Background WavePink WaveYellow Wave

LIVERPOOL COUNCIL OF EDUCATION (INCORPORATED) (00208578)

LIVERPOOL COUNCIL OF EDUCATION (INCORPORATED) (00208578) is an active UK company. incorporated on 23 September 1925. with registered office in Liverpool. The company operates in the Education sector, engaged in educational support activities. LIVERPOOL COUNCIL OF EDUCATION (INCORPORATED) has been registered for 100 years. Current directors include BLYTHE, David Francis, DAY, Chantelle, FOLEY, Conor and 6 others.

Company Number
00208578
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 September 1925
Age
100 years
Address
151 Dale Street, Liverpool, L2 2AH
Industry Sector
Education
Business Activity
Educational support activities
Directors
BLYTHE, David Francis, DAY, Chantelle, FOLEY, Conor, GRICE, Jeremy Paul, HOLDER, Jennifer, JONES, Gareth Ian, MORRIS, David Roger, MURRAY, Barbara Ann, Councillor, PRINCE, John Philip
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL COUNCIL OF EDUCATION (INCORPORATED)

LIVERPOOL COUNCIL OF EDUCATION (INCORPORATED) is an active company incorporated on 23 September 1925 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in educational support activities. LIVERPOOL COUNCIL OF EDUCATION (INCORPORATED) was registered 100 years ago.(SIC: 85600)

Status

active

Active since 100 years ago

Company No

00208578

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

100 Years

Incorporated 23 September 1925

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

151 Dale Street Liverpool, L2 2AH,

Previous Addresses

C/O P H Holt Foundation 151 Dale Street Liverpool L2 2AH
From: 15 June 2012To: 31 May 2016
P H Holt Foundation Room 607 India Buildings Liverpool L2 0RA
From: 23 September 1925To: 15 June 2012
Timeline

26 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Sept 25
Director Left
May 11
Director Left
May 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Left
May 21
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MORRIS, David Roger

Active
4 St Annes Road, LiverpoolL17 6BW
Secretary
Appointed 12 Jun 2007

BLYTHE, David Francis

Active
Dale Street, LiverpoolL2 2AH
Born October 1942
Director
Appointed 12 Dec 2018

DAY, Chantelle

Active
Dale Street, LiverpoolL2 2AH
Born May 1996
Director
Appointed 20 Sept 2017

FOLEY, Conor

Active
Dale Street, LiverpoolL2 2AH
Born April 1985
Director
Appointed 01 Sept 2023

GRICE, Jeremy Paul

Active
Dale Street, LiverpoolL2 2AH
Born January 1957
Director
Appointed 30 Sept 2019

HOLDER, Jennifer

Active
Dale Street, LiverpoolL2 2AH
Born February 1982
Director
Appointed 23 Sept 2020

JONES, Gareth Ian

Active
Dale Street, LiverpoolL2 2AH
Born November 1967
Director
Appointed 01 Jul 2025

MORRIS, David Roger

Active
4 St Annes Road, LiverpoolL17 6BW
Born May 1947
Director
Appointed N/A

MURRAY, Barbara Ann, Councillor

Active
Dale Street, LiverpoolL2 2AH
Born February 1954
Director
Appointed 12 Dec 2018

PRINCE, John Philip

Active
Cavan Road, LiverpoolL11 8LP
Born April 1956
Director
Appointed 27 Mar 2017

COGLEY, Martin Francis

Resigned
Cresta Anthonys Way, WirralCH60 0BP
Secretary
Appointed N/A
Resigned 14 May 2000

LAMB, Frank

Resigned
48 Agar Road, LiverpoolL11 8NQ
Secretary
Appointed 07 Jan 2002
Resigned 12 Jun 2007

NEWBY, Selina

Resigned
33 Lisburn Road, LiverpoolL17 0BT
Secretary
Appointed 15 May 2000
Resigned 01 Mar 2001

ATHERTON, Sally

Resigned
M Riversdale Mews, LiverpoolL19 3RG
Born May 1933
Director
Appointed N/A
Resigned 31 Jul 1992

BARNES, Peter Joseph

Resigned
9 Beauclair Drive, LiverpoolL15 6XG
Born April 1947
Director
Appointed N/A
Resigned 10 Dec 1993

BELL, John George

Resigned
34 Rosemont Road, LiverpoolL17 6BZ
Born February 1925
Director
Appointed N/A
Resigned 31 May 2013

BEN-TOVIM, OBE, Gideon Samuel

Resigned
Rutland Avenue, LiverpoolL17 2AF
Born July 1943
Director
Appointed N/A
Resigned 31 Jul 1995

BLAIR, William Anthony

Resigned
24 Harvey Avenue, WirralL49 1RT
Born September 1925
Director
Appointed N/A
Resigned 01 May 1998

CANNON, Kenneth, Cllb

Resigned
97 Linner Road, LiverpoolL24 3UG
Born April 1955
Director
Appointed N/A
Resigned 09 Dec 1993

CLEIN, Paul, Cllr

Resigned
34 Rawlins Street, LiverpoolL7 0JF
Born January 1951
Director
Appointed 15 Jul 1997
Resigned 14 Jul 2015

COGLEY, Martin Francis

Resigned
Cresta Anthonys Way, WirralCH60 0BP
Born April 1944
Director
Appointed N/A
Resigned 15 May 2000

COOPER, David Lawrence

Resigned
118 Dovedale Road, LiverpoolL18 5ET
Born October 1941
Director
Appointed N/A
Resigned 25 Oct 2005

DENNIS, Nellie Florence Patricia

Resigned
4 Grasmere Road, South WirralL64 9SD
Born January 1920
Director
Appointed N/A
Resigned 30 Jun 1998

DUFFY, Terence

Resigned
136 Grove Road, WallaseyL45 0JF
Born August 1948
Director
Appointed N/A
Resigned 31 Mar 1996

DUNN, Jeffery

Resigned
Chedworth Drive, WidnesWA8 4SB
Born November 1953
Director
Appointed 18 Jun 2008
Resigned 08 Oct 2023

FALLON, Mark Gerard, Dr

Resigned
Dale Street, LiverpoolL2 2AH
Born May 1955
Director
Appointed 22 Jan 2020
Resigned 30 Apr 2025

GREGG, Ronald Harvey

Resigned
85 Claremont Avenue, LiverpoolL31 8AH
Born October 1927
Director
Appointed N/A
Resigned 31 Jul 2010

HALLOWS, Christopher

Resigned
3 Newlands Close, WarringtonWA6 6EQ
Born June 1939
Director
Appointed N/A
Resigned 09 Dec 1993

HAWKES, Dorothy

Resigned
250 Minster Court, LiverpoolL7 3QH
Born January 1950
Director
Appointed N/A
Resigned 30 Apr 1999

HUGHES, Philippe Edward Visick

Resigned
60 West Quay, LiverpoolL3 4BU
Born July 1929
Director
Appointed N/A
Resigned 16 Jul 1999

JOHNSTON, Robert Cameron

Resigned
Dale Street, LiverpoolL2 2AH
Born April 1968
Director
Appointed 10 Dec 2013
Resigned 26 May 2021

KELLGREN-PARKER, Leila-Clare Christina

Resigned
Southwood Road, LiverpoolL17 7BG
Born July 1991
Director
Appointed 30 Sept 2019
Resigned 08 Mar 2023

KELLY, Elizabeth Mary

Resigned
Dunsdon Road, LiverpoolL25 6JF
Born April 1957
Director
Appointed N/A
Resigned 31 May 2013

KNIGHT, Richard Andrew

Resigned
Lingdales, FormbyL37 7HA
Born October 1950
Director
Appointed 18 Jun 2007
Resigned 31 Jul 2010

KUSHNER, Joann

Resigned
Dale Street, LiverpoolL2 2AH
Born September 1966
Director
Appointed 20 Sept 2017
Resigned 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Statement Of Companys Objects
14 July 2015
CC04CC04
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
23 May 1995
288288
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
21 June 1992
363b363b
Legacy
21 June 1992
363(287)363(287)
Legacy
25 April 1992
288288
Legacy
25 April 1992
363b363b
Legacy
14 April 1992
363363
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Legacy
30 April 1986
363363
Incorporation Company
23 September 1925
NEWINCIncorporation