Background WavePink WaveYellow Wave

UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) (01571091)

UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) (01571091) is an active UK company. incorporated on 29 June 1981. with registered office in 1 Fingall Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) has been registered for 44 years. Current directors include DAVIES, Sheila Margaret, FELTON, Geoffrey, Reverend, HOLLAND, Denise Pearl and 5 others.

Company Number
01571091
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 1981
Age
44 years
Address
1 Fingall Road, L15 9JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DAVIES, Sheila Margaret, FELTON, Geoffrey, Reverend, HOLLAND, Denise Pearl, HOLT, Karen Julie, LEWIS, David Hilditch, MACKENZIE, Neil Murray, MORTIMER, Richard John, Reverend, REID, Ronald John, Reverend Doctor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE)

UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) is an active company incorporated on 29 June 1981 with the registered office located in 1 Fingall Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. UNITED REFORMED CHURCH (MERSEY PROVINCE) TRUST LIMITED(THE) was registered 44 years ago.(SIC: 88990)

Status

active

Active since 44 years ago

Company No

01571091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 29 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

1 Fingall Road Liverpool , L15 9JE,

Timeline

26 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Left
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MACKENZIE, Neil Murray

Active
20 Scarisbrick New Road, SouthportPR8 6PY
Secretary
Appointed 18 May 2000

DAVIES, Sheila Margaret

Active
Leighton Road, NestonCH64 3SQ
Born April 1943
Director
Appointed 27 Apr 2017

FELTON, Geoffrey, Reverend

Active
Fingall Road, LiverpoolL15 9JE
Born February 1968
Director
Appointed 27 Apr 2022

HOLLAND, Denise Pearl

Active
1 Fingall RoadL15 9JE
Born February 1965
Director
Appointed 18 Sept 2024

HOLT, Karen Julie

Active
New Lane, WarringtonWA3 7LW
Born November 1958
Director
Appointed 27 Apr 2022

LEWIS, David Hilditch

Active
51 Gardner Road, LiverpoolL37 8DE
Born May 1944
Director
Appointed 27 Apr 1993

MACKENZIE, Neil Murray

Active
20 Scarisbrick New Road, SouthportPR8 6PY
Born March 1948
Director
Appointed 18 May 2000

MORTIMER, Richard John, Reverend

Active
20 Scarisbrick New Road, SouthportCH47 9SG
Born May 1954
Director
Appointed 21 Sept 2022

REID, Ronald John, Reverend Doctor

Active
Oldfield Drive, ChesterCH3 5LW
Born January 1946
Director
Appointed 18 Sept 2024

WALKER, Richard George, Rev

Resigned
24 Sandringham Avenue, WirralCH47 3BZ
Secretary
Appointed N/A
Resigned 31 Dec 2000

ALLEN, Eric Stanley, The Reverend

Resigned
32 Westwood Road, BirkenheadL43 9RQ
Born August 1929
Director
Appointed N/A
Resigned 24 Nov 1994

BARKER, Lynne Hilda

Resigned
1 Fingall RoadL15 9JE
Born February 1958
Director
Appointed 15 Nov 2013
Resigned 18 Sept 2024

BROWN, Helen

Resigned
Cambridge Road, SouthportPR9 9SB
Born July 1939
Director
Appointed 27 Apr 2017
Resigned 14 Dec 2025

COOK, Graham John, The Reverend

Resigned
1 Alexandra Road, WarringtonWA4 2EL
Born January 1939
Director
Appointed 24 Nov 1994
Resigned 31 Dec 2003

DUNCAN, Angus William, The Reverend

Resigned
18 Kilmorey Park Avenue, ChesterCH2 3QU
Born January 1939
Director
Appointed N/A
Resigned 18 May 2000

EMBREY, Jacqueline Gaylor, Reverend

Resigned
1 Fingall RoadL15 9JE
Born September 1958
Director
Appointed 24 Sept 2014
Resigned 15 Sept 2020

EMLYN, Maurice Belden Seymour

Resigned
The Bungalow, LiverpoolL23 3AH
Born September 1908
Director
Appointed N/A
Resigned 27 Apr 1993

HALL, Alison Frances

Resigned
Prescot Road, St. HelensWA10 3HG
Born November 1938
Director
Appointed 15 Nov 2013
Resigned 19 Jun 2025

HALL, Eric George

Resigned
241 Prescot Road, St HelensWA10 3HG
Born March 1914
Director
Appointed N/A
Resigned 18 May 2004

HAMILTON, Thomas David

Resigned
2a Ingestre Road, BirkenheadCH43 5TY
Born May 1930
Director
Appointed 27 Apr 1993
Resigned 28 Jul 2002

HARRISON, Frederick

Resigned
149 Oriel Drive, LiverpoolL10 3JP
Born July 1917
Director
Appointed N/A
Resigned 29 Jul 2002

HOLDEN, Raymond Douglas

Resigned
22 The Pines, WirralCH63 9FH
Born June 1927
Director
Appointed N/A
Resigned 01 Oct 2008

LINSEY, Peter Harold

Resigned
1st Floor Flat Victoria House, ChesterCH1 2NW
Born August 1931
Director
Appointed 28 Oct 2002
Resigned 24 Apr 2013

LODGE, Alan James Mcivor

Resigned
95 Greenloons Drive, LiverpoolL37 2LX
Born October 1931
Director
Appointed N/A
Resigned 21 Jan 1992

MAPLE, Christopher

Resigned
The Pines, BebingtonCH63 9FH
Born August 1943
Director
Appointed 15 Apr 2010
Resigned 28 Sept 2016

MARTLEW, Andrew Christopher

Resigned
67 Spencer Road, WiganWN1 2QR
Born November 1941
Director
Appointed 22 May 2001
Resigned 10 Mar 2011

PROVEN, Anne Muir

Resigned
223 Brodie Avenue, LiverpoolL19 7ND
Born December 1926
Director
Appointed N/A
Resigned 18 Sept 2018

SCOTT, Margaret Eugenie Paterson

Resigned
32 Marlborough Court, ChesterCH3 5YD
Born February 1917
Director
Appointed N/A
Resigned 23 Oct 1996

SHARP, Geoffrey Howard, Reverend

Resigned
5 Gipsy Grove, LiverpoolL18 3LH
Born June 1949
Director
Appointed 18 May 2004
Resigned 24 Sept 2014

SHIPMAN, Michael

Resigned
Gunn Grove, NestonCH64 9PU
Born February 1943
Director
Appointed 27 Apr 2017
Resigned 15 Sept 2021

STIRLING, Samuel Herbert

Resigned
103 Egerton Park, BirkenheadCH42 4RD
Born January 1926
Director
Appointed N/A
Resigned 18 May 2004

SWIFT, Donald Christopher

Resigned
Julian Way, WidnesWA8 9AB
Born August 1944
Director
Appointed 29 Apr 2015
Resigned 18 Sept 2024

WALKER, Richard George, Rev

Resigned
24 Sandringham Avenue, WirralCH47 3BZ
Born January 1918
Director
Appointed N/A
Resigned 02 Jan 2006

WRIGHT, William, Reverend

Resigned
Crantock Grove, St HelensWA10 6EJ
Born May 1942
Director
Appointed 29 Jun 2006
Resigned 12 Sept 2008

YATES, John Reginald

Resigned
129 Kings Road, WirralCH63 8LX
Born July 1937
Director
Appointed 24 Nov 1994
Resigned 01 Oct 2015
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Memorandum Articles
7 October 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Resolution
23 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
20 May 2006
403aParticulars of Charge Subject to s859A
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
26 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Legacy
16 December 1994
288288
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Legacy
14 January 1988
288288
Legacy
27 October 1987
395Particulars of Mortgage or Charge
Legacy
29 July 1987
287Change of Registered Office
Legacy
29 July 1987
363363
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
287Change of Registered Office
Accounts With Accounts Type Small
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Incorporation Company
29 June 1981
NEWINCIncorporation