WIGAN & LEIGH CROSSROADS CARE SCHEME
ST HELENS

Hellopages » Merseyside » St. Helens » WA9 1UA

Company number 03185107
Status Active
Incorporation Date 12 April 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 10, WATERSIDE COURT, ST HELENS, MERSEYSIDE, WA9 1UA
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 no member list. The most likely internet sites of WIGAN & LEIGH CROSSROADS CARE SCHEME are www.wiganleighcrossroadscare.co.uk, and www.wigan-leigh-crossroads-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Wigan Leigh Crossroads Care Scheme is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03185107. Wigan Leigh Crossroads Care Scheme has been working since 12 April 1996. The present status of the company is Active. The registered address of Wigan Leigh Crossroads Care Scheme is Unit 10 Waterside Court St Helens Merseyside Wa9 1ua. . GORE, Arthur James is a Secretary of the company. DEARDEN, Elizabeth Jane is a Director of the company. WILCOCK, Joyce is a Director of the company. Secretary MILLS, Michael Wyndham has been resigned. Secretary SCOTT, Anthony has been resigned. Director BLAKE, Rachael has been resigned. Director CHISNELL, Paul Rowland Robert Kenneth has been resigned. Director HOLT, Anne has been resigned. Director IRVING, Ian has been resigned. Director PEET, John David has been resigned. Director STOTT, Philip John has been resigned. Director THIRKETTLE, James has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
GORE, Arthur James
Appointed Date: 01 April 2013

Director
DEARDEN, Elizabeth Jane
Appointed Date: 05 November 2007
81 years old

Director
WILCOCK, Joyce
Appointed Date: 05 November 2007
75 years old

Resigned Directors

Secretary
MILLS, Michael Wyndham
Resigned: 14 January 2008
Appointed Date: 12 April 1996

Secretary
SCOTT, Anthony
Resigned: 31 July 2012
Appointed Date: 05 November 2007

Director
BLAKE, Rachael
Resigned: 01 February 2002
Appointed Date: 03 December 1996
59 years old

Director
CHISNELL, Paul Rowland Robert Kenneth
Resigned: 05 November 2007
Appointed Date: 12 April 1996
62 years old

Director
HOLT, Anne
Resigned: 31 March 1999
Appointed Date: 03 December 1996
106 years old

Director
IRVING, Ian
Resigned: 05 November 2007
Appointed Date: 03 December 1996
74 years old

Director
PEET, John David
Resigned: 31 March 2013
Appointed Date: 05 November 2007
84 years old

Director
STOTT, Philip John
Resigned: 10 March 2014
Appointed Date: 05 November 2007
81 years old

Director
THIRKETTLE, James
Resigned: 11 October 2001
Appointed Date: 12 April 1996
68 years old

Persons With Significant Control

Mrs Joyce Wilcox
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

WIGAN & LEIGH CROSSROADS CARE SCHEME Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 12 April 2016 no member list
11 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 12 April 2015 no member list
...
... and 56 more events
19 Dec 1996
New director appointed
19 Dec 1996
New director appointed
19 Dec 1996
New director appointed
20 Oct 1996
Accounting reference date shortened from 30/04/97 to 31/03/97
12 Apr 1996
Incorporation