Background WavePink WaveYellow Wave

CHESHIRE YOUNG CARERS LTD (08277351)

CHESHIRE YOUNG CARERS LTD (08277351) is an active UK company. incorporated on 1 November 2012. with registered office in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHESHIRE YOUNG CARERS LTD has been registered for 13 years. Current directors include CLAYTON, Stella, COWELL, Katherine Helen, DOOL, Steven Niven and 4 others.

Company Number
08277351
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2012
Age
13 years
Address
Northern Lights Business Park, Ellesmere Port, CH65 3AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLAYTON, Stella, COWELL, Katherine Helen, DOOL, Steven Niven, GREAVES, Mark David, HOWLETT, Martin Brian, MEE, Robert James, PHILIP, Amanda
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE YOUNG CARERS LTD

CHESHIRE YOUNG CARERS LTD is an active company incorporated on 1 November 2012 with the registered office located in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHESHIRE YOUNG CARERS LTD was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08277351

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 November 2012

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 1 October 2025 (6 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

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

YOUNG CARERS NETWORK LIMITED
From: 1 November 2012To: 15 November 2017
Contact
Address

Northern Lights Business Park Rossfield Road Ellesmere Port, CH65 3AW,

Previous Addresses

Trinity Church Whitby Road Ellesmere Port CH65 0AE
From: 5 June 2015To: 17 January 2017
Office D2 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9PF
From: 18 March 2013To: 5 June 2015
Apex House 266 Moseley Road, Levenshulme Manchester Lancashire M19 2LH United Kingdom
From: 1 November 2012To: 18 March 2013
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Apr 21
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

HUMPHREY, Colin Joseph

Active
Stretton Road, WarringtonWA4 4NP
Secretary
Appointed 08 Nov 2017

CLAYTON, Stella

Active
Rossfield Road, Ellesmere PortCH65 3AW
Born December 1959
Director
Appointed 10 Apr 2025

COWELL, Katherine Helen

Active
Bridgefield Avenue, WilmslowSK9 2JS
Born October 1952
Director
Appointed 14 Jul 2023

DOOL, Steven Niven

Active
Oldfield Drive, WirralCH60 6SS
Born January 1960
Director
Appointed 19 Sept 2019

GREAVES, Mark David

Active
Rossfield Road, Ellesmere PortCH65 3AW
Born June 1962
Director
Appointed 29 Dec 2024

HOWLETT, Martin Brian

Active
Rossfield Road, Ellesmere PortCH65 3AW
Born January 1966
Director
Appointed 01 Aug 2014

MEE, Robert James

Active
Rossfield Road, Ellesmere PortCH65 3AW
Born February 1951
Director
Appointed 25 Mar 2015

PHILIP, Amanda

Active
Rossfield Road, Ellesmere PortCH65 3AW
Born February 1964
Director
Appointed 12 Dec 2024

ADDINSELL, Joy Lindsay

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Secretary
Appointed 01 Sept 2014
Resigned 08 Nov 2017

RAPLEY, Bronwen Mary

Resigned
Royal Mills, ManchesterM4 5BD
Secretary
Appointed 01 Nov 2012
Resigned 30 Jun 2013

ADDINSELL, Joy Lindsay

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Born November 1949
Director
Appointed 25 Mar 2015
Resigned 20 Sept 2017

APPLETON, Geoffrey Martin

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Born November 1955
Director
Appointed 26 Oct 2016
Resigned 15 Jul 2021

BRIGGS, Thomas David

Resigned
Stanlaw Abbey Business Centre, Ellesmere PortCH65 9PF
Born August 1946
Director
Appointed 10 Apr 2013
Resigned 13 Aug 2014

CALDWELL, Anne Margaret

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Born February 1964
Director
Appointed 25 Mar 2015
Resigned 15 Oct 2018

COWELL, Katherine Helen

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Born October 1952
Director
Appointed 10 Apr 2013
Resigned 31 May 2023

DAVIES, Anne Mary

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Born December 1947
Director
Appointed 25 Mar 2015
Resigned 20 Sept 2017

FEERY, Stephen Joseph

Resigned
Old Malpas Road, WhitchurchSY13 4RG
Born January 1956
Director
Appointed 10 Apr 2013
Resigned 18 Nov 2014

FIELD, Fiona Patricia

Resigned
Dover Drive, Ellesmere PortCH65 9BF
Born May 1957
Director
Appointed 10 Apr 2013
Resigned 28 May 2016

HARRIS, Robert John

Resigned
Stanlaw Abbey Business Centre, Ellesmere PortCH65 9PF
Born March 1972
Director
Appointed 10 Apr 2013
Resigned 31 May 2013

O'KEEFE, Tracey Fiona

Resigned
Northern Lights Business Park, Ellesmere PortCH65 3AW
Born September 1963
Director
Appointed 06 Apr 2021
Resigned 02 Feb 2023

PHILLIPS, Graham Peter

Resigned
Whitby Road, Ellesmere PortCH65 0AE
Born November 1956
Director
Appointed 25 Mar 2015
Resigned 01 Nov 2016

RAPLEY, Bronwen Mary

Resigned
Stanlaw Abbey Business Centre, Ellesmere PortCH65 9PF
Born July 1961
Director
Appointed 10 Apr 2013
Resigned 30 Jun 2013

ROBERTS, Michael John

Resigned
Bodiam Court, Ellesmere PortCH65 9HB
Born April 1965
Director
Appointed 10 Apr 2013
Resigned 18 Apr 2013

STANTON MBE, Elizabeth

Resigned
Allt Goch, FlintCH6 5NF
Born August 1964
Director
Appointed 02 Sept 2024
Resigned 19 Jan 2026

TAYLOR, Derek Michael

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Born January 1947
Director
Appointed 25 Oct 2016
Resigned 21 Jan 2021

WESTGARTH, Stephen Anthony

Resigned
Stanlaw Abbey Business Centre, Ellesmere PortCH65 9PF
Born May 1986
Director
Appointed 10 Apr 2013
Resigned 15 Nov 2014

WHITFIELD, Elizabeth Ann

Resigned
Cross Lane, Newton Le WillowsWA12 9QB
Born November 1977
Director
Appointed 01 Nov 2012
Resigned 11 Apr 2013

WILSON, Andrew, Dr

Resigned
Rossfield Road, Ellesmere PortCH65 3AW
Born November 1966
Director
Appointed 07 Feb 2025
Resigned 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
12 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Resolution
15 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Change Person Secretary Company With Change Date
12 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 November 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Resolution
18 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Incorporation Company
1 November 2012
NEWINCIncorporation