UKBizDB.co.uk

SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES

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

This company is commonly known as South Liverpool Domestic Abuse Services. The company was founded 26 years ago and was given the registration number 03568979. The firm's registered office is in LIVERPOOL. You can find them at Bridge Chapel Centre, Heath Road, Liverpool, Merseyside. This company's SIC code is 85600 - Educational support services.

Company Information

Name:SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES
Company Number:03568979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Bridge Chapel Centre, Heath Road, Liverpool, Merseyside, L19 4XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR

Director03 March 2022Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director29 January 1999Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director22 May 1998Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director13 March 2010Active
Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR

Director03 March 2022Active
146 Bankfield Road, Widnes, WA8 7UT

Secretary09 October 2004Active
Flat 5 32 Falkner Square, Liverpool, L8 7NZ

Secretary22 May 1998Active
Flat 20, Lock 8, The Deck, Runcorn, United Kingdom, WA7 1GT

Secretary31 October 2005Active
9 Brook House, Whiston Lane, Huyton, L36 6HW

Secretary15 September 1998Active
146 Bankfield Road, Widnes, WA8 7UT

Director12 December 2002Active
Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR

Director10 December 2016Active
49 Whitney Road, Liverpool, L25 5LS

Director12 December 2002Active
28 Woburn Hill Stoneycroft, Liverpool, L13 6RL

Director22 May 1998Active
9 Holmfield Grove, Liverpool, L36 0SH

Director24 September 2005Active
36 Mahon Court, Percy Street, Liverpool, L8 7SR

Director22 February 2002Active
19 Beldon Crescent, Liverpool, L36 4LR

Director31 October 2005Active
Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR

Director19 November 2014Active
11 Felltor Close, Woolton, L25 6DP

Director05 October 2000Active
1 Garway, Woolton, Liverpool, L25 5LP

Director22 February 2002Active
11 Goldfinch Farm Road Speke, Liverpool, L24 3UB

Director22 May 1998Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director27 March 2013Active
4 Wilkinson Drive, Rhostyllen, Wrexham, LL14 4FD

Director29 January 1999Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director23 February 2004Active
55 Borrowdale Road, Wavertree, L15 3LD

Director27 February 2004Active
Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR

Director03 March 2022Active
5d Rockfield Road, Liverpool, L4 0SE

Director22 May 1998Active
61 Walsingham Road, Liverpool, L16 3NR

Director22 February 2002Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director16 April 2011Active
63 Island Road, Garston, Liverpool, L19 6PA

Director12 December 2002Active
19 Salisbury Road, Liverpool, L19 5PH

Director12 December 2002Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director08 March 2012Active
31 Central Avenue, Speke, L24 3XG

Director24 July 2000Active
Bridge Chapel Centre, Heath Road, Liverpool, United Kingdom, L19 4XR

Director13 March 2010Active
37 Aylesford Road, Liverpool, L13 5SL

Director22 May 1998Active
Flat 3, 27 Lidderdale Road, Liverpool, England, L15 3JG

Director27 March 2013Active

People with Significant Control

Mrs Helen Antonia Knibb
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Address:Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR
Nature of control:
  • Significant influence or control
Ms Danielle Freedman-Hampson
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR
Nature of control:
  • Significant influence or control
Ms Elizabeth Reed
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR
Nature of control:
  • Significant influence or control
Ms Darryl Bramall
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR
Nature of control:
  • Significant influence or control
Mrs Louise Marie Gilston
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Address:Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR
Nature of control:
  • Significant influence or control
Ms Nina Paulette Doran
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR
Nature of control:
  • Significant influence or control
Ms Naomi Frisch
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:American
Address:Bridge Chapel Centre, Heath Road, Liverpool, L19 4XR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Second filing of director appointment with name.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.