ONE KNOWSLEY - HUYTON


Company Profile Company Filings

Overview

ONE KNOWSLEY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HUYTON ENGLAND and has the status: Active.
ONE KNOWSLEY was incorporated 34 years ago on 06/07/1989 and has the registered number: 02401660. The accounts status is SMALL and accounts are next due on 31/03/2024.

ONE KNOWSLEY - HUYTON

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

THE COURTYARD COURT HEY PARK
HUYTON
MERSEYSIDE
L16 3NA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KNOWSLEY COUNCIL FOR VOLUNTARY SERVICE (until 22/05/2019)

Confirmation Statements

Last Statement Next Statement Due
23/08/2023 06/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRIS LAWRENSON Sep 1978 British Director 2019-03-21 CURRENT
MR DAVID NEILSON Jan 1966 British Director 2011-09-07 CURRENT
MR DAVID MARK PARR Nov 1976 British Director 2015-02-10 CURRENT
MRS LOUISE GILLESPIE Mar 1971 British Director 2018-11-01 CURRENT
PATRICIA CATHERINE JONES Apr 1930 British Director 1993-08-01 UNTIL 1994-09-13 RESIGNED
MRS NOREEN MCGRATH Apr 1949 British Director 1994-10-27 UNTIL 1996-07-18 RESIGNED
EDWARD MORRISON Oct 1933 British Director 1991-11-27 UNTIL 1993-08-01 RESIGNED
KATERINA MAXWELL Nov 1948 British Director 1996-11-15 UNTIL 1998-09-09 RESIGNED
MRS MARY JOSEPHINE MATHER Apr 1928 British Director RESIGNED
MRS CHRISTINA O'HARE Jul 1955 British Director 2007-12-10 UNTIL 2013-08-28 RESIGNED
MICHAEL FREDERICK LOCKWOOD Apr 1951 British Director 2009-03-11 UNTIL 2010-10-07 RESIGNED
COUNCILLOR GEORGE HOWARD Apr 1944 British Director 1993-08-01 UNTIL 1995-10-04 RESIGNED
KELVIN JONES Oct 1956 British Director 2009-03-26 UNTIL 2012-04-13 RESIGNED
MR MICHAEL MAGUIRE Oct 1959 British Director 1993-08-09 UNTIL 1994-04-18 RESIGNED
MR LEIGHTON JONES Dec 1973 British Director 2013-12-05 UNTIL 2015-10-14 RESIGNED
ANTHONY BROUGHTON HAWLEY Jul 1941 British Director 1996-11-15 UNTIL 2002-10-16 RESIGNED
MR WILLIAM DAVID KAYES Feb 1948 British Director 1993-08-01 UNTIL 1999-01-04 RESIGNED
MRS RUTH KENNEDY Apr 1956 British Director RESIGNED
LINDA ANN WALKER Apr 1947 British Secretary RESIGNED
LINDA MARY RICHINGS Secretary 2009-01-14 UNTIL 2010-04-16 RESIGNED
MR MICHAEL ANTHONY LEONARD Jun 1949 Secretary 2008-06-07 UNTIL 2009-01-14 RESIGNED
DENISE LYNN IGGLESDEN Secretary 2007-03-30 UNTIL 2007-07-13 RESIGNED
KATHRYN HULL Jan 1959 Secretary 2006-06-21 UNTIL 2007-03-30 RESIGNED
MRS JACQUELINE DAVIES Secretary 2012-02-08 UNTIL 2013-07-18 RESIGNED
MRS PAMELA SUE BALL Secretary 2013-08-29 UNTIL 2016-06-30 RESIGNED
ANDREW STEPHEN WILSON Secretary 2010-04-19 UNTIL 2012-02-08 RESIGNED
LESLEY SUSAN PIERCE Jan 1969 Secretary 2007-07-13 UNTIL 2008-06-07 RESIGNED
SHEILA MARIE BERSIN Sep 1930 British Director 1999-03-18 UNTIL 2010-01-14 RESIGNED
MR STEVEN GARDNER Jun 1959 British Director 2011-09-07 UNTIL 2013-02-20 RESIGNED
MR DAVID FRIAR Feb 1952 British Director 1995-02-07 UNTIL 2009-09-01 RESIGNED
REVD CANON CYNTHIA DOWDLE Mar 1948 British Director 1994-10-27 UNTIL 2000-10-19 RESIGNED
MICHAEL DORAN Jun 1958 British Director 1993-08-01 UNTIL 2003-12-12 RESIGNED
MR ROBERT NORMAN COSH Apr 1930 British Director 1991-11-27 UNTIL 1994-10-27 RESIGNED
COUNCILLOR EDWARD CONNOR Nov 1951 British Director 2010-07-07 UNTIL 2014-11-02 RESIGNED
MS ANGELA ELIZABETH CHOLET Sep 1954 British Director 2013-03-21 UNTIL 2018-02-01 RESIGNED
REVEREND ALAN GREEN Feb 1956 British Director 1993-08-09 UNTIL 1994-09-13 RESIGNED
MRS HAZEL BYRON Jun 1936 British Director 1991-11-27 UNTIL 1993-08-01 RESIGNED
STANLEY BRADLEY Aug 1932 British Director 2002-10-16 UNTIL 2008-09-04 RESIGNED
MR HAROLD BLOWER Oct 1930 British Director RESIGNED
MR TAVAKAD ANANTHA NARAYANAN May 1930 British Director 2007-12-10 UNTIL 2008-11-24 RESIGNED
CLARE ELIZABETH BEAVAN Jun 1974 British Director 2003-12-12 UNTIL 2008-04-09 RESIGNED
COUNCILLOR JAYNE ELIZABETH ASTON Jun 1966 British Director 2008-07-20 UNTIL 2010-05-20 RESIGNED
REVD JOHN MICHAEL BURGESS Mar 1936 British Director 1993-08-01 UNTIL 1994-04-18 RESIGNED
MR PAUL STEVEN GROWNEY Jan 1986 English Director 2019-03-21 UNTIL 2021-06-22 RESIGNED
MR STUART ST VINCENT FITZGERALD Aug 1963 British Director 2015-02-10 UNTIL 2018-10-31 RESIGNED
COUNCILLOR GEORGE HOWARD Apr 1944 British Director 1999-04-23 UNTIL 2005-04-20 RESIGNED
GWEN PICKUP May 1948 British Director 1993-08-01 UNTIL 1995-10-04 RESIGNED
MR BERNARD PARKES Sep 1946 British Director RESIGNED
AIDEEN ATNE O'RYAN Feb 1938 British Director 1995-10-04 UNTIL 2001-06-29 RESIGNED
MRS FRANCES REILLY Feb 1933 British Director 1991-11-27 UNTIL 1993-08-01 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
ESTATE METAL FABRICATIONS LIMITED SALFORD Dissolved... FULL 2710 - Manufacture of basic iron & steel & of Ferro-alloys
ST MARY'S CARE CENTRE LIVERPOOL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
PRESCOT & WHISTON COMMUNITY ADVICE CENTRE ASPINALL STREET PRESCOT Active MICRO ENTITY 63990 - Other information service activities n.e.c.
CLAYCROSS COURT MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
BETTER LIVES - STRENGTHENING INDEPENDENCE LTD FORMBY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARTNERSHIP FOR LEARNING MERSEYSIDE Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
KNOWSLEY HOUSING TRUST PRESCOT Dissolved... GROUP 55900 - Other accommodation
LIGHTSCAPE DESIGN LTD YORK ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
KNOWSLEY DISABILITY CONCERN LIVERPOOL Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
FUSION 21 LIMITED KNOWSLEY ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
PRESCOT CABLES FOOTBALL CLUB CIC PRESCOT ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MISSIONNEED LIMITED LIVERPOOL ENGLAND Active -... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
FIRST ARK LIMITED PRESCOT Dissolved... GROUP 70100 - Activities of head offices
FUSION 21 FOUNDATION KNOWSLEY ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
GARDNER CONSULTING (FE) LIMITED WIGAN Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
BIG LOVE SISTA C.I.C. LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
VOLAIR LIMITED HUYTON Active SMALL 93110 - Operation of sports facilities
MORECROFTS LLP LIVERPOOL Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ONE_KNOWSLEY - Accounts 2022-01-01 31-03-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCREDIBLE EDIBLE KNOWSLEY C.I.C. LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities