Background WavePink WaveYellow Wave

ST HELENS CARERS CENTRE LIMITED (04203210)

ST HELENS CARERS CENTRE LIMITED (04203210) is an active UK company. incorporated on 20 April 2001. with registered office in St Helens. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ST HELENS CARERS CENTRE LIMITED has been registered for 24 years. Current directors include ALMOND, Geoffrey Francis, BUTLER, Theresa Ann, CHARNOCK, Diane Margaret and 3 others.

Company Number
04203210
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 2001
Age
24 years
Address
31-35 Baldwin Street, St Helens, WA10 2RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALMOND, Geoffrey Francis, BUTLER, Theresa Ann, CHARNOCK, Diane Margaret, DEARDEN, Elizabeth Jane, SHEFFIELD, Jennifer Barbara, SISSON, Alma Edna
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELENS CARERS CENTRE LIMITED

ST HELENS CARERS CENTRE LIMITED is an active company incorporated on 20 April 2001 with the registered office located in St Helens. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ST HELENS CARERS CENTRE LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04203210

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

31-35 Baldwin Street St Helens, WA10 2RS,

Timeline

14 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Feb 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 13
Director Left
May 13
Director Left
May 14
Director Joined
May 15
Director Left
May 17
Owner Exit
May 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 22
Director Left
Feb 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

SISSON, Alma Edna

Active
7 Pentire Avenue, St. HelensWA10 6EG
Secretary
Appointed 05 Feb 2004

ALMOND, Geoffrey Francis

Active
25 Brooklands Road, St HelensWA10 5HE
Born April 1947
Director
Appointed 09 Oct 2002

BUTLER, Theresa Ann

Active
Baldwin Street, St HelensWA10 2RS
Born May 1949
Director
Appointed 17 Jan 2012

CHARNOCK, Diane Margaret

Active
Baldwin Street, St HelensWA10 2RS
Born April 1952
Director
Appointed 28 Jan 2020

DEARDEN, Elizabeth Jane

Active
Gwendy 6 Moss Lane, St HelensWA11 7QD
Born November 1943
Director
Appointed 20 Apr 2001

SHEFFIELD, Jennifer Barbara

Active
Baldwin Street, St HelensWA10 2RS
Born January 1949
Director
Appointed 07 Apr 2022

SISSON, Alma Edna

Active
7 Pentire Avenue, St. HelensWA10 6EG
Born June 1936
Director
Appointed 20 Apr 2001

BOWERS, Carolann

Resigned
20 Roscoe Avenue, St HelensWA12 8BP
Secretary
Appointed 20 Apr 2001
Resigned 05 Feb 2004

DOWDLE, Diane Pamela May

Resigned
Baldwin Street, St HelensWA10 2RS
Born March 1970
Director
Appointed 17 Jan 2012
Resigned 14 Dec 2012

FREEMAN, John George

Resigned
83a Higher Lane, St. HelensWA11 8BQ
Born December 1925
Director
Appointed 09 Oct 2002
Resigned 04 Aug 2004

HUGHES, Thomas Daniel

Resigned
15 Delph Meadow Gardens, WiganWN5 7QZ
Born September 1962
Director
Appointed 09 Oct 2002
Resigned 14 Dec 2012

LONGWORTH, Philip James, Mr.

Resigned
5 Coniston Grove, St. HelensWA11 9NH
Born May 1960
Director
Appointed 04 Feb 2004
Resigned 08 Sept 2006

MACHIN, Karen

Resigned
23a St Annes Place, PrescotL35 8NN
Born September 1959
Director
Appointed 04 Feb 2004
Resigned 03 Jun 2009

MASSON, Amy

Resigned
Baldwin Street, St HelensWA10 2RS
Born April 1982
Director
Appointed 16 Dec 2014
Resigned 20 Apr 2017

OMAN, Stephen David

Resigned
183 Miles Lane, WiganWN6 8ES
Born October 1961
Director
Appointed 20 Apr 2001
Resigned 09 Oct 2002

ORMROD, Angela Mary

Resigned
3 The Woodlands, PrescotL34 2TN
Born January 1932
Director
Appointed 20 Apr 2001
Resigned 28 Jan 2014

WHALLEY, Sheila

Resigned
66 Green Leach Lane, St. HelensWA11 9LY
Born November 1939
Director
Appointed 13 Dec 2006
Resigned 28 Jun 2022

WILCOCK, Joyce

Resigned
25 Birchfield Street, St. HelensWA9 5QA
Born October 1949
Director
Appointed 01 Sept 2004
Resigned 14 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Mrs. Elizabeth Jane Dearden

Ceased
Baldwin Street, St HelensWA10 2RS
Born November 1943

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Ceased 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 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
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
190190
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
353353
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
15 November 2007
287Change of Registered Office
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
287Change of Registered Office
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 December 2002
AAAnnual Accounts
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
225Change of Accounting Reference Date
Legacy
13 May 2002
363sAnnual Return (shuttle)
Incorporation Company
20 April 2001
NEWINCIncorporation