THE NATIONAL HOMECARE COUNCIL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 7HZ

Company number 06239871
Status Active
Incorporation Date 8 May 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 295 WINDLEHURST ROAD WINDLEHURST ROAD, MARPLE, STOCKPORT, CHESHIRE, SK6 7HZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 no member list; Termination of appointment of Veronica Ann Dunkley as a director on 5 October 2015. The most likely internet sites of THE NATIONAL HOMECARE COUNCIL LIMITED are www.thenationalhomecarecouncil.co.uk, and www.the-national-homecare-council.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The National Homecare Council Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06239871. The National Homecare Council Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of The National Homecare Council Limited is 295 Windlehurst Road Windlehurst Road Marple Stockport Cheshire Sk6 7hz. The company`s financial liabilities are £5.65k. It is £1.96k against last year. And the total assets are £10.15k, which is £2.92k against last year. HUMPHREY, Mary is a Director of the company. SKELTON, Iain Oliver is a Director of the company. Secretary CRAMPTON, Stephen David has been resigned. Secretary KENT, Neville Edward has been resigned. Director CRAMPTON, Janet Rosalind has been resigned. Director DUNKLEY, Veronica Ann has been resigned. Director JAY, Alexis Henderson Farmer has been resigned. Director KENT, Neville Edward has been resigned. Director SHEATHER, Margaret Eleanor has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


the national homecare council Key Finiance

LIABILITIES £5.65k
+53%
CASH n/a
TOTAL ASSETS £10.15k
+40%
All Financial Figures

Current Directors

Director
HUMPHREY, Mary
Appointed Date: 08 May 2007
86 years old

Director
SKELTON, Iain Oliver
Appointed Date: 01 January 2015
66 years old

Resigned Directors

Secretary
CRAMPTON, Stephen David
Resigned: 28 March 2012
Appointed Date: 08 May 2007

Secretary
KENT, Neville Edward
Resigned: 31 October 2014
Appointed Date: 29 March 2012

Director
CRAMPTON, Janet Rosalind
Resigned: 21 July 2014
Appointed Date: 18 July 2012
77 years old

Director
DUNKLEY, Veronica Ann
Resigned: 05 October 2015
Appointed Date: 10 March 2011
75 years old

Director
JAY, Alexis Henderson Farmer
Resigned: 05 October 2015
Appointed Date: 08 May 2007
76 years old

Director
KENT, Neville Edward
Resigned: 31 October 2014
Appointed Date: 08 May 2007
86 years old

Director
SHEATHER, Margaret Eleanor
Resigned: 10 March 2011
Appointed Date: 08 May 2007
73 years old

THE NATIONAL HOMECARE COUNCIL LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 8 May 2016 no member list
10 May 2016
Termination of appointment of Veronica Ann Dunkley as a director on 5 October 2015
10 May 2016
Termination of appointment of Veronica Ann Dunkley as a director on 5 October 2015
10 May 2016
Register inspection address has been changed from 17 Violet Road Norwich NR3 4TR United Kingdom to 295 Windlehurst Road Marple Stockport Cheshire SK6 7HZ
...
... and 37 more events
01 Feb 2009
Full accounts made up to 31 March 2008
15 May 2008
Secretary's change of particulars / stphen crampton / 14/05/2008
14 May 2008
Annual return made up to 08/05/08
07 Jun 2007
Accounting reference date shortened from 31/05/08 to 31/03/08
08 May 2007
Incorporation