Background WavePink WaveYellow Wave

TRAFFORD CARERS CENTRE (04695523)

TRAFFORD CARERS CENTRE (04695523) is an active UK company. incorporated on 12 March 2003. with registered office in Sale. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TRAFFORD CARERS CENTRE has been registered for 23 years. Current directors include AKINOLA, Akilah, BLACKHURST, Kerry Jane, BOHNE, Klaus and 5 others.

Company Number
04695523
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2003
Age
23 years
Address
Trafford Carers Centre, 9, Sale, M33 7XS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AKINOLA, Akilah, BLACKHURST, Kerry Jane, BOHNE, Klaus, COSSEY, Rachel, ELLERTON, Ralph John, KASAVEN, Rachel Davina, MALLORY, Lindsey, WALKER-JONES, Catrina
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFFORD CARERS CENTRE

TRAFFORD CARERS CENTRE is an active company incorporated on 12 March 2003 with the registered office located in Sale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TRAFFORD CARERS CENTRE was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04695523

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 12 March 2003

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Trafford Carers Centre, 9 Springfield Road Sale, M33 7XS,

Previous Addresses

Trafford Carers Centre 19B School Road 1st Floor Sale Cheshire M33 7XX England
From: 8 April 2016To: 9 May 2022
13 Warwick Road Old Trafford Manchester M16 0QX
From: 6 May 2010To: 8 April 2016
226 Seymour Grove Old Trafford Manchester M16 0DU
From: 12 March 2003To: 6 May 2010
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Oct 09
Director Left
Apr 11
Director Left
Apr 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 25
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SANDIFORD, Susan

Active
Springfield Road, SaleM33 7XS
Secretary
Appointed 01 Jun 2020

AKINOLA, Akilah

Active
Springfield Road, SaleM33 7XS
Born December 1966
Director
Appointed 10 Oct 2022

BLACKHURST, Kerry Jane

Active
Springfield Road, SaleM33 7XS
Born January 1971
Director
Appointed 04 Apr 2019

BOHNE, Klaus

Active
Springfield Road, SaleM33 7XS
Born October 1954
Director
Appointed 13 Nov 2023

COSSEY, Rachel

Active
Springfield Road, SaleM33 7XS
Born February 1969
Director
Appointed 15 May 2021

ELLERTON, Ralph John

Active
Springfield Road, SaleM33 7XS
Born January 1944
Director
Appointed 18 Oct 2023

KASAVEN, Rachel Davina

Active
Springfield Road, SaleM33 7XS
Born May 1974
Director
Appointed 11 Dec 2025

MALLORY, Lindsey

Active
Springfield Road, SaleM33 7XS
Born June 1973
Director
Appointed 12 Oct 2022

WALKER-JONES, Catrina

Active
Springfield Road, SaleM33 7XS
Born October 1970
Director
Appointed 03 Dec 2021

BRYAN, Joanne

Resigned
Carlton Road, SaleM33 6PE
Secretary
Appointed 12 Mar 2003
Resigned 01 Sept 2010

HUNTER, Kelly

Resigned
19b School Road, SaleM33 7XX
Secretary
Appointed 01 Sept 2010
Resigned 22 Jun 2015

WILLIAMS, Gavin

Resigned
School Road, SaleM33 7XX
Secretary
Appointed 27 Aug 2015
Resigned 01 Jun 2020

BARRETT, Derick Joseph

Resigned
Springfield Road, SaleM33 7XS
Born April 1958
Director
Appointed 13 May 2021
Resigned 23 Nov 2023

BERRY, Ann

Resigned
Sylvan Avenue, TimperleyWA15 6AE
Born July 1943
Director
Appointed 24 Sept 2009
Resigned 01 Aug 2010

COLLIER, Mark

Resigned
19b School Road, SaleM33 7XX
Born October 1962
Director
Appointed 19 Feb 2016
Resigned 16 Jul 2017

CUNNINGHAM, Malcolm Alistair

Resigned
Springfield Road, SaleM33 7XS
Born December 1964
Director
Appointed 01 Jun 2020
Resigned 10 Oct 2022

FERGUSON, Carole Ann Elizabeth

Resigned
1 Meridian Place, ManchesterM20 2QF
Born December 1953
Director
Appointed 25 Sept 2008
Resigned 20 Jul 2011

FIELD, Anthony Jonathan

Resigned
7 Link Road, SaleM33 4HW
Born December 1953
Director
Appointed 12 Mar 2003
Resigned 15 Jun 2005

FRANCE, Clive

Resigned
Inglewood 110 Marsland Road, SaleM33 3NN
Born July 1940
Director
Appointed 15 Jun 2005
Resigned 18 Dec 2008

GILL, Martin

Resigned
19b School Road, SaleM33 7XX
Born January 1959
Director
Appointed 25 Mar 2018
Resigned 17 Jul 2019

GILL, Martin

Resigned
Warwick Road, ManchesterM16 0QX
Born January 1959
Director
Appointed 28 Nov 2014
Resigned 06 May 2015

GOLDING, Christopher

Resigned
19b School Road, SaleM33 7XX
Born February 1965
Director
Appointed 19 Feb 2016
Resigned 02 Apr 2019

HARDING, Joanne

Resigned
19b School Road, SaleM33 7XX
Born September 1966
Director
Appointed 19 Feb 2016
Resigned 16 Jul 2018

JONES, Ann Marie

Resigned
10 Poleacre Drive, WidnesWA8 9ZY
Born July 1960
Director
Appointed 12 Mar 2003
Resigned 20 Nov 2014

KHAN-SINDHU, Tahira Parveen

Resigned
20 Beever Street, Old TraffordM16 9JR
Born November 1954
Director
Appointed 12 Mar 2003
Resigned 24 Sept 2004

LONG, Sarah Ann

Resigned
55 Ballbrook Court, DidsburyM20 3GU
Born September 1972
Director
Appointed 12 Mar 2003
Resigned 05 May 2004

MANNELL, Ruth Margaret

Resigned
Park Avenue, SaleM33 6HB
Born June 1946
Director
Appointed 25 Sept 2008
Resigned 01 Jun 2020

MATHER, Ian Stuart

Resigned
19b School Road, SaleM33 7XX
Born September 1976
Director
Appointed 19 Oct 2012
Resigned 16 Jul 2018

MCDERMOTT, Anthony Martin

Resigned
36 Symons Road, SaleM33 7EL
Born December 1954
Director
Appointed 15 Jun 2005
Resigned 29 Apr 2016

MCDERMOTT, Bernadette Anne

Resigned
36 Symons Road, SaleM33 7EL
Born August 1955
Director
Appointed 15 Jun 2005
Resigned 29 Apr 2016

OKELL JONES, Carolyn

Resigned
7 Stanhope Road, AltrinchamWA14 3LB
Born March 1945
Director
Appointed 12 Mar 2003
Resigned 01 Mar 2005

PEBERDY, Jannice

Resigned
72 Tintern Avenue, ManchesterM32 3DE
Born April 1954
Director
Appointed 12 Mar 2003
Resigned 15 Jun 2005

PENROSE, Terry

Resigned
Warwick Road, ManchesterM16 0QX
Born September 1939
Director
Appointed 19 Oct 2012
Resigned 31 Dec 2013

READ, Karen

Resigned
12 School Lane, SandbachCW11 1RN
Born February 1974
Director
Appointed 10 Dec 2004
Resigned 21 Jun 2006

SPENCER, Deanna

Resigned
Springfield Road, SaleM33 7XS
Born December 1966
Director
Appointed 04 Apr 2018
Resigned 13 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Miss Michelle Maria Grogan

Active
Springfield Road, SaleM33 7XS
Born July 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2020

Mr Gavin John Gareth Williams

Ceased
19b School Road, SaleM33 7XX
Born July 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 10 Aug 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Auditors Resignation Company
5 April 2019
AUDAUD
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
31 March 2009
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Incorporation Company
12 March 2003
NEWINCIncorporation