MERSEYSIDE DOMESTIC VIOLENCE SERVICE LTD: Filings
Overview
| Company Name | MERSEYSIDE DOMESTIC VIOLENCE SERVICE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04911086 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MERSEYSIDE DOMESTIC VIOLENCE SERVICE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Dawn Lisa Cooper as a director on Mar 16, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Jo-Anne Lomax on Jan 22, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Kan on Jan 21, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Appointment of Mrs Emmaline Katie Mcandrew as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Julie Jones on Sep 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Joeseph Robert Blott on Aug 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Joe Robert Blott on Aug 06, 2025 | 2 pages | CH01 | ||
Termination of appointment of Temitope Adebayo as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Appointment of Miss Dawn Lisa Cooper as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Director's details changed for Ms Lisa Marie Forster on Mar 25, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Rebecca Long as a secretary on Mar 25, 2024 | 2 pages | AP03 | ||
Appointment of Ms Lisa Marie Forster as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jill Woodcock as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Registered office address changed from , 54 st James Street Liverpool St. James Street, Merseyside Domestic Violence Service Ltd, Liverpool, Merseyside, L1 0AB, England to 54 st James Street Liverpool St. James Street Liverpool L1 0AB on Dec 21, 2023 | 1 pages | AD01 | ||
Registered office address changed from , 54 st. James Street, the Women's Organisation, Liverpool, L1 0AB, England to 54 st James Street Liverpool St. James Street Liverpool L1 0AB on Sep 27, 2023 | 1 pages | AD01 | ||
Registered office address changed from , St James Community Centre Great George Square, Liverpool, L1 5DZ, England to 54 st James Street Liverpool St. James Street Liverpool L1 0AB on Sep 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Amna Mubarak Ahmed Ibrahim as a director on Sep 12, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Amna Mubarak Ahmed Ibrahim as a director on May 04, 2023 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0