Office 103
London
W8 6SN
Director Name | Mr Darnell Irozuru |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(36 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Kensington High Street Office 103 London W8 6SN |
Director Name | Leslie Thomas Roche |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | 1 Lancefield Road Orrell Park Liverpool Merseyside L9 3BD |
Director Name | Anthony Gerrard Crisp |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven 126 Birkenhead Road Meols Wirral Merseyside L47 0LE |
Director Name | Joseph Curran |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Butchers Lane Aughton Lancashire L39 6SY |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 38 Cromer Road Aigburth Liverpool Merseyside L17 0AD |
Secretary Name | Joseph Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Butchers Lane Aughton Lancashire L39 6SY |
Director Name | Christopher William Murray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 15 October 2020) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lyndhurst Road Crosby Liverpool L23 9TW |
Director Name | Dene Andrew Donalds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highcroft Avenue West Didsbury Manchester M20 2YN |
Director Name | Ian Michael Hudson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1998) |
Role | Accountant |
Correspondence Address | 97 High Street Belmont Bolton BL7 8AJ |
Director Name | Anne Brewin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 October 2000) |
Role | Director Of Services |
Correspondence Address | 1 The Green Main Street, Halton Runcorn Cheshire WA7 2AL |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2001) |
Role | Social Care |
Country of Residence | England |
Correspondence Address | 12 Heath Drive Upton Wirral Merseyside CH49 6LF Wales |
Director Name | Mr Michael William Baines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Director Name | Peter Cyril Cook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Cook Ltd, Newton House Innovation Way Off Woodyard Lane Foston Derbyshire DE65 5BU |
Secretary Name | Michael William Baines |
---|---|
Status | Resigned |
Appointed | 12 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Website | www.northwestcommunityservices.co.uk |
---|---|
Telephone | 0151 5243606 |
Telephone region | Liverpool |
Registered Address | 239 Kensington High Street Office 103 London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,126,363 |
Net Worth | £1,207,607 |
Cash | £56,175 |
Current Liabilities | £477,658 |
Latest Accounts | 28 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 28 April 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 28 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 July 2016 | Delivered on: 18 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 1990 | Delivered 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Termination of appointment of Christopher William Murray as a director on 15 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Michael William Baines as a director on 1 November 2020 (2 pages) |
28 April 2020 | Termination of appointment of Michael William Baines as a director on 28 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Michael William Baines as a secretary on 28 April 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
22 January 2019 | Change of details for North West Community Services Limited as a person with significant control on 1 March 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 March 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 December 2017 | Audited abridged accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Audited abridged accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Auditor's resignation (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
18 July 2016 | Registration of charge 020717500002, created on 12 July 2016 (27 pages) |
18 July 2016 | Registration of charge 020717500002, created on 12 July 2016 (27 pages) |
16 July 2016 | Satisfaction of charge 1 in full (4 pages) |
16 July 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2016 | Director's details changed for Michael William Baines on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page) |
14 July 2016 | Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Michael William Baines on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page) |
14 July 2016 | Director's details changed for Peter Cyril Cook on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page) |
13 July 2016 | Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages) |
13 July 2016 | Registered 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 2016 | Resolutions
|
13 July 2016 | Appointment of Michael William Baines as a director on 12 July 2016 (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages) |
13 July 2016 | Registered 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 2016 | Appointment of Michael William Baines as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
10 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Accounts for a medium company made up to 31 March 2012 (14 pages) |
22 October 2012 | Accounts for a medium company made up to 31 March 2012 (14 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a medium company made up to 31 March 2011 (12 pages) |
9 November 2011 | Accounts for a medium company made up to 31 March 2011 (12 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from Stopgate Centre, Charnock Road Aintree Liverpool L9 6AW on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from Stopgate Centre, Charnock Road Aintree Liverpool L9 6AW on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Stopgate Centre, Charnock Road Aintree Liverpool L9 6AW on 7 January 2011 (1 page) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: stopgate lane aintree liverpool L9 6AN (1 page) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Location of debenture register (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: stopgate lane aintree liverpool L9 6AN (1 page) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
18 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 31/12/00; full list of members
|
9 April 2001 | Return made up to 31/12/00; full list of members
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 May 1999 | Return made up to 31/12/98; full list of members (9 pages) |
26 May 1999 | Return made up to 31/12/98; full list of members (9 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director resigned (1 page) |
4 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
24 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 June 1996 | Company name changed ahp rehabilitation LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed ahp rehabilitation LIMITED\certificate issued on 06/06/96 (2 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 November 1986 | Secretary resigned (1 page) |
10 November 1986 | Secretary resigned (1 page) |
7 November 1986 | Incorporation (16 pages) |
7 November 1986 | Incorporation (16 pages) |