Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE 63 KIRKBY
Company Information for

CENTRE 63 KIRKBY

CENTRE 63 CHURCH OF ENGLAND, YOUTH CENTRE,, OLD HALL LANE, KIRKBY, LIVERPOOL, L32 5TH,
Company Registration Number
02227915
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Centre 63 Kirkby
CENTRE 63 KIRKBY was founded on 1988-03-07 and has its registered office in Old Hall Lane. The organisation's status is listed as "Active". Centre 63 Kirkby is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRE 63 KIRKBY
 
Legal Registered Office
CENTRE 63 CHURCH OF ENGLAND
YOUTH CENTRE,
OLD HALL LANE
KIRKBY, LIVERPOOL
L32 5TH
Other companies in L32
 
Charity Registration
Charity Number 700064
Charity Address CENTRE 63, OLD HALL LANE, LIVERPOOL, L32 5TH
Charter PROVIDING LEISURE TIME ACTIVITIES DESIGNED TO DEVELOP THE PHYSICAL, MENTAL AND SPRITUAL CAPABILITIES OF YOUNG PEOPLE IN THE COMMUNITY.
Filing Information
Company Number 02227915
Company ID Number 02227915
Date formed 1988-03-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:46:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE 63 KIRKBY
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 63 KIRKBY

Current Directors
Officer Role Date Appointed
ANDREW COULSON
Director 2012-11-13
JACQUELINE DAVIES
Director 2014-05-01
JEREMY DAVID FAGAN
Director 2013-03-13
PHILIPPA CLARE LEA
Director 2017-05-03
MICHAEL DAVID MATTHEWS
Director 2017-05-03
JOHN MCINTRYE
Director 2014-05-01
ANDREW JOHN THORNTON
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MARIE HAYDEN
Director 2014-05-01 2016-03-31
ANDREW STEPHEN WILSON
Company Secretary 2014-02-19 2015-08-08
EDWARD BOWMAN
Director 2011-11-14 2014-11-19
GREGORY FALOLA
Director 2013-11-01 2014-11-19
ANNE MARIE HAYDEN
Director 2007-07-16 2014-05-01
JOYCE LESTER
Company Secretary 2002-10-17 2014-02-19
JOYCE LESTER
Director 1997-06-05 2014-02-19
VICTOR ALFRED RONALD DAVIES
Director 2001-12-01 2012-04-02
GREG FALOLA
Director 2004-04-19 2012-04-02
PAUL STEPHEN GRIFFITHS
Director 2003-05-14 2010-07-13
JUDI DRUMMOND
Director 2007-06-18 2009-11-01
CLARE ELIZABETH BEAVEN
Director 2003-09-16 2005-04-30
MARIA LYONS
Director 2003-09-16 2004-08-01
BRENDA GITTINS
Director 2002-12-18 2003-11-07
GEORGE BURDETT
Director 2002-11-14 2003-10-01
JAMES CHRISTOPHER GRENFELL
Director 2001-11-28 2003-07-01
ANTHONY BROUGHTON HAWLEY
Director 1993-06-29 2002-11-14
EDITH CAROLINE COLLINS
Director 1993-06-29 2002-11-10
PAUL JEFFREY COLLINS
Director 1996-11-25 2002-11-10
FIONA JOAN STEELE
Company Secretary 1992-05-11 2002-10-17
SYLVIA BLACKBURN
Director 1999-10-15 2002-09-03
PAUL O'GINSKY
Director 1997-06-05 1999-12-15
DAVID COATES
Director 1990-10-30 1999-10-31
ELSIE CHISNALL
Director 1993-06-29 1998-10-15
MARK NUCKLEY
Director 1990-10-30 1993-06-29
THOMAS RUTHERFORD THOMSON
Company Secretary 1990-10-30 1992-05-11
ARTHUR GERRARD
Director 1990-10-30 1991-03-10
ANTHONY BROUGHTON HAWLEY
Director 1990-10-30 1941-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE DAVIES FASHION SEEDS HQ LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-23
JACQUELINE DAVIES FASHION SEEDS C.I.C. Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-03-15
JACQUELINE DAVIES ABC BUSINESS TRANSFORMATION LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-07-07
JEREMY DAVID FAGAN CHURCH IN CENTRE, KIRKBY Director 2015-11-02 CURRENT 2014-07-03 Active
JEREMY DAVID FAGAN LYBRO LIMITED Director 2013-03-26 CURRENT 2009-03-10 Dissolved 2015-10-27
JEREMY DAVID FAGAN THE FIRST STEP LTD Director 2008-01-03 CURRENT 1996-03-14 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
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14DISS40Compulsory strike-off action has been discontinued
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-27AP01DIRECTOR APPOINTED MR JOHN WHITE
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN THORNTON
2021-05-26AP01DIRECTOR APPOINTED MRS CHERYL JOYCE
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AA01Previous accounting period extended from 30/12/19 TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-12-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MATTHEWS
2019-09-25AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-23DISS40Compulsory strike-off action has been discontinued
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-06-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID MATTHEWS
2017-06-14AP01DIRECTOR APPOINTED REV PHILIPPA CLARE LEA
2017-06-13GAZ1FIRST GAZETTE
2017-06-13GAZ1FIRST GAZETTE
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE HAYDEN
2016-04-01AP01DIRECTOR APPOINTED MS ANNE MARIE HAYDEN
2016-03-30AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MR JOHN MCINTRYE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE HAYDEN
2016-03-30AP01DIRECTOR APPOINTED MS JACQUELINE DAVIES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN WILSON
2015-08-28TM02Termination of appointment of Andrew Stephen Wilson on 2015-08-08
2015-03-29AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FALOLA
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWMAN
2014-07-22AA31/12/13 TOTAL EXEMPTION FULL
2014-05-02AR0122/03/14 NO MEMBER LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON
2014-04-25AP01DIRECTOR APPOINTED MR ANDREW STEPHEN WILSON
2014-04-25AP01DIRECTOR APPOINTED MR ANDREW COULSON
2014-04-25AP01DIRECTOR APPOINTED MR EDWARD BOWMAN
2014-04-25AP01DIRECTOR APPOINTED MR ANDREW JOHN THORNTON
2014-04-22AP03SECRETARY APPOINTED MR ANDREW STEPHEN WILSON
2014-04-17TM02APPOINTMENT TERMINATED, SECRETARY JOYCE LESTER
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE LESTER
2014-04-17AP01DIRECTOR APPOINTED MR GREG FALOLA
2013-09-20AA31/12/12 TOTAL EXEMPTION FULL
2013-09-06AP01DIRECTOR APPOINTED MR JEREMY DAVID FAGAN
2013-03-25AR0122/03/13 NO MEMBER LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR DAVIES
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRATFORD
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GREG FALOLA
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-04-11AR0124/02/12 NO MEMBER LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION FULL
2011-04-15AR0124/02/11 NO MEMBER LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED MR ANDREW JOHN THORNTON
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS
2010-04-15AR0124/02/10 NO MEMBER LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD TIMOTHY RICHARD STRATFORD / 24/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LESTER / 24/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HAYDEN / 24/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN GRIFFITHS / 24/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG FALOLA / 24/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALFRED RONALD DAVIES / 24/02/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDI DRUMMOND
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aANNUAL RETURN MADE UP TO 24/02/09
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / JUDI DRUMMOND / 18/06/2007
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / GREG FALOLA / 19/04/2004
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / VICTOR DAVIES / 01/12/2001
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE HAYDEN / 16/07/2007
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03288aDIRECTOR APPOINTED THE REVD JUDI DRUMMOND
2008-03-13363aANNUAL RETURN MADE UP TO 24/02/08
2007-08-29288aNEW DIRECTOR APPOINTED
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-12363sANNUAL RETURN MADE UP TO 24/02/07
2007-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sANNUAL RETURN MADE UP TO 24/02/06
2005-10-18288bDIRECTOR RESIGNED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03288bDIRECTOR RESIGNED
2005-03-03363sANNUAL RETURN MADE UP TO 24/02/05
2004-11-25363sANNUAL RETURN MADE UP TO 24/02/04
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 63 KIRKBY 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 63 KIRKBY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE 63 KIRKBY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 63 KIRKBY

Intangible Assets
Patents
We have not found any records of CENTRE 63 KIRKBY registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE 63 KIRKBY
Trademarks
We have not found any records of CENTRE 63 KIRKBY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE 63 KIRKBY. 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 (88990 - Other social work activities without accommodation n.e.c.) as CENTRE 63 KIRKBY are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE 63 KIRKBY 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 63 KIRKBY 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 63 KIRKBY 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.