Transport For Sick Children Limited STOCKPORT


Transport For Sick Children started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05454582. The Transport For Sick Children company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stockport at Stockport Business And Innovation Centre Suite 338 Broadstone Mill. Postal code: SK5 7DL.

Currently there are 4 directors in the the company, namely George S., Eric H. and Pauline C. and others. In addition one secretary - Pauline C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Transport For Sick Children Limited Address / Contact

Office Address Stockport Business And Innovation Centre Suite 338 Broadstone Mill
Office Address2 Broadstone Road
Town Stockport
Post code SK5 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05454582
Date of Incorporation Tue, 17th May 2005
Industry Other human health activities
End of financial Year 31st March
Company age 19 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, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Pauline C.

Position: Secretary

Appointed: 21 September 2018

George S.

Position: Director

Appointed: 01 December 2014

Eric H.

Position: Director

Appointed: 04 April 2011

Pauline C.

Position: Director

Appointed: 05 April 2010

Gaynor K.

Position: Director

Appointed: 01 April 2008

Terence C.

Position: Director

Appointed: 02 February 2023

Resigned: 09 August 2023

Gill H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 21 September 2018

Gill H.

Position: Director

Appointed: 21 March 2017

Resigned: 03 March 2022

John W.

Position: Director

Appointed: 01 April 2008

Resigned: 24 September 2011

John A.

Position: Secretary

Appointed: 05 October 2006

Resigned: 31 March 2017

John P.

Position: Director

Appointed: 28 September 2005

Resigned: 20 September 2008

Roger W.

Position: Director

Appointed: 16 August 2005

Resigned: 05 April 2010

Geraldine P.

Position: Director

Appointed: 16 August 2005

Resigned: 20 September 2008

John A.

Position: Director

Appointed: 16 August 2005

Resigned: 21 March 2017

Sarah D.

Position: Director

Appointed: 17 May 2005

Resigned: 23 September 2006

John S.

Position: Director

Appointed: 17 May 2005

Resigned: 23 September 2016

Carol B.

Position: Director

Appointed: 17 May 2005

Resigned: 23 September 2006

Sally S.

Position: Director

Appointed: 17 May 2005

Resigned: 31 March 2007

Joyce B.

Position: Director

Appointed: 17 May 2005

Resigned: 23 September 2006

Sarah D.

Position: Secretary

Appointed: 17 May 2005

Resigned: 23 September 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (20 pages)

Company search

Advertisements