SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES

Register to unlock more data on OkredoRegister

SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03568979

Incorporation date

22/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge Chapel Centre, Heath Road, Liverpool, Merseyside L19 4XRCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Appointment of Mrs Rebecca Radcliffe as a secretary on 2025-10-21
dot icon21/10/2025
Termination of appointment of Rebecca Radcliffe as a director on 2025-10-20
dot icon21/10/2025
Appointment of Mrs Joanne Elizabeth Garner as a director on 2025-10-20
dot icon19/08/2025
Appointment of Ms Linda Heap as a director on 2025-08-11
dot icon14/08/2025
Appointment of Mrs Rebecca Radcliffe as a director on 2025-08-11
dot icon22/07/2025
Director's details changed for Miss Laura Helen Evans on 2025-07-21
dot icon10/06/2025
Appointment of Miss Laura Helen Evans as a director on 2025-05-22
dot icon02/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon22/05/2025
Termination of appointment of Durrain Gichki as a director on 2025-05-15
dot icon22/05/2025
Termination of appointment of Susan Giles as a director on 2025-05-20
dot icon22/05/2025
Termination of appointment of Lorna Lees as a director on 2025-05-19
dot icon22/05/2025
Termination of appointment of Lauren Simpson as a director on 2025-05-15
dot icon22/05/2025
Termination of appointment of Leighann Spencer as a director on 2025-05-15
dot icon22/05/2025
Termination of appointment of Alexandra Mcassey as a director on 2025-05-15
dot icon22/05/2025
Termination of appointment of Rachel Clare Till as a director on 2025-05-07
dot icon14/04/2025
Notification of a person with significant control statement
dot icon08/04/2025
Termination of appointment of Nina Lipman as a director on 2025-04-08
dot icon20/02/2025
Appointment of Mrs Susan Giles as a director on 2025-02-03
dot icon14/01/2025
Director's details changed for Alexandra Guy on 2024-12-31
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Appointment of Nina Lipman as a director on 2024-09-20
dot icon02/10/2024
Appointment of Lorna Lees as a director on 2024-09-20
dot icon01/10/2024
Appointment of Lauren Simpson as a director on 2024-09-20
dot icon01/10/2024
Appointment of Durrain Gichki as a director on 2024-09-20
dot icon01/10/2024
Appointment of Miss Paula Colette Johnson as a director on 2024-09-20
dot icon01/10/2024
Appointment of Leighann Spencer as a director on 2024-09-20
dot icon25/09/2024
Director's details changed for Rachel Clare Burgess on 2023-06-17
dot icon24/09/2024
Cessation of Nina Paulette Doran as a person with significant control on 2024-09-20
dot icon24/09/2024
Cessation of Naomi Frisch as a person with significant control on 2024-09-20
dot icon24/09/2024
Termination of appointment of Nina Paulette Doran as a director on 2024-09-20
dot icon24/09/2024
Termination of appointment of Naomi Frisch as a director on 2024-09-20
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Rachel Yates as a director on 2023-12-09
dot icon05/12/2023
Second filing for the appointment of Mrs Louise Marie Gilston as a director
dot icon18/09/2023
Cessation of Helen Antonia Knibb as a person with significant control on 2023-09-11
dot icon12/09/2023
Termination of appointment of Helen Antonia Knibb as a director on 2023-09-11
dot icon06/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon05/06/2023
Cessation of Elizabeth Reed as a person with significant control on 2021-03-27
dot icon01/06/2023
Termination of appointment of Danielle Freedman Hampson as a director on 2022-11-22
dot icon09/01/2023
Termination of appointment of Rose Harvey as a director on 2023-01-02
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Cessation of Danielle Freedman-Hampson as a person with significant control on 2022-11-22
dot icon10/08/2012
Registered office address changed from , Stec Unit House Venture Point, Speke Boulevard, Liverpool, L24 9HZ on 2012-08-10
dot icon08/06/2010
Appointment of Miss Louise Marie Clarke as a director
dot icon21/09/1998
Registered office changed on 21/09/98 from:\speke community centre conleach, road,, speke, liverpool

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
22/05/2026
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Paula Colette
Director
20/09/2024 - Present
3
Frisch, Naomi
Director
22/05/1998 - 20/09/2024
-
Murphy, Julie
Director
24/07/2000 - 13/03/2010
1
Reed, Elizabeth
Director
01/04/2014 - 27/03/2021
-
Freedman Hampson, Danielle
Director
27/03/2013 - 22/11/2022
-

Persons with Significant Control

11
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 SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES

SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES is an(a) Active company incorporated on 22/05/1998 with the registered office located at Bridge Chapel Centre, Heath Road, Liverpool, Merseyside L19 4XR. There are currently 6 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 SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES?

toggle

SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES is currently Active. It was registered on 22/05/1998 .

Where is SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES located?

toggle

SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES is registered at Bridge Chapel Centre, Heath Road, Liverpool, Merseyside L19 4XR.

What does SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES do?

toggle

SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for SOUTH LIVERPOOL DOMESTIC ABUSE SERVICES?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.