Warning: file_put_contents(c/c60c18aefb4d3302b414422f4042a4f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
World Merit Limited, L23 2SZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORLD MERIT LIMITED

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

This company is commonly known as World Merit Limited. The company was founded 12 years ago and was given the registration number 08029643. The firm's registered office is in LIVERPOOL. You can find them at 34 Chestnut Avenue, Crosby, Liverpool, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:WORLD MERIT LIMITED
Company Number:08029643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:34 Chestnut Avenue, Crosby, Liverpool, England, L23 2SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glen, Knutsford Old Road, Grappenhall, Warrington, England, WA4 2LD

Director13 April 2012Active
5225, E Camino Cielo, Santa Barbara, United States,

Director01 June 2019Active
10339, Sunshine Coast Highway, Halfmoon Bay, Canada,

Director01 June 2019Active
56 Tithebarn Street, Liverpool, England, L2 2SR

Director16 April 2013Active
34, Chestnut Avenue, Crosby, Liverpool, England, L23 2SZ

Director29 December 2014Active

People with Significant Control

Ms Jennifer Nagtegaal
Notified on:01 June 2019
Status:Active
Date of birth:September 1979
Nationality:Canadian
Country of residence:Canada
Address:10339, Sunshine Coast Highway, Halfmoon Bay, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Boehm
Notified on:01 June 2019
Status:Active
Date of birth:April 1953
Nationality:American
Country of residence:United States
Address:5225, E Camino Cielo, Santa Barbara, United States,
Nature of control:
  • Significant influence or control
Mr Simon Robert Preston
Notified on:01 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:34, Chestnut Avenue, Liverpool, England, L23 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chris John Arnold
Notified on:01 July 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:The Glen, Knutsford Old Road, Warrington, England, WA4 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Address

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

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Capital

Capital allotment shares.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Address

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

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.