CARING CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CARING CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722484

Incorporation date

12/06/1992

Size

Small

Contacts

Registered address

Registered address

First Floor 1a Edward House Woodward Road, Knowsley Industrial Park, Liverpool L33 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1992)
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon29/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Appointment of Mr Michael Jonathan Lea as a director on 2024-12-17
dot icon17/12/2024
Appointment of Mrs Rebecca Emily Keegan as a director on 2024-12-17
dot icon05/12/2024
Termination of appointment of Karol Zwolinski as a director on 2024-11-29
dot icon05/12/2024
Registered office address changed from The Ashcroft Centre Unit 15 Ashcroft Road Knowsley Industrial Park Liverpool L33 7TW England to First Floor 1a Edward House Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 2024-12-05
dot icon01/11/2024
Termination of appointment of Philip Neilson-Holding as a director on 2024-10-05
dot icon02/10/2024
Appointment of Mr Cieran Michael Culligan as a director on 2024-09-18
dot icon09/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon15/02/2024
Accounts for a small company made up to 2023-03-31
dot icon19/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon04/12/2023
Director's details changed for Mr Phillip Neilson-Holding on 2023-12-03
dot icon30/11/2023
Appointment of Mr Phillip Neilson-Holding as a director on 2023-11-30
dot icon02/10/2023
Satisfaction of charge 3 in full
dot icon29/09/2023
Satisfaction of charge 2 in full
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon14/06/2023
Termination of appointment of Toni Catherine O'shaughnessy as a director on 2023-06-12
dot icon14/06/2023
Termination of appointment of John Alexander Stanley as a director on 2023-06-12
dot icon14/06/2023
Appointment of Mr Karol Zwolinski as a director on 2023-06-12
dot icon13/06/2023
Accounts for a small company made up to 2022-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Termination of appointment of Lian Rogan as a director on 2023-01-11
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon23/07/2021
Appointment of Ms Lian Rogan as a director on 2021-05-18
dot icon23/10/2020
Appointment of Mr Mark Andrew Richmond as a director on 2020-10-01
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon15/06/2020
Termination of appointment of David Williams as a director on 2020-04-21
dot icon18/12/2019
Appointment of Ms Toni Catherine O'shaughnessy as a director on 2019-12-10
dot icon18/12/2019
Termination of appointment of Rosemary Lane as a director on 2019-12-10
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon26/04/2019
Termination of appointment of John Andrew Taylor as a director on 2019-02-18
dot icon26/04/2019
Appointment of Mrs Elizabeth Titley as a director on 2019-04-15
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Appointment of Mr David Williams as a director on 2018-06-05
dot icon13/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon19/06/2018
Registered office address changed from The Old School House St. Johns Road Huyton Liverpool L36 0UX England to The Ashcroft Centre Unit 15 Ashcroft Road Knowsley Industrial Park Liverpool L33 7TW on 2018-06-19
dot icon09/04/2018
Notification of a person with significant control statement
dot icon09/04/2018
Termination of appointment of Gillian Elizabeth Jones as a director on 2018-01-15
dot icon09/04/2018
Termination of appointment of Paul Steven Growney as a director on 2018-01-15
dot icon27/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Registered office address changed from The George Howard Centre Lickers Lane Whiston Prescot Merseyside L35 3SR to The Old School House St. Johns Road Huyton Liverpool L36 0UX on 2017-11-20
dot icon20/11/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon12/10/2017
Termination of appointment of Steven John Owen as a secretary on 2017-05-01
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Change of name notice
dot icon03/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/08/2016
Appointment of Mr Steven John Owen as a secretary on 2016-08-18
dot icon27/07/2016
Termination of appointment of Norman Richard Harris as a secretary on 2016-07-27
dot icon30/06/2016
Annual return made up to 2016-06-12 no member list
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon01/12/2015
Appointment of Mrs Rosemary Lane as a director on 2015-10-30
dot icon02/10/2015
Termination of appointment of Patricia Anne Shea-Halson as a director on 2015-08-11
dot icon11/08/2015
Annual return made up to 2015-06-12 no member list
dot icon10/08/2015
Registered office address changed from 31 Warrington Road Prescot Merseyside L34 5QX to The George Howard Centre Lickers Lane Whiston Prescot Merseyside L35 3SR on 2015-08-10
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Termination of appointment of Hassan Mohammadi as a director on 2014-08-04
dot icon08/07/2014
Annual return made up to 2014-06-12 no member list
dot icon08/07/2014
Director's details changed for The Reverend Canon John Alexander Stanley on 2014-07-07
dot icon07/07/2014
Director's details changed for Mrs Patricia Anne Shea-Halson on 2014-07-07
dot icon07/07/2014
Secretary's details changed for Norman Richard Harris on 2014-07-07
dot icon10/02/2014
Appointment of Mr Hassan Mohammadi as a director
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon25/10/2013
Termination of appointment of Muriel O'hanlon as a director
dot icon09/07/2013
Annual return made up to 2013-06-12 no member list
dot icon14/05/2013
Appointment of Mr Paul Growney as a director
dot icon14/05/2013
Termination of appointment of Rose Edwards as a director
dot icon23/11/2012
Appointment of Mrs Muriel O'hanlon as a director
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon05/09/2012
Termination of appointment of Christopher Pover as a director
dot icon03/08/2012
Termination of appointment of Carole Hannah as a director
dot icon10/07/2012
Appointment of Mr Jon Wild as a director
dot icon10/07/2012
Termination of appointment of Mary Higgins as a director
dot icon06/07/2012
Annual return made up to 2012-06-12 no member list
dot icon06/07/2012
Termination of appointment of Philip Collett as a director
dot icon06/07/2012
Termination of appointment of David Ellis as a director
dot icon06/03/2012
Resolutions
dot icon06/03/2012
Statement of company's objects
dot icon13/01/2012
Certificate of change of name
dot icon13/01/2012
Change of name notice
dot icon25/11/2011
Appointment of Mrs Gill Jones as a director
dot icon25/11/2011
Termination of appointment of Patricia Carragher as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-12 no member list
dot icon13/07/2011
Appointment of Reverend John Andrew Taylor as a director
dot icon08/07/2011
Appointment of Mr David George Ellis as a director
dot icon08/07/2011
Appointment of Mr Christopher Pover as a director
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Appointment of Mr Philip John Collett as a director
dot icon20/07/2010
Annual return made up to 2010-06-12 no member list
dot icon20/07/2010
Appointment of Miss Patricia Anne Carragher as a director
dot icon19/07/2010
Termination of appointment of Derek Watson as a director
dot icon19/07/2010
Director's details changed for Mary Higgins on 2010-06-12
dot icon19/07/2010
Director's details changed for Patricia Anne Shea-Halson on 2010-06-12
dot icon19/07/2010
Director's details changed for Rose Edwards on 2010-06-12
dot icon19/07/2010
Director's details changed for Carole Ann Hannah on 2010-06-12
dot icon17/06/2010
Termination of appointment of Douglas Tate as a director
dot icon17/06/2010
Termination of appointment of Paula Cain as a director
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Annual return made up to 12/06/09
dot icon21/08/2009
Appointment terminated director verity johnson
dot icon25/02/2009
Director appointed verity johnson
dot icon25/02/2009
Director appointed patricia shea-halson
dot icon25/02/2009
Appointment terminated director sonia halsall
dot icon13/02/2009
Appointment terminated director kenneth butt
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon02/09/2008
Annual return made up to 12/06/08
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon01/08/2007
Annual return made up to 12/06/07
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon24/11/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon30/06/2006
Annual return made up to 12/06/06
dot icon22/05/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2005-03-31
dot icon27/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon22/07/2005
Particulars of mortgage/charge
dot icon14/07/2005
Annual return made up to 12/06/05
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Annual return made up to 12/06/04
dot icon30/06/2004
New director appointed
dot icon30/06/2004
Director resigned
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon23/06/2003
Annual return made up to 12/06/03
dot icon12/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon24/06/2002
Annual return made up to 12/06/02
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon11/10/2001
Annual return made up to 12/06/01
dot icon11/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon28/09/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
Annual return made up to 12/06/00
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon01/07/1999
Annual return made up to 12/06/99
dot icon30/01/1999
Particulars of mortgage/charge
dot icon03/09/1998
New director appointed
dot icon25/08/1998
Annual return made up to 12/06/98
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon19/06/1997
Annual return made up to 12/06/97
dot icon05/03/1997
Particulars of mortgage/charge
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Annual return made up to 12/06/96
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon14/06/1995
Annual return made up to 12/06/95
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon20/06/1994
New director appointed
dot icon15/06/1994
Annual return made up to 12/06/94
dot icon15/11/1993
Secretary resigned
dot icon15/11/1993
New secretary appointed
dot icon15/11/1993
New director appointed
dot icon02/08/1993
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Annual return made up to 12/06/93
dot icon05/07/1992
Accounting reference date notified as 31/03
dot icon12/06/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

64
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
-
-
0.00
-
-
2021
64
-
-
0.00
-
-

Employees

2021

Employees

64 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, John Alexander, The Reverend Canon
Director
08/12/2004 - 12/06/2023
2
Wild, Jon William
Director
21/06/2012 - Present
2
Keegan, Rebecca Emily
Director
17/12/2024 - Present
3
Rogan, Lian
Director
17/05/2021 - 10/01/2023
-
O'shaughnessy, Toni Catherine
Director
10/12/2019 - 12/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CARING CONNECTIONS LIMITED

CARING CONNECTIONS LIMITED is an(a) Active company incorporated on 12/06/1992 with the registered office located at First Floor 1a Edward House Woodward Road, Knowsley Industrial Park, Liverpool L33 7UY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of CARING CONNECTIONS LIMITED?

toggle

CARING CONNECTIONS LIMITED is currently Active. It was registered on 12/06/1992 .

Where is CARING CONNECTIONS LIMITED located?

toggle

CARING CONNECTIONS LIMITED is registered at First Floor 1a Edward House Woodward Road, Knowsley Industrial Park, Liverpool L33 7UY.

What does CARING CONNECTIONS LIMITED do?

toggle

CARING CONNECTIONS LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CARING CONNECTIONS LIMITED have?

toggle

CARING CONNECTIONS LIMITED had 64 employees in 2021.

What is the latest filing for CARING CONNECTIONS LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a small company made up to 2025-03-31.