Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNPOST STOCKPORT FOR CARERS
Company Information for

SIGNPOST STOCKPORT FOR CARERS

THE HEATONS CENTRE THORNFIELD ROAD, HEATON MOOR, STOCKPORT, CHESHIRE, SK4 3LD,
Company Registration Number
04176004
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Signpost Stockport For Carers
SIGNPOST STOCKPORT FOR CARERS was founded on 2001-03-08 and has its registered office in Stockport. The organisation's status is listed as "Active". Signpost Stockport For Carers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGNPOST STOCKPORT FOR CARERS
 
Legal Registered Office
THE HEATONS CENTRE THORNFIELD ROAD
HEATON MOOR
STOCKPORT
CHESHIRE
SK4 3LD
Other companies in SK4
 
Charity Registration
Charity Number 1085727
Charity Address SIGNPOST STOCKPORT FOR CARERS, TORKINGTON CENTRE, TORKINGTON ROAD, HAZEL GROVE, STOCKPORT, SK7 4PY
Charter PROVIDES FREE, CONFIDENTIAL INFORMATION TO CARERS OF ALL AGES, AND PROFESSIONALS WHO WORK WITH CARERS, IN THE STOCKPORT AREA. THERE IS A YOUNG CARERS SECTION, LOOKING AFTER YOUNG CARERS UP TO THE AGE OF 18. CARERS LIAISON ARE THERE FOR BENEFITS ADVICE AND MAKE HOME VISITS TO HELP COMPLETE BENEFIT CLAIM FORMS. CARERS BREAKS PROVIDE GRANTS FOR CARERS TO HAVE A REST FROM THEIR CARING ROLE.
Filing Information
Company Number 04176004
Company ID Number 04176004
Date formed 2001-03-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 10:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNPOST STOCKPORT FOR CARERS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGNPOST STOCKPORT FOR CARERS

Current Directors
Officer Role Date Appointed
KATHRYN ANN SMITH
Company Secretary 2015-11-18
NORMA LOUISE BARBER
Director 2016-03-16
STUART CORRIS
Director 2006-11-20
BARRY JOHN PARKES
Director 2013-10-30
LESLIE PATTISON
Director 2005-11-21
CAROL RUSHTON
Director 2016-11-18
PAMELA MARY SUGGITT
Director 2016-01-16
ANTHONY WHITE
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CRAIG KERR
Director 2005-11-21 2016-07-20
ISABELLE DUNCAN
Director 2014-11-19 2015-11-01
MENDIE NICOLA DE VOS
Company Secretary 2007-11-01 2015-10-15
PAMELA MARY SUGGITT
Director 2005-11-21 2015-03-31
HELENA DOROTHY SIMS
Director 2009-11-18 2015-03-18
BREDA JOHNSON
Director 2009-11-18 2014-01-06
DAVID MICHAEL PHILLIPS
Director 2009-11-18 2013-07-24
JANET LESLEY PHILLIPS
Director 2009-11-18 2013-07-24
JEAN FAWCETT
Director 2001-11-09 2013-07-14
MICHAEL BAILEY
Director 2011-11-16 2013-04-24
SUSAN MARCHANT
Director 2009-11-18 2012-11-21
MENDIE NICOLA DE VOS
Director 2007-11-01 2012-11-01
CAROL MAYOH
Director 2006-11-20 2011-11-16
JENNIFER DAVIES
Director 2001-11-09 2009-11-18
HOWARD RAYMOND DAVIES
Director 2003-08-20 2008-11-18
DAVID RUSSELL HANEY
Company Secretary 2007-01-31 2007-05-31
DAVID RUSSELL HANEY
Director 2007-01-31 2007-05-30
LINDA MARY THOMAS
Company Secretary 2005-11-21 2007-01-31
RAYMOND WHALLEY
Company Secretary 2003-04-28 2005-11-21
ALAN RAMSAY KIRKMAN
Director 2001-03-08 2005-11-21
BARBARA BIRCH
Director 2001-11-09 2003-11-24
MARGARET HERBERT
Director 2001-11-09 2003-11-24
JENNIFER ANNE RIDYARD
Company Secretary 2001-03-08 2003-04-10
ROBINA PERVEZ AKRAM
Director 2001-11-09 2003-02-03
DAVID MICHAEL ASHER
Director 2001-11-09 2003-02-03
JOHN ELLIOTT LUKE
Director 2001-03-08 2003-02-03
BARBARA MARJORIE GRENFELL
Director 2001-11-09 2002-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MR MYER JAMES LUGASSY
2023-12-08Termination of appointment of Andrew David North on 2023-09-27
2023-12-08Appointment of Ms Hannah Quirk as company secretary on 2023-09-27
2023-12-08APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN PARKES
2022-11-23AP01DIRECTOR APPOINTED MR RYAN GREENHALGH
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NORMA LOUISE BARBER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR NORMA LOUISE BARBER
2022-11-15APPOINTMENT TERMINATED, DIRECTOR STUART CORRIS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR STUART CORRIS
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JANET LEE
2022-11-15APPOINTMENT TERMINATED, DIRECTOR JANET LEE
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMA LOUISE BARBER
2022-10-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AP01DIRECTOR APPOINTED MR PAUL HOWES
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANN MARIE WHITAKER
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MRS JANET LEE
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN RIAZ-MOHAMMED
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MRS LAURA ANN MARIE WHITAKER
2019-11-05AP01DIRECTOR APPOINTED MRS LAURA ANN MARIE WHITAKER
2019-11-05AP01DIRECTOR APPOINTED MRS JENNIFER SUSAN CROSBIE
2019-04-29AP03Appointment of Mr Andrew David North as company secretary on 2019-04-17
2019-04-29AP03Appointment of Mr Andrew David North as company secretary on 2019-04-17
2019-01-22TM02Termination of appointment of Kathryn Ann Smith on 2019-01-22
2019-01-22TM02Termination of appointment of Kathryn Ann Smith on 2019-01-22
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARY SUGGITT
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MARY SUGGITT
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PATTISON
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PATTISON
2018-09-14AP01DIRECTOR APPOINTED MR PAUL CONNELLAN
2018-09-14AP01DIRECTOR APPOINTED MR PAUL CONNELLAN
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARY THOMAS
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AP01DIRECTOR APPOINTED MRS CAROL RUSHTON
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-10RES01ADOPT ARTICLES 10/08/16
2016-08-10CC04Statement of company's objects
2016-08-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG KERR
2016-04-24AP01DIRECTOR APPOINTED MRS PAMELA MARY SUGGITT
2016-04-14AP01DIRECTOR APPOINTED MS LIN THOMAS
2016-04-14AP01DIRECTOR APPOINTED MS NORMA LOUISE BARBER
2015-11-19AP03SECRETARY APPOINTED MRS KATHRYN ANN SMITH
2015-11-18AA31/03/15 TOTAL EXEMPTION FULL
2015-11-09AR0101/11/15 NO MEMBER LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE DUNCAN
2015-10-16TM02APPOINTMENT TERMINATED, SECRETARY MENDIE DE VOS
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SUGGITT
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HELENA SIMS
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-27AR0101/11/14 NO MEMBER LIST
2014-11-27AP01DIRECTOR APPOINTED MRS ISABELLE DUNCAN
2014-11-25AP01DIRECTOR APPOINTED MRS ISABELLE DUNCAN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BREDA JOHNSON
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-11-04AR0101/11/13 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MR BARRY JOHN PARKES
2013-11-04AP01DIRECTOR APPOINTED MR ANTHONY WHITE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET PHILLIPS
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN FAWCETT
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARCHANT
2012-11-08AR0101/11/12 NO MEMBER LIST
2012-11-08AP01DIRECTOR APPOINTED MR MICHAEL BAILEY
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MAYOH
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MENDIE DE VOS
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AR0101/11/11 NO MEMBER LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THE HEATONS CENTRE THORNFIELD ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 3LD ENGLAND
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM TORKINGTON CENTRE TORKINGTON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4PY
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AR0129/11/10 NO MEMBER LIST
2010-02-10AR0109/02/10 NO MEMBER LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PATTISON / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MAYOH / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAIG KERR / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FAWCETT / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MENDIE NICOLA DE VOS / 09/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CORRIS / 09/02/2010
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY SUGGITT / 18/11/2009
2009-11-19AP01DIRECTOR APPOINTED MRS BREDA JOHNSON
2009-11-19AP01DIRECTOR APPOINTED MRS SUSAN MARCHANT
2009-11-19AP01DIRECTOR APPOINTED MRS HELENA DOROTHY SIMS
2009-11-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL PHILLIPS
2009-11-19AP01DIRECTOR APPOINTED MRS JANET LESLEY PHILLIPS
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR OLWYN TYNAN
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAVIES
2009-02-23363aANNUAL RETURN MADE UP TO 20/02/09
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR HOWARD DAVIES
2008-07-30AA31/03/08 PARTIAL EXEMPTION
2008-02-20363aANNUAL RETURN MADE UP TO 20/02/08
2008-02-20288bDIRECTOR RESIGNED
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22288bSECRETARY RESIGNED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW SECRETARY APPOINTED
2007-03-02363aANNUAL RETURN MADE UP TO 23/02/07
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-03-02288bSECRETARY RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17363aANNUAL RETURN MADE UP TO 23/02/06
2006-03-17288aNEW SECRETARY APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGNPOST STOCKPORT FOR CARERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNPOST STOCKPORT FOR CARERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNPOST STOCKPORT FOR CARERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of SIGNPOST STOCKPORT FOR CARERS registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNPOST STOCKPORT FOR CARERS
Trademarks
We have not found any records of SIGNPOST STOCKPORT FOR CARERS registering or being granted any trademarks
Income
Government Income

Government spend with SIGNPOST STOCKPORT FOR CARERS

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Borough Council 2015-4 GBP £36,288 Facilities & Management Services
Stockport Metropolitan Borough Council 2015-2 GBP £32,579
Stockport Metropolitan Borough Council 2014-12 GBP £1,946
Stockport Metropolitan Council 2014-8 GBP £19,164
Stockport Metropolitan Council 2014-7 GBP £3,350
Stockport Metropolitan Council 2014-4 GBP £13,954
Stockport Metropolitan Council 2014-3 GBP £1,347
Stockport Metropolitan Council 2014-2 GBP £43,029
Stockport Metropolitan Council 2013-12 GBP £1,900
Stockport Metropolitan Council 2013-10 GBP £34,796
Stockport Metropolitan Council 2013-9 GBP £1,751
Stockport Metropolitan Council 2013-7 GBP £832
Stockport Metropolitan Council 2013-6 GBP £1,751
Stockport Metropolitan Council 2013-4 GBP £31,585
Stockport Metropolitan Council 2013-3 GBP £79,500
Stockport Metropolitan Council 2013-2 GBP £5,451
Stockport Metropolitan Council 2012-12 GBP £1,217
Stockport Metropolitan Council 2012-10 GBP £40,724
Stockport Metropolitan Council 2012-2 GBP £720

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIGNPOST STOCKPORT FOR CARERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNPOST STOCKPORT FOR CARERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNPOST STOCKPORT FOR CARERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1