UKBizDB.co.uk

THE ANTHONY WALKER FOUNDATION

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

This company is commonly known as The Anthony Walker Foundation. The company was founded 18 years ago and was given the registration number 05681883. The firm's registered office is in LIVERPOOL. You can find them at 151 Dale Street, , Liverpool, Merseyside. This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE ANTHONY WALKER FOUNDATION
Company Number:05681883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:151 Dale Street, Liverpool, Merseyside, L2 2AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, Dale Street, Liverpool, L2 2AH

Secretary12 May 2020Active
151, Dale Street, Liverpool, L2 2AH

Director11 December 2018Active
151, Dale Street, Liverpool, England, L2 2AH

Director04 November 2009Active
43 Greenbank Road, Liverpool, L18 1HG

Director11 July 2006Active
151, Dale Street, Liverpool, L2 2AH

Director24 September 2019Active
80 Fulwood Road, Aigburth, L17 9QA

Director11 July 2006Active
151, Dale Street, Liverpool, L2 2AH

Director20 September 2016Active
151, Dale Street, Liverpool, England, L2 2AH

Director10 April 2013Active
151, Dale Street, Liverpool, England, L2 2AH

Director04 November 2009Active
151, Dale Street, Liverpool, L2 2AH

Secretary23 May 2019Active
151, Dale Street, Liverpool, England, L2 2AH

Secretary23 February 2011Active
151, Dale Street, Liverpool, England, L2 2AH

Secretary14 April 2010Active
151, Dale Street, Liverpool, England, L2 2AH

Secretary23 February 2011Active
68 Quebec Quay, Liverpool, L3 4ER

Secretary20 January 2006Active
21 Blake House, Porchester Mead, Beckenham, BR3 1TN

Secretary11 July 2006Active
151, Dale Street, Liverpool, England, L2 2AH

Director01 February 2010Active
19 Ewanville, Huyton With Roby, Liverpool, L36 5YS

Director11 July 2006Active
151, Dale Street, Liverpool, L2 2AH

Director01 December 2015Active
151, Dale Street, Liverpool, England, L2 2AH

Director10 April 2011Active
151, Dale Street, Liverpool, England, L2 2AH

Director10 April 2013Active
7 Bescar Lane, Scarisbrick, Ormskirk, L40 9QN

Director05 December 2007Active
11, Strawberry Lane, Wilmslow, SK9 6AQ

Director20 January 2006Active
151, Dale Street, Liverpool, England, L2 2AH

Director05 October 2011Active
151, Dale Street, Liverpool, L2 2AH

Director17 December 2014Active
48 Mundania Road, Dulwich, London, SE22 0NW

Director11 July 2006Active
151, Dale Street, Liverpool, L2 2AH

Director11 December 2018Active
Oak House, 300 Southport Road, Lydiate, L31 4HH

Director11 July 2006Active
69 Norton Park View, Norton, Sheffield, S8 8GT

Director11 July 2006Active
St Gabriel's Vicarage, 2 St Agnes Road, Huyton, L36 5TA

Director11 July 2006Active
68 Quebec Quay, Liverpool, L3 4ER

Director20 January 2006Active
Willow Grange, Ibbotsons Lane Sefton Park, Liverpool, L17 1AL

Director29 October 2008Active
42 Mellor Close, Tarbock Green, Prescot, L35 1RL

Director11 July 2006Active
151, Dale Street, Liverpool, England, L2 2AH

Director01 November 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Appoint person secretary company with name date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.