GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIVERPOOL ENGLAND and has the status: Active.
GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED was incorporated 20 years ago on 15/03/2004 and has the registered number: 05073172. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/04/2024.

GREATER MERSEYSIDE LEARNING PROVIDERS' FEDERATION LIMITED - LIVERPOOL

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 7 31/07/2022 29/04/2024

Registered Office

1ST FLOOR, ARYTON HOUSE COMMERCE WAY
LIVERPOOL
L8 7BA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS DEBORAH ANNE CARNEY Jul 1961 British Director 2011-07-14 CURRENT
MRS HELEN EATON Feb 1972 British Director 2013-02-04 CURRENT
MRS JACQUELINE SHOPLAND REED Feb 1956 British Director 2009-10-28 CURRENT
MS RUTH SMITH May 1955 British Director 2013-12-11 CURRENT
GAIL NUGENT Jan 1964 British Director 2005-02-25 UNTIL 2007-06-12 RESIGNED
MR ANDREW JOSEPH TAYLOR Jun 1959 British Director 2011-07-14 UNTIL 2012-07-18 RESIGNED
ELAINE STANLEY Jan 1961 British Director 2007-09-13 UNTIL 2012-09-20 RESIGNED
MR GEOFFREY SPINKS Jul 1947 English Director 2008-06-19 UNTIL 2008-12-15 RESIGNED
MR GEOFFREY SPINKS Jul 1947 English Director 2009-10-28 UNTIL 2016-09-02 RESIGNED
MR SHAUN MICHAEL MCNAMARA Mar 1964 British Director 2018-12-13 UNTIL 2019-07-08 RESIGNED
MR BRYAN ANTHONY RILEY Jan 1973 British Director 2007-06-12 UNTIL 2008-03-31 RESIGNED
MR PAUL NICHOLAS SHERON Nov 1974 British Director 2016-04-09 UNTIL 2019-02-18 RESIGNED
JOSEPH JOHN O'ROURKE Dec 1954 British Director 2004-04-20 UNTIL 2009-07-22 RESIGNED
LINDA O'HARA Feb 1958 British Director 2007-06-12 UNTIL 2009-07-14 RESIGNED
ALAN TURNER Jun 1969 British Director 2008-06-10 UNTIL 2009-05-21 RESIGNED
PAUL DAVID MUSA Sep 1957 British Director 2009-06-18 UNTIL 2015-10-25 RESIGNED
PAUL NICHOLAS MORTON Jul 1961 British Director 2008-06-10 UNTIL 2011-04-11 RESIGNED
MR MICHAEL JOSEPH MORRIS May 1959 British Director 2005-06-08 UNTIL 2007-07-19 RESIGNED
VAHID MIRI LAVASANI May 1957 British Director 2004-04-20 UNTIL 2008-06-10 RESIGNED
MR BRYAN ANTHONY RILEY Jan 1973 British Director 2007-06-12 UNTIL 2008-03-31 RESIGNED
STANISLAW JOZEF POCHRON Mar 1948 Secretary 2005-05-13 UNTIL 2013-08-05 RESIGNED
JOSEPH ALBERT HARKON Mar 1940 British Secretary 2004-03-15 UNTIL 2005-05-13 RESIGNED
MR JAMES FRANCIS GLENDENNING Secretary 2013-08-05 UNTIL 2017-04-13 RESIGNED
PAUL JOHN FEAVER Feb 1951 British Director 2004-04-20 UNTIL 2011-07-14 RESIGNED
MR JOHN GEORGE MCCOLLAH Dec 1955 British Director 2015-07-08 UNTIL 2017-01-31 RESIGNED
MR BRYAN PHILIP MARSHALL Jul 1951 British Director 2013-05-28 UNTIL 2014-06-01 RESIGNED
DR TREVOR JOHN HUNTER Oct 1945 British Director 2004-03-15 UNTIL 2007-06-12 RESIGNED
SUSAN JULIE HIGGINSON Jul 1960 British Director 2011-07-14 UNTIL 2012-07-18 RESIGNED
JOSEPH ALBERT HARKON Mar 1940 British Director 2004-03-15 UNTIL 2004-10-31 RESIGNED
MR LEE MICHAEL GIBSON Sep 1965 British Director 2007-06-12 UNTIL 2008-05-19 RESIGNED
MR LEE MICHAEL GIBSON Sep 1965 British Director 2008-12-15 UNTIL 2011-04-11 RESIGNED
ALISON MARY GIBSON Jul 1960 British Director 2007-06-12 UNTIL 2016-08-01 RESIGNED
KRISTOFER FLAVIN May 1980 British Director 2007-06-12 UNTIL 2019-07-08 RESIGNED
JOHN HENRY TAYLOR Sep 1968 British Director 2004-04-20 UNTIL 2004-12-31 RESIGNED
JAN DAVIES Apr 1959 British Director 2008-06-10 UNTIL 2012-07-18 RESIGNED
MRS LAURA CAHILL Mar 1975 British Director 2012-02-04 UNTIL 2014-06-01 RESIGNED
MRS DEBORAH RUTH BROWN Nov 1965 British Director 2015-07-27 UNTIL 2016-08-15 RESIGNED
JOAN LORRAINE FURNIVAL Feb 1957 British Director 2004-04-20 UNTIL 2007-06-12 RESIGNED
JULIAN HENRY MCINERNEY Feb 1956 British Director 2004-04-20 UNTIL 2012-07-18 RESIGNED
PETER MICHAEL MCEVOY Feb 1946 British Director 2004-04-20 UNTIL 2013-07-24 RESIGNED
MR VAHID MIRI LAVASANI May 1957 British Director 2013-02-04 UNTIL 2015-12-15 RESIGNED
DAVID YARWOOD Jul 1961 British Director 2005-06-08 UNTIL 2008-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kristofer Alexander Flavin 2016-04-06 - 2019-07-08 5/1980 Liverpool   Significant influence or control
Paul Nicholas Sheron 2016-04-06 - 2019-02-18 11/1974 Liverpool   Significant influence or control
Ms Deborah Anne Carney 2016-04-06 7/1961 Liverpool   Significant influence or control
Ms Helen Eaton 2016-04-06 2/1972 Liverpool   Significant influence or control
Mrs Jacqueline Shopland Reed 2016-04-06 2/1956 Liverpool   Significant influence or control
Mrs Ruth Smith 2016-04-06 5/1955 Liverpool   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WIRRAL CHAMBER OF COMMERCE AND INDUSTRY BIRKENHEAD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED ORMSKIRK Active SMALL 85590 - Other education n.e.c.
AIGBURTH OPPORTUNITIES LIVERPOOL Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
NWTC COMMERCIAL SERVICES LTD. LIVERPOOL ENGLAND Active SMALL 85320 - Technical and vocational secondary education
WIRRAL INVESTMENT NETWORK (MANAGEMENT) LIMITED BIRKENHEAD Active DORMANT 82990 - Other business support service activities n.e.c.
GLASS INDUSTRY TRAINING COMPANY LIMITED LIVERPOOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
SCIENTIAM LIMITED LEEDS Dissolved... FULL 85590 - Other education n.e.c.
PROGRESS SPORTS LIMITED PRESTON Dissolved... TOTAL EXEMPTION FULL 85510 - Sports and recreation education
EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY WIRRAL Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
NATIONAL FORUM OF ENGINEERING CENTRES BIRMINGHAM Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
NORTHERN SKILLS NETWORK LTD MANCHESTER Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BOOTLE COMMUNITY SPORTS STADIUM LIMITED MERSEYSIDE Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
MULTIKO LIMITED LIVERPOOL Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
TRAINING STRATEGIES LTD. LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LG QUALITY SOLUTIONS LTD SOUTHPORT Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BUSINESS BOOST LTD SOUTHPORT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MAKE A DIFFERENCE MARKETING LTD LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED 70210 - Public relations and communications activities
GENERATION LIVING NW LIMITED LIVERPOOL ENGLAND Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
MAKE A DIFFERENCE MARKETING LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 73110 - Advertising agencies

Free Reports Available

Report Date Filed Date of Report Assets
Gtr M'side Learning Providers'Federation - Accounts to registrar (filleted) - small 23.2.5 2024-03-08 31-07-2023 £41,641 Cash £40,522 equity
Gtr M'side Learning Providers'Federation - Accounts to registrar (filleted) - small 23.1.2 2023-04-28 31-07-2022 £15,927 Cash £36,332 equity
Gtr M'side Learning Providers'Federation - Accounts to registrar (filleted) - small 18.2 2022-04-13 31-07-2021 £94,767 Cash £90,116 equity
Gtr M'side Learning Providers'Federation - Accounts to registrar (filleted) - small 18.2 2021-07-16 31-07-2020 £134,702 Cash £136,263 equity
Gtr M'side Learning Providers'Federation - Accounts to registrar (filleted) - small 18.2 2020-07-31 31-07-2019 £193,046 Cash £195,240 equity
Gtr M'side Learning Providers'Federation - Accounts to registrar (filleted) - small 18.2 2019-04-26 31-07-2018 £279,555 Cash £285,493 equity
Gtr M'side Learning Providers'Federation - Accounts to registrar (filleted) - small 18.1 2018-04-27 31-07-2017 £462,310 Cash £418,184 equity
Gtr M'side Learning Providers'Federation - Abbreviated accounts 16.3 2017-04-28 31-07-2016 £1,559,463 Cash £1,505,074 equity
Gtr M'side Learning Providers'Federation - Abbreviated accounts 16.1 2016-07-21 31-07-2015 £2,150,599 Cash £2,156,075 equity
Gtr M'side Learning Providers'Federation - Limited company - abbreviated - 11.6 2015-04-30 31-07-2014 £2,245,874 Cash £2,255,351 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAICHEN TALC LIMITED LIVERPOOL ENGLAND Active DORMANT 46900 - Non-specialised wholesale trade
OBG PHARMACEUTICALS LIMITED COMMERCE WAY Active FULL 82990 - Other business support service activities n.e.c.
NEXTDOM LIMITED 32 COMMERCE WAY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HUBRON SPECIALITY LIMITED COMMERCE WAY Active SMALL 46180 - Agents specialized in the sale of other particular products
HUBRON (INTERNATIONAL) LIMITED COMMERCE WAY Active FULL 22290 - Manufacture of other plastic products
J M LOVERIDGE LIMITED COMMERCE WAY, LIVERPOOL Active SMALL 46900 - Non-specialised wholesale trade
ISPACE DEVELOPMENTS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
LS PROPERTY SERVICES (NW) LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
MPG MAINTENANCE PROPERTY SERVICES LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
BXEN PROPERTY LTD COMMERCE WAY UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate