NORTH STAFFS CARERS ASSOCIATION
FENTON

Hellopages » Staffordshire » Stoke-on-Trent » ST4 3NR

Company number 03313461
Status Active
Incorporation Date 5 February 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CARERS CENTRE, 1 DUKE STREET, FENTON, STAFFORDSHIRE, ST4 3NR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 January 2017 with updates; Termination of appointment of Glenn Lawrence Warren as a director on 4 May 2016. The most likely internet sites of NORTH STAFFS CARERS ASSOCIATION are www.northstaffscarers.co.uk, and www.north-staffs-carers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. North Staffs Carers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03313461. North Staffs Carers Association has been working since 05 February 1997. The present status of the company is Active. The registered address of North Staffs Carers Association is Carers Centre 1 Duke Street Fenton Staffordshire St4 3nr. . HARDING, Jane Ann is a Secretary of the company. ABBOTTS, Jeffrey John is a Director of the company. CHADWICK, Neil is a Director of the company. DUDSON, Christina Mary, Dr is a Director of the company. EGGLESTON, Greta Margaret is a Director of the company. HAILSTONES, Linda is a Director of the company. HAILSTONES, Peter James is a Director of the company. HIGGINS, Patricia Joan is a Director of the company. Secretary CONNOR, John Edward has been resigned. Secretary COZIER, Frederick Emmanuel has been resigned. Secretary WILLIAMS, Hugh has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAKER, Norah Catherine has been resigned. Director BARNES, Garry Elliot has been resigned. Director CHADWICK, Raymond John has been resigned. Director COZIER, Frederick Emmanuel has been resigned. Director GUILD, Alicia Joan has been resigned. Director LOVATT, Vera has been resigned. Director MARSHALL, Ronald Edward has been resigned. Director MILLER, Linda has been resigned. Director SPEAKMAN, Samantha has been resigned. Director TALBOT, Stephanie Carol has been resigned. Director WARREN, Glenn Lawrence has been resigned. Director WOODLAND, Lindsey has been resigned. Director WOODLAND, Lindsey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HARDING, Jane Ann
Appointed Date: 03 January 2006

Director
ABBOTTS, Jeffrey John
Appointed Date: 13 June 2005
79 years old

Director
CHADWICK, Neil
Appointed Date: 23 March 2006
78 years old

Director
DUDSON, Christina Mary, Dr
Appointed Date: 18 September 2008
76 years old

Director
EGGLESTON, Greta Margaret
Appointed Date: 05 February 1997
95 years old

Director
HAILSTONES, Linda
Appointed Date: 24 September 2015
72 years old

Director
HAILSTONES, Peter James
Appointed Date: 24 September 2015
73 years old

Director
HIGGINS, Patricia Joan
Appointed Date: 26 January 2012
78 years old

Resigned Directors

Secretary
CONNOR, John Edward
Resigned: 31 December 2005
Appointed Date: 31 March 2003

Secretary
COZIER, Frederick Emmanuel
Resigned: 06 May 2003
Appointed Date: 23 August 1999

Secretary
WILLIAMS, Hugh
Resigned: 09 May 1999
Appointed Date: 05 February 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Director
BAKER, Norah Catherine
Resigned: 08 August 2001
Appointed Date: 07 July 1998
87 years old

Director
BARNES, Garry Elliot
Resigned: 11 June 2002
Appointed Date: 21 February 2001
55 years old

Director
CHADWICK, Raymond John
Resigned: 25 September 2008
Appointed Date: 03 April 2001
76 years old

Director
COZIER, Frederick Emmanuel
Resigned: 31 May 2011
Appointed Date: 05 February 1997
76 years old

Director
GUILD, Alicia Joan
Resigned: 29 September 2005
Appointed Date: 20 September 2000
85 years old

Director
LOVATT, Vera
Resigned: 28 February 2001
Appointed Date: 14 September 1999
82 years old

Director
MARSHALL, Ronald Edward
Resigned: 29 July 2013
Appointed Date: 22 November 2012
79 years old

Director
MILLER, Linda
Resigned: 28 February 2001
Appointed Date: 05 February 1997
79 years old

Director
SPEAKMAN, Samantha
Resigned: 30 November 2006
Appointed Date: 11 June 2002
51 years old

Director
TALBOT, Stephanie Carol
Resigned: 06 October 2008
Appointed Date: 22 March 2007
61 years old

Director
WARREN, Glenn Lawrence
Resigned: 04 May 2016
Appointed Date: 07 September 2006
73 years old

Director
WOODLAND, Lindsey
Resigned: 14 October 2011
Appointed Date: 25 March 2009
57 years old

Director
WOODLAND, Lindsey
Resigned: 14 October 2011
Appointed Date: 25 March 2009
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Director
L & A REGISTRARS LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Persons With Significant Control

Mr Jeffery John Abbotts
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Dr Christina Mary Dudson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mrs Greta Margaret Eggleston
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mrs Linda Hailstones
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Peter James Hailstones
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Patricia Joan Higgins
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Neil Chadwick
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

NORTH STAFFS CARERS ASSOCIATION Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
25 May 2016
Termination of appointment of Glenn Lawrence Warren as a director on 4 May 2016
16 Feb 2016
Annual return made up to 5 February 2016 no member list
18 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 96 more events
17 Apr 1997
New director appointed
17 Apr 1997
Registered office changed on 17/04/97 from: 31 corsham street london N1 6DR
17 Apr 1997
Director resigned
17 Apr 1997
Secretary resigned
05 Feb 1997
Incorporation