Background WavePink WaveYellow Wave

THE LEAGUE OF WELLDOERS (00329203)

THE LEAGUE OF WELLDOERS (00329203) is an active UK company. incorporated on 26 June 1937. with registered office in 119-133 Limekiln Lane. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. THE LEAGUE OF WELLDOERS has been registered for 88 years. Current directors include BEVAN, Roy Whitley, DALY, John Christopher, DUGGAN, Peter Bernard and 4 others.

Company Number
00329203
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 1937
Age
88 years
Address
119-133 Limekiln Lane, L5 8SN
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BEVAN, Roy Whitley, DALY, John Christopher, DUGGAN, Peter Bernard, GILLBANKS, Brian, O'NEILL, Hugh, ORME, Reginald Kenneth, WHITFIELD, Phyllis Susan
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEAGUE OF WELLDOERS

THE LEAGUE OF WELLDOERS is an active company incorporated on 26 June 1937 with the registered office located in 119-133 Limekiln Lane. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. THE LEAGUE OF WELLDOERS was registered 88 years ago.(SIC: 88100)

Status

active

Active since 88 years ago

Company No

00329203

PRIVATE-LIMITED-GUARANT-NSC Company

Age

88 Years

Incorporated 26 June 1937

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

THE LEAGUE
From: 16 April 1999To: 9 August 2000
LEAGUE OF WELLDOERS(THE)
From: 26 June 1937To: 16 April 1999
Contact
Address

119-133 Limekiln Lane Liverpool , L5 8SN,

Timeline

23 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Jun 37
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Apr 18
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Aug 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

WHITFIELD, Phyllis Susan

Active
119-133 Limekiln LaneL5 8SN
Secretary
Appointed 26 Jul 2022

BEVAN, Roy Whitley

Active
119-133 Limekiln LaneL5 8SN
Born August 1935
Director
Appointed 20 Nov 2006

DALY, John Christopher

Active
119-133 Limekiln LaneL5 8SN
Born September 1947
Director
Appointed 27 Jan 2020

DUGGAN, Peter Bernard

Active
119-133 Limekiln LaneL5 8SN
Born December 1952
Director
Appointed 26 Jul 2022

GILLBANKS, Brian

Active
119-133 Limekiln LaneL5 8SN
Born April 1962
Director
Appointed 04 Nov 2024

O'NEILL, Hugh

Active
Stour Avenue, PrescotL35 0NL
Born July 1953
Director
Appointed 24 Aug 2023

ORME, Reginald Kenneth

Active
119-133 Limekiln LaneL5 8SN
Born November 1945
Director
Appointed 06 Jun 2000

WHITFIELD, Phyllis Susan

Active
119-133 Limekiln LaneL5 8SN
Born April 1958
Director
Appointed 26 Jul 2022

BLACK, Lesley Ann

Resigned
26 Palmerston Drive, LiverpoolL21 6NF
Secretary
Appointed 08 Feb 2001
Resigned 21 Mar 2017

FELL, Susan Carol

Resigned
15 Tyrers Avenue, LiverpoolL31 4LD
Secretary
Appointed 07 May 1996
Resigned 31 Oct 1997

ROONEY, Philip

Resigned
2 Courtenay Road, WirralCH47 1HD
Secretary
Appointed 03 Nov 1997
Resigned 08 Feb 2001

STANTON, Kenneth Harvey

Resigned
43 Stratford Road, LiverpoolL19 3RE
Secretary
Appointed N/A
Resigned 07 May 1996

BRADSHAW, John

Resigned
16 Barn Hey, WirralL47 4DF
Born February 1923
Director
Appointed N/A
Resigned 23 Feb 1998

BULLEN, Peter Francis

Resigned
Orotava Acrefield Road, LiverpoolL25 5JP
Born November 1939
Director
Appointed N/A
Resigned 31 Dec 1996

DOBSON, Robert Malcolm

Resigned
119-133 Limekiln LaneL5 8SN
Born September 1958
Director
Appointed 16 Sept 2002
Resigned 21 Mar 2017

FEARON, Eamon

Resigned
98 Moor Drive, LiverpoolL23 2US
Born August 1946
Director
Appointed 23 Feb 1998
Resigned 30 Sept 2004

GORDON, Norma Jean

Resigned
119-133 Limekiln LaneL5 8SN
Born October 1951
Director
Appointed 15 Jan 2000
Resigned 20 Sept 2015

GREENE, Ian Christopher

Resigned
Thingwall Hall Drive, LiverpoolL14 5PE
Born August 1948
Director
Appointed 26 Jul 2022
Resigned 24 Nov 2024

KENNY, Fionnuala Mary Rose

Resigned
119-133 Limekiln LaneL5 8SN
Born September 1967
Director
Appointed 21 Mar 2017
Resigned 31 Mar 2019

LATHAM, Ann Geraldine

Resigned
Hilbre Grange, AlprahamCW6 9JG
Born March 1928
Director
Appointed N/A
Resigned 26 Jun 1999

LEYLAND, Robert William

Resigned
119-133 Limekiln LaneL5 8SN
Born July 1953
Director
Appointed 23 Feb 1998
Resigned 17 Dec 2018

MATHER, Thomas Ian

Resigned
22 Harthill Road, LiverpoolL18 6HU
Born June 1922
Director
Appointed N/A
Resigned 10 Nov 1997

MILBOURN, Frederick George

Resigned
12 Churston Road, LiverpoolL16 9JS
Born April 1927
Director
Appointed 24 Aug 1998
Resigned 31 Mar 2000

MILBOURN, Frederick George

Resigned
12 Churston Road, LiverpoolL16 9JS
Born April 1927
Director
Appointed N/A
Resigned 31 Dec 1996

MORAN, Francis

Resigned
119-133 Limekiln LaneL5 8SN
Born May 1928
Director
Appointed 16 Dec 2002
Resigned 12 May 2014

OCKLESTON, Charles Thomas

Resigned
Kew House, Chester
Born February 1910
Director
Appointed N/A
Resigned 10 Apr 1997

PLATT, Norman

Resigned
119-133 Limekiln LaneL5 8SN
Born June 1932
Director
Appointed 16 Dec 2002
Resigned 12 May 2014

POOLE, Peter Michael

Resigned
Shelford, S WirralL64 6TB
Born September 1929
Director
Appointed N/A
Resigned 30 Jul 1997

RANKINE, Ian David

Resigned
119-133 Limekiln LaneL5 8SN
Born September 1945
Director
Appointed 24 Jun 1997
Resigned 05 Mar 2020

RENISON, Peter John

Resigned
Neilson Cobbold, WindermereLA23 3BY
Born October 1947
Director
Appointed N/A
Resigned 23 Apr 2006

ROBERTS, Thomas Curig

Resigned
11 The Green, WirralL48 2LA
Born April 1902
Director
Appointed N/A
Resigned 07 Aug 1996

SANDERS, Leslie Hebron

Resigned
99 Alder Road, LiverpoolL12 2BA
Born July 1913
Director
Appointed N/A
Resigned 20 Feb 1997

WEBB, Anne Margaret Caroline, Dr

Resigned
119-133 Limekiln LaneL5 8SN
Born March 1957
Director
Appointed 01 Apr 2014
Resigned 26 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr John Christopher Daly

Active
119-133 Limekiln LaneL5 8SN
Born September 1947

Nature of Control

Significant influence or control
Notified 05 Mar 2020

Mr Ian David Rankine

Ceased
119-133 Limekiln Lane, LiverpoolL5 8SN
Born September 1945

Nature of Control

Significant influence or control
Notified 04 Feb 2019
Ceased 05 Mar 2020

Mr Robert William Leyland

Ceased
119-133 Limekiln LaneL5 8SN
Born July 1953

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2017
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
20 January 1998
225Change of Accounting Reference Date
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
30 July 1987
363363
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Incorporation Company
26 June 1937
NEWINCIncorporation