KNOWSLEY DISABILITY CONCERN - LIVERPOOL


Company Profile Company Filings

Overview

KNOWSLEY DISABILITY CONCERN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LIVERPOOL and has the status: Active.
KNOWSLEY DISABILITY CONCERN was incorporated 20 years ago on 23/12/2003 and has the registered number: 05002948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KNOWSLEY DISABILITY CONCERN - 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
31 / 3 31/03/2023 31/12/2024

Registered Office

263A TARBOCK ROAD
LIVERPOOL
MERSEYSIDE
L36 0SD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS IRINA RODKINA Sep 1973 British Director 2020-07-28 CURRENT
MRS AMANDA JANE FELSTEAD Nov 1970 British Director 2018-02-16 CURRENT
MR STEVEN JOHN HARDING Aug 1972 British Director 2008-07-03 CURRENT
MRS HILARY LAIDLER Sep 1955 British Director 2019-04-24 CURRENT
MRS ALMA LUNT May 1959 British Director 2015-04-30 CURRENT
MR RICHARD MURPHY Nov 1964 British Director 2003-12-23 CURRENT
MS JOANNE PARKES-NEWTON Jul 1968 British Director 2019-04-24 CURRENT
MISS NICOLA PHEASANT Feb 1973 British Director 2019-07-17 CURRENT
MS PATRICIA ANN CLEWETT Feb 1950 British Director 2019-07-17 CURRENT
MRS PAMELA FORRESTER SPALL Jul 1945 British Director 2018-07-25 CURRENT
MR ARTHUR JAMES WALKER Oct 1968 British Director 2020-10-20 CURRENT
MR ANDREW DUNBAR Apr 1980 British Director 2018-01-25 CURRENT
MISS STACIA MARIE PETTERSEN Aug 1982 British Director 2019-01-30 CURRENT
MISS JOHANNE RENEE ROSS Secretary 2021-09-28 CURRENT
MRS DAISIE ELIZABETH HENSHALL-BROWN Jun 1993 British Director 2019-10-22 UNTIL 2023-07-26 RESIGNED
MR TERENCE PAUL MULES Apr 1947 British Director 2018-07-25 UNTIL 2018-10-17 RESIGNED
BRIAN POWELL Apr 1964 British Director 2003-12-23 UNTIL 2005-07-14 RESIGNED
MISS LORRAINE HOSTY Sep 1976 British Director 2014-04-17 UNTIL 2015-10-09 RESIGNED
MR MATTHEW CHARLES CLARKE Apr 1947 British Director 2011-10-06 UNTIL 2018-11-27 RESIGNED
MRS YVONNE OWENS Jul 1954 British Director 2003-12-23 UNTIL 2014-10-09 RESIGNED
MR IAN CHARLES CORDINGLEY Sep 1950 British Director 2003-12-23 UNTIL 2010-04-02 RESIGNED
MR GREGORY PETER JAMES HANFORD Aug 1981 British Director 2019-04-24 UNTIL 2020-07-28 RESIGNED
MR PETER GEORGE GALLIMORE Jan 1948 British Director 2012-07-12 UNTIL 2016-03-31 RESIGNED
MT ANTHONY ROBERT FOSTER Apr 1943 British Director 2007-07-05 UNTIL 2014-10-09 RESIGNED
MISS SIOBHAN THERESA DORAN Jun 1986 British Director 2018-02-16 UNTIL 2019-04-24 RESIGNED
JOHN KENNETH KEITH Nov 1947 British Director 2003-12-23 UNTIL 2006-05-31 RESIGNED
MRS JOYCE ELAINE GREAVES Secretary 2011-01-01 UNTIL 2021-09-28 RESIGNED
MR CHRISTOPHER JOHN RODERICK May 1949 British Secretary 2003-12-23 UNTIL 2010-12-31 RESIGNED
MR TERRENCE CHARLES POWELL Jun 1960 British Director 2014-07-10 UNTIL 2017-05-30 RESIGNED
MR JAMES QUINN May 1955 British Director 2005-07-14 UNTIL 2012-03-01 RESIGNED
IAN SMITH Oct 1964 British Director 2005-07-14 UNTIL 2006-11-11 RESIGNED
MS JAN PAULA TATTERSALL Jul 1956 British Director 2018-01-25 UNTIL 2019-05-17 RESIGNED
MISS AMANDA JANE THOMSON Nov 1970 British Director 2003-12-23 UNTIL 2017-09-28 RESIGNED
MRS MARAGARET THORNE Jan 1947 British Director 2011-10-06 UNTIL 2018-10-17 RESIGNED
MRS RUTH HELEN WHITWORTH Nov 1978 British Director 2008-04-03 UNTIL 2009-07-23 RESIGNED
MR BRYAN THOMAS CARR Aug 1943 British Director 2003-12-23 UNTIL 2017-11-14 RESIGNED
JAMES CATTERSON Nov 1920 British Director 2003-12-23 UNTIL 2008-06-23 RESIGNED
MISS MICHELLE ABELWHITE Feb 1967 British Director 2006-10-11 UNTIL 2015-10-08 RESIGNED
DR OLUKEMI OLUWABUKOLA MONISADE ADEYEMI Dec 1970 Nigerian Director 2007-11-08 UNTIL 2018-02-16 RESIGNED
COUNCILLOR JAYNE ELIZABETH ASTON Jun 1966 British Director 2006-03-31 UNTIL 2013-09-06 RESIGNED
MR ROBERT STEPHEN BEECH Dec 1984 British Director 2012-10-11 UNTIL 2014-07-10 RESIGNED
MR DANIEL WILLIAM BOLLAND Aug 1979 British Director 2007-07-05 UNTIL 2010-11-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESTATE METAL FABRICATIONS LIMITED SALFORD Dissolved... FULL 2710 - Manufacture of basic iron & steel & of Ferro-alloys
ONE KNOWSLEY HUYTON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
KNOWSLEY HOUSING TRUST PRESCOT Dissolved... GROUP 55900 - Other accommodation
THE LIVERPOOL CRICKET CLUB LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MANAGE IT CONSULTANCY LIMITED MOSSLEY HILL, LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
VALUE MATCH CONSULTING LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIRECT PAYMENT EMPLOYERS CIC BLACKPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BOLDFOX LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CONTRACTOR CLUB LTD LONDON Dissolved... 94110 - Activities of business and employers membership organizations
KDC (COMMERCIAL) LTD LIVERPOOL Active UNAUDITED ABRIDGED 69202 - Bookkeeping activities
IVR CONSULTING LIMITED MOLD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
INCREDIBLE EDIBLE KNOWSLEY C.I.C. LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
IVR CONSULTING LTD LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PENNYWORTH LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
VALUE MATCH LIMITED NANTWICH ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
VALUE BOX LIMITED NANTWICH ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
VALUE MATCH FOUNDATION NANTWICH Active DORMANT 82990 - Other business support service activities n.e.c.
FOXHOUSE LIMITED THAMES DITTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CUB3 INTERNATIONAL (UK) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 58290 - Other software publishing

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KNOWSLEY DISABILITY CONCERN 2021-12-11 31-03-2021 £198,077 equity
Micro-entity Accounts - KNOWSLEY DISABILITY CONCERN 2020-11-27 31-03-2020 £131,468 equity
Abbreviated Company Accounts - KNOWSLEY DISABILITY CONCERN 2016-10-06 31-03-2016 £75,128 Cash £99,858 equity
Abbreviated Company Accounts - KNOWSLEY DISABILITY CONCERN 2016-01-16 31-03-2015 £99,065 Cash £100,643 equity
Abbreviated Company Accounts - KNOWSLEY DISABILITY CONCERN 2014-12-10 31-03-2014 £127,249 Cash £68,463 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KDC (COMMERCIAL) LTD LIVERPOOL Active UNAUDITED ABRIDGED 69202 - Bookkeeping activities
TJ’S BUCKLEY LTD LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities