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

KIRKDALE NEIGHBOURHOOD COMMUNITY

238A STANLEY ROAD, KIRKDALE, LIVERPOOL, MERSEYSIDE, L5 7QP,
Company Registration Number
03699982
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kirkdale Neighbourhood Community
KIRKDALE NEIGHBOURHOOD COMMUNITY was founded on 1999-01-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Kirkdale Neighbourhood Community 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
KIRKDALE NEIGHBOURHOOD COMMUNITY
 
Legal Registered Office
238A STANLEY ROAD
KIRKDALE
LIVERPOOL
MERSEYSIDE
L5 7QP
Other companies in L5
 
Charity Registration
Charity Number 1091746
Charity Address 238A STANLEY ROAD, KIRKDALE, LIVERPOOL, L5 7QP
Charter THE KNC IS A COMMUNITY RESOURCE FACILITY PROVIDING ADVICE ON REGENERATION AND HOUSING ISSUES. THE CENTRE ALSO PROVIDES AN IT ONLINE SUITE, FITNESS SUITE, COMMUNITY CAFE, OVER 55 CLUB, SPORTS HALL, DANCE STUDIO, AFTERSCHOOL AND YOUTH CLUB AND VARIOUS TRAINING PROGRAMMES.
Filing Information
Company Number 03699982
Company ID Number 03699982
Date formed 1999-01-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 00:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKDALE NEIGHBOURHOOD COMMUNITY
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 KIRKDALE NEIGHBOURHOOD COMMUNITY

Current Directors
Officer Role Date Appointed
ELIZABETH DUNNE
Company Secretary 2007-01-22
ANNE DALY
Director 2015-01-03
ELIZABETH DUNNE
Director 2004-05-21
JOSEPH FENELON
Director 1999-09-16
PATRICIA MARY MCCORMACK
Director 2002-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLARK
Director 2004-05-24 2013-04-01
TERESA FORREST
Director 1999-05-19 2011-11-10
CAROL ANN BENNETT
Company Secretary 2005-01-10 2006-11-10
CARMEL FAULKNER
Director 1999-01-22 2006-02-13
STEVEN THOMAS BLACKBURN
Director 1999-12-01 2004-05-12
JAMES ANTHONY BOLTON
Director 2000-09-13 2004-05-12
JEAN CLARKE
Director 2002-05-21 2004-05-12
MARTIN CONROY
Company Secretary 2001-06-12 2003-01-17
MARTIN CONROY
Director 2000-09-13 2003-01-17
JANET CHRISTINE MARGARET BISSEX
Director 1999-05-19 2002-12-03
WILLIAM COUGHLIN
Director 2002-05-14 2002-07-15
ELIZABETH DUNNE
Director 2000-02-02 2002-01-10
ANN COLBECK
Director 1999-09-22 2002-01-04
EILEEN BALE
Director 1999-07-21 2002-01-01
ELLEN DAVIES
Director 1999-09-16 2002-01-01
ANN DONOGHUE
Director 2000-09-13 2002-01-01
KATHY EDGE
Director 1999-09-15 2002-01-01
LESLEY FITZPATRICK
Director 1999-09-15 2002-01-01
SHARON HUGHES
Director 1999-05-19 2002-01-01
HOLLY CROWLEY
Company Secretary 1999-12-02 2001-06-13
MARGARET MORLEY
Director 2000-09-13 2001-06-12
WILLIAM HAROLD BENNETT
Director 2000-02-02 2001-02-21
ANTHONY BODEN
Director 1999-09-09 2001-02-21
ELAINE DOOLAN
Director 1999-09-15 2001-02-21
JOHN PATRICK LYNCH
Director 1999-12-01 2000-09-13
PATRICIA BERRY
Director 1999-10-19 2000-06-22
ALFRED HUSSEY
Director 2000-02-02 2000-06-22
KATIN ANNE MANLEY
Director 1999-05-19 2000-02-02
CARMEL FAULKNER
Company Secretary 1999-01-22 1999-12-01
COLIN MCALLEY
Director 1999-09-15 1999-12-01

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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR LIAM STARKEY
2024-01-23CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-04-21AP01DIRECTOR APPOINTED MR LIAM STARKEY
2022-04-20AP01DIRECTOR APPOINTED MISS IRENE POOLE
2022-04-14AP01DIRECTOR APPOINTED MR STEVEN HORNBY
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNNE
2022-04-13TM02Termination of appointment of Elizabeth Dunne on 2022-04-12
2022-04-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-23PSC08Notification of a person with significant control statement
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-18PSC09Withdrawal of a person with significant control statement on 2018-12-18
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-01AR0122/01/15 ANNUAL RETURN FULL LIST
2015-03-01AP01DIRECTOR APPOINTED MS ANNE DALY
2014-11-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARK
2014-03-12AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-09AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0122/01/12 ANNUAL RETURN FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR TERESA FORREST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-25AR0122/01/11 ANNUAL RETURN FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA FORREST / 25/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DUNNE / 25/01/2011
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0122/01/10 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DUNNE / 10/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY MCCORMACK / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA FORREST / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FENELON / 22/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLARK / 25/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DUNNE / 10/10/2009
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-25363aANNUAL RETURN MADE UP TO 22/01/09
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / TERESA FORREST / 24/03/2009
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-22363aANNUAL RETURN MADE UP TO 22/01/08
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363aANNUAL RETURN MADE UP TO 22/01/07
2007-01-29288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-20288bDIRECTOR RESIGNED
2006-02-15363sANNUAL RETURN MADE UP TO 22/01/06
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-15363sANNUAL RETURN MADE UP TO 22/01/05
2005-02-02288aNEW SECRETARY APPOINTED
2004-06-17363sANNUAL RETURN MADE UP TO 22/01/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288bDIRECTOR RESIGNED
2004-05-07363sANNUAL RETURN MADE UP TO 31/03/03
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-17363sANNUAL RETURN MADE UP TO 22/01/03
2003-05-22288bDIRECTOR RESIGNED
2003-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-05-06288bDIRECTOR RESIGNED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-01-06288aNEW DIRECTOR APPOINTED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-04-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20363(288)DIRECTOR RESIGNED
2002-02-20363sANNUAL RETURN MADE UP TO 22/01/02
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-23288aNEW SECRETARY APPOINTED
2001-06-19288bDIRECTOR RESIGNED
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 KIRKDALE NEIGHBOURHOOD COMMUNITY 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 KIRKDALE NEIGHBOURHOOD COMMUNITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIRKDALE NEIGHBOURHOOD COMMUNITY 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.

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 KIRKDALE NEIGHBOURHOOD COMMUNITY

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 31,461
Current Assets 2012-04-01 £ 31,986
Debtors 2012-04-01 £ 525
Fixed Assets 2012-04-01 £ 272,161
Shareholder Funds 2012-04-01 £ 301,747
Tangible Fixed Assets 2012-04-01 £ 272,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIRKDALE NEIGHBOURHOOD COMMUNITY registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKDALE NEIGHBOURHOOD COMMUNITY
Trademarks
We have not found any records of KIRKDALE NEIGHBOURHOOD COMMUNITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKDALE NEIGHBOURHOOD COMMUNITY. 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 KIRKDALE NEIGHBOURHOOD COMMUNITY 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 KIRKDALE NEIGHBOURHOOD COMMUNITY 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 KIRKDALE NEIGHBOURHOOD COMMUNITY 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 KIRKDALE NEIGHBOURHOOD COMMUNITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1