Background WavePink WaveYellow Wave

LIVERPOOL CHURCH OF ENGLAND COUNCIL FOR SOCIAL AID(INCORPORATED)(THE) (00093802)

LIVERPOOL CHURCH OF ENGLAND COUNCIL FOR SOCIAL AID(INCORPORATED)(THE) (00093802) is an active UK company. incorporated on 20 June 1907. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. LIVERPOOL CHURCH OF ENGLAND COUNCIL FOR SOCIAL AID(INCORPORATED)(THE) has been registered for 118 years. Current directors include AMLOT, Daphne Claire, BURKE, Terence, COATES, Michael, Rev and 6 others.

Company Number
00093802
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1907
Age
118 years
Address
Adelaide House 115 Edge Lane, Liverpool, L7 2PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AMLOT, Daphne Claire, BURKE, Terence, COATES, Michael, Rev, COTTRELL, Joseph John, DAVIDSON, Lynn, Reverend, HOLT, Paul William Charles, LOUDON, Ellen, Reverend Canon, POFFLEY, Martin, ROBERTS, Barbara Lynne, Dr
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL CHURCH OF ENGLAND COUNCIL FOR SOCIAL AID(INCORPORATED)(THE)

LIVERPOOL CHURCH OF ENGLAND COUNCIL FOR SOCIAL AID(INCORPORATED)(THE) is an active company incorporated on 20 June 1907 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. LIVERPOOL CHURCH OF ENGLAND COUNCIL FOR SOCIAL AID(INCORPORATED)(THE) was registered 118 years ago.(SIC: 87900)

Status

active

Active since 118 years ago

Company No

00093802

PRIVATE-LIMITED-GUARANT-NSC Company

Age

118 Years

Incorporated 20 June 1907

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Adelaide House 115 Edge Lane Kensington Liverpool, L7 2PF,

Previous Addresses

Adelaide House 115 Edge Lane Liverpool Merseysidel7 2Pf
From: 20 June 1907To: 3 August 2012
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 22
Director Left
Aug 23
Director Left
Aug 23
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

AMLOT, Daphne Claire

Active
115 Edge Lane, LiverpoolL7 2PF
Born September 1953
Director
Appointed 14 Dec 2016

BURKE, Terence

Active
115 Edge Lane, LiverpoolL7 2PF
Born January 1981
Director
Appointed 11 Dec 2024

COATES, Michael, Rev

Active
48 John Lennon Drive, LiverpoolL6 9HT
Born June 1960
Director
Appointed 23 Nov 2010

COTTRELL, Joseph John

Active
115 Edge Lane, LiverpoolL7 2PF
Born April 1990
Director
Appointed 11 Dec 2024

DAVIDSON, Lynn, Reverend

Active
115 Edge Lane, LiverpoolL7 2PF
Born August 1961
Director
Appointed 11 Dec 2024

HOLT, Paul William Charles

Active
115 Edge Lane, LiverpoolL7 2PF
Born May 1953
Director
Appointed 01 Jun 2018

LOUDON, Ellen, Reverend Canon

Active
115 Edge Lane, LiverpoolL7 2PF
Born December 1967
Director
Appointed 27 Aug 2017

POFFLEY, Martin

Active
Ravenscroft, GreasbyCH49 3QB
Born September 1951
Director
Appointed 14 Dec 2005

ROBERTS, Barbara Lynne, Dr

Active
115 Edge Lane, LiverpoolL7 2PF
Born May 1948
Director
Appointed 12 Apr 2022

GILBERT, Joseph Arnold

Resigned
141 Campbell Drive, LiverpoolL14 7QF
Secretary
Appointed N/A
Resigned 01 Jul 2005

RUSSELL, Ultan Dominic

Resigned
20 St. James Road, LiverpoolL1 7BY
Secretary
Appointed 14 Dec 2005
Resigned 15 Jul 2016

ATHERTON, Audrey Mary

Resigned
28 Crow Wood Lane, WidnesWA8 3LY
Born May 1932
Director
Appointed 08 Feb 2006
Resigned 17 May 2014

BERESFORD, Sarah Gwendoline

Resigned
115 Edge Lane, LiverpoolL7 2PF
Born June 1972
Director
Appointed 01 Aug 2017
Resigned 11 Dec 2024

CANTY, Katherine Anne, Rev

Resigned
115 Edge Lane, LiverpoolL7 2PF
Born November 1952
Director
Appointed 01 Feb 2018
Resigned 21 Jul 2021

CANTY, Katherine Anne, Rev

Resigned
115 Edge Lane, LiverpoolL7 2PF
Born September 1952
Director
Appointed 01 Feb 2018
Resigned 31 Jul 2019

CAPPER, Richard

Resigned
St Faiths Vicarage Milton Road, LiverpoolL22 4RE
Born August 1949
Director
Appointed N/A
Resigned 08 Feb 1997

CLAREY, Helen Christine

Resigned
Sandfield Road, St HelensWA10 5LS
Born December 1946
Director
Appointed 20 Nov 2009
Resigned 13 May 2020

CONDOR, Lesley

Resigned
St Michaels Vicarage, BlundellsandsL23 8ST
Born May 1945
Director
Appointed 29 Jul 1992
Resigned 11 Aug 1997

DOHERTY, Monica Patricia

Resigned
3 The Cobbles, WhixleyYO26 8AL
Born January 1972
Director
Appointed 04 Jun 2001
Resigned 30 Nov 2003

DOWDLE, Cynthia Mary, Rev Canon

Resigned
Belvidere House, LiverpoolL8 3SR
Born March 1948
Director
Appointed 23 Nov 2010
Resigned 01 Jan 2012

DURANT, Stanton Vincent

Resigned
All Saints Vicarage, LiverpoolL13 4BW
Born July 1942
Director
Appointed 25 Nov 1991
Resigned 31 Dec 1993

FLETCHER, Ruth

Resigned
2 Woodview Road, LiverpoolL25 6HZ
Born September 1962
Director
Appointed 19 Jan 1998
Resigned 01 Sept 1999

FRANKLIN, William Colin

Resigned
11 Grasmere Road, MaghullL31 6BX
Born August 1949
Director
Appointed 01 May 2007
Resigned 20 Sept 2022

GAZE, William

Resigned
14 Highville Road, LiverpoolL16 9JF
Born January 1927
Director
Appointed 07 Nov 1994
Resigned 04 Apr 2006

GILBERT, Joseph Arnold

Resigned
141 Campbell Drive, LiverpoolL14 7QF
Born February 1924
Director
Appointed N/A
Resigned 01 Jul 2005

GRIFFIN, Marjorie, Sister

Resigned
St Lawrence Vicarage, LiverpoolL4 1XB
Born March 1956
Director
Appointed 03 Jun 1997
Resigned 10 Nov 2002

HAWLEY, Marion Elizabth

Resigned
150 Rupert Road, LiverpoolL36 9TH
Born September 1956
Director
Appointed 14 Dec 2005
Resigned 01 Oct 2010

HOLLAND, Gladys

Resigned
115 Edge Lane, LiverpoolL7 2PF
Born January 1940
Director
Appointed 23 Nov 2010
Resigned 13 Dec 2017

HOLMES, Andrew Philip

Resigned
115 Edge Lane, LiverpoolL7 2PF
Born August 1965
Director
Appointed 11 Dec 2020
Resigned 24 Sept 2022

HOLMES, Graeme

Resigned
44 Westbourne Avenue, ThorntonL23 1UR
Born March 1964
Director
Appointed 21 Jan 1997
Resigned 05 Feb 2001

HUMPHRIES, Carys

Resigned
25 Copplehouse Lane, LiverpoolL10 0AR
Born April 1949
Director
Appointed 05 May 2000
Resigned 07 Jul 2003

LOVETT, Ian, Canon The Revd Dr

Resigned
Cathedal Close, LiverpoolL1 7BY
Born October 1949
Director
Appointed 01 Oct 2008
Resigned 23 Nov 2010

MUNRO, Samuel Alasdair

Resigned
727 Queens Drive, LiverpoolL13 4BS
Born November 1934
Director
Appointed 14 Dec 2005
Resigned 01 Apr 2008

ROBERTS, MBE, Joyce

Resigned
57 The Park, PenkethWA5 2SG
Born February 1945
Director
Appointed 12 Jul 2003
Resigned 11 Sept 2019

RUSSELL, Ultan Dominic

Resigned
Apartment Iii L3 Building, LiverpoolL3 2HA
Born June 1952
Director
Appointed 01 Sept 1999
Resigned 01 Jul 2005
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Memorandum Articles
9 November 2020
MAMA
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2014
AR01AR01
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Resolution
27 April 2012
RESOLUTIONSResolutions
Memorandum Articles
12 March 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Memorandum Articles
20 December 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
12 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
15 July 1997
225Change of Accounting Reference Date
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
13 August 1992
288288
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
5 January 1988
363363
Legacy
10 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 May 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 June 1907
MISCMISC