar 2009
Registered office changed on 23/03/2009 from the britannia suite lauren court wharf road sale cheshire M33 2AF
13 Mar 2009
Incorporation