WARRINGTON DISABILITY PARTNERSHIP

Register to unlock more data on OkredoRegister

WARRINGTON DISABILITY PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04726639

Incorporation date

08/04/2003

Size

Group

Contacts

Registered address

Registered address

Centre For Independent Living, Beaufort Street, Warrington, Cheshire WA5 1BACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon15/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/11/2025
Termination of appointment of Patricia Anne Mclaren as a director on 2025-11-05
dot icon23/10/2025
Appointment of Mrs Nicola Jayne Kettley as a director on 2025-02-24
dot icon22/04/2025
Termination of appointment of Gary Skentelbery as a director on 2025-02-17
dot icon22/04/2025
Termination of appointment of Claire Tobijanski as a director on 2025-02-17
dot icon22/04/2025
Appointment of Mr Derek Jones as a director on 2025-02-17
dot icon22/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon22/04/2025
Appointment of Mrs Diane Sandwell as a director on 2025-02-17
dot icon31/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/11/2024
Director's details changed
dot icon17/04/2024
Termination of appointment of Paul Fabian Clancy as a director on 2024-02-19
dot icon17/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon13/02/2024
Full accounts made up to 2023-03-31
dot icon13/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon24/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon05/04/2023
Termination of appointment of David John Williams as a director on 2023-02-28
dot icon05/04/2023
Appointment of Ms Patricia Anne Mclaren as a director on 2023-02-27
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon20/04/2022
Appointment of Mrs Claire Tobijanski as a director on 2022-01-21
dot icon20/04/2022
Appointment of Mr Adam Mark Haines as a director on 2022-01-21
dot icon31/03/2022
Appointment of Mr Anthony Mark Brown as a director on 2022-01-11
dot icon31/03/2022
Appointment of Mr Paul Fabian Clancy as a director on 2022-01-11
dot icon31/03/2022
Termination of appointment of Latham Parry as a director on 2022-01-11
dot icon31/03/2022
Termination of appointment of Hala Elnarshy Fouad as a director on 2022-01-11
dot icon31/03/2022
Termination of appointment of Michael Dawbarn as a director on 2022-01-11
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon07/12/2021
Termination of appointment of Cynthia Ann Salluyts as a director on 2021-02-09
dot icon22/04/2021
Termination of appointment of Maureen Penelope Mclaughlin as a director on 2021-04-21
dot icon22/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon29/01/2020
Appointment of Ms Susan Mary Mcmillan as a director on 2020-01-21
dot icon27/01/2020
Termination of appointment of James Anderson Muir as a director on 2019-12-12
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon24/07/2019
Director's details changed for Ms Eileen Campbell Macdonald on 2019-07-23
dot icon24/07/2019
Director's details changed for Mr Michael Dawbarn on 2019-07-23
dot icon17/05/2019
Notification of a person with significant control statement
dot icon21/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon21/04/2019
Cessation of David Neville Thompson as a person with significant control on 2019-04-21
dot icon03/04/2019
Appointment of Mr David Andrew Kelsall as a director on 2018-01-22
dot icon03/04/2019
Appointment of Mr James Anderson Muir as a director on 2019-01-22
dot icon03/04/2019
Appointment of Mrs Anita Cawley as a director on 2019-01-22
dot icon03/04/2019
Appointment of Mrs Hala Elnarshy Fouad as a director on 2019-01-20
dot icon03/04/2019
Termination of appointment of Graeme James Hindley as a director on 2019-01-21
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/01/2018
Termination of appointment of Mark Norman Wilson as a director on 2017-12-03
dot icon30/01/2018
Termination of appointment of Adrian Ray Derbyshire as a director on 2017-12-03
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Appointment of Ms Maureen Penelope Mclaughlin as a director on 2016-12-05
dot icon20/09/2017
Appointment of Mr Graeme Hindley as a director on 2016-12-05
dot icon20/09/2017
Termination of appointment of Sue Bentley as a director on 2017-08-12
dot icon22/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon25/01/2017
Appointment of Mr Latham Parry as a director on 2016-12-03
dot icon25/01/2017
Termination of appointment of Sandra Christine Molyneux as a director on 2016-12-03
dot icon05/05/2016
Annual return made up to 2016-04-08 no member list
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/11/2015
Appointment of Mr Michael Dawbarn as a director on 2014-12-03
dot icon01/05/2015
Annual return made up to 2015-04-08 no member list
dot icon02/04/2015
Appointment of Mr John Gartside as a director on 2015-03-17
dot icon02/04/2015
Termination of appointment of David Neville Thompson as a director on 2015-02-06
dot icon01/04/2015
Termination of appointment of Lynne Liptrot as a director on 2015-02-28
dot icon09/02/2015
Appointment of Mrs Lynne Liptrot as a director on 2014-12-03
dot icon09/02/2015
Termination of appointment of Karen Elizabeth Beaton as a director on 2014-12-03
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/10/2014
Termination of appointment of Terence Wadsworth as a director on 2014-10-08
dot icon01/05/2014
Annual return made up to 2014-04-08 no member list
dot icon01/05/2014
Director's details changed for Mr Mark Norman Wison on 2014-05-01
dot icon26/03/2014
Appointment of Mr Mark Norman Wison as a director
dot icon26/03/2014
Termination of appointment of David Cheetham as a director
dot icon12/03/2014
Appointment of Mrs Cynthia Ann Salluyts as a director
dot icon12/03/2014
Termination of appointment of Sarah Hall as a director
dot icon12/03/2014
Termination of appointment of Ian Grant as a director
dot icon17/01/2014
Resolutions
dot icon05/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon19/12/2013
Resolutions
dot icon20/05/2013
Annual return made up to 2013-04-08 no member list
dot icon20/05/2013
Appointment of Mr Adrian Derbyshire as a director
dot icon08/02/2013
Termination of appointment of Ian Richardson as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Director's details changed for Ms Eileen Campbell Macdonald on 2012-05-15
dot icon15/05/2012
Director's details changed for Mrs Karen Elizabeth Beaton on 2012-05-15
dot icon15/05/2012
Director's details changed for Ms Janice Mary Pritchard on 2012-05-15
dot icon15/05/2012
Director's details changed for Mrs Patricia Margaret Kitto on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr Ian Peter Richardson on 2012-05-15
dot icon15/05/2012
Director's details changed for Mrs Sandra Christine Molyneux on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr Gary Skentelbery on 2012-05-15
dot icon15/05/2012
Director's details changed for Ms Sue Bentley on 2012-05-15
dot icon15/05/2012
Director's details changed for David Cheetham on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr David Neville Thompson on 2012-05-15
dot icon15/05/2012
Director's details changed for Mr Terence Wadsworth on 2012-05-15
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/04/2012
Annual return made up to 2012-04-08 no member list
dot icon24/01/2012
Appointment of Mr David John Williams as a director
dot icon23/01/2012
Director's details changed for Ms Sue Abbott on 2012-01-23
dot icon23/01/2012
Appointment of Miss Sarah Jane Carlton Hall as a director
dot icon13/01/2012
Appointment of Mr Ian Grant as a director
dot icon13/01/2012
Termination of appointment of Simon Banks as a director
dot icon12/01/2012
Resolutions
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-08 no member list
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon11/01/2011
Termination of appointment of Jeffery Greenwood as a director
dot icon11/01/2011
Appointment of Ms Eileen Campbell Macdonald as a director
dot icon11/01/2011
Appointment of Mrs Karen Elizabeth Beaton as a director
dot icon16/12/2010
Resolutions
dot icon15/12/2010
Director's details changed for Ms Janice Marie Pritchard on 2010-12-15
dot icon15/12/2010
Director's details changed for Mr Ian Peter Richardson on 2010-12-15
dot icon15/12/2010
Appointment of Ms Janice Marie Pritchard as a director
dot icon15/12/2010
Termination of appointment of Audrey Rogers as a director
dot icon07/12/2010
Director's details changed for Mr Ian Peter Richardson on 2010-12-07
dot icon05/05/2010
Annual return made up to 2010-04-08 no member list
dot icon05/05/2010
Director's details changed for David Cheetham on 2010-04-08
dot icon05/05/2010
Director's details changed for Audrey Rogers on 2010-04-08
dot icon05/05/2010
Director's details changed for Terence Wadsworth on 2010-04-08
dot icon05/05/2010
Director's details changed for Sue Abbott on 2010-04-08
dot icon05/05/2010
Director's details changed for Simon John Banks on 2010-04-08
dot icon05/05/2010
Director's details changed for Mrs Sandra Christine Molyneux on 2010-04-08
dot icon13/01/2010
Appointment of Mr Ian Peter Richardson as a director
dot icon01/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Director appointed david cheetham
dot icon07/05/2009
Annual return made up to 08/04/09
dot icon07/05/2009
Director appointed mrs patricia margaret kitto
dot icon06/05/2009
Director appointed mr gary skentelbery
dot icon06/05/2009
Appointment terminated director philip edwards
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon11/12/2008
Director appointed mrs sandra christine molyneux
dot icon11/12/2008
Appointment terminated director anne thorpe
dot icon11/12/2008
Appointment terminated director katharine fox
dot icon11/12/2008
Appointment terminated secretary anne thorpe
dot icon07/08/2008
Appointment terminated director victor pomfrett
dot icon05/05/2008
Annual return made up to 08/04/08
dot icon13/12/2007
Full accounts made up to 2007-03-31
dot icon16/11/2007
New director appointed
dot icon16/05/2007
Annual return made up to 08/04/07
dot icon06/03/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon15/09/2006
Full accounts made up to 2005-03-31
dot icon07/09/2006
Annual return made up to 08/04/06
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
New secretary appointed
dot icon12/05/2005
Annual return made up to 08/04/05
dot icon08/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon03/02/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon08/05/2004
Annual return made up to 08/04/04
dot icon19/04/2004
Director resigned
dot icon04/12/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon08/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

46
2022
change arrow icon-33.50 % *

* during past year

Cash in Bank

£140,052.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
46
591.30K
-
995.31K
210.60K
-
2022
46
678.26K
-
1.26M
140.05K
-
2022
46
678.26K
-
1.26M
140.05K
-

Employees

2022

Employees

46 Ascended0 % *

Net Assets(GBP)

678.26K £Ascended14.71 % *

Total Assets(GBP)

-

Turnover(GBP)

1.26M £Ascended26.54 % *

Cash in Bank(GBP)

140.05K £Descended-33.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Katharine Anna
Director
14/10/2003 - 03/05/2008
-
Edwards, Philip
Director
08/04/2003 - 21/04/2009
-
Dawbarn, Michael
Director
03/12/2014 - 11/01/2022
2
Liptrot, Lynne
Director
03/12/2014 - 28/02/2015
-
Cheetham, David
Director
22/07/2009 - 17/03/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

8
M.J. ALLEN PRECISION LTDJavelin House, Henwood Industrial Estate, Ashford, Kent TN24 8DE
Active

Category:

Manufacture of tools

Comp. code:

02196037

Reg. date:

19/11/1987

Turnover:

-

No. of employees:

41
ULM SERVICES LIMITEDC/O Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE
Active

Category:

Combined office administrative service activities

Comp. code:

SC568671

Reg. date:

14/06/2017

Turnover:

-

No. of employees:

41
PRESTON NORTH END COMMUNITY AND EDUCATION TRUSTPreston Northend Football Club Sir Tom Finney Way, Deepdale, Preston, Lancashire PR1 6RU
Active

Category:

Sports and recreation education

Comp. code:

06627591

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

49
OLD RAVEN LIMITEDGround Floor Marlborough House, 298 Regents Park Road, London N3 2SZ
Active

Category:

Residential care activities for the elderly and disabled

Comp. code:

06367523

Reg. date:

11/09/2007

Turnover:

-

No. of employees:

40
THE GROVE RESIDENTIAL HOME (SOLIHULL)48 Lode Lane, Solihull, West Midlands B91 2AE
Active

Category:

Residential care activities for the elderly and disabled

Comp. code:

04866257

Reg. date:

14/08/2003

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About WARRINGTON DISABILITY PARTNERSHIP

WARRINGTON DISABILITY PARTNERSHIP is an(a) Active company incorporated on 08/04/2003 with the registered office located at Centre For Independent Living, Beaufort Street, Warrington, Cheshire WA5 1BA. There are currently 12 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of WARRINGTON DISABILITY PARTNERSHIP?

toggle

WARRINGTON DISABILITY PARTNERSHIP is currently Active. It was registered on 08/04/2003 .

Where is WARRINGTON DISABILITY PARTNERSHIP located?

toggle

WARRINGTON DISABILITY PARTNERSHIP is registered at Centre For Independent Living, Beaufort Street, Warrington, Cheshire WA5 1BA.

What does WARRINGTON DISABILITY PARTNERSHIP do?

toggle

WARRINGTON DISABILITY PARTNERSHIP operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does WARRINGTON DISABILITY PARTNERSHIP have?

toggle

WARRINGTON DISABILITY PARTNERSHIP had 46 employees in 2022.

What is the latest filing for WARRINGTON DISABILITY PARTNERSHIP?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-08 with no updates.