Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE 56 LIMITED
Company Information for

CENTRE 56 LIMITED

THE FOUNDRY, 42 HENRY STREET, LIVERPOOL, L1 5AY,
Company Registration Number
01307825
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Centre 56 Ltd
CENTRE 56 LIMITED was founded on 1977-04-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Centre 56 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTRE 56 LIMITED
 
Legal Registered Office
THE FOUNDRY
42 HENRY STREET
LIVERPOOL
L1 5AY
Other companies in L15
 
Charity Registration
Charity Number 502933
Charity Address CENTRE 56, GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, L15 9EG
Charter THE CHARITY ASSISTS WOMAN AND CHILDREN WHO ARE IN NECESSITOUS CIRCUMSTANCES, IN PARTICLUAR THOSE WOMEN AND CHILDREN WHO HAVE SUFFERED FROM VIOLENCE OR MALTREATMENT IN THEIR HOMES.
Filing Information
Company Number 01307825
Company ID Number 01307825
Date formed 1977-04-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 20/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE 56 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE 56 LIMITED

Current Directors
Officer Role Date Appointed
MARIA O'BRIEN
Company Secretary 2017-01-23
MICHAEL ROBERT BIRKETT
Director 2018-01-24
STEPHANIE HARRISON
Director 2018-01-24
GILLIAN KELLY
Director 2018-01-24
MARIA O'BRIEN
Director 2017-03-17
ANTHONY LEO RUSSELL
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JONES
Director 2009-07-28 2018-02-01
GERARD FRANCIS MURDEN
Director 2017-01-23 2018-02-01
GILLIAN HELEN STEEL
Director 2012-11-28 2018-02-01
MARIA O'BRIEN
Director 2009-07-28 2017-03-17
YEMI LAWRENCE
Director 2009-07-28 2016-09-29
NICOLA ELIZABETH WHITFIELD
Company Secretary 2006-03-15 2013-10-30
MAIRE ELIZABETH GOLLOCK
Director 2006-03-15 2013-07-31
ANGELA PATRICIA CAIN
Director 2009-07-28 2013-01-30
BRIAN SEDDON
Director 1992-11-02 2009-07-07
JANE LILIAN MCKELVEY
Director 2003-05-07 2007-12-05
JENNIFER HELEN SANDERSON
Director 2005-01-26 2006-09-06
LESLIE JOHN SELBY
Company Secretary 2005-01-26 2006-03-15
KASHIFF MAHMOOD
Director 1995-11-02 2006-03-15
LESLIE JOHN SELBY
Director 2002-03-06 2006-03-15
KASHIFF MAHMOOD
Company Secretary 1999-02-09 2005-01-26
GILLIAN MARGARET FOSTER
Director 2000-05-17 2002-12-03
RIA HAYWARD
Director 2000-05-17 2001-09-01
ANNE GILLIAN KEEGAN
Company Secretary 1992-11-02 1999-02-09
ANNE GILLIAN KEEGAN
Director 1991-12-13 1999-02-09
DEIRDRE ANN COOMBES
Director 1993-11-08 1997-12-15
DAWN CATHERINE SHOTTER
Director 1993-05-10 1997-03-24
JEFFREY HEXT
Director 1991-12-13 1995-11-02
MAUREEN ANNE JAGNE
Director 1993-11-08 1995-03-02
GAIL KENNY
Director 1993-11-08 1995-01-26
LINDSAY BEAESFORD
Director 1991-12-13 1993-11-08
LYNNE LEES
Director 1991-12-13 1993-10-31
ENID LEVY
Company Secretary 1991-12-13 1992-11-02
BASIL LEVY
Director 1991-12-13 1992-11-02
ENID LEVY
Director 1991-12-13 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BIRKETT POSITIVE FOOTPRINTS NETWORK LTD Director 2017-12-31 CURRENT 2012-04-19 Active - Proposal to Strike off
MICHAEL ROBERT BIRKETT FABRIC DISTRICT COMMUNITY INTEREST COMPANY Director 2017-09-01 CURRENT 2017-09-01 Active
MICHAEL ROBERT BIRKETT THE LEARNING FOUNDRY LIMITED Director 2017-06-30 CURRENT 1993-07-14 Active
MICHAEL ROBERT BIRKETT ALDER CARE TRAINING LIMITED Director 2017-06-30 CURRENT 2004-08-09 Active - Proposal to Strike off
MICHAEL ROBERT BIRKETT MCDONALD PROPERTY RENTALS LIMITED Director 2014-11-05 CURRENT 1973-03-30 Active
MICHAEL ROBERT BIRKETT M&Y MAINTENANCE & CONSTRUCTION LIMITED Director 2014-11-04 CURRENT 2000-01-24 Active
MICHAEL ROBERT BIRKETT TEMPLAR HOMES LIMITED Director 2014-08-29 CURRENT 1990-12-06 Active
MICHAEL ROBERT BIRKETT REGENDA DEVELOPMENTS LIMITED Director 2014-08-29 CURRENT 1998-09-25 Active
MICHAEL ROBERT BIRKETT M&Y (REGENDA PARTNERSHIP) LIMITED Director 2014-08-29 CURRENT 2003-04-01 Active
MICHAEL ROBERT BIRKETT E HIND & CO LIMITED Director 2014-08-29 CURRENT 2002-06-07 Active
STEPHANIE HARRISON REGENDA DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 1998-09-25 Active
STEPHANIE HARRISON M&Y (REGENDA PARTNERSHIP) LIMITED Director 2018-03-01 CURRENT 2003-04-01 Active
STEPHANIE HARRISON POSITIVE FOOTPRINTS NETWORK LTD Director 2017-12-31 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHANIE HARRISON THE LEARNING FOUNDRY LIMITED Director 2017-06-30 CURRENT 1993-07-14 Active
STEPHANIE HARRISON ALDER CARE TRAINING LIMITED Director 2017-06-30 CURRENT 2004-08-09 Active - Proposal to Strike off
STEPHANIE HARRISON MANCHESTER ATHENA LIMITED Director 2014-02-12 CURRENT 2013-03-19 Active
GILLIAN KELLY M&Y (REGENDA PARTNERSHIP) LIMITED Director 2018-03-01 CURRENT 2003-04-01 Active
GILLIAN KELLY M&Y MAINTENANCE & CONSTRUCTION LIMITED Director 2016-11-29 CURRENT 2000-01-24 Active
ANTHONY LEO RUSSELL REGENDA DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 1998-09-25 Active
ANTHONY LEO RUSSELL M&Y (REGENDA PARTNERSHIP) LIMITED Director 2018-03-01 CURRENT 2003-04-01 Active
ANTHONY LEO RUSSELL POSITIVE FOOTPRINTS NETWORK LTD Director 2017-12-31 CURRENT 2012-04-19 Active - Proposal to Strike off
ANTHONY LEO RUSSELL THE LEARNING FOUNDRY LIMITED Director 2017-06-30 CURRENT 1993-07-14 Active
ANTHONY LEO RUSSELL ALDER CARE TRAINING LIMITED Director 2017-06-30 CURRENT 2004-08-09 Active - Proposal to Strike off
ANTHONY LEO RUSSELL M&Y MAINTENANCE & CONSTRUCTION LIMITED Director 2017-03-13 CURRENT 2000-01-24 Active
ANTHONY LEO RUSSELL MCDONALD PROPERTY RENTALS LIMITED Director 2016-11-29 CURRENT 1973-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03DIRECTOR APPOINTED MS RACHEL GLEAVE
2024-04-02DIRECTOR APPOINTED MRS SUSAN MARGARET STUBBS
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEO RUSSELL
2023-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-28APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW ROBERTS
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA RUBINSTEIN WILD
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MR PAUL ANDREW ROBERTS
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HARRISON
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP03Appointment of Miss Julie Anne Vincent as company secretary on 2018-09-20
2018-10-01TM02Termination of appointment of Maria O'brien on 2018-09-20
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIA O'BRIEN
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Gladstone House 2 Church Road Liverpool L15 9EG
2018-04-11PSC02Notification of Regenda Limited as a person with significant control on 2018-01-24
2018-04-11PSC09Withdrawal of a person with significant control statement on 2018-04-11
2018-04-03RES01ADOPT ARTICLES 03/04/18
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEEL
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MURDEN
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2018-03-26AP01DIRECTOR APPOINTED MRS GILLIAN KELLY
2018-03-26AP01DIRECTOR APPOINTED MRS STEPHANIE HARRISON
2018-03-26AP01DIRECTOR APPOINTED MR ANTHONY LEO RUSSELL
2018-03-26AP01DIRECTOR APPOINTED DR MICHAEL ROBERT BIRKETT
2017-12-06AA31/03/17 TOTAL EXEMPTION FULL
2017-12-06AA31/03/17 TOTAL EXEMPTION FULL
2017-10-11AP01DIRECTOR APPOINTED MARIA O'BRIEN
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-04-04CH01Director's details changed for Mr Geard Francis Murden on 2017-04-03
2017-04-03AP01DIRECTOR APPOINTED MR GEARD FRANCIS MURDEN
2017-04-03AP03Appointment of Mrs Maria O'brien as company secretary on 2017-01-23
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIA O'BRIEN
2017-01-08AA31/03/16 TOTAL EXEMPTION FULL
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR YEMI LAWRENCE
2015-12-12AA31/03/15 TOTAL EXEMPTION FULL
2015-11-02AR0121/09/15 NO MEMBER LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION FULL
2014-12-01AR0123/10/14 NO MEMBER LIST
2014-11-21RES01ADOPT ARTICLES 07/03/2014
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CAIN
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE GOLLOCK
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY NICOLA WHITFIELD
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WHITFIELD
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STONE
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YEMI ABISOLA / 12/09/2014
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-11-04AR0123/10/13 NO MEMBER LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH WHITFIELD / 23/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 23/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YEMI ABISOLA / 23/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA O'BRIEN / 23/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRE GOLLOCK / 23/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PATRICIA CAIN / 23/10/2013
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA ELIZABETH WHITFIELD / 23/10/2013
2012-12-12AA31/03/12 TOTAL EXEMPTION FULL
2012-12-05AP01DIRECTOR APPOINTED MRS GILLIAN HELEN STEEL
2012-12-04AP01DIRECTOR APPOINTED MS GILLIAN STONE
2012-12-04AR0130/11/12 NO MEMBER LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-12-22AR0130/11/11 NO MEMBER LIST
2011-01-07AR0107/12/10 NO MEMBER LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YEMI ABISOLA / 07/12/2010
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-09-01AP01DIRECTOR APPOINTED MS YEMI ABISOLA
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AR0115/12/09 NO MEMBER LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA SWEENEY / 15/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ELIZABETH WHITFIELD / 15/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 15/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRE GOLLOCK / 15/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PATRICIA CAIN / 15/12/2009
2009-10-06AP01DIRECTOR APPOINTED MARIA SWEENEY
2009-10-06AP01DIRECTOR APPOINTED ROBERT JONES
2009-10-06AP01DIRECTOR APPOINTED ANGELA PATRICIA CAIN
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR LYNNE WINTERBURN
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SEDDON
2009-02-10288bAPPOINTMENT TERMINATE, DIRECTOR JANE LILIAM MCKELVEY LOGGED FORM
2009-02-03363aANNUAL RETURN MADE UP TO 13/12/08
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR JANE MCKELVEY
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-01363aANNUAL RETURN MADE UP TO 13/12/07
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-13363sANNUAL RETURN MADE UP TO 13/12/06
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-29288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-23363sANNUAL RETURN MADE UP TO 13/12/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02363sANNUAL RETURN MADE UP TO 13/12/04
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02288bSECRETARY RESIGNED
2004-02-24363sANNUAL RETURN MADE UP TO 13/12/03
2004-01-23288aNEW DIRECTOR APPOINTED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-22288bDIRECTOR RESIGNED
2003-02-07363sANNUAL RETURN MADE UP TO 13/12/02
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06288aNEW DIRECTOR APPOINTED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CENTRE 56 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE 56 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE 56 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE 56 LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE 56 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE 56 LIMITED
Trademarks
We have not found any records of CENTRE 56 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE 56 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as CENTRE 56 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRE 56 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE 56 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE 56 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.