Background WavePink WaveYellow Wave

RICE LANE COMMUNITY ASSOCIATION LIMITED (01997072)

RICE LANE COMMUNITY ASSOCIATION LIMITED (01997072) is an active UK company. incorporated on 6 March 1986. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. RICE LANE COMMUNITY ASSOCIATION LIMITED has been registered for 40 years. Current directors include ANSON, Anne, DOWLING, Jaime Elizabeth, JARMAN, Sean Edward.

Company Number
01997072
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 1986
Age
40 years
Address
City Farm Rawcliffe Road, Liverpool, L9 1AW
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANSON, Anne, DOWLING, Jaime Elizabeth, JARMAN, Sean Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICE LANE COMMUNITY ASSOCIATION LIMITED

RICE LANE COMMUNITY ASSOCIATION LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. RICE LANE COMMUNITY ASSOCIATION LIMITED was registered 40 years ago.(SIC: 94990)

Status

active

Active since 40 years ago

Company No

01997072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 6 March 1986

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 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 1 January 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025
Contact
Address

City Farm Rawcliffe Road Walton Liverpool, L9 1AW,

Timeline

28 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 13
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 21
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANSON, Anne

Active
Rawcliffe Road, LiverpoolL9 1AW
Born October 1953
Director
Appointed 06 Dec 2024

DOWLING, Jaime Elizabeth

Active
Rawcliffe Road, LiverpoolL9 1AW
Born October 1978
Director
Appointed 28 Mar 2023

JARMAN, Sean Edward

Active
Rawcliffe Road, LiverpoolL9 1AW
Born April 1967
Director
Appointed 01 Jul 2019

FISHER, Ian

Resigned
45 Esher Road, LiverpoolL6 6DE
Secretary
Appointed 30 Apr 2008
Resigned 31 Oct 2012

MCINTYRE, Kevin

Resigned
Rawcliffe Road, LiverpoolL9 1AW
Secretary
Appointed 01 Nov 2012
Resigned 01 Apr 2013

MOORES, Peter George

Resigned
14 Wirral View, DeesideCH5 4TE
Secretary
Appointed 15 Apr 1996
Resigned 30 Apr 2008

TOOTLE, John

Resigned
Rawcliffe Road, LiverpoolL9 1AW
Secretary
Appointed 08 Jan 2013
Resigned 20 May 2020

WILLIAMS, George

Resigned
12 Swanston Avenue, LiverpoolL4 5TA
Secretary
Appointed N/A
Resigned 20 Oct 1993

ATHERTON, Eunice

Resigned
14 Lancaster Street, LiverpoolL9 1BQ
Born March 1942
Director
Appointed N/A
Resigned 20 Jan 1993

ATKINSON, Marguerita

Resigned
Flat 2 11 Spellow Lane, LiverpoolL4 4DE
Director
Appointed 15 Apr 1996
Resigned 01 May 1998

ATKINSON, Simon Paul

Resigned
Flat 2 11 Spellow Lane, LiverpoolL4 4DE
Born July 1976
Director
Appointed 15 Apr 1996
Resigned 28 Nov 2001

BLIGH, Stephen

Resigned
47 Stanley Park Avenue Nth, LiverpoolL4 9UD
Born March 1969
Director
Appointed N/A
Resigned 31 Dec 1995

BUNCLARK, Philip James

Resigned
139 Hereford Drive, NrthertonL30 1PL
Born May 1945
Director
Appointed 17 Apr 1996
Resigned 16 Jan 1997

CAMPBELL, Kenneth

Resigned
18 Tintagel, SkelmersdaleWN8 8PF
Born September 1957
Director
Appointed N/A
Resigned 31 Dec 1995

CAMPBELL, Paula

Resigned
18 Tintagel, SkelmersdaleWN8 8PF
Born March 1957
Director
Appointed N/A
Resigned 31 Dec 1995

CARTER, Joanne Linsey

Resigned
Rawcliffe Road, LiverpoolL9 1AW
Born January 1973
Director
Appointed 01 Jul 2019
Resigned 23 Feb 2022

CARTER, Joel David

Resigned
Rawcliffe Road, LiverpoolL9 1AW
Born December 1988
Director
Appointed 01 Jul 2019
Resigned 23 Oct 2019

CLAYDON, Ian Andrew

Resigned
14 Rawcliffe Road, LiverpoolL9 1AW
Born July 1961
Director
Appointed 02 May 2002
Resigned 11 Jan 2005

CONVEY, Rita

Resigned
38 Walton Village, LiverpoolL4 6TJ
Born April 1952
Director
Appointed 12 Jan 2005
Resigned 16 Mar 2009

DICKENSON, William

Resigned
33 Church Road, LiverpoolL4 5TX
Born April 1952
Director
Appointed N/A
Resigned 16 Sept 1992

DICKINSON, Christine Anne

Resigned
33 Church Road, LiverpoolL4 5TX
Born August 1955
Director
Appointed 25 Jan 1995
Resigned 05 Mar 1996

DOLLEMORE, Carol

Resigned
31 Lincoln Drive, LiverpoolL10 3LJ
Born November 1956
Director
Appointed 17 May 1995
Resigned 11 Jan 2005

DUNN, Aileen

Resigned
30 Yew Tree Road Rice Lane, LiverpoolL9 1AL
Born September 1950
Director
Appointed N/A
Resigned 23 Mar 1996

EDWARDS, Ian

Resigned
5 Milman Road, LiverpoolL4 5SH
Born July 1956
Director
Appointed 02 Oct 2007
Resigned 16 Mar 2009

FISHER, Ian

Resigned
45 Esher Road, LiverpoolL6 6DE
Born March 1970
Director
Appointed 30 Apr 2008
Resigned 31 Oct 2012

FLEMING, Graham Robert

Resigned
9 Helena Street, LiverpoolL9 1BH
Born May 1957
Director
Appointed 11 Nov 1999
Resigned 27 Nov 2001

GANNON, Kevin

Resigned
17 Masefield Road, LiverpoolL23 1UH
Born December 1968
Director
Appointed 20 Jan 1993
Resigned 01 Sept 1993

GRANT HANLOW, Trevor Terence

Resigned
52 Garnett Avenue, LiverpoolL4 1TS
Born May 1934
Director
Appointed 15 Apr 1996
Resigned 16 Jul 1997

HANSON, Joseph

Resigned
11 Rawcliffe Road, LiverpoolL9 1AN
Born July 1950
Director
Appointed N/A
Resigned 05 Mar 1996

HARGREAVES, Allan

Resigned
High Street, Saltburn-By-The-SeaTS13 4HA
Born October 1946
Director
Appointed 01 Aug 2022
Resigned 13 Dec 2023

HEALY, Pauline

Resigned
38 Trevelyan Street, LiverpoolL9 1EL
Born July 1956
Director
Appointed 12 Jan 2005
Resigned 16 Mar 2009

HODGE, Vernon

Resigned
1 Fazakerley Road, LiverpoolL9 1BX
Born July 1955
Director
Appointed 15 Apr 1996
Resigned 28 Oct 1996

HODGE, Vernon

Resigned
1 Fazakerley Road, LiverpoolL9 1BX
Born July 1955
Director
Appointed 16 Jun 1993
Resigned 31 Dec 1995

HUGHES, Leslie, Councillor

Resigned
52 Evered Avenue, LiverpoolL9 2AG
Born May 1956
Director
Appointed N/A
Resigned 12 Apr 1996

JACKSON, Margaret

Resigned
104 Starmine Road, LiverpoolL9 2AZ
Born August 1917
Director
Appointed 25 Apr 1996
Resigned 25 Apr 1996
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Resolution
3 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
363b363b
Legacy
6 May 1997
363(287)363(287)
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Legacy
8 April 1994
288288
Legacy
22 February 1994
288288
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363b363b
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
363b363b
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
363x363x
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Legacy
22 November 1989
288288
Legacy
24 October 1989
363363
Legacy
3 October 1989
288288
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 March 1986
NEWINCIncorporation