Background WavePink WaveYellow Wave

EXPECT LTD. (02357285)

EXPECT LTD. (02357285) is an active UK company. incorporated on 8 March 1989. with registered office in Bootle. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXPECT LTD. has been registered for 37 years. Current directors include GILMORE, Anthony Frederick, GRAHAM, Claire, HOOPER, Jeremy.

Company Number
02357285
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 1989
Age
37 years
Address
151 Stanley Road, Bootle, L20 3DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GILMORE, Anthony Frederick, GRAHAM, Claire, HOOPER, Jeremy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPECT LTD.

EXPECT LTD. is an active company incorporated on 8 March 1989 with the registered office located in Bootle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXPECT LTD. was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02357285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 8 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SEFTON SUPPORT SERVICES LIMITED
From: 8 December 1994To: 1 March 2005
SOUTH SEFTON MENTAL HEALTH HOUSING GROUP LIMITED
From: 8 March 1989To: 8 December 1994
Contact
Address

151 Stanley Road Bootle, L20 3DL,

Previous Addresses

Bowersdale Resource Centre Crescent Road Seaforth Liverpool L21 4LJ England
From: 20 January 2012To: 18 October 2012
151 Stanley Road Bootle Merseyside L20 3DL
From: 8 March 1989To: 20 January 2012
Timeline

28 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Left
Mar 15
Director Joined
Apr 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
May 16
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PRITCHARD, Terry

Active
Stanley Road, BootleL20 3DL
Secretary
Appointed 10 Sept 2025

GILMORE, Anthony Frederick

Active
Menlove Gardens South, LiverpoolL18 2EL
Born December 1947
Director
Appointed 27 Apr 2016

GRAHAM, Claire

Active
Stanley Road, BootleL20 3DL
Born January 1976
Director
Appointed 05 Jul 2023

HOOPER, Jeremy

Active
Stanley Road, BootleL20 3DL
Born September 1971
Director
Appointed 17 Apr 2024

BINSTEED, Margaret Paula

Resigned
Sherwoods Lane, LiverpoolL10 1LN
Secretary
Appointed 28 Nov 2007
Resigned 28 Feb 2019

BLAKEMORE, Debra

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 14 Apr 2021
Resigned 09 May 2022

DAVIES, Mark Graham

Resigned
7 College Avenue, LiverpoolL23 0SS
Secretary
Appointed N/A
Resigned 28 Jan 1993

DEWHURST, Scott

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 10 May 2022
Resigned 06 Oct 2023

LUNT, Jayne

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 06 Oct 2023
Resigned 09 Sept 2025

MAYHEW, Zena

Resigned
Ty Coch, FlintCH6 5QE
Secretary
Appointed 22 Dec 2005
Resigned 28 Nov 2007

OLLIVIER, Helen Margaret

Resigned
Stanley Road, BootleL20 3DL
Secretary
Appointed 02 Mar 2019
Resigned 14 Apr 2021

WILLIAMS, Susan

Resigned
51 Regent Avenue, BootleL30 6YG
Secretary
Appointed 28 Jan 1993
Resigned 08 Aug 2005

ALPERT, Mary Joyce

Resigned
28 Oakdale Road, LiverpoolL22 9QS
Born November 1941
Director
Appointed N/A
Resigned 12 Nov 1991

BALE, Ellen Eileen

Resigned
14 Graburn Road, LiverpoolL37 3PB
Born March 1938
Director
Appointed N/A
Resigned 28 Jun 2005

BOYLIN, Tracy Amanda

Resigned
Stanley Road, BootleL20 3DL
Born December 1964
Director
Appointed 24 Sept 2021
Resigned 08 Feb 2023

BROAD, Damon Robert

Resigned
Stanley Road, BootleL20 3DL
Born January 1972
Director
Appointed 24 Sept 2021
Resigned 24 Mar 2026

CLARKE, Colin

Resigned
20 Lichfield Road, LiverpoolL26 1US
Born October 1965
Director
Appointed 23 Jan 2008
Resigned 02 Apr 2008

COLLIGAN, Karen

Resigned
41 Cambridge Road, LiverpoolL21 1EX
Born May 1961
Director
Appointed 24 Mar 1992
Resigned 03 Dec 1992

COLLIGAN, Patrick

Resigned
4 Alexandra Drive, LiverpoolL20 0EF
Born May 1952
Director
Appointed 12 Nov 1991
Resigned 03 Dec 1992

CROOK, Ellen Catherine

Resigned
Clover Le Dale Farm, LiverpoolL37 1LB
Born March 1946
Director
Appointed 21 Jan 1999
Resigned 05 Mar 2008

CROTTY, Ann

Resigned
26 Lyndhurst Road, CrosbyL23 9TW
Born May 1947
Director
Appointed 10 Dec 1996
Resigned 31 Oct 2002

CRUICKSHANKS, John Harrison

Resigned
33 Great Gill, PrestonPR4 5QP
Born February 1954
Director
Appointed N/A
Resigned 29 Jul 1991

CUMMINGS, Stanley Charles

Resigned
31 Willowdale Road, WaltonL9 1BT
Born January 1939
Director
Appointed 31 Oct 2002
Resigned 09 Mar 2011

CURRAMS, Robert Victor

Resigned
337 Upton Road, BirkenheadL43 9RJ
Born September 1939
Director
Appointed 30 Jan 1996
Resigned 26 Nov 1998

DAVIES, Mark Graham

Resigned
7 College Avenue, LiverpoolL23 0SS
Born April 1945
Director
Appointed N/A
Resigned 26 Sept 1995

EGAN, David

Resigned
Formby Street, LiverpoolL37 4AA
Born September 1967
Director
Appointed 20 Apr 2017
Resigned 04 Aug 2021

FRAIS, Charles Richard

Resigned
33 Halkyn Avenue, LiverpoolL17 2AH
Born November 1956
Director
Appointed 16 Aug 1991
Resigned 30 Jan 1996

GREETHAM, Robert Edward

Resigned
40 Springwell Road, BootleL20 6LZ
Born October 1922
Director
Appointed 16 Aug 1991
Resigned 19 Nov 1998

HARDMAN, Janet Elizabeth

Resigned
Coronation Drive, LiverpoolL23 3BN
Born December 1961
Director
Appointed 12 Feb 2015
Resigned 16 Nov 2022

HOWELLS, Alan James

Resigned
26 Hanwell Street, LiverpoolL6 0AW
Born December 1961
Director
Appointed 31 Oct 2002
Resigned 12 Mar 2012

HUGHES, Steven William

Resigned
Eccleston Avenue, WirralCH62 2EB
Born June 1972
Director
Appointed 07 Feb 2013
Resigned 31 Dec 2017

JARVIS, Anne Patricia

Resigned
22 Withert Avenue, WirralL63 5NF
Born June 1953
Director
Appointed N/A
Resigned 29 Jul 1991

KELLY, John

Resigned
62 Kirkstone Road South, LiverpoolL21 5HW
Born July 1957
Director
Appointed N/A
Resigned 06 Jun 1996

MACDONALD, Mandy Elizabeth

Resigned
12 Higham Avenue, WarringtonWA5 0HF
Born January 1963
Director
Appointed 05 Feb 2008
Resigned 30 Sept 2021

MAYHEW, Zena

Resigned
Ty Coch, FlintCH6 5QE
Born May 1965
Director
Appointed 22 Dec 2005
Resigned 07 Feb 2013
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 March 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Auditors Resignation Company
15 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Memorandum Articles
26 May 2005
MEM/ARTSMEM/ARTS
Legacy
3 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
19 December 1999
287Change of Registered Office
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
1 November 1992
287Change of Registered Office
Legacy
22 July 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
5 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
18 April 1991
287Change of Registered Office
Legacy
16 January 1991
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
12 June 1989
224224
Incorporation Company
8 March 1989
NEWINCIncorporation