ASYLUM LINK MERSEYSIDE - LIVERPOOL


Company Profile Company Filings

Overview

ASYLUM LINK MERSEYSIDE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL and has the status: Active.
ASYLUM LINK MERSEYSIDE was incorporated 21 years ago on 25/06/2002 and has the registered number: 04468629. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

ASYLUM LINK MERSEYSIDE - LIVERPOOL

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

ST ANNE'S CENTRE
LIVERPOOL
MERSEYSIDE
L7 3HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/06/2023 27/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARRICK PRAYOGG Dec 1955 British Director 2004-11-17 CURRENT
MR ZABIHULLA ENAYET Aug 1973 Afghan Director 2021-03-29 CURRENT
DR PAULA GREY Feb 1955 British Director 2015-04-27 CURRENT
MR STEVEN RONALD HAWKINS Dec 1959 British,Irish Director 2021-10-26 CURRENT
MRS DENIA ANN KINCADE Jul 1962 British Director 2010-09-27 CURRENT
MR EMAD LILO Mar 1965 British Director 2012-09-23 CURRENT
MR DAMIAN MCDONALD Aug 1962 British Director 2020-09-28 CURRENT
MR MICHAEL MUNRO MORRIS Oct 1971 British Director 2022-05-27 CURRENT
MRS BRIDGET MARY SHARKEY Aug 1954 British Director 2016-12-08 CURRENT
PROFESSOR WILLIAM JOHN CHAMBERS Mar 1946 British Director 2012-07-14 CURRENT
MR GARRICK PRAYOGG Secretary 2021-10-25 CURRENT
MR TIMOTHY MARTIN BEAUMONT May 1973 British Director 2019-02-04 CURRENT
ANTHONY OPENSHAW Mar 1955 British Director 2004-11-17 UNTIL 2006-11-14 RESIGNED
SARAH JANE O'CONNELL Jul 1976 British Director 2003-10-06 UNTIL 2004-09-30 RESIGNED
SARAH JANE O'CONNELL Jul 1976 British Director 2002-06-25 UNTIL 2003-06-30 RESIGNED
MR JOHN ANTHONY WALSH Nov 1938 British Director 2003-01-03 UNTIL 2008-04-30 RESIGNED
MRS MARY SAWYER Aug 1943 British Director 2012-07-17 UNTIL 2015-04-27 RESIGNED
PHILOMENE UWAMALIYA Aug 1971 British Director 2010-08-16 UNTIL 2011-11-17 RESIGNED
PETER HACILLO Sep 1959 British Director 2004-12-06 UNTIL 2007-12-21 RESIGNED
ROY FREDERICK CHARLES ENGLISH Mar 1928 British Director 2003-01-03 UNTIL 2003-07-24 RESIGNED
MS ANNIE MERRY Feb 1966 British Director 2007-07-20 UNTIL 2011-10-31 RESIGNED
MR JAMES MCCROSSAN Aug 1938 British Director 2012-09-18 UNTIL 2018-03-13 RESIGNED
MRS BARBARA MARTIN Apr 1932 British Director 2011-07-11 UNTIL 2014-01-21 RESIGNED
MR SYED MAJID MAQSOOD Mar 1952 British Director 2019-02-04 UNTIL 2023-04-24 RESIGNED
MR ERNEST KATSANDE Aug 1956 British Director 2010-03-22 UNTIL 2021-10-25 RESIGNED
DR JOSEPH MARCUS PATRICK O'NEIL Feb 1959 Irish Director 2007-11-12 UNTIL 2008-07-16 RESIGNED
MR ZBIGNIEW WLADYSLAW SMOLEN Sep 1951 British Director 2008-11-12 UNTIL 2010-05-24 RESIGNED
MRS DENIA ANN KINCADE Secretary 2016-02-24 UNTIL 2021-10-25 RESIGNED
SISTER KATHLEEN MARY ASHURST British Secretary 2003-01-03 UNTIL 2016-02-24 RESIGNED
ALBERT EDWIN DUDLEY FLEMING May 1937 British Secretary 2002-06-25 UNTIL 2003-01-03 RESIGNED
SISTER KATHLEEN MARY ASHURST British Director 2002-06-25 UNTIL 2019-04-08 RESIGNED
CANON ROBERT ANTHONY WILKES Sep 1948 British Director 2004-06-23 UNTIL 2005-11-25 RESIGNED
ANTHONY HOWARD EDWARDS Nov 1938 British Director 2002-06-25 UNTIL 2013-01-14 RESIGNED
MAMADOU DIALLO Dec 1976 Guinean Director 2005-11-25 UNTIL 2007-11-14 RESIGNED
MR NEIL STEPHEN CUNNINGHAM Sep 1948 British Director 2013-10-31 UNTIL 2020-02-04 RESIGNED
SILVIA NURIA CLARIDGE Jul 1958 Chilean Director 2002-06-25 UNTIL 2007-04-16 RESIGNED
MRS JANNATUL FERDOUS CHOWDHURY Nov 1965 British Director 2012-07-16 UNTIL 2014-12-08 RESIGNED
MR DAVID LOUIS BRADLEY Aug 1952 British Director 2003-07-24 UNTIL 2013-03-25 RESIGNED
CRAIG BARNETT Jun 1969 British Director 2003-01-03 UNTIL 2004-07-19 RESIGNED
MS MICHELE ROSS Sep 1956 British Director 2004-11-17 UNTIL 2007-11-14 RESIGNED
ALBERT EDWIN DUDLEY FLEMING May 1937 British Director 2002-06-25 UNTIL 2004-08-18 RESIGNED
MR TONY GOFF Dec 1942 British Director 2013-10-01 UNTIL 2015-01-28 RESIGNED
MR MARTYN HARBY Dec 1968 British Director 2009-04-20 UNTIL 2010-11-08 RESIGNED
JOHN FREDERICK SAWYER Apr 1955 British Director 2004-07-19 UNTIL 2008-10-18 RESIGNED
MS SARAH NDAGIRE BALAGADDE SANVEEWO Jun 1950 Ugandan Director 2008-05-01 UNTIL 2013-01-14 RESIGNED
MOHAMMAD BAGHER SABETRAFTAR Jul 1961 German Director 2007-07-20 UNTIL 2008-02-20 RESIGNED
JOSEPH GRAHAM RAWS Oct 1939 British Director 2002-06-25 UNTIL 2011-11-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF LIVERPOOL Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
MEADOW FOODS LIMITED CHESTER Active FULL 10511 - Liquid milk and cream production
ROIL FOODS LIMITED CHESTER ENGLAND Dissolved... FULL 10410 - Manufacture of oils and fats
MEADOW INCLUSIONS LIMITED CHESTER UNITED KINGDOM Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
MEADOW FOODS PROTEINS LIMITED CHESTER Dissolved... DORMANT 10511 - Liquid milk and cream production
NATIONAL WILDFLOWER CENTRE MERSEYSIDE Dissolved... FULL 85520 - Cultural education
EVERTON IN THE COMMUNITY LIVERPOOL Active FULL 93290 - Other amusement and recreation activities n.e.c.
LIVERPOOL ARABIC CENTRE LIVERPOOL Active TOTAL EXEMPTION FULL 85600 - Educational support services
FAITHS4CHANGE LIVERPOOL Active MICRO ENTITY 74901 - Environmental consulting activities
EDGE HILL YOUTH AND COMMUNITY CENTRE LIMITED LIVERPOOL Active MICRO ENTITY 85510 - Sports and recreation education
THE CASS FOUNDATION LIMITED LIVERPOOL Active MICRO ENTITY 86900 - Other human health activities
SINTER LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AMHPA BOLTON Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
SWAN TOPCO LIMITED CHESTER UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
SWAN MIDCO LIMITED CHESTER UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SWAN HOLDCO LIMITED CHESTER UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SWAN BIDCO LIMITED CHESTER UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
NORTH DRIVE APARTMENTS LIMITED WALLASEY ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
VB TOPCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ASYLUM LINK MERSEYSIDE 2024-03-09 30-06-2023 £228,771 equity
Micro-entity Accounts - ASYLUM LINK MERSEYSIDE 2023-03-10 30-06-2022 £251,417 equity
Micro-entity Accounts - ASYLUM LINK MERSEYSIDE 2022-02-19 30-06-2021 £225,995 equity
Micro-entity Accounts - ASYLUM LINK MERSEYSIDE 2021-04-28 30-06-2020 £124,158 equity
Micro-entity Accounts - ASYLUM LINK MERSEYSIDE 2020-02-27 30-06-2019 £102,509 equity
Micro-entity Accounts - ASYLUM LINK MERSEYSIDE 2019-03-08 30-06-2018 £144,782 equity
Micro-entity Accounts - ASYLUM LINK MERSEYSIDE 2018-03-21 30-06-2017 £167,905 equity
Abbreviated Company Accounts - ASYLUM LINK MERSEYSIDE 2017-03-30 30-06-2016 £241,526 Cash £246,673 equity
Abbreviated Company Accounts - ASYLUM LINK MERSEYSIDE 2016-03-23 30-06-2015 £145,847 Cash £151,078 equity
Abbreviated Company Accounts - ASYLUM LINK MERSEYSIDE 2015-03-12 30-06-2014 £108,934 Cash £117,331 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHOOPLIE LTD LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets