TRAFFORD CARERS CENTRE
SALE

Hellopages » Greater Manchester » Trafford » M33 7XX
Company number 04695523
Status Active
Incorporation Date 12 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TRAFFORD CARERS CENTRE 19B SCHOOL ROAD, 1ST FLOOR, SALE, CHESHIRE, ENGLAND, M33 7XX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Christopher Golding on 19 February 2016. The most likely internet sites of TRAFFORD CARERS CENTRE are www.traffordcarers.co.uk, and www.trafford-carers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Trafford Carers Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04695523. Trafford Carers Centre has been working since 12 March 2003. The present status of the company is Active. The registered address of Trafford Carers Centre is Trafford Carers Centre 19b School Road 1st Floor Sale Cheshire England M33 7xx. . WILLIAMS, Gavin is a Secretary of the company. COLLIER, Mark is a Director of the company. GOLDING, Christopher is a Director of the company. HARDING, Joanne is a Director of the company. MANNELL, Ruth Margaret is a Director of the company. MATHER, Ian Stuart is a Director of the company. Secretary BRYAN, Joanne has been resigned. Secretary HUNTER, Kelly has been resigned. Director BERRY, Ann has been resigned. Director FERGUSON, Carole Ann Elizabeth has been resigned. Director FIELD, Anthony Jonathan has been resigned. Director FRANCE, Clive has been resigned. Director GILL, Martin has been resigned. Director JONES, Ann Marie has been resigned. Director KHAN-SINDHU, Tahira Parveen has been resigned. Director LONG, Sarah Ann has been resigned. Director MCDERMOTT, Anthony Martin has been resigned. Director MCDERMOTT, Bernadette Anne has been resigned. Director OKELL JONES, Carolyn has been resigned. Director PEBERDY, Jannice has been resigned. Director PENROSE, Terry has been resigned. Director READ, Karen has been resigned. Director WHITE, Marsha Lindsey has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
WILLIAMS, Gavin
Appointed Date: 27 August 2015

Director
COLLIER, Mark
Appointed Date: 19 February 2016
63 years old

Director
GOLDING, Christopher
Appointed Date: 19 February 2016
61 years old

Director
HARDING, Joanne
Appointed Date: 19 February 2016
59 years old

Director
MANNELL, Ruth Margaret
Appointed Date: 25 September 2008
79 years old

Director
MATHER, Ian Stuart
Appointed Date: 19 October 2012
49 years old

Resigned Directors

Secretary
BRYAN, Joanne
Resigned: 01 September 2010
Appointed Date: 12 March 2003

Secretary
HUNTER, Kelly
Resigned: 22 June 2015
Appointed Date: 01 September 2010

Director
BERRY, Ann
Resigned: 01 August 2010
Appointed Date: 24 September 2009
82 years old

Director
FERGUSON, Carole Ann Elizabeth
Resigned: 20 July 2011
Appointed Date: 25 September 2008
72 years old

Director
FIELD, Anthony Jonathan
Resigned: 15 June 2005
Appointed Date: 12 March 2003
72 years old

Director
FRANCE, Clive
Resigned: 18 December 2008
Appointed Date: 15 June 2005
85 years old

Director
GILL, Martin
Resigned: 06 May 2015
Appointed Date: 28 November 2014
67 years old

Director
JONES, Ann Marie
Resigned: 20 November 2014
Appointed Date: 12 March 2003
65 years old

Director
KHAN-SINDHU, Tahira Parveen
Resigned: 24 September 2004
Appointed Date: 12 March 2003
71 years old

Director
LONG, Sarah Ann
Resigned: 05 May 2004
Appointed Date: 12 March 2003
53 years old

Director
MCDERMOTT, Anthony Martin
Resigned: 29 April 2016
Appointed Date: 15 June 2005
71 years old

Director
MCDERMOTT, Bernadette Anne
Resigned: 29 April 2016
Appointed Date: 15 June 2005
70 years old

Director
OKELL JONES, Carolyn
Resigned: 01 March 2005
Appointed Date: 12 March 2003
80 years old

Director
PEBERDY, Jannice
Resigned: 15 June 2005
Appointed Date: 12 March 2003
71 years old

Director
PENROSE, Terry
Resigned: 31 December 2013
Appointed Date: 19 October 2012
86 years old

Director
READ, Karen
Resigned: 21 June 2006
Appointed Date: 10 December 2004
52 years old

Director
WHITE, Marsha Lindsey
Resigned: 22 September 2004
Appointed Date: 12 March 2003
65 years old

Persons With Significant Control

Mr Gavin John Gareth Williams
Notified on: 10 August 2016
51 years old
Nature of control: Right to appoint and remove directors

TRAFFORD CARERS CENTRE Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
05 May 2016
Director's details changed for Mr Christopher Golding on 19 February 2016
05 May 2016
Appointment of Mr Mark Collier as a director on 19 February 2016
05 May 2016
Appointment of Miss Joanne Harding as a director on 19 February 2016
...
... and 61 more events
28 Sep 2004
Director resigned
03 Sep 2004
Total exemption small company accounts made up to 31 March 2004
14 May 2004
Director resigned
15 Mar 2004
Annual return made up to 12/03/04
12 Mar 2003
Incorporation