SOUTH SEFTON DEVELOPMENT TRUST
Overview
Company Name | SOUTH SEFTON DEVELOPMENT TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05147976 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOUTH SEFTON DEVELOPMENT TRUST?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other education n.e.c. (85590) / Education
Where is SOUTH SEFTON DEVELOPMENT TRUST located?
Registered Office Address | The Investment Centre 375 Stanley Road L20 3EF Bootle Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH SEFTON DEVELOPMENT TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOUTH SEFTON DEVELOPMENT TRUST?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for SOUTH SEFTON DEVELOPMENT TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Track Dinning as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Barbara Hardwick as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Termination of appointment of David William Cropper as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William James King as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Appointment of Mr William James King as a director on Oct 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jeanette Stancombe as a director on Oct 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Bernard Hickey as a director on Oct 20, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Appointment of Mrs Donna Dutton as a secretary on Dec 01, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of SOUTH SEFTON DEVELOPMENT TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUTTON, Donna | Secretary | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | 265227990001 | |||||||
BELLAMY, Nigel Edmund | Director | 10 Lesley Road PR8 6AZ Southport Merseyside | England | British | Voluntary Sector Manager | 51264510001 | ||||
DINNING, Track, Dr | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | England | British | Senior Manager | 323909650001 | ||||
FAIRCLOUGH, John Ronald | Director | 34 Queens Road L20 7BS Bootle Merseyside | England | English | Councillor | 123386010001 | ||||
HICKEY, Colin Bernard | Director | The Investment Centre 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside England | England | British | Business Growth Advisor | 75387590001 | ||||
JONES, Lynne | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | England | British | University Business Advisor | 96968500001 | ||||
STANCOMBE, Jeanette | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | England | British | Retired | 277548640001 | ||||
WALKER, Greg Alec | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | England | British | Company Director | 115496500001 | ||||
MURPHY, Catherine Anne Mary | Secretary | 5 North Sudley Road L17 0BE Liverpool Merseyside | British | Manager | 117699250001 | |||||
YEOMAN, Roderick William | Secretary | 4 Coronation Drive Crosby L23 3BN Liverpool | British | 98192220001 | ||||||
APPLETON, Colin | Director | 17 Piercefield Road Freshfield L37 7DG Liverpool Merseyside | United Kingdom | British | Company Director | 1763890001 | ||||
BROWN, James | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside United Kingdom | England | British | Retired | 173927770001 | ||||
CANNON, Marion | Director | 52 Salisbury House L20 4EQ Bootle Merseyside | British | Retired | 37939470001 | |||||
CROPPER, David William | Director | 234 Ford Lane L21 0HP Litherland Merseyside | England | British | Househusband | 98192200001 | ||||
DORAN, Kevin Thomas | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | England | British | Company Director | 175880250001 | ||||
DORAN, Kevin Thomas | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside United Kingdom | England | British | Pr And Marketing Executive | 175880250001 | ||||
GOLLOCK, Maire Elizabeth | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | England | Irish | Charity Chief Executive | 37571460001 | ||||
HARDWICK, Barbara | Director | 35 Peel Road 35 Peel Road L20 4RL Bootle Merseyside | England | British | Retired | 122013730001 | ||||
KING, William James | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | England | British | Community Gardener | 277548790001 | ||||
MAHONEY, Frederick, Dr | Director | 19 The Paddock L40 1UL Rufford Lancashire | British | University Professor | 56453200001 | |||||
MCGUIGAN, John Watson | Director | 375 Stanley Road L20 3EF Bootle The Investment Centre Merseyside | Scotland | British | Chartered Engineer | 175687340002 | ||||
MCGUIGAN, Watson John | Director | 2nd Floor, The Investment Centre Stanley Road L20 3EF Bootle 375 Merseyside United Kingdom | Scotland | British | Engineer | 175687340001 | ||||
MONCUR, Ian George | Director | 13 Manor Drive L30 8RG Netherton Merseyside | United Kingdom | British | Manager | 98192210001 | ||||
SMITH, Alex | Director | 49 Worsley Mill 10 Dlawtyke Street MI5 4LQ Manchester Lancashire | British | Hawk Employee | 127977250001 |
What are the latest statements on persons with significant control for SOUTH SEFTON DEVELOPMENT TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Jul 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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