Haven Project Liverpool started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07645243. The Haven Project Liverpool company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Liverpool at Bridge Chapel Centre Heath Road. Postal code: L19 4XR.
The company has 4 directors, namely Andrew P., Lynn M. and Genevieve S. and others. Of them, Genevieve S., John S. have been with the company the longest, being appointed on 24 May 2011 and Andrew P. has been with the company for the least time - from 9 February 2023. As of 7 May 2024, there were 4 ex directors - Alyson T., Judith E. and others listed below. There were no ex secretaries.
Office Address | Bridge Chapel Centre Heath Road |
Office Address2 | Garston |
Town | Liverpool |
Post code | L19 4XR |
Country of origin | United Kingdom |
Registration Number | 07645243 |
Date of Incorporation | Tue, 24th May 2011 |
Industry | Other social work activities without accommodation n.e.c. |
End of financial Year | 31st March |
Company age | 13 years old |
Account next due date | Sun, 31st Dec 2023 (128 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 31st May 2024 (2024-05-31) |
Last confirmation statement dated | Wed, 17th May 2023 |
The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Lynn M. This PSC has 25-50% voting rights. The second entity in the PSC register is John S. This PSC and has 25-50% voting rights. Moving on, there is Genevieve S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.
Lynn M.
Notified on | 6 April 2016 |
Ceased on | 15 October 2018 |
Nature of control: |
25-50% voting rights |
John S.
Notified on | 6 April 2016 |
Ceased on | 15 October 2018 |
Nature of control: |
25-50% voting rights |
Genevieve S.
Notified on | 6 April 2016 |
Ceased on | 15 October 2018 |
Nature of control: |
25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: January 25, 2024 filed on: 30th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy