Riverside Estuary Limited LIVERPOOL


Founded in 2000, Riverside Estuary, classified under reg no. 04025897 is an active company. Currently registered at 2 Estuary Boulevard L24 8RF, Liverpool the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since November 19, 2015 Riverside Estuary Limited is no longer carrying the name Riverside Care And Support.

At present there are 4 directors in the the company, namely Sara B., John G. and Ian C. and others. In addition one secretary - Sara S. - is with the firm. At present 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.

Riverside Estuary Limited Address / Contact

Office Address 2 Estuary Boulevard
Office Address2 Estuary Commerce Park, Speke
Town Liverpool
Post code L24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025897
Date of Incorporation Mon, 3rd Jul 2000
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Sara B.

Position: Director

Appointed: 31 October 2022

John G.

Position: Director

Appointed: 07 December 2021

Ian C.

Position: Director

Appointed: 07 December 2021

Sara S.

Position: Secretary

Appointed: 11 July 2019

Ingrid F.

Position: Director

Appointed: 22 March 2018

Christopher B.

Position: Director

Appointed: 11 July 2019

Resigned: 26 October 2021

Anne-Marie O.

Position: Secretary

Appointed: 17 January 2019

Resigned: 10 July 2019

Thomas F.

Position: Secretary

Appointed: 18 June 2018

Resigned: 16 January 2019

Andy D.

Position: Director

Appointed: 22 March 2018

Resigned: 04 October 2022

Judith C.

Position: Director

Appointed: 22 March 2018

Resigned: 30 September 2021

Andy G.

Position: Secretary

Appointed: 25 January 2017

Resigned: 17 June 2018

Andrew G.

Position: Director

Appointed: 25 January 2017

Resigned: 22 March 2018

Simon K.

Position: Director

Appointed: 25 April 2016

Resigned: 11 July 2019

John K.

Position: Secretary

Appointed: 11 June 2015

Resigned: 31 October 2016

Mark P.

Position: Director

Appointed: 12 February 2015

Resigned: 22 March 2018

LĂ©ann H.

Position: Director

Appointed: 12 February 2015

Resigned: 25 April 2016

Pauline D.

Position: Director

Appointed: 12 February 2015

Resigned: 22 March 2018

David B.

Position: Director

Appointed: 12 February 2015

Resigned: 22 March 2018

John K.

Position: Director

Appointed: 12 February 2015

Resigned: 31 October 2016

Sally T.

Position: Director

Appointed: 10 July 2014

Resigned: 23 April 2015

Michael L.

Position: Director

Appointed: 10 July 2014

Resigned: 23 April 2015

Paul F.

Position: Director

Appointed: 05 December 2013

Resigned: 23 April 2015

Jonathan D.

Position: Director

Appointed: 05 December 2013

Resigned: 23 April 2015

Carol M.

Position: Director

Appointed: 09 February 2012

Resigned: 23 April 2015

Cecilia K.

Position: Director

Appointed: 01 May 2010

Resigned: 30 September 2013

Susan J.

Position: Director

Appointed: 10 February 2010

Resigned: 23 April 2015

Anne J.

Position: Director

Appointed: 08 July 2009

Resigned: 17 December 2013

Max S.

Position: Director

Appointed: 01 April 2009

Resigned: 23 April 2015

Philip H.

Position: Director

Appointed: 01 April 2009

Resigned: 23 April 2015

Lynn M.

Position: Secretary

Appointed: 30 September 2008

Resigned: 11 June 2015

Richard K.

Position: Director

Appointed: 02 April 2008

Resigned: 08 July 2009

Philip R.

Position: Director

Appointed: 06 February 2008

Resigned: 23 April 2015

Pamela C.

Position: Director

Appointed: 31 January 2007

Resigned: 31 March 2009

Yashar T.

Position: Director

Appointed: 07 October 2004

Resigned: 16 September 2013

David J.

Position: Director

Appointed: 01 July 2004

Resigned: 31 May 2013

Paul B.

Position: Director

Appointed: 31 July 2003

Resigned: 20 October 2013

Deborah S.

Position: Director

Appointed: 31 July 2003

Resigned: 31 December 2011

Hugh E.

Position: Director

Appointed: 31 July 2003

Resigned: 30 June 2004

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 03 July 2000

Resigned: 03 July 2000

John G.

Position: Director

Appointed: 03 July 2000

Resigned: 31 December 2007

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2000

Resigned: 03 July 2000

Elizabeth W.

Position: Director

Appointed: 03 July 2000

Resigned: 07 November 2002

Stuart P.

Position: Director

Appointed: 03 July 2000

Resigned: 31 January 2008

Joy B.

Position: Secretary

Appointed: 03 July 2000

Resigned: 30 September 2008

Joy B.

Position: Director

Appointed: 03 July 2000

Resigned: 23 April 2015

Nigel M.

Position: Director

Appointed: 03 July 2000

Resigned: 10 March 2004

Alexis R.

Position: Director

Appointed: 03 July 2000

Resigned: 31 March 2009

John T.

Position: Director

Appointed: 03 July 2000

Resigned: 30 April 2010

Peter D.

Position: Director

Appointed: 03 July 2000

Resigned: 31 March 2010

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is The Riverside Group Limited from Liverpool, England. This PSC is categorised as "a registered society under the co-operative and community benefit societies act 2014", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Riverside Group Limited

2 Estuary Boulevard, Speke, Liverpool, L24 8RF, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society Under The Co-Operative And Community Benefit Societies Act 2014
Country registered United Kingdom
Place registered Fca Mutuals Register
Registration number 30938r
Notified on 6 April 2016
Ceased on 27 November 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Riverside Care And Support November 19, 2015
Riverside Housing Repairs July 3, 2013
Zincfour September 26, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 12th, September 2023
Free Download (16 pages)

Company search

Advertisements