Background WavePink WaveYellow Wave

CENTRE 56 LIMITED (01307825)

CENTRE 56 LIMITED (01307825) is an active UK company. incorporated on 12 April 1977. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities and 1 other business activities. CENTRE 56 LIMITED has been registered for 48 years. Current directors include BIRKETT, Michael Robert, Dr, DIXON, Lesley, STUBBS, Susan Margaret and 1 others.

Company Number
01307825
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 April 1977
Age
48 years
Address
The Foundry, Liverpool, L1 5AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BIRKETT, Michael Robert, Dr, DIXON, Lesley, STUBBS, Susan Margaret, WOOD, John Robert William
SIC Codes
88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE 56 LIMITED

CENTRE 56 LIMITED is an active company incorporated on 12 April 1977 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities and 1 other business activity. CENTRE 56 LIMITED was registered 48 years ago.(SIC: 88910, 88990)

Status

active

Active since 48 years ago

Company No

01307825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 12 April 1977

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

The Foundry 42 Henry Street Liverpool, L1 5AY,

Previous Addresses

Gladstone House 2 Church Road Liverpool L15 9EG
From: 12 April 1977To: 11 April 2018
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Aug 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 22
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VINCENT, Julie Anne

Active
42 Henry Street, LiverpoolL1 5AY
Secretary
Appointed 20 Sept 2018

BIRKETT, Michael Robert, Dr

Active
42 Henry Street, LiverpoolL1 5AY
Born June 1969
Director
Appointed 24 Jan 2018

DIXON, Lesley

Active
42 Henry Street, LiverpoolL1 5AY
Born October 1964
Director
Appointed 12 Jul 2021

STUBBS, Susan Margaret

Active
42 Henry Street, LiverpoolL1 5AY
Born March 1960
Director
Appointed 21 Mar 2024

WOOD, John Robert William

Active
42 Henry Street, LiverpoolL1 5AY
Born August 1957
Director
Appointed 12 Jul 2021

KEEGAN, Anne Gillian

Resigned
4 Montfort Drive, LiverpoolL19 3RJ
Secretary
Appointed 02 Nov 1992
Resigned 09 Feb 1999

LEVY, Enid

Resigned
59 Woolton Hill Road, LiverpoolL25 4RD
Secretary
Appointed N/A
Resigned 02 Nov 1992

MAHMOOD, Kashiff

Resigned
27 Heathbank Avenue, WirralCH61 4XD
Secretary
Appointed 09 Feb 1999
Resigned 26 Jan 2005

O'BRIEN, Maria

Resigned
42 Henry Street, LiverpoolL1 5AY
Secretary
Appointed 23 Jan 2017
Resigned 20 Sept 2018

SELBY, Leslie John

Resigned
9 Scholars Court, NestonCH64 3UU
Secretary
Appointed 26 Jan 2005
Resigned 15 Mar 2006

WHITFIELD, Nicola Elizabeth, Mrs.

Resigned
2 Church Road, LiverpoolL15 9EG
Secretary
Appointed 15 Mar 2006
Resigned 30 Oct 2013

BEAESFORD, Lindsay

Resigned
29 South Road, LiverpoolL22 5PE
Born June 1933
Director
Appointed N/A
Resigned 08 Nov 1993

CAIN, Angela Patricia

Resigned
2 Church Road, LiverpoolL15 9EG
Born August 1964
Director
Appointed 28 Jul 2009
Resigned 30 Jan 2013

COOMBES, Deirdre Ann

Resigned
Flat 1 2 Princes Gate West, LiverpoolL8 3TA
Born May 1948
Director
Appointed 08 Nov 1993
Resigned 15 Dec 1997

FOSTER, Gillian Margaret

Resigned
9 Deerwood Close, Ellesmere PortCH66 1SF
Born July 1957
Director
Appointed 17 May 2000
Resigned 03 Dec 2002

GLEAVE, Rachel

Resigned
42 Henry Street, LiverpoolL1 5AY
Born May 1974
Director
Appointed 21 Mar 2024
Resigned 22 Apr 2025

GOLLOCK, Maire Elizabeth

Resigned
2 Church Road, LiverpoolL15 9EG
Born May 1954
Director
Appointed 15 Mar 2006
Resigned 31 Jul 2013

HARRISON, Stephanie

Resigned
42 Henry Street, LiverpoolL1 5AY
Born January 1971
Director
Appointed 24 Jan 2018
Resigned 13 Jul 2021

HAYWARD, Ria

Resigned
39 Kelvin Grove, LiverpoolL8 3UE
Born November 1956
Director
Appointed 17 May 2000
Resigned 01 Sept 2001

HEXT, Jeffrey

Resigned
1a Swale AvenueL35 0NH
Born July 1941
Director
Appointed N/A
Resigned 02 Nov 1995

JAGNE, Maureen Anne

Resigned
43 Deepfield Road, LiverpoolL15 5BX
Born January 1947
Director
Appointed 08 Nov 1993
Resigned 02 Mar 1995

JONES, Robert

Resigned
2 Church Road, LiverpoolL15 9EG
Born February 1951
Director
Appointed 28 Jul 2009
Resigned 01 Feb 2018

KEEGAN, Anne Gillian

Resigned
4 Montfort Drive, LiverpoolL19 3RJ
Born February 1938
Director
Appointed N/A
Resigned 09 Feb 1999

KELLY, Gillian Patricia

Resigned
42 Henry Street, LiverpoolL1 5AY
Born June 1975
Director
Appointed 24 Jan 2018
Resigned 13 Jul 2021

KENNY, Gail

Resigned
77 Wordsworth Street, LiverpoolL8 0RP
Born October 1957
Director
Appointed 08 Nov 1993
Resigned 26 Jan 1995

LAWRENCE, Yemi

Resigned
2 Church Road, LiverpoolL15 9EG
Born January 1975
Director
Appointed 28 Jul 2009
Resigned 29 Sept 2016

LEES, Lynne

Resigned
88 Green Lane, LiverpoolL18 2ER
Born May 1949
Director
Appointed N/A
Resigned 31 Oct 1993

LEVY, Basil

Resigned
59 Woolton Hill Road, LiverpoolL25 4RD
Born August 1908
Director
Appointed N/A
Resigned 02 Nov 1992

LEVY, Enid

Resigned
59 Woolton Hill Road, LiverpoolL25 4RD
Born March 1923
Director
Appointed N/A
Resigned 02 Nov 1992

MAHMOOD, Kashiff

Resigned
27 Heathbank Avenue, WirralCH61 4XD
Born April 1968
Director
Appointed 02 Nov 1995
Resigned 15 Mar 2006

MCKELVEY, Jane Lilian, Reverend

Resigned
St Marks Vicarage, LiverpoolL25 1NZ
Born June 1948
Director
Appointed 07 May 2003
Resigned 05 Dec 2007

MURDEN, Gerard Francis

Resigned
2 Church Road, LiverpoolL15 9EG
Born November 1958
Director
Appointed 23 Jan 2017
Resigned 01 Feb 2018

O'BRIEN, Maria

Resigned
42 Henry Street, LiverpoolL1 5AY
Born August 1955
Director
Appointed 17 Mar 2017
Resigned 20 Sept 2018

O'BRIEN, Maria

Resigned
2 Church Road, LiverpoolL15 9EG
Born August 1955
Director
Appointed 28 Jul 2009
Resigned 17 Mar 2017

ROBERTS, Paul Andrew

Resigned
42 Henry Street, LiverpoolL1 5AY
Born February 1969
Director
Appointed 12 Jul 2021
Resigned 21 Sept 2023

Persons with significant control

1

42 Henry Street, LiverpoolL1 5AY

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Auditors Resignation Company
30 January 2025
AUDAUD
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Resolution
3 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Resolution
21 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87