Company NameKnowsley Home Care Associates Limited
Company StatusDissolved
Company Number07428711
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
Director NameMrs Margaret Elizabeth Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mowbray Road
Sunderland
SR2 8EL
Director NameMr Shaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Mowbray Road
Sunderland
SR2 8EL
Director NameMr David Wheatcroft
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Hillside Road
Huyton
Liverpool
L36 8BJ
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address56 Hillside Road
Huyton
Liverpool
L36 8BJ
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU

Contact

Websiteknowsleyhomecare.co.uk
Telephone0151 3292334
Telephone regionLiverpool

Location

Registered Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

7.4k at £0.01David Wheatcroft & Margaret Elliott
74.00%
Ordinary
2.6k at £0.01Care & Share Associates LTD
26.00%
Ordinary

Financials

Year2014
Net Worth-£3,831
Cash£6,837
Current Liabilities£154,369

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 December 2015Delivered on: 12 December 2015
Persons entitled: Industrial Common-Ownership Finance Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Icof Community Capital Limited

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
2 November 2015Delivered on: 10 November 2015
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding

Filing History

15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
17 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (10 pages)
5 February 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
15 December 2015Registration of charge 074287110003, created on 9 December 2015 (23 pages)
15 December 2015Registration of charge 074287110003, created on 9 December 2015 (23 pages)
12 December 2015Registration of charge 074287110006, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 074287110004, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 074287110005, created on 10 December 2015 (20 pages)
11 November 2015Registration of charge 074287110002, created on 2 November 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
11 November 2015Registration of charge 074287110002, created on 2 November 2015
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
10 November 2015Registration of charge 074287110001, created on 2 November 2015 (24 pages)
10 November 2015Registration of charge 074287110001, created on 2 November 2015 (24 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Director's details changed for Mrs Victoria Anita Christie on 13 June 2014 (2 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
20 January 2014Appointment of Mrs Victoria Anita Christie as a director (2 pages)
20 January 2014Termination of appointment of Shaun Jackson as a director (1 page)
16 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
1 August 2013Termination of appointment of Margaret Elliott as a director (1 page)
1 August 2013Termination of appointment of David Wheatcroft as a director (1 page)
6 June 2013Accounts for a small company made up to 31 July 2012 (10 pages)
13 March 2013Auditor's resignation (1 page)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 44 Mowbray Road Sunderland SR2 8EL United Kingdom on 19 May 2011 (1 page)
28 April 2011Sub-division of shares on 12 April 2011 (6 pages)
2 December 2010Appointment of Dr Guy Michael Turnbull as a director (2 pages)
30 November 2010Appointment of Mr David Wheatcroft as a director (2 pages)
3 November 2010Incorporation (23 pages)