LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS - BOOTLE


Company Profile Company Filings

Overview

LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOOTLE ENGLAND and has the status: Active.
LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS was incorporated 153 years ago on 20/04/1870 and has the registered number: 00004869. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS - BOOTLE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ORIEL HOUSE
BOOTLE
L20 7EP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALASTAIR QUINN Secretary 2023-06-13 CURRENT
MR KRIS PHILLIP BILLINGTON Oct 1971 British Director 2016-05-11 CURRENT
MR JUSTIN ROBERT CHARLES REYNOLDS LANG Aug 1968 British Director 2019-05-15 CURRENT
MR NICK LEDINGHAM Feb 1959 British Director 2023-06-13 CURRENT
MR ROBERT JOHN ADAMS Nov 1969 British Director 2020-05-14 CURRENT
GRAHAM PETER BOND Apr 1964 Secretary 2002-05-09 UNTIL 2003-05-08 RESIGNED
MICHAEL CHRISTOPHER FAIRHURST May 1963 British Director 1994-05-04 UNTIL 1998-05-13 RESIGNED
THOMAS AUBREY PIERCE DAVIES Feb 1943 Cymro Director 2000-05-10 UNTIL 2005-05-05 RESIGNED
MR MICHAEL DIETER DARBY Jun 1937 British Director 1997-05-23 UNTIL 2008-05-15 RESIGNED
JAMES MARSHALL CRYER May 1954 British, Director 1996-05-15 UNTIL 1997-05-23 RESIGNED
MR DAVID KEITH CROSBY Aug 1949 Director 2000-05-10 UNTIL 2003-05-23 RESIGNED
MR DAVID PETER CRANE Dec 1954 British Director 1997-05-23 UNTIL 1998-05-13 RESIGNED
MICHAEL GEORGE COX Jul 1946 British Director 2006-05-04 UNTIL 2010-05-11 RESIGNED
MICHAEL DONNAN Dec 1961 British Director 2007-05-14 UNTIL 2010-05-11 RESIGNED
THOMAS PAUL COCHRANE Secretary 2007-05-03 UNTIL 2010-05-11 RESIGNED
BARBARA MARY APPLETON Feb 1934 British Secretary RESIGNED
STEPHEN ALAN WILKINSON Mar 1952 Secretary 2003-05-08 UNTIL 2007-05-03 RESIGNED
MICHAEL JOHN FAYLE Nov 1953 British Director RESIGNED
STEPHEN GEOFFREY LAWRENCE Jan 1957 British Secretary 1996-05-15 UNTIL 1998-05-13 RESIGNED
MR ROBERT JAMES RUSSELL YOUNG Secretary 2014-05-21 UNTIL 2019-06-30 RESIGNED
KEITH EDWARD BOYD CLAYTON Oct 1942 British Secretary 1993-05-20 UNTIL 1994-05-04 RESIGNED
MR RICHARD ALAN KELSEY HOPPINS Nov 1944 British Secretary 1994-05-04 UNTIL 1996-05-15 RESIGNED
PHILIP SILVER Secretary 2012-05-15 UNTIL 2014-05-21 RESIGNED
MR ANDREW ROBERT LOVELADY Jun 1955 British Secretary 2000-05-10 UNTIL 2002-05-09 RESIGNED
MR JOHN JOSEPH NOLAN Secretary 2010-05-11 UNTIL 2012-05-15 RESIGNED
MRS EILEEN QUINN Mar 1959 British Secretary 1998-05-13 UNTIL 2000-05-10 RESIGNED
MR GRAEME MICHAEL ROBINSON Secretary 2019-06-30 UNTIL 2023-06-13 RESIGNED
TRACEY ROSE ASHMORE May 1971 British Director 2000-05-10 UNTIL 2003-09-15 RESIGNED
MICHAEL HAYDON CAMM Feb 1941 British Director RESIGNED
JAMES ANTHONY BROWN Jun 1944 British Director RESIGNED
ROBERT PRYCE BRADSHAW Jan 1950 British Director RESIGNED
ANDREW BOUNDS Mar 1969 British Director 2002-05-09 UNTIL 2003-05-08 RESIGNED
MR MARTYN JAMES BEST Nov 1956 British Director 2008-05-15 UNTIL 2016-05-11 RESIGNED
MR ROGER GEOFFREY BARRS Jun 1953 British Director 1995-05-17 UNTIL 1996-05-15 RESIGNED
MR PAUL CHRISTIAN Nov 1959 British Director 2011-05-10 UNTIL 2016-05-11 RESIGNED
MS ANNA BARNES Oct 1979 British Director 2013-05-15 UNTIL 2014-10-01 RESIGNED
BARBARA MARY APPLETON Feb 1934 British Director RESIGNED
BARBARA MARY APPLETON Feb 1934 British Director 1994-05-04 UNTIL 2001-05-10 RESIGNED
MR JOHN VICTOR RONALD ANDERSON Apr 1937 British Director 1992-06-10 UNTIL 2004-02-28 RESIGNED
PETER JAMES RODERICK EVANS Jul 1949 British Director 1994-05-04 UNTIL 2000-05-10 RESIGNED
KEITH EDWARD BOYD CLAYTON Oct 1942 British Director RESIGNED
GRAHAM PETER BOND Apr 1964 Director 1997-06-11 UNTIL 2012-05-15 RESIGNED
MR MARTIN JAMES PAUL COOKE Jan 1947 British Director RESIGNED
NIGEL JOHN GOLDSMITH Feb 1962 British Director 1992-05-12 UNTIL 1993-06-16 RESIGNED
MR THOMAS PAUL COCHRANE Aug 1956 British Director 2010-05-11 UNTIL 2016-05-11 RESIGNED
MR MICHAEL GEORGE GORDON HADDEN Jun 1956 British Director 1996-05-15 UNTIL 1997-05-23 RESIGNED
DAVID MURRAY HEATHER Apr 1941 British Director RESIGNED
ANDREW JOHN GILLAM Nov 1970 British Director 1999-05-12 UNTIL 1999-12-31 RESIGNED
MR DENIS HARRY HOBLEY Feb 1931 British Director RESIGNED
MISS AMANDA ANN CATHERINE FAIRCLOUGH Feb 1968 British Director 2014-05-21 UNTIL 2015-05-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SNOWDON MOUNTAIN RAILWAY LIMITED LIVERPOOL ENGLAND Active DORMANT 74990 - Non-trading company
LIVERPOOL SCHOOL OF TROPICAL MEDICINE Active FULL 72200 - Research and experimental development on social sciences and humanities
EDGE HILL ENTERPRISES LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE LAND'S END & JOHN O'GROATS COMPANY LIMITED LIVERPOOL ENGLAND Active DORMANT 74990 - Non-trading company
JOHN O' GROATS LIMITED LIVERPOOL ENGLAND Active DORMANT 74990 - Non-trading company
LAND'S END LIMITED LIVERPOOL ENGLAND Active DORMANT 74990 - Non-trading company
HERITAGE GREAT BRITAIN PLC LIVERPOOL ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
EDGE HILL PROPERTY SERVICES LIMITED LANCASHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EDGE HILL MAINTENANCE SERVICES LIMITED ORMSKIRK Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PEACEHAVEN HOUSE MERSEYSIDE Active SMALL 86900 - Other human health activities
HERITAGE ATTRACTIONS LIMITED LIVERPOOL ENGLAND Active FULL 93290 - Other amusement and recreation activities n.e.c.
VENTURIA LTD WARRINGTON Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
LEJOG LIMITED LIVERPOOL ENGLAND Active DORMANT 99999 - Dormant Company
LIGHTWATER VALLEY ATTRACTIONS LIMITED LONDON ENGLAND Active FULL 93210 - Activities of amusement parks and theme parks
CQ2 LIMITED LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
BIRKDALE TRUST FOR HEARING IMPAIRED LTD MERSEYSIDE Active SMALL 82990 - Other business support service activities n.e.c.
DOT ART SERVICES CIC BIRKENHEAD ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
ENABLE SYSTEMS LIMITED NEWBURY ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
ENABLE GO3 PARTNERS LIMITED RICHMOND ENGLAND Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies

Free Reports Available

Report Date Filed Date of Report Assets
Liverpool Society of Chartered Accountan - Limited company accounts 18.2 2018-08-21 31-12-2017 £60,791 Cash £75,804 equity
Liverpool Society of Chartered Accountan - Limited company accounts 16.3 2017-09-30 31-12-2016 £62,977 Cash £67,436 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AS INTERNATIONAL CORPORATION LTD LIVERPOOL Active FULL 71200 - Technical testing and analysis
TUM YUM YUM LIMITED 2-8 ORIEL ROAD, BOOTLE Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
TRUST ORTHOTICS LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
TRIPLE S RECRUITMENT LIMITED MERSEYSIDE Active MICRO ENTITY 78200 - Temporary employment agency activities
A J BUILDING SERVICES (NW) LIMITED BOOTLE Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
A & A SIGNS & SAFETY SUPPLIES LIMITED BOOTLE Active MICRO ENTITY 22290 - Manufacture of other plastic products
ALDER PROPERTIES LTD BOOTLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
W D WILSON LTD BOOTLE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BUMPALUMPA LTD BOOTLE UNITED KINGDOM Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
INSPIRA HEALTH LIMITED BOOTLE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities