Archdiocese Of Liverpool Primary School Improvement Trust LIVERPOOL


Archdiocese Of Liverpool Primary School Improvement Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Lace Croxteth Drive, Sefton Park, Liverpool L17 1AA. Incorporated on 2017-08-11, this 6-year-old company is run by 10 directors.
Director Kathryn H., appointed on 30 January 2020. Director Joanne F., appointed on 03 September 2019. Director Michael F., appointed on 01 September 2019.
The company is classified as "primary education" (Standard Industrial Classification: 85200).
The last confirmation statement was filed on 2023-08-24 and the date for the following filing is 2024-09-07. What is more, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Archdiocese Of Liverpool Primary School Improvement Trust Address / Contact

Office Address Lace Croxteth Drive
Office Address2 Sefton Park
Town Liverpool
Post code L17 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10912407
Date of Incorporation Fri, 11th Aug 2017
Industry Primary education
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Kathryn H.

Position: Director

Appointed: 30 January 2020

Joanne F.

Position: Director

Appointed: 03 September 2019

Michael F.

Position: Director

Appointed: 01 September 2019

Anthony H.

Position: Director

Appointed: 25 November 2017

Judith R.

Position: Director

Appointed: 13 November 2017

Cecilia R.

Position: Director

Appointed: 13 November 2017

Andrea C.

Position: Director

Appointed: 13 November 2017

Dominic V.

Position: Director

Appointed: 13 November 2017

Faith T.

Position: Director

Appointed: 13 November 2017

Maria M.

Position: Director

Appointed: 13 November 2017

Win D.

Position: Director

Appointed: 03 February 2020

Resigned: 01 July 2023

Bernadette S.

Position: Director

Appointed: 03 September 2019

Resigned: 01 July 2023

Peter C.

Position: Director

Appointed: 03 September 2019

Resigned: 21 April 2023

Kathryn M.

Position: Director

Appointed: 13 November 2017

Resigned: 31 December 2019

Paula J.

Position: Director

Appointed: 13 November 2017

Resigned: 31 December 2019

Rebecca F.

Position: Director

Appointed: 13 November 2017

Resigned: 31 August 2018

Gary S.

Position: Director

Appointed: 13 November 2017

Resigned: 31 December 2019

Elizabeth S.

Position: Director

Appointed: 13 November 2017

Resigned: 31 August 2018

Patricia S.

Position: Director

Appointed: 13 November 2017

Resigned: 21 April 2023

Janette C.

Position: Director

Appointed: 13 November 2017

Resigned: 01 January 2021

Deborah B.

Position: Director

Appointed: 13 November 2017

Resigned: 21 April 2023

Ian B.

Position: Director

Appointed: 13 November 2017

Resigned: 31 August 2019

Catherine M.

Position: Director

Appointed: 13 November 2017

Resigned: 21 September 2022

Michael O.

Position: Director

Appointed: 11 August 2017

Resigned: 31 August 2019

Timothy W.

Position: Director

Appointed: 11 August 2017

Resigned: 01 January 2021

Christopher W.

Position: Secretary

Appointed: 11 August 2017

Resigned: 31 August 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Joan M. This PSC has 50,01-75% voting rights. The second entity in the PSC register is Timothy W. This PSC and has 50,01-75% voting rights. The third one is Michael O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Joan M.

Notified on 1 July 2023
Nature of control: 50,01-75% voting rights

Timothy W.

Notified on 11 August 2017
Ceased on 1 July 2023
Nature of control: 50,01-75% voting rights

Michael O.

Notified on 11 August 2017
Ceased on 31 August 2019
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Secretary's appointment terminated on 31st August 2023
filed on: 6th, September 2023
Free Download (2 pages)

Company search

Advertisements