WARRINGTON COMMUNITY LIVING
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1SR

Company number 02595601
Status Active
Incorporation Date 26 March 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE GATEWAY RESOURCE CENTRE, SANKEY STREET, WARRINGTON, WA1 1SR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of a director; Confirmation statement made on 9 April 2017 with updates; Termination of appointment of Mike Malley as a director on 1 August 2016. The most likely internet sites of WARRINGTON COMMUNITY LIVING are www.warringtoncommunity.co.uk, and www.warrington-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Warrington Community Living is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02595601. Warrington Community Living has been working since 26 March 1991. The present status of the company is Active. The registered address of Warrington Community Living is The Gateway Resource Centre Sankey Street Warrington Wa1 1sr. . GOSLING, Sharon Lindsey is a Secretary of the company. ENNIS, Terence John is a Director of the company. FAIRBROTHER, Hamish Ian is a Director of the company. GORE, Richard James is a Director of the company. PREECE, Janice is a Director of the company. ROBINSON, Kathleen is a Director of the company. SPENLEY, Gordon Henry is a Director of the company. WHITFIELD, Hilda Ann is a Director of the company. WYCHERLEY, Janice Lorraine is a Director of the company. Secretary COATES, Michael has been resigned. Secretary FINLAY, Michael Stanley, Reverend Canon has been resigned. Director BLACK, Helen Marie has been resigned. Director BRIDGE, James has been resigned. Director BULLOCK, Jean has been resigned. Director BURKE, Richard Eric has been resigned. Director CRONIN, Brian Kevin has been resigned. Director FINLAY, Michael Stanley, Reverend Canon has been resigned. Director HARTILL, Alice Mary has been resigned. Director KEMP, Alan, Chairman/Director has been resigned. Director MALLEY, Mike has been resigned. Director MILLER, Kevin has been resigned. Director MOORCROFT, Stanley John, Director has been resigned. Director PRITCHARD, Dorothy has been resigned. Director RAFFERTY, Kathleen has been resigned. Director SUDLOW, Maureen has been resigned. Director WHYTE, David Winton has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GOSLING, Sharon Lindsey
Appointed Date: 29 May 2015

Director
ENNIS, Terence John
Appointed Date: 01 May 2003
89 years old

Director
FAIRBROTHER, Hamish Ian
Appointed Date: 16 April 2015
77 years old

Director
GORE, Richard James
Appointed Date: 28 September 2015
54 years old

Director
PREECE, Janice
Appointed Date: 28 September 2015
74 years old

Director
ROBINSON, Kathleen
Appointed Date: 16 April 2015
74 years old

Director
SPENLEY, Gordon Henry
Appointed Date: 12 December 2012
80 years old

Director
WHITFIELD, Hilda Ann
Appointed Date: 13 December 2005
80 years old

Director
WYCHERLEY, Janice Lorraine
Appointed Date: 12 December 2012
63 years old

Resigned Directors

Secretary
COATES, Michael
Resigned: 12 August 1997
Appointed Date: 26 March 1991

Secretary
FINLAY, Michael Stanley, Reverend Canon
Resigned: 19 March 2015
Appointed Date: 12 August 1997

Director
BLACK, Helen Marie
Resigned: 03 September 1991
Appointed Date: 26 March 1991
78 years old

Director
BRIDGE, James
Resigned: 15 February 1999
Appointed Date: 19 November 1996
98 years old

Director
BULLOCK, Jean
Resigned: 01 November 2005
Appointed Date: 01 May 2003
87 years old

Director
BURKE, Richard Eric
Resigned: 20 October 1999
Appointed Date: 08 September 1998
84 years old

Director
CRONIN, Brian Kevin
Resigned: 25 June 2003
Appointed Date: 12 August 1997
60 years old

Director
FINLAY, Michael Stanley, Reverend Canon
Resigned: 19 March 2015
Appointed Date: 14 April 1992
80 years old

Director
HARTILL, Alice Mary
Resigned: 25 June 2003
Appointed Date: 19 April 1999
79 years old

Director
KEMP, Alan, Chairman/Director
Resigned: 01 August 2016
Appointed Date: 14 April 1992
70 years old

Director
MALLEY, Mike
Resigned: 01 August 2016
Appointed Date: 28 September 2015
54 years old

Director
MILLER, Kevin
Resigned: 31 December 1994
Appointed Date: 14 April 1992
75 years old

Director
MOORCROFT, Stanley John, Director
Resigned: 01 January 1994
Appointed Date: 14 April 1992
79 years old

Director
PRITCHARD, Dorothy
Resigned: 31 January 1996
Appointed Date: 15 March 1994
88 years old

Director
RAFFERTY, Kathleen
Resigned: 18 January 2010
Appointed Date: 14 April 1992
101 years old

Director
SUDLOW, Maureen
Resigned: 19 March 2015
Appointed Date: 29 July 2003
85 years old

Director
WHYTE, David Winton
Resigned: 03 September 1991
Appointed Date: 26 March 1991
74 years old

WARRINGTON COMMUNITY LIVING Events

18 Apr 2017
Termination of appointment of a director
13 Apr 2017
Confirmation statement made on 9 April 2017 with updates
25 Oct 2016
Termination of appointment of Mike Malley as a director on 1 August 2016
25 Oct 2016
Termination of appointment of Alan Kemp as a director on 1 August 2016
12 Sep 2016
Full accounts made up to 31 March 2016
...
... and 95 more events
06 Aug 1992
New director appointed

06 Aug 1992
New director appointed

06 Aug 1992
Annual return made up to 26/03/92
  • 363(288) ‐ Director resigned

10 Jun 1992
Registered office changed on 10/06/92 from: brookside court hilden road padgate warrington, cheshire WA2 0JP

26 Mar 1991
Incorporation

WARRINGTON COMMUNITY LIVING Charges

16 January 2006
Supplemental deed
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heathside honiton way penketh cheshire.
16 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Heathside honiton way penketh cheshire.
3 September 1999
Legal charge
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: 53 twiss green lane culcheth.
3 September 1999
Legal charge
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: Lucklaw burtonwood road warrington cheshire.
3 September 1999
Legal charge
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: Rivington 101 twiss green lane culcheth warrington cheshire.
27 January 1998
Legal charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: 1 longbarn lane fearnhead warrington cheshire and all…
27 January 1998
Legal charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: Win holme green lane winwick warrington and all fixtures…
27 January 1998
Legal charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: 26 chapel road penketh warrington cheshire and all fixtures…
27 January 1998
Legal charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: 18 whittlehall lane great sankey warrington cheshire and…
27 January 1998
Legal charge
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: North Cheshire Health Authority
Description: 28 station road padgate warrington cheshire and all…