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

MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE

BURLINGTON HOUSE, CROSBY ROAD NORTH, LIVERPOOL, L22 0PJ,
Company Registration Number
02528172
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Merseyside Third Sector Technology Centre
MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE was founded on 1990-08-06 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Merseyside Third Sector Technology Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE
 
Legal Registered Office
BURLINGTON HOUSE
CROSBY ROAD NORTH
LIVERPOOL
L22 0PJ
Other companies in L22
 
Previous Names
SEFTON NEIGHBOURHOOD INITIATIVE PROJECT29/05/2002
Charity Registration
Charity Number 1003218
Charity Address MERSEYSIDE THIRD SECTOR TECHNOLOGY, 16 CROSBY ROAD NORTH, WATERLOO, LIVERPOOL, L22 0NY
Charter ICT SERVICES, HARDWARE PERIPHERALS, SOFTWARE, NETWORK INSTALLATION MAINTENANCE & SUPPORT. OFFICE SPACE; RANGE OF FLEXIBLE LEASES AVAILABLE. BUSINESS SERVICES; CONFERENCE ROOMS AVAILABLE FOR HIRE. PROVISION OF ACCREDITED AND NON-ACCREDITED ICT TRAINING COURSES. PRINT SERVICES INCL. REPORTS, LETTERHEADS, BUSINESSCARDS ETC. WEB SOLUTIONS. VIRTUAL OFFICE FACILITIES AVAILABLE VIA CHARITIES TRADING ARM
Filing Information
Company Number 02528172
Company ID Number 02528172
Date formed 1990-08-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2019
Account next due 30/03/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 05:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE
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 MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE

Current Directors
Officer Role Date Appointed
JACQUELINE KEMP
Company Secretary 2005-11-29
MARK CHRISTOPHER BUTCHARD
Director 2005-12-16
JAMES WALTER CONALTY
Director 2010-09-28
PAUL PASCHAL CUMMINS
Director 1993-05-20
ANTHONY FREDERICK GILMORE
Director 2013-10-22
TERRY LOMAS
Director 2011-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JOAN DAULBY
Director 2008-03-26 2014-11-01
ANGELA LOUISE WOODWARD
Director 2010-03-30 2014-02-10
STEPHEN GAULLER
Director 2005-12-20 2008-11-19
HELEN CYNTHIA MARTIN
Director 1993-05-20 2008-06-04
ELIZABETH ANN WILLIAMS
Director 1991-08-06 2007-01-31
SARAH MORRIN
Director 2003-07-31 2006-11-22
BARBARA BURGESS
Director 2003-04-24 2005-11-29
ANGELA ELIZABETH CHOLET
Director 1991-08-06 2005-11-29
GRAHAM TRILL
Director 2002-03-07 2005-11-29
PAULINE ANN BAKER
Company Secretary 1993-03-18 2005-10-14
EUAN ROBERT AITKEN
Director 2001-05-15 2005-07-31
THOMAS AQUINAS JOHN BATTERSBY
Director 1999-10-07 2005-04-08
PETER JEREMY BOWN
Director 1999-04-22 2005-01-23
NICOLAAS PAUL VAN BREEMAN
Director 1998-01-29 2003-12-08
EDITH BRESLIN
Director 1992-08-04 1998-09-10
WILLIAM AUSTIN VARNEY
Director 1995-08-02 1997-03-03
THOMAS RICH
Director 1991-08-06 1993-05-20
LAURENCE JULIAN BENNETT
Company Secretary 1991-08-06 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE KEMP 3TC SOLUTIONS LTD. Company Secretary 2005-11-29 CURRENT 2003-12-11 Dissolved 2017-06-06
MARK CHRISTOPHER BUTCHARD MARK BUTCHARD BUSINESS SOLUTIONS LTD Director 2012-08-16 CURRENT 2012-08-16 Active
JAMES WALTER CONALTY M. PATH EUROPEAN MENTAL HEALTH TRUST Director 2008-01-22 CURRENT 1996-03-26 Dissolved 2018-02-13
JAMES WALTER CONALTY 17 ALEXANDRA ROAD LIMITED Director 2002-07-26 CURRENT 2002-07-26 Active
PAUL PASCHAL CUMMINS SOCIAL VALUE RESOURCE AGENCY CIC Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-10-11
PAUL PASCHAL CUMMINS WATERLOO TOWN TEAM LTD Director 2014-05-28 CURRENT 2014-05-28 Active
PAUL PASCHAL CUMMINS CUMMINS TRAINING AND CONSULTANCY LIMITED Director 2013-10-25 CURRENT 2013-10-25 Dissolved 2018-06-12
PAUL PASCHAL CUMMINS SEFTON FOODBANK NETWORK Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2017-02-21
PAUL PASCHAL CUMMINS 3TC SOLUTIONS LTD. Director 2008-06-05 CURRENT 2003-12-11 Dissolved 2017-06-06
PAUL PASCHAL CUMMINS WATERLOO COMMUNITY ASSOCIATION Director 2006-03-17 CURRENT 2006-03-17 Active
PAUL PASCHAL CUMMINS M. PATH EUROPEAN MENTAL HEALTH TRUST Director 1996-12-30 CURRENT 1996-03-26 Dissolved 2018-02-13
PAUL PASCHAL CUMMINS SEFTON COUNCIL FOR VOLUNTARY SERVICE Director 1993-07-05 CURRENT 1993-07-05 Active
ANTHONY FREDERICK GILMORE EXPECT LTD. Director 2016-04-27 CURRENT 1989-03-08 Active
ANTHONY FREDERICK GILMORE KNOWSLEY DISTRICT CITIZENS ADVICE BUREAU Director 2014-04-30 CURRENT 1995-10-01 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
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-05DS01Application to strike the company off the register
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREDERICK GILMORE
2020-05-01TM02Termination of appointment of Jacqueline Kemp on 2020-04-20
2020-02-06AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 16 Crosby Road North Waterloo Liverpool L22 0NY
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-20AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JOAN DAULBY
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-11AR0131/07/14 ANNUAL RETURN FULL LIST
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WOODWARD
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25AP01DIRECTOR APPOINTED MR ANTHONY GILMORE
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-21AR0106/08/12 ANNUAL RETURN FULL LIST
2012-03-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-06CH01Director's details changed for Ms Angela Louise Blakely on 2011-12-02
2011-11-23AP01DIRECTOR APPOINTED MR TERRY LOMAS
2011-08-31AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER CONALTY / 30/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PASCHAL CUMMINS / 30/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA LOUISE BLAKELY / 21/10/2010
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUTCHARD / 30/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JOAN DAULBY / 30/08/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE KEMP / 30/08/2011
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-11-01AP01DIRECTOR APPOINTED MR JAMES WALTER CONALTY
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA LOUISE BLAKELY / 26/10/2010
2010-09-13AR0106/08/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUTCHARD / 05/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JOAN DAULBY / 05/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE KEMP / 04/05/2010
2010-03-31AP01DIRECTOR APPOINTED MS ANGELA LOUISE BLAKELY
2009-12-08AA31/03/09 TOTAL EXEMPTION FULL
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-24363aANNUAL RETURN MADE UP TO 06/08/09
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 16 CROSBY ROAD NORTH WATERLOO LIVERPOOL MERSEYSIDE L22 0NY
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GAULLER
2008-08-20363aANNUAL RETURN MADE UP TO 06/08/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR HELEN MARTIN
2008-05-09288aDIRECTOR APPOINTED MS ANGELA JOAN DAULBY
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aANNUAL RETURN MADE UP TO 06/08/07
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aANNUAL RETURN MADE UP TO 06/08/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01363sANNUAL RETURN MADE UP TO 06/08/05
2005-08-01288bDIRECTOR RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sANNUAL RETURN MADE UP TO 06/08/04
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-18288bDIRECTOR RESIGNED
2004-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE 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 MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2009-11-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE registering or being granted any patents
Domain Names

MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE owns 8 domain names.

3tc-solutions.co.uk   3tc4u.co.uk   diversepeople.co.uk   networksefton.co.uk   msdp.co.uk   holyrosarychurch.co.uk   rootsnboots.co.uk   padwork.co.uk  

Trademarks
We have not found any records of MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE. 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 (62090 - Other information technology service activities) as MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE 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 MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE 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 MERSEYSIDE THIRD SECTOR TECHNOLOGY CENTRE 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.