AGE CONCERN LIVERPOOL & SEFTON - LIVERPOOL


Company Profile Company Filings

Overview

AGE CONCERN LIVERPOOL & SEFTON is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL ENGLAND and has the status: Active.
AGE CONCERN LIVERPOOL & SEFTON was incorporated 38 years ago on 20/03/1986 and has the registered number: 02002499. The accounts status is FULL and accounts are next due on 31/12/2024.

AGE CONCERN LIVERPOOL & SEFTON - LIVERPOOL

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE FRANCES SUITE 1ST FLOOR
LIVERPOOL
L2 2JH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AGE CONCERN LIVERPOOL (until 23/02/2012)

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JACINTA ASHDOWN Secretary 2022-08-23 CURRENT
MR KEITH WILLIAM CAWDRON Jan 1956 British Director 2016-10-11 CURRENT
MS JANE ELIZABETH ECKFORD Nov 1961 British Director 2020-06-15 CURRENT
MR KENNETH JAMES RAVENSCROFT Aug 1939 British Director 1999-06-10 CURRENT
MR RUPERT WILLIAM WHITAKER LOWE Apr 1971 British Director 2018-03-19 CURRENT
PATRICIA ANN LIU Oct 1968 British Director 2022-05-05 CURRENT
ELIZABETH ANDERSON POWELL Jul 1940 British Director 2000-11-16 UNTIL 2020-06-15 RESIGNED
MR DAVID HOWARD LEYLAND SHONE Oct 1925 British Director RESIGNED
ADRIAN KENT POWELL Jun 1964 English Director 1994-07-20 UNTIL 1995-07-21 RESIGNED
BARRY ROBERT KIRK HUNTON Jun 1933 British Director 2001-11-22 UNTIL 2011-08-16 RESIGNED
DOCTOR ROBERT MARTIN PHILPOTT Jun 1945 British Director RESIGNED
MR TAVAKAD ANANTHA NARAYANAN May 1930 British Director 2001-02-22 UNTIL 2015-09-21 RESIGNED
OBE EDWARD MURPHY Apr 1952 British Director RESIGNED
MR ROGER PONTEFRACT Dec 1947 British Director 2017-01-16 UNTIL 2020-10-17 RESIGNED
MR WILLIAM WHITLEY MORAN Apr 1947 British Director 2011-06-07 UNTIL 2016-03-09 RESIGNED
MRS MARY MCONIE Apr 1947 British Director 2011-01-18 UNTIL 2018-07-06 RESIGNED
MR KEITH CHARLES MASTIN Oct 1947 British Director RESIGNED
MRS SUZANNE BARBARA LONGWORTH Mar 1967 British Director 2022-05-05 UNTIL 2022-10-10 RESIGNED
LINDA VERONICA LATHAM Mar 1958 English Director 2022-05-05 UNTIL 2022-09-16 RESIGNED
MR JOHN WARING LANSLEY Mar 1942 British Director RESIGNED
MR JOHN WARING LANSLEY Mar 1942 British Director 1986-04-29 UNTIL 2007-09-11 RESIGNED
MARGARET ISABEL LAMBERT Apr 1932 British Director 2008-09-09 UNTIL 2018-01-15 RESIGNED
MRS DEBORAH MORRIS Mar 1958 British Director 2012-03-06 UNTIL 2015-03-23 RESIGNED
MRS JUNE KARENINA ROBERTS British Secretary RESIGNED
MS SANDRA MCCAUGHLEY Secretary 2021-09-20 UNTIL 2022-08-23 RESIGNED
MR GRANT FLEXMAN-SMITH Secretary 2016-09-01 UNTIL 2021-09-20 RESIGNED
MS KAREN MARGARET BURNS Secretary 2013-09-16 UNTIL 2016-08-31 RESIGNED
MRS GILLIAN JOAN HOLMES Oct 1953 Secretary 1999-01-11 UNTIL 2013-09-16 RESIGNED
ELSIE ISOBEL CLIFF Mar 1944 British Director 2005-05-17 UNTIL 2021-08-23 RESIGNED
MR ANTHONY EDWARD TAYLOR Feb 1939 British Director RESIGNED
JENNIFER ANNE GRUNDY Sep 1935 British Director 1999-06-10 UNTIL 2005-02-09 RESIGNED
PROFESSOR EDWARD DESMOND FARMER Apr 1917 British Director RESIGNED
MISS ELIZABETH SANDRA DODDS Sep 1947 British Director RESIGNED
REVEREND SISTER MARIA RENATA DOCHERTY-HALBERT Aug 1957 British Director 2011-02-09 UNTIL 2012-10-16 RESIGNED
COLIN CLIVE DERRY Feb 1935 British Director 2008-09-09 UNTIL 2011-08-16 RESIGNED
MRS ALISON ANNE DEAN Feb 1971 British Director 2020-01-13 UNTIL 2021-11-29 RESIGNED
DENNIS ARTHUR DAVIS Feb 1931 British Director 2008-09-09 UNTIL 2016-10-11 RESIGNED
MRS SUE CRITCHLOW Dec 1952 British Director 2015-09-21 UNTIL 2015-10-16 RESIGNED
MR DUNCAN RICHARD HOBBS Jan 1958 British Director 1992-07-23 UNTIL 1994-05-17 RESIGNED
MARTIN BRIAN ROGERS May 1966 British Director 2018-10-15 UNTIL 2022-04-03 RESIGNED
MR NEIL KEITH BRISCO Aug 1960 British Director 1995-09-13 UNTIL 2002-11-20 RESIGNED
MR JOHN FRANCIS BRENNAN Jan 1940 British Director 2015-09-21 UNTIL 2016-10-08 RESIGNED
MRS TILLY BOYCE Apr 1926 British Director 1996-11-21 UNTIL 2011-01-18 RESIGNED
MR ANDREW BOOTH May 1962 British Director 2016-10-11 UNTIL 2022-07-18 RESIGNED
MRS ROSALIND PATRICIA CAMPBELL May 1945 British Director 1991-11-19 UNTIL 2010-05-21 RESIGNED
FRANCES CONSTANTINE HUNT Sep 1946 British Director 1991-10-08 UNTIL 1997-09-11 RESIGNED
MR FREDERICK ENOCH GOOSEY Oct 1920 British Director RESIGNED
KENNETH FREDERICK JOHNSON Apr 1924 British Director 1994-09-28 UNTIL 2001-10-15 RESIGNED
TERRY HAZEL DAY British Secretary 1994-08-01 UNTIL 1998-12-11 RESIGNED
MR DAVID ETHERINGTON SCOTT Jun 1955 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL DIOCESAN BOARD OF FINANCE(THE) MERSEYSIDE Active FULL 94910 - Activities of religious organizations
LIVERPOOL CHARITY AND VOLUNTARY SERVICES LIVERPOOL Active GROUP 82990 - Other business support service activities n.e.c.
CITY OF LIVERPOOL YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) LIVERPOOL Active FULL 55900 - Other accommodation
RAVENCRAGG LIMITED PRENTON Active MICRO ENTITY 99999 - Dormant Company
UW GIVING LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AGE CONCERN LIVERPOOL (SERVICES) LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
CENTRAL YOUTH CLUB LIMITED LOW HILL Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
UNITED TRUSTS LIVERPOOL Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED WIRRAL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CHURCH PASTORAL AID SOCIETY COVENTRY Active FULL 94910 - Activities of religious organizations
LIVERPOOL CITIZEN ADVOCACY LIVERPOOL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
SHEILA KAY FUND LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
PEACEHAVEN HOUSE MERSEYSIDE Active SMALL 86900 - Other human health activities
THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES YORK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST HILD COLLEGE MIRFIELD Active SMALL 85590 - Other education n.e.c.
NETWORK FOR EUROPE LTD LIVERPOOL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ST JOSEPH'S HOSPICE ASSOCIATION LIVERPOOL ENGLAND Active GROUP 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
ST JOSEPH'S ACADEMY SERVICES LIMITED LIVERPOOL Active SMALL 47990 - Other retail sale not in stores, stalls or markets
LIVERPOOL DIOCESAN SCHOOLS TRUST LIVERPOOL ENGLAND Active FULL 85100 - Pre-primary education

Free Reports Available

Report Date Filed Date of Report Assets
AGE_CONCERN_LIVERPOOL_&_S - Accounts 2023-12-16 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGE CONCERN LIVERPOOL (SERVICES) LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
HEALTH EQUALITIES GROUP LTD LIVERPOOL Active FULL 82990 - Other business support service activities n.e.c.
HOM PARTNERSHIPS CIC LIVERPOOL Active SMALL 86900 - Other human health activities
EUROPEAN HEALTHY STADIA NETWORK CIC LIVERPOOL Active SMALL 86900 - Other human health activities
CULTURE UNIVERSAL ENTERPRISE LTD LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet