MERSEY VIEW LEARNING TRUST

Register to unlock more data on OkredoRegister

MERSEY VIEW LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07761675

Incorporation date

05/09/2011

Size

Full

Contacts

Registered address

Registered address

19 Mount Pleasant, Waterloo, Liverpool L22 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2011)
dot icon03/04/2026
Full accounts made up to 2025-08-31
dot icon09/12/2025
Appointment of James Martin Melia as a director on 2025-11-03
dot icon01/10/2025
Appointment of Rosanna Stanley as a director on 2025-08-06
dot icon01/10/2025
Appointment of Emma Gregory as a director on 2025-09-11
dot icon01/10/2025
Appointment of Rachel Goodwin as a director on 2025-09-25
dot icon18/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon17/09/2025
Withdrawal of a person with significant control statement on 2025-09-17
dot icon17/09/2025
Notification of Rebecca Mccullough as a person with significant control on 2024-08-30
dot icon17/09/2025
Notification of Mark Bell as a person with significant control on 2024-08-30
dot icon17/09/2025
Notification of Chloe Parker as a person with significant control on 2025-02-10
dot icon02/09/2025
Registered office address changed from Chesterfield High School Chesterfield Road Crosby Liverpool Merseyside L23 9YB to 19 Mount Pleasant Waterloo Liverpool L22 5PL on 2025-09-02
dot icon02/07/2025
Appointment of Ms Jacqui Patterson as a director on 2025-05-20
dot icon01/07/2025
Termination of appointment of Kevin Michael Sexton as a director on 2024-12-31
dot icon01/07/2025
Termination of appointment of Moira Loftus as a director on 2025-04-02
dot icon01/07/2025
Termination of appointment of Kerrie Elizabeth Beirne as a director on 2025-05-20
dot icon01/07/2025
Appointment of Mel Wright as a secretary on 2025-06-23
dot icon01/07/2025
Termination of appointment of Jane Cavanagh as a secretary on 2025-06-23
dot icon01/07/2025
Termination of appointment of Sally-Ann Smith as a secretary on 2025-06-23
dot icon09/04/2025
Termination of appointment of David Michael Hughes as a director on 2024-10-12
dot icon30/12/2024
Full accounts made up to 2024-08-31
dot icon22/09/2024
Register inspection address has been changed from C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to Chesterfield High School Chesterfield Road Crosby Liverpool Merseyside L23 9YB
dot icon20/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon19/09/2024
Termination of appointment of Maria Moss as a director on 2024-08-28
dot icon19/09/2024
Appointment of Jane Cavanagh as a secretary on 2024-08-28
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Memorandum and Articles of Association
dot icon03/09/2024
Termination of appointment of Ruth Baldwin as a director on 2024-08-28
dot icon03/09/2024
Termination of appointment of Stephanie Leach as a director on 2024-08-28
dot icon03/09/2024
Termination of appointment of Jane Cavanagh as a director on 2024-08-28
dot icon03/09/2024
Termination of appointment of Craig Metcalfe as a director on 2024-08-28
dot icon03/09/2024
Termination of appointment of Amanda Margaret Parker as a director on 2024-08-28
dot icon03/09/2024
Termination of appointment of Thomas Michael Wafer as a director on 2024-08-28
dot icon03/09/2024
Termination of appointment of Gary Michael Young as a director on 2024-08-28
dot icon03/09/2024
Termination of appointment of David Wright as a director on 2024-08-28
dot icon03/09/2024
Appointment of Mr David Michael Hughes as a director on 2024-08-28
dot icon03/09/2024
Appointment of Mrs Moira Loftus as a director on 2024-08-28
dot icon03/09/2024
Appointment of Ms Maria Moss as a director on 2024-08-28
dot icon03/09/2024
Appointment of Mr Mark Dale as a director on 2024-08-28
dot icon03/05/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/05/2024
Change of name notice
dot icon03/05/2024
Certificate of change of name
dot icon31/12/2023
Full accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon13/09/2023
Termination of appointment of Gemma Louise Quinn as a director on 2023-05-10
dot icon13/09/2023
Termination of appointment of Thomas David Williams as a director on 2023-05-10
dot icon13/09/2023
Appointment of David Wright as a director on 2023-01-05
dot icon13/09/2023
Appointment of Thomas Michael Wafer as a director on 2023-05-25
dot icon13/09/2023
Appointment of Ruth Baldwin as a director on 2023-03-16
dot icon13/09/2023
Appointment of Jane Cavanagh as a director on 2023-05-25
dot icon14/03/2023
Full accounts made up to 2022-08-31
dot icon21/11/2022
Appointment of Miss Amanda Margaret Parker as a director on 2022-06-28
dot icon21/11/2022
Termination of appointment of Diane Elizabeth Mccann as a director on 2022-05-02
dot icon30/09/2022
Auditor's resignation
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/09/2022
Termination of appointment of Victoria Ellis- Jones as a director on 2022-06-06
dot icon17/03/2022
Termination of appointment of Matthew Calveley as a director on 2022-03-07
dot icon17/03/2022
Termination of appointment of Leonie Therese Williams as a director on 2022-02-24
dot icon15/12/2021
Full accounts made up to 2021-08-31
dot icon16/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon16/09/2021
Notification of a person with significant control statement
dot icon16/09/2021
Cessation of Leonie Therese Williams as a person with significant control on 2020-01-01
dot icon16/09/2021
Cessation of Janet Elizabeth Vicary as a person with significant control on 2020-01-01
dot icon16/09/2021
Cessation of Kevin Michael Sexton as a person with significant control on 2020-01-01
dot icon16/09/2021
Cessation of Paul Horwood as a person with significant control on 2020-01-01
dot icon21/07/2021
Appointment of Mr Craig Metcalfe as a director on 2021-06-22
dot icon21/07/2021
Appointment of Mrs Victoria Ellis- Jones as a director on 2021-06-22
dot icon21/07/2021
Appointment of Mrs Stephanie Leach as a director on 2021-06-22
dot icon27/01/2021
Full accounts made up to 2020-08-31
dot icon19/11/2020
Notification of Paul Horwood as a person with significant control on 2018-11-27
dot icon19/11/2020
Notification of Kevin Michael Sexton as a person with significant control on 2020-01-01
dot icon19/11/2020
Cessation of Simon Neil Penney as a person with significant control on 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon19/08/2020
Termination of appointment of Simon Neil Penney as a director on 2019-01-31
dot icon14/08/2020
Appointment of Mr Kevin Michael Sexton as a director on 2020-01-01
dot icon05/02/2020
Appointment of Mrs Kerrie Elizabeth Beirne as a director on 2019-11-26
dot icon04/02/2020
Termination of appointment of Derek Raymond Mcloughlin as a director on 2019-12-31
dot icon04/02/2020
Appointment of Mr Gary Michael Young as a director on 2019-11-26
dot icon03/02/2020
Second filing for the termination of Claire Mcdonough as a director
dot icon12/12/2019
Full accounts made up to 2019-08-31
dot icon27/11/2019
Appointment of Mrs Sally-Ann Smith as a secretary on 2019-11-26
dot icon27/11/2019
Termination of appointment of Jacqueline Crampton as a secretary on 2019-11-26
dot icon24/09/2019
Termination of appointment of Catherine Jane Fisher as a director on 2019-09-24
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon17/09/2019
Director's details changed for Mr Paul Horwood on 2018-11-14
dot icon03/07/2019
Appointment of Mr Thomas David Williams as a director on 2019-05-10
dot icon03/07/2019
Appointment of Mr Matthew Calveley as a director on 2019-05-17
dot icon03/07/2019
Termination of appointment of Jeffrey William Bee as a director on 2019-06-10
dot icon03/07/2019
Appointment of Miss Gemma Louise Quinn as a director on 2019-05-10
dot icon06/02/2019
Termination of appointment of Charlotte Bowers as a director on 2019-01-29
dot icon06/02/2019
Termination of appointment of Claire Rebecca Mcdonough as a director on 2018-01-31
dot icon27/12/2018
Full accounts made up to 2018-08-31
dot icon04/12/2018
Appointment of Mrs Catherine Jane Fisher as a director on 2018-10-02
dot icon17/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon17/08/2018
Termination of appointment of Thomas Aquinas John Battersby as a director on 2018-07-20
dot icon24/05/2018
Notification of Leonie Therese Williams as a person with significant control on 2017-11-16
dot icon24/05/2018
Notification of Janet Elizabeth Vicary as a person with significant control on 2017-11-16
dot icon24/05/2018
Notification of Simon Neil Penney as a person with significant control on 2017-11-16
dot icon24/05/2018
Withdrawal of a person with significant control statement on 2018-05-24
dot icon24/05/2018
Appointment of Mrs Diane Elizabeth Mccann as a director on 2018-05-03
dot icon08/03/2018
Termination of appointment of Andrew Stuart Groves as a director on 2017-09-15
dot icon08/03/2018
Termination of appointment of Patricia Anne Morris as a director on 2018-02-26
dot icon08/03/2018
Appointment of Ms Jacqueline Crampton as a secretary on 2018-02-26
dot icon08/03/2018
Termination of appointment of Julie Ellen Fowler as a secretary on 2018-02-26
dot icon08/02/2018
Full accounts made up to 2017-08-31
dot icon22/11/2017
Termination of appointment of Belinda Louise Mcguiness as a director on 2017-11-16
dot icon17/10/2017
Appointment of Miss Claire Rebecca Mcdonough as a director on 2017-10-13
dot icon13/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Appointment of Mrs Patricia Anne Morris as a director on 2017-07-03
dot icon16/08/2017
Notification of a person with significant control statement
dot icon16/08/2017
Cessation of Janet Elizabeth Vicary as a person with significant control on 2016-11-07
dot icon16/08/2017
Cessation of Belinda Louise Mcguiness as a person with significant control on 2016-11-07
dot icon16/08/2017
Cessation of Simon Neil Penney as a person with significant control on 2016-11-07
dot icon16/08/2017
Appointment of Mr Jeffrey William Bee as a director on 2017-06-26
dot icon19/06/2017
Termination of appointment of Joanne Nelson as a director on 2017-06-05
dot icon20/02/2017
Appointment of Mr David Hird as a director on 2016-11-28
dot icon20/12/2016
Full accounts made up to 2016-08-31
dot icon10/11/2016
Termination of appointment of Lisa Jane De Giorgi as a director on 2016-05-23
dot icon10/11/2016
Termination of appointment of Alan Sandland as a director on 2016-11-07
dot icon03/11/2016
Appointment of Mrs Lisa Jane De Giorgi as a director on 2012-05-24
dot icon19/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon19/09/2016
Appointment of Mr Andrew Stuart Groves as a director on 2013-09-16
dot icon16/09/2016
Director's details changed for Mr Sephen Peter Cowperthwaite on 2016-09-16
dot icon16/09/2016
Termination of appointment of Collette Marie Griffiths as a director on 2016-06-27
dot icon14/09/2016
Appointment of Mrs Collette Marie Griffiths as a director on 2014-05-07
dot icon14/09/2016
Termination of appointment of Graham Alan Winckles as a director on 2016-06-27
dot icon14/09/2016
Appointment of Mr Sephen Peter Cowperthwaite as a director on 2016-05-07
dot icon13/09/2016
Appointment of Mrs Leonie Therese Williams as a director on 2013-10-15
dot icon13/09/2016
Appointment of Mr Alan Sandland as a director on 2012-05-08
dot icon13/09/2016
Appointment of Mrs Joanne Nelson as a director on 2013-09-16
dot icon13/09/2016
Appointment of Mr Paul Horwood as a director on 2012-05-08
dot icon13/09/2016
Appointment of Miss Charlotte Bowers as a director on 2015-01-30
dot icon13/09/2016
Clarification AP01 was removed from the public record on 09/11/2016 as it is factually inaccurate.
dot icon18/04/2016
Termination of appointment of Gary John Davies as a director on 2016-03-21
dot icon16/12/2015
Full accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-09-05 no member list
dot icon16/09/2015
Appointment of Mrs Julie Ellen Fowler as a secretary on 2015-09-10
dot icon15/09/2015
Termination of appointment of Linda Caroline Dalton as a secretary on 2015-09-10
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ
dot icon17/12/2014
Full accounts made up to 2014-08-31
dot icon03/12/2014
Appointment of Mrs Belinda Louise Mcguiness as a director on 2014-12-01
dot icon03/12/2014
Appointment of Mrs Janet Elizabeth Vicary as a director on 2014-12-01
dot icon03/12/2014
Termination of appointment of Derek Raymond Mcloughlin as a director on 2014-12-01
dot icon03/12/2014
Clarification TM01 was removed from the public record on 09/11/2016 as it is factually inaccurate.
dot icon05/09/2014
Annual return made up to 2014-09-05 no member list
dot icon08/01/2014
Full accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-09-05 no member list
dot icon28/01/2013
Full accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-09-05 no member list
dot icon24/09/2012
Register(s) moved to registered inspection location
dot icon21/09/2012
Register inspection address has been changed
dot icon03/04/2012
Current accounting period shortened from 2012-09-30 to 2012-08-31
dot icon05/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Jacqui
Director
20/05/2025 - Present
1
Horwood, Paul
Director
08/05/2012 - Present
-
Dale, Mark
Director
28/08/2024 - Present
-
Vicary, Janet Elizabeth
Director
01/12/2014 - Present
-
Young, Gary Michael
Director
26/11/2019 - 28/08/2024
5

Persons with Significant Control

13
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 MERSEY VIEW LEARNING TRUST

MERSEY VIEW LEARNING TRUST is an(a) Active company incorporated on 05/09/2011 with the registered office located at 19 Mount Pleasant, Waterloo, Liverpool L22 5PL. There are currently 11 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 MERSEY VIEW LEARNING TRUST?

toggle

MERSEY VIEW LEARNING TRUST is currently Active. It was registered on 05/09/2011 .

Where is MERSEY VIEW LEARNING TRUST located?

toggle

MERSEY VIEW LEARNING TRUST is registered at 19 Mount Pleasant, Waterloo, Liverpool L22 5PL.

What does MERSEY VIEW LEARNING TRUST do?

toggle

MERSEY VIEW LEARNING TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for MERSEY VIEW LEARNING TRUST?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-08-31.