COLLECTIVE ENCOUNTERS

Register to unlock more data on OkredoRegister

COLLECTIVE ENCOUNTERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05062035

Incorporation date

03/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mpac, 1-27 Bridport Street, Liverpool, Merseyside L3 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon14/01/2026
Termination of appointment of Kelly Louise Bewers as a director on 2026-01-05
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon26/11/2025
-
dot icon25/11/2025
Secretary's details changed for Ms Tessa Buddle on 2025-11-25
dot icon18/08/2025
Termination of appointment of Jamie Elliot Beddard as a director on 2025-07-10
dot icon18/08/2025
Appointment of Johanna Marie Schweier as a director on 2025-07-10
dot icon18/08/2025
Appointment of Kate Rose Elder Fuller as a director on 2025-07-10
dot icon18/08/2025
Appointment of Catherine Ellen Foley as a director on 2025-07-10
dot icon14/03/2025
Appointment of Ms Valeria Guarneros-Meza as a director on 2025-03-01
dot icon05/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon13/11/2024
Termination of appointment of Madeleine Jane Irwin as a director on 2024-10-01
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/08/2024
Termination of appointment of Valeria Guarneros-Meza as a director on 2024-07-01
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Graham Sidney Boxer as a director on 2023-12-02
dot icon14/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon14/12/2023
Termination of appointment of Annette Burghes as a secretary on 2023-12-14
dot icon22/01/2023
Director's details changed for Mr Jamie Elliot Beddard on 2023-01-23
dot icon22/01/2023
Director's details changed for Graham Sidney Boxer on 2023-01-23
dot icon22/01/2023
Director's details changed for Anya Winful on 2023-01-23
dot icon22/01/2023
Appointment of Mr Fabio Negro as a director on 2023-01-12
dot icon17/01/2023
Appointment of Ms Kelly Louise Bewers as a director on 2023-01-12
dot icon16/01/2023
Termination of appointment of Anna Jones as a director on 2023-01-12
dot icon16/01/2023
Termination of appointment of James Benjamin Johnson as a director on 2023-01-12
dot icon16/01/2023
Termination of appointment of Ithalia Forel as a director on 2023-01-12
dot icon16/01/2023
Appointment of Ms Madeleine Jane Irwin as a director on 2023-01-12
dot icon16/01/2023
Appointment of Ms Valeria Guarneros-Meza as a director on 2023-01-12
dot icon16/01/2023
Cessation of Jim Johnson as a person with significant control on 2023-01-12
dot icon16/01/2023
Appointment of Ms Teresa Marie Heldt as a director on 2023-01-12
dot icon16/01/2023
Notification of a person with significant control statement
dot icon16/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Termination of appointment of Graham Whitham as a director on 2022-09-30
dot icon06/10/2022
Termination of appointment of Anthony Scott as a director on 2022-09-30
dot icon06/10/2022
Appointment of Mrs Annette Burghes as a secretary on 2022-09-30
dot icon06/10/2022
Termination of appointment of Sarah Thornton as a secretary on 2022-09-30
dot icon10/03/2022
Appointment of Anthony Scott as a director on 2019-06-12
dot icon10/03/2022
Termination of appointment of Eric Philip Weitz as a director on 2022-03-09
dot icon10/03/2022
Termination of appointment of Michael William Eccles as a director on 2022-03-09
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Appointment of Ithalia Forel as a director on 2021-09-23
dot icon05/08/2021
Termination of appointment of Arti Prashar as a director on 2021-07-30
dot icon05/08/2021
Appointment of Miss June Hudson as a director on 2021-07-30
dot icon29/06/2021
Appointment of Anya Winful as a director on 2021-06-17
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon15/12/2020
Termination of appointment of Rachael Hankin as a director on 2020-09-01
dot icon10/12/2020
Secretary's details changed for Mrs Sarah O'hare on 2020-12-10
dot icon08/07/2020
Appointment of Arti Prashar as a director on 2020-06-25
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Notification of Jim Johnson as a person with significant control on 2019-04-01
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon05/12/2019
Cessation of Graham Whitham as a person with significant control on 2019-04-01
dot icon29/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Appointment of Mr Jamie Beddard as a director on 2018-02-12
dot icon14/02/2018
Appointment of Mrs Anna Jones as a director on 2018-02-02
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon10/03/2017
Appointment of Rachael Hankin as a director on 2017-03-01
dot icon10/03/2017
Appointment of Graham Sidney Boxer as a director on 2017-03-01
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon11/10/2016
Termination of appointment of John Dermody as a director on 2016-10-10
dot icon12/04/2016
Termination of appointment of Bill Chambers as a director on 2016-03-09
dot icon12/04/2016
Termination of appointment of Maria Jean Hornsby as a director on 2016-03-09
dot icon16/12/2015
Annual return made up to 2015-12-16 no member list
dot icon11/12/2015
Previous accounting period extended from 2015-03-30 to 2015-03-31
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2015
Appointment of Mr Graham Whitham as a director on 2013-09-04
dot icon24/11/2015
Appointment of Mr John Dermody as a director on 2013-09-06
dot icon24/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/01/2015
Annual return made up to 2014-12-18 no member list
dot icon29/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Annual return made up to 2013-12-18 no member list
dot icon18/12/2013
Termination of appointment of Julie Walker as a director
dot icon18/12/2013
Termination of appointment of John Sweeney as a director
dot icon25/09/2013
Registered office address changed from the Cornerstone 17 Shaw Street Liverpool L6 1HP United Kingdom on 2013-09-25
dot icon09/01/2013
Annual return made up to 2013-01-06 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/06/2012
Appointment of Mr Eric Philip Weitz as a director
dot icon28/06/2012
Appointment of Mr John Christopher Sweeney as a director
dot icon01/06/2012
Director's details changed for Mr James Benjamin Johnson on 2012-06-01
dot icon05/03/2012
Termination of appointment of John Richard Borrough Hall as a director
dot icon16/01/2012
Secretary's details changed for Mrs Sarah O'hare on 2012-01-01
dot icon06/01/2012
Annual return made up to 2012-01-06 no member list
dot icon12/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/05/2011
Registered office address changed from the Cornerstone 1 Haigh Street Liverpool Liverpool Merseyside L3 8QB United Kingdom on 2011-05-24
dot icon04/04/2011
Annual return made up to 2011-03-22 no member list
dot icon04/04/2011
Registered office address changed from 3 Hopkins Hall the Cornerstone Everton Liverpool Merseyside L3 8QB Uk on 2011-04-04
dot icon04/04/2011
Termination of appointment of Peter Rix as a director
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Appointment of Mr John Richard Borrough Hall as a director
dot icon20/08/2010
Appointment of Mr James Benjamin Johnson as a director
dot icon19/04/2010
Annual return made up to 2010-03-22 no member list
dot icon18/04/2010
Director's details changed for Julie Rachel Walker on 2009-10-01
dot icon18/04/2010
Director's details changed for Michael William Eccles on 2009-10-01
dot icon18/04/2010
Director's details changed for Professor Bill Chambers on 2009-10-01
dot icon18/04/2010
Director's details changed for Peter Rix on 2009-10-01
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
Appointment terminated director barbara sinclair
dot icon23/04/2009
Annual return made up to 22/03/09
dot icon21/01/2009
Appointment terminated director trine hughes
dot icon24/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon04/11/2008
Director appointed peter rix
dot icon04/11/2008
Director appointed michael william eccles
dot icon04/11/2008
Director appointed julie rachel walker
dot icon31/10/2008
Secretary's change of particulars / sarah o'hare / 01/07/2006
dot icon16/05/2008
Annual return made up to 22/03/08
dot icon16/05/2008
Registered office changed on 16/05/2008 from whitnalls, 44A lydiate rod lydiate liverpool merseyside L31 2LZ
dot icon13/05/2008
Director appointed maria jean hornsby
dot icon13/05/2008
Appointment terminated director colly whitty
dot icon08/05/2008
Partial exemption accounts made up to 2007-03-31
dot icon30/04/2008
Appointment terminated director jackie skinner
dot icon29/03/2007
Annual return made up to 22/03/07
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon30/08/2006
Annual return made up to 03/03/06
dot icon27/04/2006
Registered office changed on 27/04/06 from: whitnalls 44A lydiateroad lydiate merseyside L31 2LZ
dot icon27/04/2006
Director resigned
dot icon01/03/2006
New director appointed
dot icon10/02/2006
Registered office changed on 10/02/06 from: the business dock rose place liverpool merseyside L3 3AN
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon19/05/2005
Annual return made up to 03/03/05
dot icon11/08/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
Registered office changed on 13/07/04 from: 84 allington street aigburth liverpool merseyside L17 7AF
dot icon27/05/2004
Secretary resigned
dot icon27/05/2004
Registered office changed on 27/05/04 from: unity theatre 1 hope place liverpool merseyside L1 9BG
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Director resigned
dot icon03/03/2004
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
13/11/2026
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
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bewers, Kelly Louise
Director
12/01/2023 - 05/01/2026
-
Whitham, Graham
Director
04/09/2013 - 30/09/2022
4
Sweeney, John Christopher
Director
18/06/2012 - 31/03/2013
4
Johnson, James Benjamin
Director
30/11/2009 - 12/01/2023
4
Hughes, Trine Louise
Director
03/03/2004 - 17/12/2008
7

Persons with Significant Control

3
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 COLLECTIVE ENCOUNTERS

COLLECTIVE ENCOUNTERS is an(a) Active company incorporated on 03/03/2004 with the registered office located at Mpac, 1-27 Bridport Street, Liverpool, Merseyside L3 5QF. There are currently 7 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 COLLECTIVE ENCOUNTERS?

toggle

COLLECTIVE ENCOUNTERS is currently Active. It was registered on 03/03/2004 .

Where is COLLECTIVE ENCOUNTERS located?

toggle

COLLECTIVE ENCOUNTERS is registered at Mpac, 1-27 Bridport Street, Liverpool, Merseyside L3 5QF.

What does COLLECTIVE ENCOUNTERS do?

toggle

COLLECTIVE ENCOUNTERS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for COLLECTIVE ENCOUNTERS?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Kelly Louise Bewers as a director on 2026-01-05.