St Mary's Care Centre LIVERPOOL


Founded in 1990, St Mary's Care Centre, classified under reg no. 02516554 is an active company. Currently registered at St Mary's Care Centre L26 9TY, Liverpool the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Jennifer H., Christine G. and Georgina M. and others. Of them, Henry B. has been with the company the longest, being appointed on 26 January 2009 and Jennifer H. has been with the company for the least time - from 18 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Mary's Care Centre Address / Contact

Office Address St Mary's Care Centre
Office Address2 Hillingden Avenue Halewood
Town Liverpool
Post code L26 9TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02516554
Date of Incorporation Thu, 28th Jun 1990
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jennifer H.

Position: Director

Appointed: 18 October 2023

Christine G.

Position: Director

Appointed: 03 July 2017

Georgina M.

Position: Director

Appointed: 08 October 2015

Henry B.

Position: Director

Appointed: 26 January 2009

Norman H.

Position: Director

Appointed: 30 July 2018

Resigned: 14 December 2020

Ken D.

Position: Director

Appointed: 03 July 2017

Resigned: 30 July 2018

Allan H.

Position: Director

Appointed: 04 July 2016

Resigned: 03 July 2017

Frank C.

Position: Director

Appointed: 25 January 2016

Resigned: 18 May 2017

Pamela G.

Position: Director

Appointed: 25 January 2016

Resigned: 11 July 2022

Iain H.

Position: Director

Appointed: 08 October 2015

Resigned: 04 July 2016

Andrew F.

Position: Director

Appointed: 30 June 2014

Resigned: 30 September 2016

Marjorie G.

Position: Director

Appointed: 08 July 2013

Resigned: 27 May 2015

Edna F.

Position: Director

Appointed: 10 October 2011

Resigned: 14 January 2013

Thomas M.

Position: Director

Appointed: 08 November 2010

Resigned: 17 June 2019

Carol B.

Position: Director

Appointed: 26 January 2009

Resigned: 02 November 2009

Alan J.

Position: Director

Appointed: 19 January 2009

Resigned: 30 June 2014

Anthony L.

Position: Secretary

Appointed: 21 April 2006

Resigned: 30 June 2014

Mark O.

Position: Director

Appointed: 12 October 2005

Resigned: 12 July 2010

Sarah S.

Position: Director

Appointed: 12 October 2005

Resigned: 13 October 2014

Norman H.

Position: Director

Appointed: 15 July 2004

Resigned: 17 January 2011

Ultan R.

Position: Director

Appointed: 25 November 2002

Resigned: 08 November 2010

Sarah E.

Position: Director

Appointed: 05 November 2002

Resigned: 12 July 2010

Margaret O.

Position: Director

Appointed: 01 November 2002

Resigned: 30 September 2016

Alison S.

Position: Director

Appointed: 22 August 2002

Resigned: 31 October 2002

Lily B.

Position: Director

Appointed: 24 July 2001

Resigned: 13 February 2002

Thomas A.

Position: Director

Appointed: 12 December 2000

Resigned: 10 December 2004

Mary M.

Position: Director

Appointed: 12 December 2000

Resigned: 23 January 2007

Patricia F.

Position: Director

Appointed: 12 December 2000

Resigned: 27 July 2009

Erica B.

Position: Director

Appointed: 12 December 2000

Resigned: 26 January 2009

David S.

Position: Director

Appointed: 25 July 2000

Resigned: 30 June 2014

Anthony L.

Position: Director

Appointed: 03 May 2000

Resigned: 01 July 2014

Thomas B.

Position: Director

Appointed: 03 May 2000

Resigned: 15 July 2004

Carol B.

Position: Secretary

Appointed: 01 February 2000

Resigned: 12 October 2005

Richard B.

Position: Director

Appointed: 01 February 2000

Resigned: 30 July 2018

Marion M.

Position: Director

Appointed: 06 October 1998

Resigned: 05 December 2000

Kathleen F.

Position: Director

Appointed: 06 October 1998

Resigned: 05 December 2000

Mary D.

Position: Director

Appointed: 06 October 1998

Resigned: 05 December 2000

Carol B.

Position: Director

Appointed: 06 October 1998

Resigned: 12 October 2005

Nicholas H.

Position: Director

Appointed: 14 May 1996

Resigned: 13 July 2005

Margaret D.

Position: Director

Appointed: 14 May 1996

Resigned: 04 February 2009

Willis P.

Position: Director

Appointed: 24 April 1996

Resigned: 29 April 1998

Terence P.

Position: Director

Appointed: 24 April 1996

Resigned: 01 February 2000

Elizabeth F.

Position: Director

Appointed: 24 April 1996

Resigned: 05 December 2000

Joan A.

Position: Director

Appointed: 24 April 1996

Resigned: 06 October 1998

Terence P.

Position: Secretary

Appointed: 24 April 1996

Resigned: 01 February 2000

Cynthia D.

Position: Director

Appointed: 13 July 1994

Resigned: 15 February 2000

Pauline D.

Position: Director

Appointed: 14 April 1994

Resigned: 03 May 2000

Thomas K.

Position: Director

Appointed: 02 December 1993

Resigned: 13 October 1999

Brendon M.

Position: Director

Appointed: 02 December 1993

Resigned: 13 October 1999

Michael C.

Position: Director

Appointed: 01 September 1992

Resigned: 02 December 1993

Susan B.

Position: Director

Appointed: 02 July 1992

Resigned: 07 January 1993

Stephen M.

Position: Director

Appointed: 28 June 1991

Resigned: 02 July 1992

Copeland I.

Position: Director

Appointed: 28 June 1991

Resigned: 23 April 1997

Andrew H.

Position: Director

Appointed: 28 June 1991

Resigned: 23 April 1997

Olwen W.

Position: Director

Appointed: 28 June 1991

Resigned: 10 September 2000

Josephine W.

Position: Director

Appointed: 28 June 1991

Resigned: 24 April 1996

Alice B.

Position: Director

Appointed: 28 June 1991

Resigned: 26 April 1995

John B.

Position: Director

Appointed: 28 June 1991

Resigned: 02 December 1993

Harry K.

Position: Director

Appointed: 28 June 1991

Resigned: 15 July 2006

Mohamed S.

Position: Director

Appointed: 28 June 1991

Resigned: 03 May 2000

Susan D.

Position: Director

Appointed: 28 June 1991

Resigned: 02 December 1993

Paul D.

Position: Director

Appointed: 28 June 1991

Resigned: 10 July 1996

Raymond C.

Position: Director

Appointed: 28 June 1991

Resigned: 24 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand180 860174 800156 819
Debtors1 5882 3473 086
Net Assets Liabilities181 380176 047158 156
Other Debtors1 4071 407 
Property Plant Equipment2 3303 562 
Other
Charitable Expenditure 162 330171 620
Charity Funds181 380176 047158 156
Charity Registration Number England Wales 1 000 8491 000 849
Cost Charitable Activity147 630162 330 
Cost Fundraising Activity3445 667 
Costs Raising Funds 5 6677 111
Donations Legacies2002 700400
Income From Charitable Activities167 970157 970157 970
Income From Other Trading Activities5531 9942 470
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 5 33317 891
Accountancy Costs3 8833 913 
Accrued Liabilities3 0904 602 
Accumulated Depreciation Not Including Impairment Property Plant Equipment 380 718 
Additions Other Than Through Business Combinations Property Plant Equipment 2 064 
Average Number Employees During Period555
Creditors3 3984 6625 008
Depreciation Amortisation Impairment Expense1 620832 
Fixed Assets 3 5623 259
Increase Decrease In Depreciation Impairment Property Plant Equipment 832 
Insurance Costs2 1592 182 
Net Current Assets Liabilities 172 485154 897
Other Creditors6060 
Other Remaining Operating Expense1 458  
Pension Costs Defined Contribution Plan 1 3621 469
Premises Costs12 50012 168 
Prepayments181940 
Property Plant Equipment Gross Cost 382 216 
Repairs Maintenance Expense Property-related4097 583 
Social Security Costs 5 4866 349
Social Security Payable248  
Transportation Costs2 4884 223 
Wages Salaries112 602119 798118 952

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (18 pages)

Company search

Advertisements