West Everton Community Council LIVERPOOL


West Everton Community Council started in year 1996 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03211431. The West Everton Community Council company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Liverpool at The Friary Centre. Postal code: L5 3LA.

At the moment there are 10 directors in the the firm, namely Sally A., Kamal M. and Helen K. and others. In addition one secretary - Jane S. - is with the company. At the moment 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.

West Everton Community Council Address / Contact

Office Address The Friary Centre
Office Address2 Bute Street
Town Liverpool
Post code L5 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211431
Date of Incorporation Wed, 12th Jun 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Sally A.

Position: Director

Appointed: 29 November 2022

Kamal M.

Position: Director

Appointed: 17 October 2022

Helen K.

Position: Director

Appointed: 10 December 2019

Ann R.

Position: Director

Appointed: 10 December 2019

Marieanne K.

Position: Director

Appointed: 23 January 2019

Michael M.

Position: Director

Appointed: 19 November 2014

Arthur F.

Position: Director

Appointed: 13 December 2013

John D.

Position: Director

Appointed: 10 December 2013

Jane S.

Position: Secretary

Appointed: 07 July 2009

Jane C.

Position: Director

Appointed: 30 September 2008

Adam B.

Position: Director

Appointed: 30 September 2008

Polly M.

Position: Director

Appointed: 10 December 2019

Resigned: 10 March 2023

Alexandra M.

Position: Director

Appointed: 10 December 2019

Resigned: 29 November 2022

Donna E.

Position: Director

Appointed: 23 January 2019

Resigned: 10 December 2019

Kerry S.

Position: Director

Appointed: 12 December 2017

Resigned: 23 December 2018

Kate S.

Position: Director

Appointed: 12 December 2017

Resigned: 10 December 2019

Henry C.

Position: Director

Appointed: 12 December 2017

Resigned: 12 December 2022

Kelly R.

Position: Director

Appointed: 12 December 2017

Resigned: 10 December 2019

Jeanette S.

Position: Director

Appointed: 19 November 2014

Resigned: 10 December 2019

Judith T.

Position: Director

Appointed: 19 November 2014

Resigned: 25 July 2018

Rose J.

Position: Director

Appointed: 19 January 2014

Resigned: 25 July 2018

Jody D.

Position: Director

Appointed: 10 December 2013

Resigned: 25 July 2018

Patricia R.

Position: Director

Appointed: 17 January 2013

Resigned: 25 July 2018

Margaret T.

Position: Director

Appointed: 30 September 2008

Resigned: 19 October 2010

Teresa F.

Position: Director

Appointed: 30 September 2008

Resigned: 19 November 2014

Dorothy C.

Position: Director

Appointed: 30 September 2008

Resigned: 11 December 2018

Paul E.

Position: Director

Appointed: 30 September 2008

Resigned: 23 February 2012

Brian G.

Position: Director

Appointed: 30 September 2008

Resigned: 19 November 2014

Matt T.

Position: Director

Appointed: 23 July 2003

Resigned: 03 April 2005

Edward K.

Position: Director

Appointed: 10 June 2003

Resigned: 03 February 2006

Pauline D.

Position: Director

Appointed: 23 May 2003

Resigned: 20 February 2006

Michelle T.

Position: Director

Appointed: 23 May 2003

Resigned: 24 June 2003

Ellen K.

Position: Director

Appointed: 23 July 2002

Resigned: 12 December 2004

Joseph G.

Position: Director

Appointed: 23 July 2002

Resigned: 26 February 2004

Elizabeth D.

Position: Secretary

Appointed: 23 July 2002

Resigned: 27 February 2009

Ann R.

Position: Director

Appointed: 23 July 2002

Resigned: 10 December 2013

Rita M.

Position: Director

Appointed: 23 October 1998

Resigned: 25 June 1999

Kathleen R.

Position: Director

Appointed: 23 October 1998

Resigned: 11 October 2000

Kenneth V.

Position: Director

Appointed: 23 October 1998

Resigned: 11 October 2000

Joseph B.

Position: Director

Appointed: 23 October 1998

Resigned: 11 October 2000

Elizabeth D.

Position: Director

Appointed: 23 October 1998

Resigned: 27 February 2009

Edward L.

Position: Director

Appointed: 23 October 1998

Resigned: 31 March 2001

Charles C.

Position: Director

Appointed: 23 October 1998

Resigned: 28 April 2004

Jane C.

Position: Secretary

Appointed: 12 June 1996

Resigned: 14 May 2002

Jane C.

Position: Director

Appointed: 12 June 1996

Resigned: 14 May 2002

Joseph G.

Position: Director

Appointed: 12 June 1996

Resigned: 08 November 1999

Wendy C.

Position: Director

Appointed: 12 June 1996

Resigned: 11 October 2000

Samuel R.

Position: Director

Appointed: 12 June 1996

Resigned: 07 August 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats researched, there is Jane C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mike M. This PSC has significiant influence or control over the company,. Then there is Adam B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jane C.

Notified on 18 August 2016
Nature of control: significiant influence or control

Mike M.

Notified on 28 September 2021
Nature of control: significiant influence or control

Adam B.

Notified on 18 July 2016
Nature of control: significiant influence or control

John D.

Notified on 18 August 2016
Ceased on 28 September 2021
Nature of control: significiant influence or control

Dorothy C.

Notified on 18 August 2016
Ceased on 3 September 2020
Nature of control: significiant influence or control

Jody D.

Notified on 18 August 2016
Ceased on 22 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, January 2024
Free Download (24 pages)

Company search

Advertisements