UKBizDB.co.uk

SALT (MERSEYSIDE) LIMITED

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

This company is commonly known as Salt (merseyside) Limited. The company was founded 17 years ago and was given the registration number 06036803. The firm's registered office is in LIVERPOOL. You can find them at University Of Liverpool Wyncote Centre, Mather Avenue, Liverpool, Merseyside. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SALT (MERSEYSIDE) LIMITED
Company Number:06036803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:University Of Liverpool Wyncote Centre, Mather Avenue, Liverpool, Merseyside, L18 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Tavington Road, Halewood, Liverpool, L26 6BA

Director22 December 2006Active
Woolton High School, Woolton Hill Road, Liverpool, England, L25 6JA

Director01 November 2021Active
10 Silverstone Drive, Huyton, Liverpool, L36 4QT

Director22 December 2006Active
Woolton High School, Woolton Hill Road, Liverpool, England, L25 6JA

Director01 November 2021Active
50 Tavington Road, Halewood, Liverpool, L26 6BA

Secretary22 December 2006Active
31 Whimbrel Park, Halewood, Liverpool, L26 7WS

Director22 December 2006Active

People with Significant Control

Mr Joseph Jack Liam Mulhearn
Notified on:10 February 2023
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Woolton High School, Woolton Hill Road, Liverpool, England, L25 6JA
Nature of control:
  • Significant influence or control
Mr David Ronald Macdiarmid
Notified on:05 November 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Steven Gerrard Academy, Woolton Hill Road, Liverpool, England, L25 6JA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr David Ronald Macdiarmid
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Woolton High School, Woolton Hill Road, Liverpool, England, L25 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Roper
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:University Of Liverpool, Wyncote Centre, Liverpool, L18 6HF
Nature of control:
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Rowe
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Woolton High School, Woolton Hill Road, Liverpool, England, L25 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Capital

Second filing capital allotment shares.

Download
2021-11-16Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Capital

Capital allotment shares.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.