Mayfield Fellowship LIVERPOOL


Founded in 1985, Mayfield Fellowship, classified under reg no. 01901404 is an active company. Currently registered at Mayfield Court L14 2EP, Liverpool the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 24th March 1999 Mayfield Fellowship is no longer carrying the name Liverpool Spastics Fellowship(the).

Currently there are 8 directors in the the company, namely Jenny C., Linda J. and Alison M. and others. In addition one secretary - Deborah S. - is with the firm. Currently 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.

Mayfield Fellowship Address / Contact

Office Address Mayfield Court
Office Address2 40 Youens Way
Town Liverpool
Post code L14 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01901404
Date of Incorporation Mon, 1st Apr 1985
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 39 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, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Jenny C.

Position: Director

Appointed: 20 October 2022

Linda J.

Position: Director

Appointed: 23 March 2021

Alison M.

Position: Director

Appointed: 14 August 2020

Deborah S.

Position: Secretary

Appointed: 19 January 2016

Andrew J.

Position: Director

Appointed: 15 September 2015

Christopher S.

Position: Director

Appointed: 09 September 2014

Deborah S.

Position: Director

Appointed: 20 September 2011

Jacqueline S.

Position: Director

Appointed: 27 October 2005

Laurence L.

Position: Director

Appointed: 16 October 1991

Derek D.

Position: Director

Appointed: 15 September 2015

Resigned: 10 January 2022

Marlene D.

Position: Director

Appointed: 15 September 2015

Resigned: 10 January 2022

Bernard S.

Position: Director

Appointed: 11 October 2011

Resigned: 20 February 2014

Jacqueline S.

Position: Secretary

Appointed: 20 September 2011

Resigned: 19 January 2016

Paul B.

Position: Director

Appointed: 26 January 2010

Resigned: 29 September 2014

Anthony M.

Position: Secretary

Appointed: 26 January 2010

Resigned: 20 September 2011

Anthony M.

Position: Director

Appointed: 02 October 2009

Resigned: 20 September 2011

Alan C.

Position: Director

Appointed: 04 November 2008

Resigned: 27 September 2016

Stephen L.

Position: Director

Appointed: 11 October 2007

Resigned: 27 September 2016

Carolyn M.

Position: Director

Appointed: 11 October 2007

Resigned: 17 March 2009

Kathleen D.

Position: Director

Appointed: 19 January 2006

Resigned: 17 December 2015

Kathleen D.

Position: Secretary

Appointed: 19 January 2006

Resigned: 30 November 2009

Gerald H.

Position: Director

Appointed: 20 September 2005

Resigned: 08 April 2011

Geoffrey D.

Position: Secretary

Appointed: 02 June 2005

Resigned: 06 January 2006

Geoffrey D.

Position: Director

Appointed: 13 May 2004

Resigned: 06 January 2006

Ian H.

Position: Director

Appointed: 13 May 2004

Resigned: 08 January 2007

Anthony M.

Position: Director

Appointed: 15 January 2004

Resigned: 30 November 2009

George N.

Position: Director

Appointed: 05 December 2002

Resigned: 06 April 2006

Jean L.

Position: Director

Appointed: 08 November 2001

Resigned: 19 January 2006

Anthony M.

Position: Director

Appointed: 07 December 2000

Resigned: 08 November 2001

Peter R.

Position: Director

Appointed: 07 December 2000

Resigned: 20 September 2011

John S.

Position: Director

Appointed: 12 March 1999

Resigned: 18 May 2001

Roger D.

Position: Director

Appointed: 10 January 1997

Resigned: 20 January 2015

Joseph W.

Position: Director

Appointed: 01 March 1996

Resigned: 12 November 1999

Jean L.

Position: Secretary

Appointed: 31 January 1995

Resigned: 02 June 2005

Anastasia M.

Position: Director

Appointed: 17 January 1995

Resigned: 04 December 2009

John G.

Position: Director

Appointed: 20 September 1994

Resigned: 04 November 2008

Mary R.

Position: Director

Appointed: 20 September 1994

Resigned: 13 May 2004

David H.

Position: Director

Appointed: 01 February 1994

Resigned: 05 November 2001

Ronald B.

Position: Director

Appointed: 16 October 1991

Resigned: 06 May 1994

John L.

Position: Director

Appointed: 16 October 1991

Resigned: 19 January 2006

Walter C.

Position: Director

Appointed: 16 October 1991

Resigned: 20 September 1994

Dorothy D.

Position: Director

Appointed: 16 October 1991

Resigned: 20 September 1994

Frank S.

Position: Director

Appointed: 16 October 1991

Resigned: 13 November 1993

Lilian B.

Position: Director

Appointed: 16 October 1991

Resigned: 20 September 1994

Joyce S.

Position: Secretary

Appointed: 16 October 1991

Resigned: 31 January 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Laurence L. This PSC has significiant influence or control over this company,.

Laurence L.

Notified on 1 November 2020
Nature of control: significiant influence or control

Company previous names

Liverpool Spastics Fellowship(the) March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand852 440899 139
Current Assets1 186 4301 099 883
Debtors333 990200 744
Net Assets Liabilities1 051 641991 633
Other Debtors 5 151
Other
Charity Funds1 051 641991 633
Charity Registration Number England Wales 516 466
Cost Charitable Activity1 986 8932 164 793
Donations Legacies39 12812 696
Expenditure Material Fund 2 164 793
Further Item Donations Legacies Component Total Donations Legacies46 12812 696
Income Endowments2 013 45216 116
Income From Charitable Activities1 960 5032 068 749
Income From Charitable Activity1 960 5034 269
Income From Other Trading Activities6 30321 543
Income From Other Trading Activity333705
Income Material Fund 2 104 785
Investment Income5181 797
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses26 55960 008
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Accrued Liabilities Deferred Income115 602120 727
Accumulated Depreciation Impairment Property Plant Equipment609 049621 091
Average Number Employees During Period5355
Creditors287 643218 203
Depreciation Expense Property Plant Equipment70 70964 745
Future Minimum Lease Payments Under Non-cancellable Operating Leases119 3871 042 381
Gain Loss On Disposals Property Plant Equipment1 571 
Increase From Depreciation Charge For Year Property Plant Equipment 64 745
Interest Income On Bank Deposits5181 797
Net Current Assets Liabilities898 787881 680
Other Creditors69 02815 185
Other Taxation Social Security Payable30 95340 470
Pension Other Post-employment Benefit Costs Other Pension Costs32 28233 784
Prepayments Accrued Income82 02025 651
Property Plant Equipment Gross Cost653 376653 376
Total Additions Including From Business Combinations Property Plant Equipment 21 844
Total Assets Less Current Liabilities1 051 641991 633
Trade Creditors Trade Payables72 06041 821
Trade Debtors Trade Receivables251 970169 942
Wages Salaries1 381 0021 446 152

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 5th, February 2024
Free Download (27 pages)

Company search

Advertisements