NORTH STAFFS CARERS ASSOCIATION
Overview
| Company Name | NORTH STAFFS CARERS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03313461 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTH STAFFS CARERS ASSOCIATION?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is NORTH STAFFS CARERS ASSOCIATION located?
| Registered Office Address | Trent House 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTH STAFFS CARERS ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTH STAFFS CARERS ASSOCIATION?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 22, 2025 |
| Next Confirmation Statement Due | Dec 06, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2024 |
| Overdue | Yes |
What are the latest filings for NORTH STAFFS CARERS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christina Mary Dudson as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neil Chadwick as a director on Nov 15, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Appointment of Mr Martin Edward Blakemore as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Cessation of Peter James Hailstones as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||
Cessation of Linda Hailstones as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||
Cessation of Christina Mary Dudson as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Linda Hailstones as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter James Hailstones as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Appointment of Ms Caroline Elson as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Julie Hammersley on Apr 19, 2024 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julie Hammersley as a secretary on Oct 12, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jane Ann Harding as a secretary on Oct 12, 2021 | 1 pages | TM02 | ||
Termination of appointment of Jeffrey John Abbotts as a director on Aug 20, 2021 | 1 pages | TM01 | ||
Cessation of Jeffery John Abbotts as a person with significant control on Aug 19, 2021 | 1 pages | PSC07 | ||
Registered office address changed from Carers Centre 1 Duke Street Fenton Staffordshire ST4 3NR to Trent House 234 Victoria Road Fenton Stoke-on-Trent Staffordshire ST4 2LW on Apr 09, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of NORTH STAFFS CARERS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOON, Julie | Secretary | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | 288719720002 | |||||||
| BLAKEMORE, Martin Edward | Director | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | England | British | 340166790001 | |||||
| ELSON, Caroline | Director | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | England | British | 340129830001 | |||||
| HIGGINS, Patricia Joan | Director | Sunnyside Avenue ST6 6DZ Stoke-On-Trent 146 England | England | British | 166884130002 | |||||
| WARREN, Christine | Director | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | England | British | 249837030001 | |||||
| CONNOR, John Edward | Secretary | Badgers Sett Hugo Way TF9 4RP Loggerheads Shropshire | British | 92599790002 | ||||||
| COZIER, Frederick Emmanuel | Secretary | The Gables Station Road Barlaston ST12 9DE Stoke On Trent Staffordshire | British | 45454580001 | ||||||
| HARDING, Jane Ann | Secretary | Ash Bank Road Werrington ST9 0JS Stoke-On-Trent 354 United Kingdom | British | 109926390001 | ||||||
| WILLIAMS, Hugh | Secretary | 36 Kingfisher Crescent Fulford ST11 9QE Stoke On Trent | British | 151924200001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ABBOTTS, Jeffrey John | Director | 5 St Bartholomews Close Norton ST6 8BX Stoke On Trent Staffordshire | England | British | 105931840002 | |||||
| BAKER, Norah Catherine | Director | 6 Harlech Drive Knypersley ST8 7AX Stoke On Trent Staffordshire | British | 31654890001 | ||||||
| BARNES, Garry Elliot, Mr. | Director | Brampton House Atch Lench WR11 4SW Evesham Worcestershire | England | British | 261469100001 | |||||
| CHADWICK, Neil | Director | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | England | British | 222187200001 | |||||
| CHADWICK, Neil | Director | The Store Park Road Butterton ST5 4DZ Newcastle 3 Staffordshire United Kingdom | England | British | 156911560001 | |||||
| CHADWICK, Raymond John | Director | 5 Brabazon Close Meir Park ST3 7QT Stoke On Trent Staffordshire | British | 13448220001 | ||||||
| COZIER, Frederick Emmanuel | Director | The Gables Station Road Barlaston ST12 9DE Stoke On Trent Staffordshire | United Kingdom | British | 45454580001 | |||||
| DUDSON, Christina Mary, Dr | Director | Heath Road Whitmore ST5 5HB Newcastle Highfields Staffs | England | British | 134312720001 | |||||
| EGGLESTON, Greta Margaret | Director | Wildfowl Walk Baldwins Gate ST5 5LW Newcastle Under Lyme 4 Staffordshire | England | English | 38516550002 | |||||
| GUILD, Alicia Joan | Director | 12 Nantwich Road Woore CW3 9SA Crewe Cheshire | British | 72834800001 | ||||||
| HAILSTONES, Linda | Director | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | England | British | 201812130001 | |||||
| HAILSTONES, Peter James | Director | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | England | British | 201812190001 | |||||
| LOVATT, Vera | Director | Nether Leigh Farm Rushton Spencer SK11 0RS Macclesfield Cheshire | British | 68721980001 | ||||||
| MARSHALL, Ronald Edward | Director | 1 Duke Street ST4 3NR Stoke-On-Trent Fenn House England | England | British | 175952270001 | |||||
| MILLER, Linda | Director | 36 Stuart Avenue ST11 9AA Draycott Staffordshire | British | 52390180001 | ||||||
| SPEAKMAN, Samantha | Director | 7 Beck Road Madeley CW3 9JF Crewe Cheshire | British | 83132980001 | ||||||
| SUTHERLAND, Kate Rebecca | Director | 1 Duke Street ST4 3NR Fenton Carers Centre Staffordshire | England | British | 237816030001 | |||||
| TALBOT, Stephanie Carol | Director | 6 Hampstead Drive Vistas Wychwood Park CW2 5GT Weston Cheshire | England | British | 157418340001 | |||||
| WARREN, Glenn Lawrence | Director | 2 Bracken Avenue Loggerheads TF9 4RD Market Drayton Shropshire | England | British | 42148050002 | |||||
| WOODLAND, Lindsey | Director | Wyatt Street ST6 5QQ Stoke On Trent 7 Staffordshire | England | British | 139676350001 | |||||
| WOODLAND, Lindsey | Director | Wyatt Street Goldenhill ST6 5QQ Stoke-On-Trent 7 Staffordshire | England | British | 139676350001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 | |||||||
| L & A REGISTRARS LIMITED | Director | 31 Corsham Street N1 6DR London | 78721330003 |
Who are the persons with significant control of NORTH STAFFS CARERS ASSOCIATION?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Hailstones | Apr 06, 2016 | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Christina Mary Dudson | Apr 06, 2016 | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter James Hailstones | Apr 06, 2016 | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeffery John Abbotts | Apr 06, 2016 | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Greta Margaret Eggleston | Apr 06, 2016 | 1 Duke Street ST4 3NR Fenton Carers Centre Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Chadwick | Apr 06, 2016 | 1 Duke Street ST4 3NR Fenton Carers Centre Staffordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Patricia Joan Higgins | Apr 06, 2016 | 234 Victoria Road Fenton ST4 2LW Stoke-On-Trent Trent House Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0