South Liverpool Domestic Abuse Services LIVERPOOL


South Liverpool Domestic Abuse Services started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03568979. The South Liverpool Domestic Abuse Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Liverpool at Bridge Chapel Centre. Postal code: L19 4XR. Since 2011-01-18 South Liverpool Domestic Abuse Services is no longer carrying the name Speke Garston Domestic Violence Project.

The company has 5 directors, namely Alexandra G., Rachel B. and Louise G. and others. Of them, Naomi F. has been with the company the longest, being appointed on 22 May 1998 and Alexandra G. and Rachel B. have been with the company for the least time - from 3 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South Liverpool Domestic Abuse Services Address / Contact

Office Address Bridge Chapel Centre
Office Address2 Heath Road
Town Liverpool
Post code L19 4XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568979
Date of Incorporation Fri, 22nd May 1998
Industry Educational support services
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Alexandra G.

Position: Director

Appointed: 03 March 2022

Rachel B.

Position: Director

Appointed: 03 March 2022

Louise G.

Position: Director

Appointed: 13 March 2010

Nina D.

Position: Director

Appointed: 29 January 1999

Naomi F.

Position: Director

Appointed: 22 May 1998

Rose H.

Position: Director

Appointed: 03 March 2022

Resigned: 02 January 2023

Rachel Y.

Position: Director

Appointed: 13 January 2020

Resigned: 09 December 2023

Darryl B.

Position: Director

Appointed: 10 December 2016

Resigned: 09 December 2017

Beryl Y.

Position: Director

Appointed: 19 November 2014

Resigned: 27 August 2015

Janice C.

Position: Director

Appointed: 19 November 2014

Resigned: 02 September 2016

Frances S.

Position: Director

Appointed: 19 November 2014

Resigned: 30 June 2016

Elizabeth R.

Position: Director

Appointed: 01 April 2014

Resigned: 27 March 2021

Danielle F.

Position: Director

Appointed: 27 March 2013

Resigned: 22 November 2022

Debbie P.

Position: Director

Appointed: 27 March 2013

Resigned: 20 March 2014

Irene M.

Position: Director

Appointed: 08 March 2012

Resigned: 01 October 2014

Helen K.

Position: Director

Appointed: 16 April 2011

Resigned: 11 September 2023

Christine O.

Position: Director

Appointed: 13 March 2010

Resigned: 18 May 2016

Millicent W.

Position: Director

Appointed: 07 December 2007

Resigned: 25 September 2008

Beryl Y.

Position: Secretary

Appointed: 31 October 2005

Resigned: 13 November 2013

Angela C.

Position: Director

Appointed: 31 October 2005

Resigned: 31 December 2008

Elizabeth C.

Position: Director

Appointed: 24 September 2005

Resigned: 29 September 2008

Beryl Y.

Position: Director

Appointed: 23 September 2005

Resigned: 13 November 2013

Lynne B.

Position: Secretary

Appointed: 09 October 2004

Resigned: 31 October 2005

Jacqueline H.

Position: Director

Appointed: 27 February 2004

Resigned: 12 May 2007

Jean G.

Position: Director

Appointed: 23 February 2004

Resigned: 31 December 2016

Catherine B.

Position: Director

Appointed: 12 December 2002

Resigned: 07 December 2007

Lynne B.

Position: Director

Appointed: 12 December 2002

Resigned: 31 October 2005

Tracy T.

Position: Director

Appointed: 12 December 2002

Resigned: 07 December 2007

Caroline M.

Position: Director

Appointed: 12 December 2002

Resigned: 31 October 2005

Moyra M.

Position: Director

Appointed: 12 December 2002

Resigned: 07 December 2007

Mercy C.

Position: Director

Appointed: 22 February 2002

Resigned: 09 October 2004

Karen H.

Position: Director

Appointed: 22 February 2002

Resigned: 02 December 2003

Karen D.

Position: Director

Appointed: 22 February 2002

Resigned: 03 November 2003

Lynthia D.

Position: Director

Appointed: 05 October 2000

Resigned: 13 November 2013

Julie M.

Position: Director

Appointed: 24 July 2000

Resigned: 13 March 2010

Sophie G.

Position: Director

Appointed: 29 January 1999

Resigned: 03 February 2007

Beryl Y.

Position: Secretary

Appointed: 15 September 1998

Resigned: 30 June 2004

Mary E.

Position: Director

Appointed: 22 May 1998

Resigned: 09 February 1999

Emma C.

Position: Director

Appointed: 22 May 1998

Resigned: 13 March 2006

Lily H.

Position: Director

Appointed: 22 May 1998

Resigned: 29 August 2008

Anne P.

Position: Director

Appointed: 22 May 1998

Resigned: 29 January 1999

Naomi F.

Position: Secretary

Appointed: 22 May 1998

Resigned: 15 September 1998

People with significant control

The list of PSCs that own or control the company consists of 7 names. As we researched, there is Louise G. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Nina D. This PSC has significiant influence or control over the company,. Moving on, there is Naomi F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Louise G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nina D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Naomi F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen K.

Notified on 6 April 2016
Ceased on 11 September 2023
Nature of control: significiant influence or control

Danielle F.

Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: significiant influence or control

Elizabeth R.

Notified on 6 April 2016
Ceased on 27 March 2021
Nature of control: significiant influence or control

Darryl B.

Notified on 6 April 2016
Ceased on 9 December 2017
Nature of control: significiant influence or control

Company previous names

Speke Garston Domestic Violence Project January 18, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (23 pages)

Company search

Advertisements