EXPECT LTD.

Company Documents

DateDescription
15/09/2515 September 2025 NewTermination of appointment of Jayne Lunt as a secretary on 2025-09-09

View Document

10/09/2510 September 2025 NewAppointment of Mr Terry Pritchard as a secretary on 2025-09-10

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Sylvia Jean Margaret Mccabe as a director on 2025-01-20

View Document

09/10/249 October 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Appointment of Mr Jeremy Hooper as a director on 2024-04-17

View Document

25/03/2425 March 2024 Appointment of Ms Claire Graham as a director on 2023-07-05

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Kevin Robert Stephen Morris as a director on 2023-07-05

View Document

13/10/2313 October 2023 Appointment of Mrs Jayne Lunt as a secretary on 2023-10-06

View Document

13/10/2313 October 2023 Termination of appointment of Scott Dewhurst as a secretary on 2023-10-06

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Tracy Amanda Boylin as a director on 2023-02-08

View Document

18/11/2218 November 2022 Termination of appointment of Janet Elizabeth Hardman as a director on 2022-11-16

View Document

10/05/2210 May 2022 Termination of appointment of Debra Blakemore as a secretary on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Scott Dewhurst as a secretary on 2022-05-10

View Document

01/03/221 March 2022 Secretary's details changed for Mrs Debra Collins on 2022-02-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Mandy Elizabeth Macdonald as a director on 2021-09-30

View Document

24/09/2124 September 2021 Appointment of Ms Sylvia Jean Margaret Mccabe as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Mrs Tracy Amanda Boylin as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Mr Damon Robert Broad as a director on 2021-09-24

View Document

04/08/214 August 2021 Termination of appointment of David Egan as a director on 2021-08-04

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/10/192 October 2019 PREVEXT FROM 29/09/2019 TO 30/09/2019

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MS HELEN MARGARET OLLIVIER

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET BINSTEED

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR DAVID EGAN

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ANTHONY FREDERICK GILMORE

View Document

11/03/1611 March 2016 09/03/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS JANET ELIZABETH HARDMAN

View Document

29/04/1529 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PAULA BINSTEED / 24/12/2013

View Document

12/03/1512 March 2015 09/03/15 NO MEMBER LIST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY VAN DER WESTHUIZEN

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/03/1410 March 2014 09/03/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

11/03/1311 March 2013 09/03/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR STEVEN WILLIAM HUGHES

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZENA MAYHEW

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MRS LINDSEY VAN DER WESTHUIZEN

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MRS SUSAN WILLIAMS

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM BOWERSDALE RESOURCE CENTRE CRESCENT ROAD SEAFORTH LIVERPOOL L21 4LJ ENGLAND

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/03/1213 March 2012 09/03/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HOWELLS

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 151 STANLEY ROAD BOOTLE MERSEYSIDE L20 3DL

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY CUMMINGS

View Document

17/03/1117 March 2011 09/03/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PAULA BINSTEED / 27/08/2010

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY CHARLES CUMMINGS / 01/04/2010

View Document

19/05/1019 May 2010 09/03/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH MACDONALD / 05/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZENA MAYHEW / 05/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CHARLES CUMMINGS / 05/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HOWELLS / 05/03/2010

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN CLARKE

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR ELLEN CROOK

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 07/03/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 07/03/07

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

01/03/051 March 2005 COMPANY NAME CHANGED SEFTON SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/05

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/03/0416 March 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 08/03/03

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 ANNUAL RETURN MADE UP TO 08/03/02

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 ANNUAL RETURN MADE UP TO 08/03/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 ANNUAL RETURN MADE UP TO 08/03/00

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 29 SEFTON STREET LITHERLAND LIVERPOOL L21 7PD

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 ANNUAL RETURN MADE UP TO 08/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 ANNUAL RETURN MADE UP TO 08/03/98

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/04/973 April 1997 ANNUAL RETURN MADE UP TO 08/03/97

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 ANNUAL RETURN MADE UP TO 08/03/96

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 ANNUAL RETURN MADE UP TO 08/03/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 COMPANY NAME CHANGED SOUTH SEFTON MENTAL HEALTH HOUSI NG GROUP LIMITED CERTIFICATE ISSUED ON 08/12/94

View Document

09/03/949 March 1994 ANNUAL RETURN MADE UP TO 08/03/94

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 ANNUAL RETURN MADE UP TO 08/03/93

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 110, PEEL ROAD, BOOTLE, MERSEYSIDE, L20 4LA.

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 ANNUAL RETURN MADE UP TO 08/03/92

View Document

05/07/925 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 ANNUAL RETURN MADE UP TO 02/07/91

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: CAVENDISH HOUSE BRIGHTON ROAD WATERLOO LIVERPOOL L22 5NG

View Document

16/01/9116 January 1991 ANNUAL RETURN MADE UP TO 09/05/90

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/06/8912 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/898 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company