St Joseph's Academy Services Limited LIVERPOOL


Founded in 2001, St Joseph's Academy Services, classified under reg no. 04271430 is an active company. Currently registered at Jospice Ince Road L23 4UE, Liverpool the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely David B., Kevin G. and Michael P. and others. In addition one secretary - Michael P. - 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.

St Joseph's Academy Services Limited Address / Contact

Office Address Jospice Ince Road
Office Address2 Thornton
Town Liverpool
Post code L23 4UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04271430
Date of Incorporation Thu, 16th Aug 2001
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

David B.

Position: Director

Appointed: 16 December 2021

Kevin G.

Position: Director

Appointed: 16 December 2021

Michael P.

Position: Secretary

Appointed: 01 January 2016

Michael P.

Position: Director

Appointed: 01 December 2015

Jane D.

Position: Director

Appointed: 29 September 2010

George F.

Position: Director

Appointed: 25 November 2016

Resigned: 13 March 2020

Keith C.

Position: Director

Appointed: 29 September 2010

Resigned: 31 December 2015

John G.

Position: Director

Appointed: 29 September 2010

Resigned: 25 November 2016

Mary C.

Position: Director

Appointed: 15 January 2004

Resigned: 04 February 2008

Robert C.

Position: Director

Appointed: 06 February 2003

Resigned: 20 October 2010

Keith C.

Position: Secretary

Appointed: 22 August 2002

Resigned: 31 December 2015

John C.

Position: Director

Appointed: 16 August 2001

Resigned: 04 December 2003

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 16 August 2001

Resigned: 16 August 2001

Filomena O.

Position: Director

Appointed: 16 August 2001

Resigned: 07 October 2010

Allan H.

Position: Secretary

Appointed: 16 August 2001

Resigned: 16 January 2002

Acs Nominees Limited

Position: Director

Appointed: 16 August 2001

Resigned: 16 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 4 5  
Current Assets6948 705748754611 484
Debtors694819  61 
Other Debtors 819    
Total Inventories 7 882 749  
Net Assets Liabilities 11111
Other
Amounts Owed By Related Parties694   61 
Amounts Owed To Group Undertakings 8 704 701  
Average Number Employees During Period 33244
Balances Amounts Owed By Related Parties694     
Balances Amounts Owed To Related Parties 822    
Creditors6938 704747753601 483
Net Current Assets Liabilities111111
Number Shares Issued Fully Paid 1    
Other Taxation Social Security Payable693  5260 
Par Value Share 1    
Payments To Related Parties4 0003 295    
Employees Total33    
Total Assets Less Current Liabilities 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements