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.
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 | : |
|
Registered Address | : | University Of Liverpool Wyncote Centre, Mather Avenue, Liverpool, Merseyside, L18 6HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Tavington Road, Halewood, Liverpool, L26 6BA | Director | 22 December 2006 | Active |
Woolton High School, Woolton Hill Road, Liverpool, England, L25 6JA | Director | 01 November 2021 | Active |
10 Silverstone Drive, Huyton, Liverpool, L36 4QT | Director | 22 December 2006 | Active |
Woolton High School, Woolton Hill Road, Liverpool, England, L25 6JA | Director | 01 November 2021 | Active |
50 Tavington Road, Halewood, Liverpool, L26 6BA | Secretary | 22 December 2006 | Active |
31 Whimbrel Park, Halewood, Liverpool, L26 7WS | Director | 22 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Capital | Second filing capital allotment shares. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination secretary company with name termination date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Capital | Capital allotment shares. | Download |
2021-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.