CENTRE 56 LIMITED

Register to unlock more data on OkredoRegister

CENTRE 56 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01307825

Incorporation date

12/04/1977

Size

Full

Contacts

Registered address

Registered address

The Foundry, 42 Henry Street, Liverpool L1 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1987)
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon30/04/2025
Termination of appointment of Rachel Gleave as a director on 2025-04-22
dot icon30/01/2025
Auditor's resignation
dot icon05/10/2024
Accounts for a small company made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon03/04/2024
Appointment of Ms Rachel Gleave as a director on 2024-03-21
dot icon02/04/2024
Appointment of Mrs Susan Margaret Stubbs as a director on 2024-03-21
dot icon28/03/2024
Termination of appointment of Anthony Leo Russell as a director on 2024-03-21
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Paul Andrew Roberts as a director on 2023-09-21
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon16/08/2022
Termination of appointment of Joanna Rubinstein Wild as a director on 2022-08-09
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon19/07/2021
Appointment of Mrs Lesley Dixon as a director on 2021-07-12
dot icon19/07/2021
Appointment of Mr John Robert William Wood as a director on 2021-07-12
dot icon19/07/2021
Appointment of Ms Joanna Rubinstein Wild as a director on 2021-07-12
dot icon19/07/2021
Appointment of Mr Paul Andrew Roberts as a director on 2021-07-12
dot icon19/07/2021
Termination of appointment of Gillian Kelly as a director on 2021-07-13
dot icon19/07/2021
Termination of appointment of Stephanie Harrison as a director on 2021-07-13
dot icon15/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Appointment of Miss Julie Anne Vincent as a secretary on 2018-09-20
dot icon01/10/2018
Termination of appointment of Maria O'brien as a secretary on 2018-09-20
dot icon01/10/2018
Termination of appointment of Maria O'brien as a director on 2018-09-20
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon11/04/2018
Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG to The Foundry 42 Henry Street Liverpool L1 5AY on 2018-04-11
dot icon11/04/2018
Notification of Regenda Limited as a person with significant control on 2018-01-24
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon03/04/2018
Resolutions
dot icon26/03/2018
Termination of appointment of Gillian Helen Steel as a director on 2018-02-01
dot icon26/03/2018
Termination of appointment of Gerard Francis Murden as a director on 2018-02-01
dot icon26/03/2018
Appointment of Mrs Gillian Kelly as a director on 2018-01-24
dot icon26/03/2018
Termination of appointment of Robert Jones as a director on 2018-02-01
dot icon26/03/2018
Appointment of Mrs Stephanie Harrison as a director on 2018-01-24
dot icon26/03/2018
Appointment of Mr Anthony Leo Russell as a director on 2018-01-24
dot icon26/03/2018
Appointment of Dr Michael Robert Birkett as a director on 2018-01-24
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/10/2017
Appointment of Maria O'brien as a director on 2017-03-17
dot icon09/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon04/04/2017
Director's details changed for Mr Geard Francis Murden on 2017-04-03
dot icon03/04/2017
Appointment of Mr Geard Francis Murden as a director on 2017-01-23
dot icon03/04/2017
Appointment of Mrs Maria O'brien as a secretary on 2017-01-23
dot icon03/04/2017
Termination of appointment of Maria O'brien as a director on 2017-03-17
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon04/11/2016
Termination of appointment of Yemi Lawrence as a director on 2016-09-29
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-09-21 no member list
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-10-23 no member list
dot icon21/11/2014
Resolutions
dot icon29/10/2014
Termination of appointment of Angela Patricia Cain as a director on 2013-01-30
dot icon29/10/2014
Termination of appointment of Maire Elizabeth Gollock as a director on 2013-07-31
dot icon29/10/2014
Termination of appointment of Nicola Elizabeth Whitfield as a secretary on 2013-10-30
dot icon03/10/2014
Termination of appointment of Nicola Elizabeth Whitfield as a director on 2013-10-30
dot icon03/10/2014
Termination of appointment of Gillian Sarah Stone as a director on 2014-09-22
dot icon03/10/2014
Director's details changed for Ms Yemi Abisola on 2014-09-12
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-23 no member list
dot icon04/11/2013
Director's details changed for Nicola Elizabeth Whitfield on 2013-10-23
dot icon04/11/2013
Director's details changed for Robert Jones on 2013-10-23
dot icon04/11/2013
Director's details changed for Ms Yemi Abisola on 2013-10-23
dot icon04/11/2013
Director's details changed for Maire Gollock on 2013-10-23
dot icon04/11/2013
Director's details changed for Maria O'brien on 2013-10-23
dot icon04/11/2013
Director's details changed for Angela Patricia Cain on 2013-10-23
dot icon04/11/2013
Secretary's details changed for Nicola Elizabeth Whitfield on 2013-10-23
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/12/2012
Appointment of Mrs Gillian Helen Steel as a director
dot icon04/12/2012
Appointment of Ms Gillian Stone as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-30 no member list
dot icon07/01/2011
Annual return made up to 2010-12-07 no member list
dot icon07/01/2011
Director's details changed for Ms Yemi Abisola on 2010-12-07
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/09/2010
Appointment of Ms Yemi Abisola as a director
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2009-12-15 no member list
dot icon25/01/2010
Director's details changed for Maria Sweeney on 2009-12-15
dot icon22/01/2010
Director's details changed for Robert Jones on 2009-12-15
dot icon22/01/2010
Director's details changed for Nicola Elizabeth Whitfield on 2009-12-15
dot icon22/01/2010
Director's details changed for Maire Gollock on 2009-12-15
dot icon22/01/2010
Director's details changed for Angela Patricia Cain on 2009-12-15
dot icon06/10/2009
Appointment of Maria Sweeney as a director
dot icon06/10/2009
Appointment of Robert Jones as a director
dot icon06/10/2009
Appointment of Angela Patricia Cain as a director
dot icon30/09/2009
Appointment terminated director lynne winterburn
dot icon30/09/2009
Appointment terminated director brian seddon
dot icon10/02/2009
Appointment terminate, director jane liliam mckelvey logged form
dot icon03/02/2009
Annual return made up to 13/12/08
dot icon03/02/2009
Appointment terminated director jane mckelvey
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon01/02/2008
Annual return made up to 13/12/07
dot icon01/02/2008
Director's particulars changed
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon13/02/2007
Annual return made up to 13/12/06
dot icon31/01/2007
Full accounts made up to 2006-03-31
dot icon29/12/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon30/05/2006
Secretary resigned;director resigned
dot icon30/05/2006
New director appointed
dot icon30/05/2006
New secretary appointed;new director appointed
dot icon28/03/2006
Full accounts made up to 2005-03-31
dot icon23/03/2006
Annual return made up to 13/12/05
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon02/02/2005
Annual return made up to 13/12/04
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon24/02/2004
Annual return made up to 13/12/03
dot icon23/01/2004
New director appointed
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon22/12/2003
Director resigned
dot icon07/02/2003
Annual return made up to 13/12/02
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon06/12/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Annual return made up to 13/12/01
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Annual return made up to 13/12/00
dot icon25/07/2000
New director appointed
dot icon13/07/2000
New director appointed
dot icon27/01/2000
Annual return made up to 13/12/99
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon03/03/1999
New secretary appointed
dot icon22/02/1999
Annual return made up to 13/12/98
dot icon22/02/1999
Secretary resigned;director resigned
dot icon22/02/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon03/03/1998
Director resigned
dot icon28/01/1998
Annual return made up to 13/12/97
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon30/01/1997
Annual return made up to 13/12/96
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Annual return made up to 13/12/95
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon02/02/1995
Annual return made up to 01/01/95
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Annual return made up to 13/12/94
dot icon08/08/1994
Registered office changed on 08/08/94 from: st michaels & lark lne comm ctre old police headquarters 80 lark lane liverpool L17 8UU
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon20/01/1994
Annual return made up to 13/12/93
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon20/01/1994
New director appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
New secretary appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Annual return made up to 13/12/92
dot icon22/04/1993
Full accounts made up to 1992-03-31
dot icon08/05/1992
Full accounts made up to 1991-03-31
dot icon21/01/1992
Annual return made up to 13/12/91
dot icon10/12/1991
Director resigned
dot icon10/12/1991
Director resigned
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon21/10/1991
Full accounts made up to 1990-03-31
dot icon25/02/1991
Annual return made up to 21/11/90
dot icon24/01/1991
Full accounts made up to 1989-03-31
dot icon20/06/1990
Full accounts made up to 1988-03-31
dot icon14/03/1990
Annual return made up to 13/12/89
dot icon22/02/1989
Annual return made up to 14/12/88
dot icon08/11/1988
Full accounts made up to 1987-03-31
dot icon08/11/1988
Full accounts made up to 1986-03-31
dot icon08/11/1988
Full accounts made up to 1985-03-31
dot icon05/02/1988
Annual return made up to 17/12/87
dot icon06/07/1987
31/12/86 nsc

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
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Lesley
Director
12/07/2021 - Present
8
Roberts, Paul Andrew
Director
12/07/2021 - 21/09/2023
14
Wood, John Robert William
Director
12/07/2021 - Present
7
Birkett, Michael Robert, Dr
Director
24/01/2018 - Present
24
Stubbs, Susan Margaret
Director
21/03/2024 - Present
8

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 CENTRE 56 LIMITED

CENTRE 56 LIMITED is an(a) Active company incorporated on 12/04/1977 with the registered office located at The Foundry, 42 Henry Street, Liverpool L1 5AY. There are currently 4 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 CENTRE 56 LIMITED?

toggle

CENTRE 56 LIMITED is currently Active. It was registered on 12/04/1977 .

Where is CENTRE 56 LIMITED located?

toggle

CENTRE 56 LIMITED is registered at The Foundry, 42 Henry Street, Liverpool L1 5AY.

What does CENTRE 56 LIMITED do?

toggle

CENTRE 56 LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CENTRE 56 LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2025-03-31.