Warning: file_put_contents(c/cdbf6e43465708931e3f6aeb4847f133.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Age Concern Liverpool & Sefton, L6 5DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGE CONCERN LIVERPOOL & SEFTON

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Concern Liverpool & Sefton. The company was founded 38 years ago and was given the registration number 02002499. The firm's registered office is in LIVERPOOL. You can find them at Anfield Business Centre, 58 Breckfield Road South, Liverpool, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:AGE CONCERN LIVERPOOL & SEFTON
Company Number:02002499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Frances Suite, 1st Floor, 151 Dale Street, Liverpool, England, L2 2JH

Secretary23 August 2022Active
The Frances Suite, 1st Floor, 151 Dale Street, Liverpool, England, L2 2JH

Director11 October 2016Active
The Frances Suite, 1st Floor, 151 Dale Street, Liverpool, England, L2 2JH

Director15 June 2020Active
The Frances Suite, 1st Floor, 151 Dale Street, Liverpool, England, L2 2JH

Director05 May 2022Active
76, Heathfield Road, Wavertree, Liverpool, England, L15 9HA

Director19 March 2018Active
34 Firs Crescent, Formby, Liverpool, L37 1PT

Director10 June 1999Active
Sir Thomas House, 5 Sir Thomas Street, Liverpool, L1 6BW

Secretary16 September 2013Active
2 Dalmorton Road, Manchester, M21 0YQ

Secretary01 August 1994Active
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR

Secretary01 September 2016Active
9 Dee Park Road, Wirral, CH60 3RG

Secretary11 January 1999Active
The Frances Suite, 1st Floor, 151 Dale Street, Liverpool, England, L2 2JH

Secretary20 September 2021Active
1 East Albert Road, Liverpool, L17 3BH

Secretary-Active
The Frances Suite, 1st Floor, 151 Dale Street, Liverpool, England, L2 2JH

Director11 October 2016Active
43 Kingsley Green, Kingsley Road Frodsham, Warrington, WA6 6YA

Director21 November 1996Active
Sir Thomas House, 5 Sir Thomas Street, Liverpool, L1 6BW

Director21 September 2015Active
3 Hume Court, Hoylake, Wirral, L47 3ED

Director13 September 1995Active
7 Handley Court, Riversdale Road, Liverpool, L19 3QS

Director19 November 1991Active
109 Stairhaven Road, Liverpool, L19 7NW

Director17 May 2005Active
Sir Thomas House, 5 Sir Thomas Street, Liverpool, L1 6BW

Director21 September 2015Active
45, Blundell Drive, Hillside, Southport, PR8 4RE

Director09 September 2008Active
Anfield Business Centre, 58 Breckfield Road South, Liverpool, England, L6 5DR

Director13 January 2020Active
25 Garstang Road, Southport, PR9 9XW

Director09 September 2008Active
Sir Thomas House, 5 Sir Thomas Street, Liverpool, L1 6BW

Director09 February 2011Active
354 Wilbraham Road, Manchester, M21 0UX

Director-Active
Heath Moor, Beacon Lane, Heswall, L60 0DG

Director-Active
23 Long Meadow, Gayton, Wirral, L60 8QQ

Director-Active
Stanley Cottage 60 Roby Road, Roby, Liverpool, L36 4HF

Director10 June 1999Active
12 Vicarage Road, Formby, Liverpool, L37 1XT

Director23 July 1992Active
Arosfa, Llanrhaeadr Ym Mochnant Powis, Oswestry, SY10 0SL

Director08 October 1991Active
Wychwood, 54 Dowhills Road, Liverpool, L23 8SP

Director22 November 2001Active
24 Croome Drive, West Kirby, Wirral, L48 8AH

Director28 September 1994Active
4, Tertum Row Bickerton Road, Southport, PR8 2DH

Director09 September 2008Active
25 Buckingham Avenue, Liverpool, L17 3BA

Director29 April 1986Active
25 Buckingham Avenue, Liverpool, L17 3BA

Director-Active
The Frances Suite, 1st Floor, 151 Dale Street, Liverpool, England, L2 2JH

Director05 May 2022Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Change person director company with change date.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person secretary company with change date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person secretary company with name date.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-04-05Officers

Elect to keep the secretaries register information on the public register.

Download
2022-04-05Officers

Elect to keep the directors register information on the public register.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.