TRANSPORT FOR SICK CHILDREN LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7DL
Company number 05454582
Status Active
Incorporation Date 17 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STOCKPORT BUSINESS AND INNOVATION CENTRE SUITE 338 BROADSTONE MILL, BROADSTONE ROAD, STOCKPORT, CHESHIRE, ENGLAND, SK5 7DL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Ms Gill Barbara Heyworth as a director on 21 March 2017; Termination of appointment of John Frederick Davies Adams as a director on 21 March 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of TRANSPORT FOR SICK CHILDREN LIMITED are www.transportforsickchildren.co.uk, and www.transport-for-sick-children.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Transport For Sick Children Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05454582. Transport For Sick Children Limited has been working since 17 May 2005. The present status of the company is Active. The registered address of Transport For Sick Children Limited is Stockport Business and Innovation Centre Suite 338 Broadstone Mill Broadstone Road Stockport Cheshire England Sk5 7dl. . ADAMS, John Frederick Davies is a Secretary of the company. COPE, Pauline Anne is a Director of the company. HEYWORTH, Gill Barbara is a Director of the company. HOUGHTON, Eric is a Director of the company. KERSHAW, Gaynor is a Director of the company. STENSON, George Augustine is a Director of the company. Secretary DRAKE, Sarah Elizabeth has been resigned. Director ADAMS, John Frederick Davies has been resigned. Director BAGNALL, Carol has been resigned. Director BRUNT, Joyce Patricia has been resigned. Director DRAKE, Sarah Elizabeth has been resigned. Director PERRY, John David has been resigned. Director PICKERING, Geraldine, Dr has been resigned. Director SAGAR, John has been resigned. Director SWEENEY, Sally Anne has been resigned. Director WATTS, Roger Patrick has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ADAMS, John Frederick Davies
Appointed Date: 05 October 2006

Director
COPE, Pauline Anne
Appointed Date: 05 April 2010
68 years old

Director
HEYWORTH, Gill Barbara
Appointed Date: 21 March 2017
70 years old

Director
HOUGHTON, Eric
Appointed Date: 04 April 2011
69 years old

Director
KERSHAW, Gaynor
Appointed Date: 01 April 2008
70 years old

Director
STENSON, George Augustine
Appointed Date: 01 December 2014
76 years old

Resigned Directors

Secretary
DRAKE, Sarah Elizabeth
Resigned: 23 September 2006
Appointed Date: 17 May 2005

Director
ADAMS, John Frederick Davies
Resigned: 21 March 2017
Appointed Date: 16 August 2005
94 years old

Director
BAGNALL, Carol
Resigned: 23 September 2006
Appointed Date: 17 May 2005
76 years old

Director
BRUNT, Joyce Patricia
Resigned: 23 September 2006
Appointed Date: 17 May 2005
88 years old

Director
DRAKE, Sarah Elizabeth
Resigned: 23 September 2006
Appointed Date: 17 May 2005
75 years old

Director
PERRY, John David
Resigned: 20 September 2008
Appointed Date: 28 September 2005
61 years old

Director
PICKERING, Geraldine, Dr
Resigned: 20 September 2008
Appointed Date: 16 August 2005
83 years old

Director
SAGAR, John
Resigned: 23 September 2016
Appointed Date: 17 May 2005
90 years old

Director
SWEENEY, Sally Anne
Resigned: 31 March 2007
Appointed Date: 17 May 2005
77 years old

Director
WATTS, Roger Patrick
Resigned: 05 April 2010
Appointed Date: 16 August 2005
77 years old

Director
WHITTAKER, John
Resigned: 24 September 2011
Appointed Date: 01 April 2008
85 years old

TRANSPORT FOR SICK CHILDREN LIMITED Events

10 Apr 2017
Appointment of Ms Gill Barbara Heyworth as a director on 21 March 2017
10 Apr 2017
Termination of appointment of John Frederick Davies Adams as a director on 21 March 2017
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
04 Oct 2016
Register inspection address has been changed from Williamson House Williamson Street Reddish Stockport Cheshire SK5 6AA England to Suite 338 Broadstone Mill Broadstone Road Stockport SK5 7DL
...
... and 53 more events
06 Sep 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
06 Sep 2005
New director appointed
06 Sep 2005
New director appointed
06 Sep 2005
New director appointed
17 May 2005
Incorporation