Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENBANK PROJECT (THE)
Company Information for

GREENBANK PROJECT (THE)

GREENBANK LANE, LIVERPOOL, L17 1AG,
Company Registration Number
01696490
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Greenbank Project (the)
GREENBANK PROJECT (THE) was founded on 1983-02-02 and has its registered office in . The organisation's status is listed as "Active". Greenbank Project (the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENBANK PROJECT (THE)
 
Legal Registered Office
GREENBANK LANE
LIVERPOOL
L17 1AG
Other companies in L17
 
Charity Registration
Charity Number 513814
Charity Address GREENBANK PROJECT, GREENBANK LANE, LIVERPOOL, L17 1AG
Charter IN ORDER TO ENHANCE THE OPPORTUNITIES AND STATUS OF DISABLED PEOPLE WE PROVIDE: WORK RELATED TRAINING (INCLUDING SKILLS FOR LIFE AND ENGLISH AS A SECOND LANGUAGE); ADDITIONAL SUPPORT SERVICES INCLUDING A GUIDANCE SERVICE AND EMPLOYMENT RELATED PROJECTS; OPPORTUNITIES FOR SPORT AND RECREATION
Filing Information
Company Number 01696490
Company ID Number 01696490
Date formed 1983-02-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:56:24
Primary Source:Companies House
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.
Companies with same name GREENBANK PROJECT (THE)
The following companies were found which have the same name as GREENBANK PROJECT (THE). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENBANK PROJECT ENGINEERING LTD 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP Dissolved Company formed on the 2011-10-10
GREENBANK PROJECTS PTY LTD Active Company formed on the 2013-08-13

Company Officers of GREENBANK PROJECT (THE)

Current Directors
Officer Role Date Appointed
MARY JOSEPHINE BEAUMONT
Company Secretary 2018-01-05
ANTHONY BAINES
Director 2018-01-05
STEPHEN PAUL CONNOLLY
Director 2017-05-15
EMMA ELIZABETH HULME
Director 2016-02-01
JAMES ALAN HULME
Director 2000-09-25
PATRICIA SANDRA HULME
Director 2008-04-01
ALAN KEITH IRVING
Director 2008-02-02
JOHN LENNON
Director 2002-09-23
STEFANIE O'CONNOR
Director 2016-02-01
WILLIAM SHORTALL
Director 2015-02-09
JEAN STEPHENS
Director 2015-02-09
MARK SWIFT
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN CUNNINGHAM
Director 2017-02-06 2018-08-28
TIMOTHY JAMES HALL
Director 2011-01-17 2018-08-28
GERRY JOSEPH KINSELLA
Company Secretary 2000-06-30 2018-01-05
MARY JOSEPHINE BEAUMONT
Director 2015-02-09 2017-04-03
STEPHEN JOHN CRONIN
Director 2006-01-16 2016-02-01
DAVID ROBERTS
Director 2012-03-26 2015-02-09
PAUL MACDONALD
Director 2011-01-17 2014-01-20
MICHAEL MCDONALD HARRISON
Director 2006-01-16 2011-01-17
JENNIFER BROOKS
Director 2009-07-28 2010-09-07
SUSAN ANN FERGUSON
Director 1997-10-13 2010-06-17
RACHEL HALL
Director 1992-05-29 2010-01-18
LEONG SENG TAN
Director 2005-01-17 2009-08-03
FREDERICK CHRISTOPHER BURGESS
Director 2003-09-22 2009-05-26
JUNE ELIZABETH BURGESS
Director 2003-09-22 2008-02-02
PAUL ANTHONY DAVIES
Director 1995-09-09 2007-01-29
ARTHUR RIMMER
Director 1995-10-23 2006-07-10
PATRICIA KEARNEY
Director 2000-09-25 2005-01-17
JOHN INGRAM
Company Secretary 1995-11-23 2000-06-30
ANNE KINSELLA
Company Secretary 1992-05-29 1995-11-23
GEORGE KNIGHT
Director 1992-05-29 1995-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL CONNOLLY BOXKART LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active - Proposal to Strike off

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
2024-03-22DIRECTOR APPOINTED MR NATHAN PATRICK MAGUIRE
2024-03-19DIRECTOR APPOINTED MR PAUL CLARK
2024-03-18FULL ACCOUNTS MADE UP TO 31/07/23
2024-02-14APPOINTMENT TERMINATED, DIRECTOR PATRICIA SANDRA HULME
2024-02-14APPOINTMENT TERMINATED, DIRECTOR SHARON ROBINSON
2023-07-03FULL ACCOUNTS MADE UP TO 31/07/22
2023-06-22Director's details changed for Ms Sharon Robinson on 2023-06-21
2023-06-13DIRECTOR APPOINTED MR DARRELL BRIAN YOUNG
2023-06-13Director's details changed for Mr Darrell Brian Young on 2022-09-01
2023-06-13DIRECTOR APPOINTED MS SHARON ROBINSON
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KEVIN BRUMSKILL
2023-06-08APPOINTMENT TERMINATED, DIRECTOR STEFANIE O'CONNOR
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN HULME
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CONNOLLY
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHORTALL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-02-17AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-12AP01DIRECTOR APPOINTED MRS TERESA MARY MURPHY
2020-02-11CH01Director's details changed for Mr Michael Patrick Kevin Brimskill on 2020-02-11
2020-02-11AP01DIRECTOR APPOINTED MR MICHAEL PATRICK KEVIN BRIMSKILL
2019-10-16CH01Director's details changed for Mr Anthony Baines on 2019-10-15
2019-10-11CH01Director's details changed for Mrs Jean Stephens on 2019-10-01
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK SWIFT
2019-01-16AP01DIRECTOR APPOINTED PATRICIA SANDRA HULME
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016964900010
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016964900008
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016964900009
2018-08-30AP01DIRECTOR APPOINTED MR STEPHEN PAUL CONNOLLY
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CUNNINGHAM
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-30AP01DIRECTOR APPOINTED MS SUSAN CUNNINGHAM
2018-01-18CH01Director's details changed for Miss Stefanie Lawlor on 2018-01-05
2018-01-18TM02Termination of appointment of Gerry Joseph Kinsella on 2018-01-05
2018-01-18AP01DIRECTOR APPOINTED MR ANTHONY BAINES
2018-01-18AP03Appointment of Mrs Mary Josephine Beaumont as company secretary on 2018-01-05
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOSEPHINE BEAUMONT
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-05-24AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MISS EMMA ELIZABETH HULME
2016-03-22AP01DIRECTOR APPOINTED MISS STEFANIE LAWLOR
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CRONIN
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-17AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MRS MARY JOSEPHINE BEAUMONT
2015-06-01AP01DIRECTOR APPOINTED MR WILLIAM SHORTALL
2015-06-01AP01DIRECTOR APPOINTED MRS JEAN STEPHENS
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-07AR0122/05/14 NO MEMBER LIST
2014-07-07AP01DIRECTOR APPOINTED MR MARK SWIFT
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016964900008
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-13AR0122/05/13 NO MEMBER LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-29AR0122/05/12 NO MEMBER LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HALL / 29/05/2012
2012-05-29AP01DIRECTOR APPOINTED MR DAVE ROBERTS
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LENNON / 29/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH IRVING / 29/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SANDRA HULME / 29/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN HULME / 29/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRONIN / 29/05/2012
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR GERRY JOSEPH KINSELLA / 26/03/2012
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-24AR0122/05/11 NO MEMBER LIST
2011-05-11AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HALL
2011-04-21AP01DIRECTOR APPOINTED MR PAUL MACDONALD
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FERGUSON
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROOKS
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-14AR0122/05/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONG SENG TAN / 01/10/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LENNON / 01/11/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH IRVING / 01/11/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SANDRA HULME / 01/11/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN HULME / 01/11/2009
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HALL
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN FERGUSON / 01/11/2009
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRONIN / 01/11/2009
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONG TAN
2010-07-14AP01DIRECTOR APPOINTED MISS JENNIFER BROOKS
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BURGESS
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIAL HULME / 22/05/2009
2009-05-22288aDIRECTOR APPOINTED MRS PATRICIAL SANDRA HULME
2009-05-22363aANNUAL RETURN MADE UP TO 22/05/09
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-16363aANNUAL RETURN MADE UP TO 22/05/08
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JUNE BURGESS
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05363aANNUAL RETURN MADE UP TO 22/05/07
2007-02-14288bDIRECTOR RESIGNED
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-21288bDIRECTOR RESIGNED
2006-05-24363aANNUAL RETURN MADE UP TO 22/05/06
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education

85 - Education
855 - Other education
85510 - Sports and recreation education

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


Licences & Regulatory approval
We could not find any licences issued to GREENBANK PROJECT (THE) 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 GREENBANK PROJECT (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-22 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-01-29 Outstanding BIG LOTTERY FUND
LEGAL CHARGE 2007-10-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-03-09 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-11-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1998-07-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1996-03-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1994-01-05 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2021-07-31

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 GREENBANK PROJECT (THE)

Intangible Assets
Patents
We have not found any records of GREENBANK PROJECT (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBANK PROJECT (THE)
Trademarks
We have not found any records of GREENBANK PROJECT (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBANK PROJECT (THE). 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 (85410 - Post-secondary non-tertiary education) as GREENBANK PROJECT (THE) are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where GREENBANK PROJECT (THE) 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 GREENBANK PROJECT (THE) 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 GREENBANK PROJECT (THE) 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.