WEST CUMBRIA RAPE CRISIS LTD

Address:
15 Morpeth Close, Wirral, Merseyside, CH46 6HQ, England

WEST CUMBRIA RAPE CRISIS LTD is a business entity registered at Companies House, UK, with entity identifier is 03810020. The registration start date is July 20, 1999. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03810020
Company Name WEST CUMBRIA RAPE CRISIS LTD
Registered Address 15 Morpeth Close
Wirral
Merseyside
CH46 6HQ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1999-07-20
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2018
Accounts Last Update 30/06/2016
Returns Due Date 17/08/2016
Returns Last Update 20/07/2015
Confirmation Statement Due Date 03/08/2018
Confirmation Statement Last Update 20/07/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 15 MORPETH CLOSE
Post Town WIRRAL
County MERSEYSIDE
Post Code CH46 6HQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
MANOR COURT (GREASBY) MANAGEMENT COMPANY LIMITED 15 Morpeth Close, Moreton, Wirral, CH46 6HQ
RAPE AND SEXUAL ABUSE CENTRE (RASA) LIMITED 15 Morpeth Close, Moreton, Wirral, CH46 6HQ

Companies with the same post code

Entity Name Office Address
K&R FOOD AND BAR LTD 4 Morpeth Close, Wirral, CH46 6HQ, United Kingdom
PETERSON'S PROPERTY MANANGEMENT LIMITED 4 Morpeth Close, Morpeth Close, Wirral, CH46 6HQ, United Kingdom

Companies with the same post town

Entity Name Office Address
CARING FUTURES HEALTHCARE TRAINING AND RECRUITMENT LTD 7 Constantine Avenue, Heswall, Wirral, Merseyside, CH60 5SU, United Kingdom
EMMOLMEDICAL LTD 1 Warwick Road, Wirral, CH49 6NE, United Kingdom
ENGEN MANUFACTURING LIMITED Robinson Rice Associates Ltd, 93 Banks Road, West Kirby, Wirral, Merseyside, CH48 0RB, United Kingdom
PERIDOT THERAPIES LTD 5 Southridge Road, Pensby, Wirral, Merseyside, CH61 8RJ, United Kingdom
VIGILANS MAINTENANCE LTD 1 Woodhead Road, Wirral, CH62 4RS, United Kingdom
A JEY TRADING LIMITED Jacks News, 3 Broadway, Bebington, Wirral, CH63 5ND, United Kingdom
MERSEMOTO LTD 4 Bradman Road, Moreton, Wirral, Merseyside, CH46 7SH, United Kingdom
SHERLOCK ART LTD 140a Seaview Road, Wallasey, Wirral, Merseyside, CH45 4PE, United Kingdom
DEESIDE TACKLE LIMITED Barnston House Beacons Lane, Heswall, Wirral, CH60 0EE, United Kingdom
LIVINGSCAPE LIMITED 65 Mill Hill Road, Wirral, CH61 4XA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WOOD, Josephine Mary Director () 15 Morpeth Close, Wirral, Merseyside, England, CH46 6HQ February 1961 /
22 January 2015
British /
England
Accountant
BUTLER, Paul Patrick Secretary (Resigned) 12a, Selby Terrace, Maryport, Cumbria, CA15 6NF /
15 May 2010
/
PATTISON, Kelly Elizabeth Secretary (Resigned) 27 St. Nicholas Street, Carlisle, Cumbria, CA1 2EF /
9 January 2006
/
WHITEHEAD, Susan Margaret Secretary (Resigned) 24 Derwent Bank, Seaton, Workington, Cumbria, CA14 1EE /
12 August 1999
/
ADAMS, Deborah Director (Resigned) 15 Morpeth Close, Wirral, Merseyside, England, CH46 6HQ February 1974 /
7 June 2014
British /
England
Manager
ADAMS, Ian Director (Resigned) 12a, Selby Terrace, Maryport, Cumbria, CA15 6NF December 1952 /
7 June 2014
British /
England
Manager
ADAMS, Kay Elizabeth Director (Resigned) 15 Morpeth Close, Wirral, Merseyside, England, CH46 6HQ November 1963 /
7 June 2014
English /
England
Manager
BROWN, Margaret Clare Director (Resigned) Dufton Cottage,, Hayton, Aspatria, Wigton, Cumbria, CA7 2PD May 1948 /
9 December 1999
British /
Tutor Organiser
BUTLER, Paul Patrick Director (Resigned) 25 Harringdale Road, High Harrington, Workington, Cumbria, United Kingdom, CA14 4NU January 1952 /
12 August 1999
British /
England
Retired
CAWLEY, Sally Nicola Director (Resigned) Moor Foot, Clifton, Penrith, Cumbria, CA10 2EP November 1957 /
2 October 2003
British /
Nhs Manager
DRYDEN, Elizabeth Frances Director (Resigned) 48 Brigham Road, Cockermouth, Cumbria, England, CA13 0AX September 1948 /
1 November 2013
British /
United Kingdom
None
EVE, Kelly Elizabeth Director (Resigned) 2 Indian King Yard, The Square Dalston, Carlisle, Cumbria, CA57 7PY June 1976 /
20 August 2002
British /
Journalist
FURNIVAL SMALL, Catherine Leigh Director (Resigned) Emlin Hall, Braystones, Beckermet, Cumbria, CA21 2YL October 1964 /
1 October 2004
British /
Counsellor
KERRY, David Paul Director (Resigned) Kilngate Cottage, Welton, Carlisle, Cumbria, CA5 7HW November 1958 /
12 August 1999
British /
Manager
LAKE, David Holt Director (Resigned) 1 Railway Cottages, Maryport, Cumbria, CA13 0JY December 1963 /
7 June 2014
British /
England
None
LOVEGROVE, Robin Keith Director (Resigned) 12a, Selby Terrace, Maryport, Cumbria, CA15 6NF December 1954 /
27 August 2014
British /
England
Manager
MAXWELL, Julie Director (Resigned) 12a, Selby Terrace, Maryport, Cumbria, CA15 6NF August 1966 /
2 September 2014
British /
England
Manager
NIGHTINGALE, Elaine Nancy Director (Resigned) Westways Capon Tree Road, Brampton, Cumbria, CA8 1QL August 1949 /
1 October 2004
British /
England
Teacher Retired
OSTLE, Christine Director (Resigned) Brackenbank Embleton, Workington, Cumbria, CA13 9XP June 1953 /
1 October 2004
British /
England
Retired
PATTISON, Kelly Elizabeth Director (Resigned) 82 Marks Avenue, Carlisle, United Kingdom, CA2 7HR June 1976 /
20 November 2005
British /
England
Journalist
PAYNE, Jennifer Anne, Mackenzie, Dr Director (Resigned) 83a Main Street, St. Bees, Cumbria, CA27 0AD January 1948 /
12 August 1999
British /
England
Health Promotion Specialist
REAY-BENNETT, Yvonne Director (Resigned) 12a, Selby Terrace, Maryport, Cumbria, CA15 6NF January 1963 /
9 September 2014
British /
England
Manager
SIMMONS, John Christopher Director (Resigned) Greentrees Barn, Blindbothel, Cockermouth, Cumbria, CA13 0RE June 1946 /
1 October 2004
British /
Uk
Retired
SMALL, Graham Joseph Clarke Director (Resigned) Emlin Hall, Braystones, Beckermet, Cumbria, CA21 2YL May 1958 /
20 November 2005
British /
Teacher
TINDALL, Carol Director (Resigned) 19 Westfield View, Flimby, Maryport, Cumbria, CA15 8RJ November 1959 /
12 August 1999
British /
United Kingdom
Retired
WILSON, Christine Margaret Director (Resigned) West Cumbria Rape Crisis, 12a Selby Terrace, Maryport, Cumbria, England, CA15 6NF April 1970 /
7 June 2014
British /
England
None
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS /
20 July 1999
/

Competitor

Search similar business entities

Post Town WIRRAL
Post Code CH46 6HQ
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on WEST CUMBRIA RAPE CRISIS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches