Company NameMediline Supported Living Limited
DirectorsChristopher Paul Hartshorne and Darnell Irozuru
Company StatusActive
Company Number02071750
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)
Previous NamesAHP Rehabilitation Limited and North West Community Services (Greater Manchester) Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher Paul Hartshorne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(36 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Kensington High Street
Office 103
London
W8 6SN
Director NameMr Darnell Irozuru
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(36 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Kensington High Street
Office 103
London
W8 6SN
Director NameLeslie Thomas Roche
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address1 Lancefield Road
Orrell Park
Liverpool
Merseyside
L9 3BD
Director NameAnthony Gerrard Crisp
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven 126 Birkenhead Road
Meols
Wirral
Merseyside
L47 0LE
Director NameJoseph Curran
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Butchers Lane
Aughton
Lancashire
L39 6SY
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address38 Cromer Road
Aigburth
Liverpool
Merseyside
L17 0AD
Secretary NameJoseph Curran
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 2 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Butchers Lane
Aughton
Lancashire
L39 6SY
Director NameChristopher William Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 8 months after company formation)
Appointment Duration28 years, 2 months (resigned 15 October 2020)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lyndhurst Road
Crosby
Liverpool
L23 9TW
Director NameDene Andrew Donalds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highcroft Avenue
West Didsbury
Manchester
M20 2YN
Director NameIan Michael Hudson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1998)
RoleAccountant
Correspondence Address97 High Street
Belmont
Bolton
BL7 8AJ
Director NameAnne Brewin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(13 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 October 2000)
RoleDirector Of Services
Correspondence Address1 The Green
Main Street, Halton
Runcorn
Cheshire
WA7 2AL
Director NameMr Richard John Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2001)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address12 Heath Drive
Upton
Wirral
Merseyside
CH49 6LF
Wales
Director NameMr Michael William Baines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Butt Dyke House 33 Park Row
Nottingham
NG1 6EE
Director NamePeter Cyril Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(29 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Cook Ltd, Newton House Innovation Way
Off Woodyard Lane
Foston
Derbyshire
DE65 5BU
Secretary NameMichael William Baines
StatusResigned
Appointed12 July 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2020)
RoleCompany Director
Correspondence Address3rd Floor Butt Dyke House 33 Park Row
Nottingham
NG1 6EE

Contact

Websitewww.northwestcommunityservices.co.uk
Telephone0151 5243606
Telephone regionLiverpool

Location

Registered Address239 Kensington High Street
Office 103
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£8,126,363
Net Worth£1,207,607
Cash£56,175
Current Liabilities£477,658

Accounts

Latest Accounts28 July 2023 (9 months ago)
Next Accounts Due28 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End28 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 July 2016Delivered on: 18 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 1990Delivered on: 12 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Termination of appointment of Christopher William Murray as a director on 15 October 2020 (1 page)
2 November 2020Appointment of Mr Michael William Baines as a director on 1 November 2020 (2 pages)
28 April 2020Termination of appointment of Michael William Baines as a director on 28 April 2020 (1 page)
28 April 2020Termination of appointment of Michael William Baines as a secretary on 28 April 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 31 March 2019 (18 pages)
22 January 2019Change of details for North West Community Services Limited as a person with significant control on 1 March 2018 (2 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Full accounts made up to 31 March 2018 (18 pages)
5 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Audited abridged accounts made up to 31 March 2017 (7 pages)
27 December 2017Audited abridged accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (8 pages)
10 January 2017Full accounts made up to 31 March 2016 (8 pages)
10 November 2016Auditor's resignation (1 page)
10 November 2016Auditor's resignation (1 page)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
18 July 2016Registration of charge 020717500002, created on 12 July 2016 (27 pages)
18 July 2016Registration of charge 020717500002, created on 12 July 2016 (27 pages)
16 July 2016Satisfaction of charge 1 in full (4 pages)
16 July 2016Satisfaction of charge 1 in full (4 pages)
14 July 2016Director's details changed for Michael William Baines on 12 July 2016 (2 pages)
14 July 2016Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page)
14 July 2016Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages)
14 July 2016Director's details changed for Michael William Baines on 12 July 2016 (2 pages)
14 July 2016Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page)
14 July 2016Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages)
14 July 2016Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page)
13 July 2016Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages)
13 July 2016Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2016Appointment of Michael William Baines as a director on 12 July 2016 (2 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2016Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages)
13 July 2016Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page)
13 July 2016Appointment of Michael William Baines as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
10 November 2015Full accounts made up to 31 March 2015 (17 pages)
10 November 2015Full accounts made up to 31 March 2015 (17 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
7 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
10 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
10 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 October 2012Accounts for a medium company made up to 31 March 2012 (14 pages)
22 October 2012Accounts for a medium company made up to 31 March 2012 (14 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 November 2011Accounts for a medium company made up to 31 March 2011 (12 pages)
9 November 2011Accounts for a medium company made up to 31 March 2011 (12 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from Stopgate Centre, Charnock Road Aintree Liverpool L9 6AW on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from Stopgate Centre, Charnock Road Aintree Liverpool L9 6AW on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Stopgate Centre, Charnock Road Aintree Liverpool L9 6AW on 7 January 2011 (1 page)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: stopgate lane aintree liverpool L9 6AN (1 page)
3 January 2008Location of debenture register (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Location of debenture register (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Registered office changed on 03/01/08 from: stopgate lane aintree liverpool L9 6AN (1 page)
2 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
2 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 1999Return made up to 31/12/98; full list of members (9 pages)
26 May 1999Return made up to 31/12/98; full list of members (9 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 February 1998Return made up to 31/12/97; no change of members (6 pages)
19 February 1998Return made up to 31/12/97; no change of members (6 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director resigned (1 page)
4 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1997Return made up to 31/12/96; no change of members (6 pages)
24 April 1997Return made up to 31/12/96; no change of members (6 pages)
5 June 1996Company name changed ahp rehabilitation LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed ahp rehabilitation LIMITED\certificate issued on 06/06/96 (2 pages)
12 April 1996Return made up to 31/12/95; full list of members (8 pages)
12 April 1996Return made up to 31/12/95; full list of members (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 November 1986Secretary resigned (1 page)
10 November 1986Secretary resigned (1 page)
7 November 1986Incorporation (16 pages)
7 November 1986Incorporation (16 pages)