UKBizDB.co.uk

GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED

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

This company is commonly known as Greater Merseyside Learning Providers' Federation Limited. The company was founded 20 years ago and was given the registration number 05073172. The firm's registered office is in LIVERPOOL. You can find them at 1st Floor, Aryton House Commerce Way, Parliament Business Park, Liverpool, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED
Company Number:05073172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:1st Floor, Aryton House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Aryton House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director14 July 2011Active
1st Floor, Aryton House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director04 February 2013Active
1st Floor, Aryton House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director28 October 2009Active
1st Floor, Aryton House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director11 December 2013Active
1st Floor, Aryton House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Secretary05 August 2013Active
Khandala, 9 Brockholme Road Mossley Hill, Liverpool, L18 4QG

Secretary15 March 2004Active
120 Shrewsbury Road, Prenton, CH43 8SP

Secretary13 May 2005Active
2nd Floor Saunders House, Parliament Business Park, Commerce Way, L8 7BA

Director27 July 2015Active
2nd Floor Saunders House, Parliament Business Park, Commerce Way, L8 7BA

Director04 February 2012Active
46, Lakeside Gardens, Rainford, St Helens, WA11 8HH

Director10 June 2008Active
32 Cooper Avenue South, Liverpool, L19 3PN

Director20 April 2004Active
8 Scorpio Close, Liverpool, L14 9LY

Director12 June 2007Active
41 Lydford Road, West Derby, Liverpool, L12 5HE

Director20 April 2004Active
9 Hartwood Road, Southport, PR9 9AA

Director12 June 2007Active
9 Hartwood Road, Southport, PR9 9AA

Director15 December 2008Active
9 Hartwood Road, Southport, PR9 9AA

Director12 June 2007Active
Khandala, 9 Brockholme Road Mossley Hill, Liverpool, L18 4QG

Director15 March 2004Active
2nd Floor Saunders House, Parliament Business Park, Commerce Way, L8 7BA

Director14 July 2011Active
17 Belfry Drive, Tytherington, Macclesfield, SK10 2TD

Director15 March 2004Active
2nd Floor Saunders House, Parliament Business Park, Commerce Way, L8 7BA

Director28 May 2013Active
1st Floor, Aryton House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director08 July 2015Active
28 Mersey Avenue, Aigburth, Liverpool, L19 3QU

Director20 April 2004Active
60 Moss Lane, Churchtown, Southport, PR9 7QS

Director20 April 2004Active
1st Floor Aryton House, Parliament Business Park,, Commerce Way, Liverpool, United Kingdom, L8 7BA

Director13 December 2018Active
2nd Floor Saunders House, Parliament Business Park, Commerce Way, L8 7BA

Director04 February 2013Active
14 Linksview, Wallasey, Wirral, CH45 0NQ

Director20 April 2004Active
46 Green Lane, Padgate, Warrington, WA1 4JG

Director08 June 2005Active
10 Donnington Close, Huyton, Liverpool, L36 4QU

Director10 June 2008Active
30, Pinfold Road, Liverpool, L25 0LT

Director18 June 2009Active
40 Birkdale Gardens, The Fairways, Winsford, CW7 2LE

Director25 February 2005Active
3 Huntington Close, Wirral, CH46 6HU

Director12 June 2007Active
8 Arbour Lane, Standish, WN6 0YJ

Director20 April 2004Active
2 Bromley Close, Halewood, Liverpool, L26 6BB

Director12 June 2007Active
2 Bromley Close, Halewood, Liverpool, L26 6BB

Director12 June 2007Active
Greater Merseyside Learning Providers Federation, 1st Floor, Artyon House, Parliament Business Park, Liverpool, England, L8 7BA

Director09 April 2016Active

People with Significant Control

Mr Kristofer Alexander Flavin
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:1st Floor, Aryton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Significant influence or control
Paul Nicholas Sheron
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:1st Floor, Aryton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Significant influence or control
Ms Deborah Anne Carney
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1st Floor, Aryton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Significant influence or control
Mrs Ruth Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:1st Floor, Aryton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Significant influence or control
Ms Helen Eaton
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:1st Floor, Aryton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Significant influence or control
Mrs Jacqueline Shopland Reed
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:1st Floor, Aryton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Termination secretary company with name termination date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.