Riverside Consultancy Services Limited LIVERPOOL


Riverside Consultancy Services started in year 2001 as Private Limited Company with registration number 04136839. The Riverside Consultancy Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Liverpool at 2 Estuary Boulevard. Postal code: L24 8RF. Since Thu, 26th Jul 2001 Riverside Consultancy Services Limited is no longer carrying the name Brabco No: 105 (2001).

The firm has 5 directors, namely Sandra M., Carlos A. and Terrie A. and others. Of them, Carol M. has been with the company the longest, being appointed on 9 February 2012 and Sandra M. has been with the company for the least time - from 22 October 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Riverside Consultancy Services 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 04136839
Date of Incorporation Mon, 8th Jan 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 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 Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Sandra M.

Position: Director

Appointed: 22 October 2020

Carlos A.

Position: Director

Appointed: 19 June 2020

Terrie A.

Position: Director

Appointed: 01 April 2020

Ingrid F.

Position: Director

Appointed: 29 October 2017

Carol M.

Position: Director

Appointed: 09 February 2012

Lisa T.

Position: Director

Appointed: 19 June 2020

Resigned: 03 October 2021

Michelle D.

Position: Director

Appointed: 10 February 2019

Resigned: 01 December 2019

Peter W.

Position: Director

Appointed: 18 January 2018

Resigned: 31 December 2021

Timothy C.

Position: Director

Appointed: 07 September 2017

Resigned: 09 July 2020

Peter W.

Position: Director

Appointed: 17 June 2016

Resigned: 17 June 2016

Pauline D.

Position: Director

Appointed: 09 June 2016

Resigned: 15 October 2023

Sally T.

Position: Director

Appointed: 12 June 2014

Resigned: 31 December 2021

Michael L.

Position: Director

Appointed: 12 June 2014

Resigned: 16 June 2016

Paul F.

Position: Director

Appointed: 05 December 2013

Resigned: 08 September 2016

Jonathan D.

Position: Director

Appointed: 05 December 2013

Resigned: 04 December 2019

Lynn M.

Position: Secretary

Appointed: 09 February 2012

Resigned: 30 June 2017

Cecilia K.

Position: Director

Appointed: 01 May 2010

Resigned: 30 September 2013

Susan J.

Position: Director

Appointed: 01 April 2010

Resigned: 09 February 2019

Anne J.

Position: Director

Appointed: 08 July 2009

Resigned: 17 December 2013

Philip H.

Position: Director

Appointed: 01 April 2009

Resigned: 07 September 2017

Max S.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2020

Richard K.

Position: Director

Appointed: 02 April 2008

Resigned: 08 July 2009

Philip R.

Position: Director

Appointed: 06 February 2008

Resigned: 05 February 2017

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

Deborah S.

Position: Director

Appointed: 31 July 2003

Resigned: 31 December 2011

Hugh E.

Position: Director

Appointed: 31 July 2003

Resigned: 30 June 2004

Joy B.

Position: Director

Appointed: 31 July 2003

Resigned: 28 February 2017

Paul B.

Position: Director

Appointed: 31 July 2003

Resigned: 20 October 2013

Peter D.

Position: Director

Appointed: 25 July 2001

Resigned: 31 March 2010

John G.

Position: Director

Appointed: 25 July 2001

Resigned: 31 December 2007

Elizabeth W.

Position: Director

Appointed: 25 July 2001

Resigned: 05 December 2002

Nigel M.

Position: Director

Appointed: 25 July 2001

Resigned: 10 March 2004

Alexis R.

Position: Director

Appointed: 25 July 2001

Resigned: 31 March 2009

John T.

Position: Director

Appointed: 25 July 2001

Resigned: 30 April 2010

Stuart P.

Position: Director

Appointed: 25 July 2001

Resigned: 31 January 2008

Joy B.

Position: Secretary

Appointed: 25 July 2001

Resigned: 09 February 2012

William N.

Position: Director

Appointed: 08 January 2001

Resigned: 25 July 2001

Andrew O.

Position: Director

Appointed: 08 January 2001

Resigned: 25 July 2001

William N.

Position: Secretary

Appointed: 08 January 2001

Resigned: 25 July 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is The Riverside Group Limited from Liverpool, England. This PSC is categorised as "a registered society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC 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
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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brabco No: 105 (2001) July 26, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 12th, September 2023
Free Download (17 pages)

Company search

Advertisements