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

ROTUNDA LTD.

109 Great Mersey Street, Liverpool, L5 2PL,
Company Registration Number
02050597
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rotunda Ltd.
ROTUNDA LTD. was founded on 1986-08-28 and has its registered office in . The organisation's status is listed as "Active". Rotunda Ltd. 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
ROTUNDA LTD.
 
Legal Registered Office
109 Great Mersey Street
Liverpool
L5 2PL
Other companies in L5
 
Previous Names
ROTUNDA COLLEGE LTD06/12/2007
VAUXHALL ADULT EDUCATION TRUST LIMITED29/10/2004
Charity Registration
Charity Number 518951
Charity Address ROTUNDA COLLEGE LIMITED, 109 GREAT MERSEY STREET, LIVERPOOL, L5 2PL
Charter ROTUNDA PROVIDES A SPECIAL COMMUNITY-LED EDUCATIONAL SERVICE. WORKING WITH LIVERPOOL COMMUNITY COLLEGE, ADULT LEARNING SERIVE AND WORKERS' EDUCATION SERVICE. THE COURSES EXTEND FROM THOSEOFFERING ESSENTIAL SKILLS IN NUMERACY, LITERACY AND INFORMATION AND COMPUTER TECHNOLOGY TO THERAPIES AND LEISURE TIME ACTIVITIES. THE FACILITIES INCLUDE COUNSELLING SERVICE, A CAFE AND A HIGHLY RATED CRECHE.
Filing Information
Company Number 02050597
Company ID Number 02050597
Date formed 1986-08-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts FULL
Last Datalog update: 2024-05-20 13:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTUNDA LTD.
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 ROTUNDA LTD.
The following companies were found which have the same name as ROTUNDA LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROTUNDA (BIRMINGHAM) SELF BUILD HOUSINGASSOCIATION LIMITED Active Company formed on the 1981-01-01
ROTUNDA (FATHER AND SON) COMPANY LIMITED Active Company formed on the 1991-08-06
ROTUNDA (KINGSWOOD) MANAGEMENT LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR Active Company formed on the 2010-12-14
ROTUNDA 100 LLC New Jersey Unknown
ROTUNDA 20, LLC 2125 FIRST STREET FORT MYERS FL 33901 Inactive Company formed on the 2012-07-09
ROTUNDA 303, L.L.C. 100 N.E. THIRD AVENUE FORT LAUDERDALE FL 33301 Inactive Company formed on the 2005-02-23
ROTUNDA ACRES, LLC 307 EAST MAIN STREET Chautauqua FREDONIA NY 14063 Active Company formed on the 2004-07-16
ROTUNDA ADVISORS INC Delaware Unknown
ROTUNDA ADVISORS LLC Delaware Unknown
ROTUNDA ALLIANCE LLC Delaware Unknown
ROTUNDA AND ASSOCIATES INCORPORATED Michigan UNKNOWN
ROTUNDA APARTMENTS LLC Delaware Unknown
ROTUNDA ASSOCIATES, LLC 2 CEDAR POINT DR HAMPTON VA 23669 Active Company formed on the 2011-04-19
ROTUNDA ASSOCIATES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
ROTUNDA ASSOCIATION INCORPORATED New Jersey Unknown
Rotunda Associates LLC Maryland Unknown
Rotunda Associates Llp Maryland Unknown
ROTUNDA ASSETS LTD. Unknown
ROTUNDA AT PARSIPPANY INCORPORATED New Jersey Unknown
ROTUNDA AT PARSIPPANY CONDOMINIUM ASSOCIATION New Jersey Unknown

Company Officers of ROTUNDA LTD.

Current Directors
Officer Role Date Appointed
JAYNE ECCLESTON
Company Secretary 2005-01-19
BEVERLEY BERTWISTLE
Director 2018-04-23
PHILIP CASHEN
Director 2008-12-04
CHARLOTTE JAYNE CHADWICK
Director 2016-11-01
PHILIP DAVID CORFIELD
Director 2015-04-28
JOHN ERNEST GOLLEDGE
Director 2012-10-02
ANNETTE JOHNSON
Director 2014-09-23
PAUL LOUGHLIN
Director 2016-08-30
PAULA MCCABE
Director 2015-11-24
RICHARD ALLEN MEEGAN
Director 2016-08-30
ANNE MARGARET MULLAN
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL HARVEY
Director 2009-12-16 2016-02-23
ELVA BOUTFLOWER
Director 2011-04-05 2015-04-28
JOHN HOWARD ALCOCK
Director 2008-10-23 2014-08-28
LAWRENCE HOLDEN
Director 2005-02-22 2010-12-15
GAVIN MARK KENDRICK
Director 2006-12-19 2009-12-16
NATALIE GREENE
Director 2007-12-18 2009-06-09
ADAM BYRNE
Director 2006-12-19 2008-12-04
PAUL ROBERT HIGGINSON
Director 2006-12-19 2007-05-23
SHEILA BREMNER
Director 1991-04-01 2006-03-21
PHILIP ANTHONY LINLEY
Company Secretary 2004-05-19 2005-01-19
CATHERINE SULLIVAN
Company Secretary 1996-02-01 2004-05-19
JOHN PHILIP DUNCAN
Director 2000-09-01 2003-11-24
BERNARD DOYLE
Director 1991-04-01 2001-01-01
MICHAEL DANTON
Director 1998-01-01 1998-12-02
VIRGINIA CANTWELL
Director 1991-04-01 1997-01-12
RITA CREIGHTON
Director 1992-02-14 1996-06-14
BRIAN COWLEY
Director 1991-04-01 1996-06-12
ANN CAVANAGH
Director 1991-05-01 1995-12-31
THOMAS ALLEN
Director 1991-04-01 1995-10-26
WILLIAM DAVIS
Director 1991-04-01 1995-10-26
ARTHUR THOMPSON
Company Secretary 1992-01-25 1995-05-31
LEONARD BOYLAND
Director 1991-04-01 1995-04-04
JAMES GRIERSON
Director 1991-04-01 1994-12-31
MURPHY JOHN
Director 1991-04-01 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE ECCLESTON ROTUNDA ENTERPRISES C.I.C. Company Secretary 2005-01-19 CURRENT 2004-12-09 Active
CHARLOTTE JAYNE CHADWICK JAYNE CHADWICK ASSOCIATES LTD Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
PHILIP DAVID CORFIELD GARDNER SYSTEMS LIMITED Director 2011-02-01 CURRENT 1985-04-24 Active
PHILIP DAVID CORFIELD MND GRINDING APPLICATIONS LIMITED Director 1994-11-14 CURRENT 1994-11-14 Active - Proposal to Strike off
ANNETTE JOHNSON WOODLANDS HOSPICE CHARITABLE TRUST Director 2015-05-26 CURRENT 1995-06-01 Active
ANNETTE JOHNSON NORTH LIVERPOOL BUSINESS ALLIANCE C.I.C. Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2016-12-20
RICHARD ALLEN MEEGAN MERSEYSIDE NETWORK FOR CHANGE LIMITED Director 2002-05-17 CURRENT 2001-05-17 Active - Proposal to Strike off
RICHARD ALLEN MEEGAN C.E.S. LIMITED Director 1991-10-25 CURRENT 1980-11-19 Active
ANNE MARGARET MULLAN HOP, SKIP AND JUMP (SOUTH WEST) Director 2018-07-12 CURRENT 2000-06-12 Active - Proposal to Strike off
ANNE MARGARET MULLAN HOP SKIP AND JUMP (WIGAN) LTD Director 2018-02-13 CURRENT 2013-09-24 Active - Proposal to Strike off
ANNE MARGARET MULLAN MAGGIE MULLAN ARCHITECTS LTD Director 2014-11-19 CURRENT 2014-11-19 Liquidation
ANNE MARGARET MULLAN WOODBYRNE PROPERTIES LIMITED Director 2009-10-02 CURRENT 1998-02-27 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
2023-09-19APPOINTMENT TERMINATED, DIRECTOR HOWARD FLEMING
2023-09-19APPOINTMENT TERMINATED, DIRECTOR ANNETTE JOHNSON
2023-05-16FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-04-2731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-15Director's details changed for Mr Keith Housley on 2022-02-15
2022-02-15CH01Director's details changed for Mr Keith Housley on 2022-02-15
2021-09-23AP01DIRECTOR APPOINTED MR PAUL DAVID MUSA
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JAYNE CHADWICK
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BERTWISTLE
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-01AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AP01DIRECTOR APPOINTED MR HOWARD FLEMING
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST GOLLEDGE
2020-06-12AP01DIRECTOR APPOINTED MR KEITH HOUSLEY
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-02-10AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13AP01DIRECTOR APPOINTED MR WILLIAM CONNOLLY
2019-05-30AA30/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AP01DIRECTOR APPOINTED MISS VICTORIA JAYNE COWLEY
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-18AA01Current accounting period extended from 30/08/19 TO 31/08/19
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET MULLAN
2018-08-23AA30/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOUGHLIN
2018-06-23CH01Director's details changed for Mr Paul Loughlin on 2018-06-23
2018-05-30AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-05-17AP01DIRECTOR APPOINTED MRS BEVERLEY BERTWISTLE
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED MRS ANNE MARGARET MULLAN
2017-06-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MRS CHARLOTTE JAYNE CHADWICK
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND WARBURTON
2016-09-02AP01DIRECTOR APPOINTED MR PAUL LOUGHLIN
2016-09-01AP01DIRECTOR APPOINTED MR RICHARD ALLEN MEEGAN
2016-08-26CH01Director's details changed for Mr Philip David Corfield on 2016-08-26
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-14AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LILLYWHITE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LILLYWHITE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HARVEY
2015-12-16MEM/ARTSARTICLES OF ASSOCIATION
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-12-16CC04Statement of company's objects
2015-12-07AP01DIRECTOR APPOINTED MISS PAULA MCCABE
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LILLYWHITE / 11/11/2015
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-29AP01DIRECTOR APPOINTED MR PHILIP DAVID CORFIELD
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEET
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ELVA BOUTFLOWER
2015-04-24AR0102/04/15 NO MEMBER LIST
2014-09-24AP01DIRECTOR APPOINTED MRS ANNETTE JOHNSON
2014-09-24AP01DIRECTOR APPOINTED MR STEVEN PEET
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALCOCK
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SULLIVAN
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-07AR0102/04/14 NO MEMBER LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-09AR0102/04/13 NO MEMBER LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LILLYWHITE / 31/03/2011
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MELIA
2013-03-20AP01DIRECTOR APPOINTED MR EDMUND WARBURTON
2013-03-20AP01DIRECTOR APPOINTED MR JOHN ERNEST GOLLEDGE
2012-07-17AP01DIRECTOR APPOINTED MISS IRENE ROSE ANN MELIA
2012-04-25AR0102/04/12 NO MEMBER LIST
2012-04-16AA31/08/11 TOTAL EXEMPTION FULL
2012-03-20AP01DIRECTOR APPOINTED MS ELVA BOUTFLOWER
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-28AR0102/04/11 NO MEMBER LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CASHEN / 02/04/2011
2011-02-15AA31/08/10 TOTAL EXEMPTION FULL
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOLDEN
2010-05-11AP01DIRECTOR APPOINTED MR JOHN MICHAEL HARVEY
2010-05-11AP01DIRECTOR APPOINTED MR PHILIP CASHEN
2010-04-30AR0102/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SULLIVAN / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LILLYWHITE / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE HOLDEN / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD ALCOCK / 02/04/2010
2010-04-09AA31/08/09 TOTAL EXEMPTION FULL
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA STAFFORD
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KENDRICK
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR NATALIE GREENE
2009-04-30363aANNUAL RETURN MADE UP TO 02/04/09
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR GARY LLOYD
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR ADAM BYRNE
2009-02-18AA31/08/08 PARTIAL EXEMPTION
2008-10-28288aDIRECTOR APPOINTED JOHN HOWARD ALCOCK
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR BRENDA WHEATLEY
2008-04-17363aANNUAL RETURN MADE UP TO 02/04/08
2008-02-27AA31/08/07 PARTIAL EXEMPTION
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-12-06CERTNMCOMPANY NAME CHANGED ROTUNDA COLLEGE LTD CERTIFICATE ISSUED ON 06/12/07
2007-09-05288bDIRECTOR RESIGNED
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-04-27363sANNUAL RETURN MADE UP TO 02/04/07
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06
2007-02-03288aNEW DIRECTOR APPOINTED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-02363sANNUAL RETURN MADE UP TO 02/04/06
2006-04-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to ROTUNDA LTD. 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 ROTUNDA LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-15 Outstanding THE TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
MORTGAGE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ROTUNDA LTD.

Intangible Assets
Patents
We have not found any records of ROTUNDA LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ROTUNDA LTD.
Trademarks
We have not found any records of ROTUNDA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTUNDA LTD.. 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 (85310 - General secondary education) as ROTUNDA LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ROTUNDA LTD. 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 ROTUNDA LTD. 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 ROTUNDA LTD. 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.