MERSEYSIDE SOCIETY FOR DEAF PEOPLE - LIVERPOOL


Company Profile Company Filings

Overview

MERSEYSIDE SOCIETY FOR DEAF PEOPLE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL ENGLAND and has the status: Active.
MERSEYSIDE SOCIETY FOR DEAF PEOPLE was incorporated 26 years ago on 16/06/1997 and has the registered number: 03389496. The accounts status is FULL and accounts are next due on 30/06/2024.

MERSEYSIDE SOCIETY FOR DEAF PEOPLE - LIVERPOOL

This company is listed in the following categories:
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
30 / 9 30/09/2022 30/06/2024

Registered Office

MERSEYSIDE SOCIETY FOR DEAF PEOPLE 396 QUEENS DRIVE
LIVERPOOL
MERSEYSIDE
L13 0DJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN FRANCIS BRENNAN Mar 1956 British Director 2021-05-26 CURRENT
BARRY EDWARD AVISON Jul 1958 British Director 2002-11-17 CURRENT
MR ANDREW GOODWIN Apr 1964 British Director 2019-10-09 CURRENT
MRS JENNIFER FRANCES JONES-GRAY Apr 1984 British Director 2023-07-25 CURRENT
MRS ELAINE MCDONALD Feb 1970 British Director 2022-05-20 CURRENT
MS KATHERINE MCGUNIGLE Jun 1973 British,Irish Director 2020-08-27 CURRENT
MR DAVID CROFT MCDONNELL Jul 1943 British Director 1998-02-01 UNTIL 2001-03-31 RESIGNED
SUSAN BARBARA ABENSON Dec 1953 British Secretary 2001-12-05 UNTIL 2004-04-21 RESIGNED
MRS WINIFRED JACKIE MCCREANNEY Jul 1949 British Director 2012-09-26 UNTIL 2013-09-24 RESIGNED
JOHN JAMES FRITH Feb 1933 British Director 2006-11-01 UNTIL 2013-09-25 RESIGNED
REV HANNAH MARGARET LEWIS Apr 1971 British Director 2017-05-17 UNTIL 2021-07-28 RESIGNED
WILLIAM LAMONT Jan 1947 British Director 1998-02-01 UNTIL 2008-11-26 RESIGNED
BARRY EDWARD KIRWAN Jun 1946 British Director 1998-09-23 UNTIL 2006-07-27 RESIGNED
SUSAN MAHONEY Jan 1958 British Director 2017-03-16 UNTIL 2018-05-21 RESIGNED
MRS GILLIAN JEFFERY Apr 1963 British Director 2012-08-26 UNTIL 2014-07-08 RESIGNED
MR ALAN CHARLES HIGHAM Oct 1961 British Director 2017-03-16 UNTIL 2017-04-26 RESIGNED
MR DAVID ANTHONY HEBBERT Jan 1920 British Director 1998-02-01 UNTIL 1999-04-07 RESIGNED
MRS CATHERINE HARE-COCKBURN Feb 1965 British Director 2017-06-22 UNTIL 2019-03-13 RESIGNED
CATHERINE HARE COCKBURN Feb 1965 British Director 1998-09-23 UNTIL 2004-04-21 RESIGNED
MR JOHN HANNETT Jun 1953 British Director 2002-11-17 UNTIL 2005-02-23 RESIGNED
MAUREEN GREEN Aug 1947 British Director 1999-09-08 UNTIL 2011-09-28 RESIGNED
MR MICHAEL JOHN GILBERTSON May 1951 English Director 1998-02-01 UNTIL 2001-03-31 RESIGNED
ERICA KEMP Oct 1956 British Director 2005-12-07 UNTIL 2011-09-07 RESIGNED
LORNA HOULT MOFFATT Dec 1946 Secretary 1998-02-01 UNTIL 2001-09-30 RESIGNED
BARRY EDWARD KIRWAN Jun 1946 British Secretary 2004-05-20 UNTIL 2006-07-27 RESIGNED
MR MICHAEL JOHN GILBERTSON May 1951 English Secretary 1997-06-16 UNTIL 1998-02-01 RESIGNED
PAMELA CLEIN Sep 1938 British Secretary 2008-06-25 UNTIL 2012-11-07 RESIGNED
MRS IMELDA O'NEILL Feb 1976 Irish Director 2016-06-07 UNTIL 2016-10-31 RESIGNED
TRACEY ROSE ASHMORE May 1971 British Director 2001-12-05 UNTIL 2003-03-19 RESIGNED
FRANCIS ESSERY Oct 1964 British Director 2003-12-04 UNTIL 2015-10-08 RESIGNED
JOHN DONALD May 1938 British Director 1998-02-01 UNTIL 1999-09-08 RESIGNED
JOHN DONALD May 1973 British Director 2005-12-07 UNTIL 2008-02-19 RESIGNED
MR ROBERT DAVIES Jan 1962 British Director 2015-10-08 UNTIL 2020-11-07 RESIGNED
ROSEMARY COOPER Sep 1950 British Director 1998-02-01 UNTIL 2004-04-21 RESIGNED
MR EDWARD COGHLAN Mar 1944 British Director 2013-09-25 UNTIL 2016-06-07 RESIGNED
PAMELA CLEIN Sep 1938 British Director 2001-12-05 UNTIL 2012-11-07 RESIGNED
DR JOYCE MARY CARTER Nov 1953 British Director 2015-10-08 UNTIL 2018-02-04 RESIGNED
MISS LAUREN FEENEY Oct 1997 British Director 2016-02-08 UNTIL 2016-09-27 RESIGNED
MR VINCENT CAIN Apr 1951 British Director 2013-09-25 UNTIL 2016-04-19 RESIGNED
MR ANDREW MCLOUGHLIN Aug 1968 British Director 2017-03-16 UNTIL 2019-08-15 RESIGNED
MRS JULIE ALEXANDER Sep 1973 British Director 2017-04-20 UNTIL 2017-05-10 RESIGNED
MARGARET AINSWORTH Jan 1939 British Director 2004-11-17 UNTIL 2013-09-25 RESIGNED
SUSAN BARBARA ABENSON Dec 1953 British Director 1999-04-07 UNTIL 2004-04-21 RESIGNED
GEOFFREY PAUL BULLEN Dec 1949 British Director 2009-06-24 UNTIL 2013-12-01 RESIGNED
MRS SUSAN HELEN FISHER Apr 1956 British Director 2016-02-08 UNTIL 2016-09-14 RESIGNED
FRANCIS ESSERY Oct 1964 British Director 1998-02-01 UNTIL 2002-07-01 RESIGNED
MRS DEBORAH SYLVIA GAMBELL Apr 1975 British Director 2020-01-23 UNTIL 2022-05-19 RESIGNED
MRS IMELDA O'NEILL Feb 1976 Irish Director 2016-11-01 UNTIL 2017-09-20 RESIGNED
LORNA HOULT MOFFATT Dec 1946 Director 1997-06-16 UNTIL 2001-09-30 RESIGNED
MR GEORGE STEPHEN MOFFATT Mar 1946 British Director 1998-02-01 UNTIL 2008-08-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS BOOTLE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
L'ARCHE KEIGHLEY Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WAPPING QUAYS LEASEHOLDERS LTD. LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
ROY CASTLE LUNG CANCER FOUNDATION LIVERPOOL ENGLAND Active GROUP 86900 - Other human health activities
CROXTETH & GILLMOSS COMMUNITY FEDERATION LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ROY CASTLE RETAIL LIMITED LIVERPOOL ENGLAND Active AUDIT EXEMPTION SUBSI 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
LISTER STEPS LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
SANCTUARY (LIVERPOOL) LIMITED WORCESTER ENGLAND Dissolved... FULL 55900 - Other accommodation
COMMUNITY NORTH WEST BURNLEY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DEAFABILITY PRODUCTIONS LIMITED BOOTLE Dissolved... TOTAL EXEMPTION SMALL 59112 - Video production activities
INTERNATIONAL SECURITY LOGISTICS LIMITED PRESCOT ENGLAND Active DORMANT 80300 - Investigation activities
FD ANALYTICAL LTD WIRRAL ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
DEAF NETWORK UK LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 61900 - Other telecommunications activities
INVITE ENGLAND LIMITED LONDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
QUICKSERVE ACCOUNTING AND TRAINING LTD WALLASEY UNITED KINGDOM Active DORMANT 69201 - Accounting and auditing activities
CROXTETH FAMILY MATTERS LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
FDA PROPERTIES LTD BIRKENHEAD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SIGNS OF A RAINBOW CIC LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 63990 - Other information service activities n.e.c.
WE ARE CONNECTED (UK) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 61900 - Other telecommunications activities

Free Reports Available

Report Date Filed Date of Report Assets
MERSEYSIDE_SOCIETY_FOR_DE - Accounts 2023-04-27 30-09-2022
MERSEYSIDE_SOCIETY_FOR_DE - Accounts 2022-06-07 30-09-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOE'S MEMBERS BAR LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 56301 - Licensed clubs