ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED

Register to unlock more data on OkredoRegister

ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403622

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ascc, Lower Breck Road, Liverpool, Merseyside L6 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon07/04/2026
Termination of appointment of Philip Earle Stewart as a director on 2026-04-05
dot icon07/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon19/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Previous accounting period extended from 2024-03-31 to 2024-04-01
dot icon08/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/01/2020
Appointment of Mrs Marie Rooney as a director on 2019-12-19
dot icon31/01/2020
Appointment of Mr Alan John Markham as a secretary on 2018-10-04
dot icon31/01/2020
Termination of appointment of Andrew Hughes as a director on 2019-11-20
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Appointment of Mr Andrew Hughes as a director on 2019-01-24
dot icon14/11/2019
Appointment of Mr Andrew Hughes as a director on 2019-01-24
dot icon14/11/2019
Termination of appointment of Patricia Ann Smith as a secretary on 2019-01-24
dot icon31/07/2019
Director's details changed for Mrs Patricia Ann Smith on 2019-01-02
dot icon31/07/2019
Secretary's details changed for Mrs Patricia Ann Smith on 2019-01-01
dot icon02/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon24/01/2019
Termination of appointment of Terence Mullen as a director on 2018-10-04
dot icon24/01/2019
Termination of appointment of Terence Mullen as a secretary on 2018-10-04
dot icon12/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/07/2017
Appointment of Mr Philip Earle Stewart as a director on 2017-06-15
dot icon11/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon28/02/2017
Termination of appointment of Ian James Francis as a director on 2017-01-26
dot icon28/02/2017
Termination of appointment of Ian James Francis as a director on 2017-01-26
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/09/2016
Termination of appointment of William Alfred Carroll as a director on 2016-07-21
dot icon09/05/2016
Annual return made up to 2016-03-24 no member list
dot icon07/01/2016
Registration of charge 054036220002, created on 2016-01-06
dot icon06/01/2016
Registration of charge 054036220001, created on 2016-01-06
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-24 no member list
dot icon12/04/2015
Registered office address changed from Ascc Lower Breck Road Liverpool Merseyside L6 0AG England to Ascc Lower Breck Road Liverpool Merseyside L6 0AG on 2015-04-12
dot icon12/04/2015
Registered office address changed from Lower Breck Road Lower Breck Road Liverpool Merseyside L6 0AG England to Ascc Lower Breck Road Liverpool Merseyside L6 0AG on 2015-04-12
dot icon09/12/2014
Registered office address changed from 4Th Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL to Lower Breck Road Lower Breck Road Liverpool Merseyside L6 0AG on 2014-12-09
dot icon06/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-24 no member list
dot icon25/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-24 no member list
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-24 no member list
dot icon13/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/04/2011
Appointment of Paul Robert Stevenson as a director
dot icon15/04/2011
Annual return made up to 2011-03-24 no member list
dot icon15/04/2011
Secretary's details changed for Mr Terence Mullen on 2011-03-31
dot icon15/04/2011
Director's details changed for Mr Terence Mullen on 2011-03-31
dot icon15/04/2011
Secretary's details changed for Mr Terence Mullen on 2011-03-31
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-24 no member list
dot icon13/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Ian James Francis on 2010-03-24
dot icon12/05/2010
Director's details changed for Christina Waters on 2010-03-24
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Registered office changed on 30/07/2009 from sixth floor silkhouse court tithebarn street liverpool merseyside L2 2LZ
dot icon30/03/2009
Annual return made up to 24/03/09
dot icon26/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/05/2008
Annual return made up to 24/03/08
dot icon11/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/07/2007
Annual return made up to 24/03/07
dot icon14/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Annual return made up to 24/03/06
dot icon20/04/2006
Director resigned
dot icon20/12/2005
New director appointed
dot icon12/12/2005
Memorandum and Articles of Association
dot icon12/12/2005
Resolutions
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New secretary appointed;new director appointed
dot icon25/10/2005
New director appointed
dot icon24/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullen, Terence
Secretary
22/08/2005 - 04/10/2018
1
Markham, Alan John
Director
22/08/2005 - Present
9
Stewart, Philip Earle
Director
15/06/2017 - 05/04/2026
-
Mullen, Terence
Director
22/08/2005 - 04/10/2018
3
Nolan, Jane Elizabeth
Director
27/07/2005 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED

ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at Ascc, Lower Breck Road, Liverpool, Merseyside L6 0AG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED?

toggle

ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED is currently Active. It was registered on 24/03/2005 .

Where is ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED located?

toggle

ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED is registered at Ascc, Lower Breck Road, Liverpool, Merseyside L6 0AG.

What does ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED do?

toggle

ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANFIELD SPORTS AND COMMUNITY CENTRE LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Philip Earle Stewart as a director on 2026-04-05.