STOCKPORT SHARECARE
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 4JZ

Company number 03316960
Status Active
Incorporation Date 12 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GRANVILLE HOUSE 20 PARSONAGE ROAD, HEATON MOOR, STOCKPORT, SK4 4JZ
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Termination of appointment of Shirley Williams as a director on 18 January 2017; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of STOCKPORT SHARECARE are www.stockport.co.uk, and www.stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Stockport Sharecare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03316960. Stockport Sharecare has been working since 12 February 1997. The present status of the company is Active. The registered address of Stockport Sharecare is Granville House 20 Parsonage Road Heaton Moor Stockport Sk4 4jz. . GARDNER, Christopher John is a Secretary of the company. GUY, Nicole Dorren is a Director of the company. WALTON, Irene is a Director of the company. Secretary GREEN, Tessa Maureen has been resigned. Secretary RAWLINSON, John Adrian Bacre has been resigned. Secretary REDFERN, Lynn has been resigned. Secretary RIDDELL, Carol has been resigned. Secretary TIDEY, Christine Hilary has been resigned. Director AKERS, Cheryl Annette has been resigned. Director BAILEY, Simon John Christopher has been resigned. Director BATEMAN, Jacqueline has been resigned. Director BATESON, Thomas Roger has been resigned. Director BEGLEY, Julie Margaret has been resigned. Director BEXLEY, Karen Jane has been resigned. Director BEXLEY, Karen Jane has been resigned. Director BLANK, Jane Elizabeth has been resigned. Director BROWNE, Lynda John has been resigned. Director CLARKE, Eileen has been resigned. Director CLARKE, Julie has been resigned. Director CRACKNELL, Mary Elizabeth has been resigned. Director CRITCHLEY, Josephine has been resigned. Director EUSUF, Jamila has been resigned. Director FIELD, Paula Jeanette has been resigned. Director GILLIGAN, Theresa Ann has been resigned. Director GOODWIN, Sandra Mary has been resigned. Director HILLS, Alan Arthur has been resigned. Director MCCARLEY, Steven Michael has been resigned. Director MCEWEN, Marcia Jane has been resigned. Director MOORE, Beryl Ann has been resigned. Director PERRY, Vivien Jane has been resigned. Director REDFERN, Lynn has been resigned. Director RIDDELL, Carol has been resigned. Director SHELTON, Pamela Mary has been resigned. Director SPEAK, Philip Brian has been resigned. Director STOKER, Catrionia Isabella has been resigned. Director SUGDEN, Julie has been resigned. Director TIDEY, Christine Hilary has been resigned. Director TOWNSEND, Mary, Doctor has been resigned. Director WALLACE, Paul Gerard has been resigned. Director WATERHOUSE, Ian has been resigned. Director WEBB, Wynn has been resigned. Director WILLIAMS, Birgitta Astrid Linnea has been resigned. Director WILLIAMS, Shirley has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
GARDNER, Christopher John
Appointed Date: 21 March 2012

Director
GUY, Nicole Dorren
Appointed Date: 26 November 2001
63 years old

Director
WALTON, Irene
Appointed Date: 16 May 2008
95 years old

Resigned Directors

Secretary
GREEN, Tessa Maureen
Resigned: 31 December 2004
Appointed Date: 14 January 2001

Secretary
RAWLINSON, John Adrian Bacre
Resigned: 21 March 2012
Appointed Date: 16 May 2008

Secretary
REDFERN, Lynn
Resigned: 09 July 2001
Appointed Date: 11 January 1999

Secretary
RIDDELL, Carol
Resigned: 11 January 1999
Appointed Date: 12 February 1997

Secretary
TIDEY, Christine Hilary
Resigned: 16 May 2008
Appointed Date: 01 January 2005

Director
AKERS, Cheryl Annette
Resigned: 07 July 2003
Appointed Date: 04 November 2002
71 years old

Director
BAILEY, Simon John Christopher
Resigned: 17 August 2001
Appointed Date: 11 September 2000
67 years old

Director
BATEMAN, Jacqueline
Resigned: 07 October 2002
Appointed Date: 09 July 2001
58 years old

Director
BATESON, Thomas Roger
Resigned: 13 October 1997
Appointed Date: 12 February 1997
87 years old

Director
BEGLEY, Julie Margaret
Resigned: 29 March 2004
Appointed Date: 09 July 2001
67 years old

Director
BEXLEY, Karen Jane
Resigned: 16 May 2008
Appointed Date: 06 October 2003
51 years old

Director
BEXLEY, Karen Jane
Resigned: 10 July 2000
Appointed Date: 01 March 1999
51 years old

Director
BLANK, Jane Elizabeth
Resigned: 11 August 2001
Appointed Date: 17 January 2000
58 years old

Director
BROWNE, Lynda John
Resigned: 04 March 2002
Appointed Date: 10 July 2000
71 years old

Director
CLARKE, Eileen
Resigned: 13 October 1997
Appointed Date: 12 February 1997
78 years old

Director
CLARKE, Julie
Resigned: 10 May 2000
Appointed Date: 22 September 1999
58 years old

Director
CRACKNELL, Mary Elizabeth
Resigned: 16 May 2008
Appointed Date: 23 November 2004
72 years old

Director
CRITCHLEY, Josephine
Resigned: 30 October 1999
Appointed Date: 13 October 1997
77 years old

Director
EUSUF, Jamila
Resigned: 16 May 2008
Appointed Date: 10 July 2000
56 years old

Director
FIELD, Paula Jeanette
Resigned: 13 July 1998
Appointed Date: 13 October 1997
56 years old

Director
GILLIGAN, Theresa Ann
Resigned: 13 July 1998
Appointed Date: 12 February 1997
76 years old

Director
GOODWIN, Sandra Mary
Resigned: 31 March 1999
Appointed Date: 12 February 1997
83 years old

Director
HILLS, Alan Arthur
Resigned: 06 October 2003
Appointed Date: 07 October 2002
76 years old

Director
MCCARLEY, Steven Michael
Resigned: 19 July 1999
Appointed Date: 12 February 1997
63 years old

Director
MCEWEN, Marcia Jane
Resigned: 17 December 2001
Appointed Date: 12 February 1997
68 years old

Director
MOORE, Beryl Ann
Resigned: 09 July 2001
Appointed Date: 12 February 1997
76 years old

Director
PERRY, Vivien Jane
Resigned: 06 October 2003
Appointed Date: 12 February 1997
75 years old

Director
REDFERN, Lynn
Resigned: 09 July 2001
Appointed Date: 13 October 1997
73 years old

Director
RIDDELL, Carol
Resigned: 13 October 1997
Appointed Date: 12 February 1997
80 years old

Director
SHELTON, Pamela Mary
Resigned: 16 May 2008
Appointed Date: 23 November 2004
78 years old

Director
SPEAK, Philip Brian
Resigned: 07 October 2002
Appointed Date: 12 February 1997
72 years old

Director
STOKER, Catrionia Isabella
Resigned: 06 October 2003
Appointed Date: 12 February 1997
71 years old

Director
SUGDEN, Julie
Resigned: 18 September 2001
Appointed Date: 10 July 2000
63 years old

Director
TIDEY, Christine Hilary
Resigned: 09 July 2001
Appointed Date: 14 January 2000
86 years old

Director
TOWNSEND, Mary, Doctor
Resigned: 13 October 1997
Appointed Date: 12 February 1997
106 years old

Director
WALLACE, Paul Gerard
Resigned: 11 April 2005
Appointed Date: 06 October 2003
60 years old

Director
WATERHOUSE, Ian
Resigned: 11 April 2005
Appointed Date: 23 November 2004
61 years old

Director
WEBB, Wynn
Resigned: 29 October 1998
Appointed Date: 13 October 1997
83 years old

Director
WILLIAMS, Birgitta Astrid Linnea
Resigned: 15 July 1999
Appointed Date: 13 October 1997
65 years old

Director
WILLIAMS, Shirley
Resigned: 18 January 2017
Appointed Date: 16 May 2008
77 years old

Persons With Significant Control

Mrs Nicole Dorren Guy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Irene Walton
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Stockport, East Cheshire, High Peak, Urmston & District Cerebral Palsy Society
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

STOCKPORT SHARECARE Events

21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
21 Feb 2017
Termination of appointment of Shirley Williams as a director on 18 January 2017
08 Jul 2016
Accounts for a dormant company made up to 31 August 2015
03 Mar 2016
Annual return made up to 12 February 2016 no member list
26 Apr 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 102 more events
10 Mar 1998
Director resigned
10 Mar 1998
Annual return made up to 12/02/98
  • 363(288) ‐ Director resigned

22 Oct 1997
Accounting reference date extended from 28/02/98 to 31/03/98
18 Apr 1997
Registered office changed on 18/04/97 from: churchgate house 96 churchgate stockport cheshire SK1 1YJ
12 Feb 1997
Incorporation