ST MARY'S CARE CENTRE - LIVERPOOL


Company Profile Company Filings

Overview

ST MARY'S CARE CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL and has the status: Active.
ST MARY'S CARE CENTRE was incorporated 33 years ago on 28/06/1990 and has the registered number: 02516554. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ST MARY'S CARE CENTRE - LIVERPOOL

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST MARY'S CARE CENTRE
LIVERPOOL
MERSEYSIDE
L26 9TY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINE CAROL GIBBINS Nov 1949 British Director 2017-07-03 CURRENT
MR HENRY BIRCH Nov 1931 British Director 2009-01-26 CURRENT
MRS JENNIFER HARGREAVES Nov 1979 British Director 2023-10-18 CURRENT
MRS GEORGINA MORRISON MCQUEEN Feb 1951 British Director 2015-10-08 CURRENT
MRS PAMELA GOULDING Aug 1960 British Director 2016-01-25 UNTIL 2022-07-11 RESIGNED
REVEREND ALAN DAVID JOHN JEWELL Nov 1959 British Director 2009-01-19 UNTIL 2014-06-30 RESIGNED
DOCTOR THOMAS SCOTT KINLOCH Oct 1994 British Director 1993-12-02 UNTIL 1999-10-13 RESIGNED
HARRY KEIDAN Jun 1920 British Director RESIGNED
MR NORMAN WILLIAM HOGG Nov 1935 British Director 2004-07-15 UNTIL 2011-01-17 RESIGNED
REVD CANON CYNTHIA DOWDLE Mar 1948 British Director 1994-07-13 UNTIL 2000-02-15 RESIGNED
MR ANDREW JOHN HEBER Nov 1963 British Director RESIGNED
MR ALLAN HARVEY Jun 1954 British Director 2016-07-04 UNTIL 2017-07-03 RESIGNED
MR NORMAN WILLIAM HOGG Nov 1935 British Director 2018-07-30 UNTIL 2020-12-14 RESIGNED
MR IAIN SCOTT HAMILTON Mar 1971 British Director 2015-10-08 UNTIL 2016-07-04 RESIGNED
MARJORIE RUTH GRANT Apr 1942 British Director 2013-07-08 UNTIL 2015-05-27 RESIGNED
MR ANTHONY PAUL LUCOCK Sep 1939 British Director 2000-05-03 UNTIL 2014-07-01 RESIGNED
KATHLEEN FOX Jan 1934 British Director 1998-10-06 UNTIL 2000-12-05 RESIGNED
REV DR ANDREW MARK FOX Jan 1964 British Director 2014-06-30 UNTIL 2016-09-30 RESIGNED
ELIZABETH FLYNN Jun 1933 British Director 1996-04-24 UNTIL 2000-12-05 RESIGNED
MRS EDNA FINNERRAN Jul 1947 British Director 2011-10-10 UNTIL 2013-01-14 RESIGNED
MRS PATRICIA ANN FARRELL Jan 1957 British Director 2000-12-12 UNTIL 2009-07-27 RESIGNED
NICHOLAS MARK HARRISON Jul 1960 British Director 1996-05-14 UNTIL 2005-07-13 RESIGNED
TERENCE FREDERICK POLLARD Nov 1959 British Secretary 1996-04-24 UNTIL 2000-02-01 RESIGNED
MR ANTHONY PAUL LUCOCK Sep 1939 British Secretary 2006-04-21 UNTIL 2014-06-30 RESIGNED
REVD PAUL KENNETH ROGER DEAR Jan 1962 Secretary RESIGNED
CAROL ANN BLAKEBOROUGH Nov 1951 British Secretary 2000-02-01 UNTIL 2005-10-12 RESIGNED
MR STEPHEN MCDERMOTT May 1954 British Director RESIGNED
CAROL ANN BLAKEBOROUGH Nov 1951 British Director 1998-10-06 UNTIL 2005-10-12 RESIGNED
REVD PAUL KENNETH ROGER DEAR Jan 1962 Director RESIGNED
MARGARET LESLEY DARNELL Jun 1949 British Director 1996-05-14 UNTIL 2009-02-04 RESIGNED
MR KEN DALTON Jul 1945 British Director 2017-07-03 UNTIL 2018-07-30 RESIGNED
MR RAYMOND CONNOR Jul 1939 British Director RESIGNED
MR MICHAEL DESMOND CLARKE Apr 1949 British Director 1992-09-01 UNTIL 1993-12-02 RESIGNED
REVEREND FRANK ROBERT CAIN Feb 1956 British Director 2016-01-25 UNTIL 2017-05-18 RESIGNED
REVD JOHN MICHAEL BURGESS Mar 1936 British Director RESIGNED
ERICA BROOME Dec 1920 British Director 2000-12-12 UNTIL 2009-01-26 RESIGNED
MRS SUSAN DORRICOTT Jan 1955 British Director RESIGNED
SUSAN MARY BROCKLEHURST Feb 1947 British Director 1992-07-02 UNTIL 1993-01-07 RESIGNED
LILY DORIS BRAY Oct 1928 British Director 2001-07-24 UNTIL 2002-02-13 RESIGNED
MRS COPELAND IMA Dec 1911 British Director RESIGNED
MRS CAROL ANN BLAKEBOROUGH Nov 1951 British Director 2009-01-26 UNTIL 2009-11-02 RESIGNED
THOMAS FREDERICK BEESLEY Aug 1946 British Director 2000-05-03 UNTIL 2004-07-15 RESIGNED
MR RICHARD STEPHEN BANGOR-JONES Aug 1937 British Director 2000-02-01 UNTIL 2018-07-30 RESIGNED
JOAN MARGARET ATKINS Feb 1935 British Director 1996-04-24 UNTIL 1998-10-06 RESIGNED
THOMAS HENRY ALLEN Jun 1915 British Director 2000-12-12 UNTIL 2004-12-10 RESIGNED
MRS ALICE MARGARET BRETT Jun 1934 British Director RESIGNED
MARY THERESA DOUGLAS Sep 1923 British Director 1998-10-06 UNTIL 2000-12-05 RESIGNED
PAULINE DOOLEY Apr 1947 British Director 1994-04-14 UNTIL 2000-05-03 RESIGNED
REVEREND SARAH ERRINGTON Apr 1967 British Director 2002-11-05 UNTIL 2010-07-12 RESIGNED
MARION MEILLE MASON Jan 1931 British Director 1998-10-06 UNTIL 2000-12-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LIVERPOOL COLLEGE FOUNDATION LIVERPOOL Active TOTAL EXEMPTION FULL 85310 - General secondary education
LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) MERSEYSIDE Active FULL 94910 - Activities of religious organizations
VALE DECORATORS UK LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 43341 - Painting
ONE KNOWSLEY HUYTON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
QUALITANK SERVICES LIMITED WIDNES Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ROSEMARY YOUNG PERSONS CHARITABLE HOUSING LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PARTNERSHIP FOR LEARNING MERSEYSIDE Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
LISTENING EAR (MERSEYSIDE) LIVERPOOL Active SMALL 86900 - Other human health activities
HALEWOOD ACADEMY CENTRE FOR LEARNING HALEWOOD Dissolved... FULL 85310 - General secondary education
ELEMENT REPLACEMENT LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 33140 - Repair of electrical equipment
CREATE CHURCH OF ENGLAND MULTI-ACADEMY TRUST LIVERPOOL Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ST_MARY'S_CARE_CENTRE - Accounts 2023-12-06 31-03-2023 £156,819 Cash
ST_MARY'S_CARE_CENTRE - Accounts 2022-12-16 31-03-2022 £174,800 Cash