UKBizDB.co.uk

VAUXHALL COMMUNITY LAW AND INFORMATION CENTRE.

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

This company is commonly known as Vauxhall Community Law And Information Centre.. The company was founded 35 years ago and was given the registration number 02252255. The firm's registered office is in LIVERPOOL. You can find them at Vnc Millennium Resource Centre, Blenheim Street, Liverpool, Merseyside. This company's SIC code is 69102 - Solicitors.

Company Information

Name:VAUXHALL COMMUNITY LAW AND INFORMATION CENTRE.
Company Number:02252255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Vnc Millennium Resource Centre, Blenheim Street, Liverpool, Merseyside, L5 8UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX

Secretary09 July 2019Active
9, Barnsbury Road, Liverpool, L4 9TS

Director02 July 2001Active
Eleanor Rathbone Building, Bedford Street South, Liverpool, England, L69 7ZA

Director05 December 2019Active
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX

Director05 December 2019Active
15 Mile End, Liverpool, L5 8XJ

Director02 April 2001Active
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX

Director05 December 2019Active
Hill Dickinson Llp, St. Pauls Square, Liverpool, England, L3 9SJ

Director16 December 2021Active
Leonards House, Carepenters Limited, Scotts Quays, Liverpool, England, CH41 1FB

Director05 December 2019Active
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX

Director06 November 2017Active
Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX

Director05 December 2019Active
14 Darmonds Green, West Kirby, Wirral, L48 5DU

Secretary-Active
32 Alton Road, Birkenhead, CH43 1XA

Secretary27 November 2006Active
7 Lydia Walk, Liverpool, L10 4YA

Secretary21 September 1992Active
485 Grafton Street, Liverpool, L8 9TA

Director-Active
16a Vescock Street, Liverpool, L5 8US

Director10 May 1993Active
267 Breck Road, Everton, Liverpool, L5 6PT

Director-Active
4 Gable Mews, 75 Liverpool Road Formby, Liverpool, L37 6BU

Director11 July 1994Active
19 Heriot Street, Liverpool, L5 7SB

Director-Active
19 Edmonton Close, Liverpool, L5 7UA

Director10 May 1993Active
28 Hightor Road, Liverpool, L25 6DL

Director-Active
7 Thornbeck Avenue, Hightown, Liverpool, L38 0BD

Director-Active
217 Atholl Street, Liverpool, L5 8SQ

Director-Active
41 Bispham House, Liverpool, L3 2BP

Director-Active
24 Blenheim Street, Liverpool, L5 8UY

Director25 November 1991Active
8 Callaghan Close, Liverpool, L5 8YD

Director-Active
125-131 Picton Roa12 Newtown Gardens, Liverpool, L32 8RR

Director25 January 1993Active
5, Burnley Close, Liverpool, L6 2JF

Director-Active
14 Adlington House, Liverpool, L3 2BW

Director-Active
Municipal Buildings, PO BOX 88 Dale Street, Liverpool, L69 IDH

Director-Active
59 Latimer Street, Liverpool, L5 2RE

Director-Active
Flat 5 29 Bentley Road, Liverpool, L8 0SY

Director20 January 1997Active
25 Rainbow Drive, Halewood, Liverpool, L26 7AG

Director19 September 1994Active
4 Ampthill Road, Aigburth, Liverpool, L17 9QW

Director04 March 1996Active
15 Oreilly Court, Eldonian Village, Liverpool, L3 6LF

Director02 July 2001Active
168 Limekiln Lane, Liverpool, L5 8XS

Director-Active

People with Significant Control

Mrs Geraldine Oakford
Notified on:06 November 2017
Status:Active
Date of birth:February 1955
Nationality:British
Address:Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Pauline Connolly
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Annie Goodman
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Address:Vnc Millennium Resource Centre, Blenheim Street, Liverpool, L5 8UX
Nature of control:
  • 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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Change of constitution

Statement of companys objects.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Resolution

Resolution.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-07-22Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.