Background WavePink WaveYellow Wave

CENTRE 63 KIRKBY (02227915)

CENTRE 63 KIRKBY (02227915) is an active UK company. incorporated on 7 March 1988. with registered office in Old Hall Lane. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CENTRE 63 KIRKBY has been registered for 38 years. Current directors include COLLINS, Edith Caroline, FAGAN, Jeremy David, Rev, LEA, Philippa Clare, Rev and 2 others.

Company Number
02227915
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 1988
Age
38 years
Address
Centre 63 Church Of England, Old Hall Lane, L32 5TH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLLINS, Edith Caroline, FAGAN, Jeremy David, Rev, LEA, Philippa Clare, Rev, TALBOT, Rachel Lesley, WHITE, John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE 63 KIRKBY

CENTRE 63 KIRKBY is an active company incorporated on 7 March 1988 with the registered office located in Old Hall Lane. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CENTRE 63 KIRKBY was registered 38 years ago.(SIC: 88990)

Status

active

Active since 38 years ago

Company No

02227915

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

Age

38 Years

Incorporated 7 March 1988

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 3 November 2025 (5 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

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Centre 63 Church Of England Youth Centre, Old Hall Lane, L32 5TH,

Timeline

35 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 19
Director Left
May 19
Director Left
Dec 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

COLLINS, Edith Caroline

Active
Cheviot Way, LiverpoolL33 4DF
Born April 1957
Director
Appointed 06 Jun 2024

FAGAN, Jeremy David, Rev

Active
Shakespeare Avenue, LiverpoolL32 9SH
Born September 1975
Director
Appointed 13 Mar 2013

LEA, Philippa Clare, Rev

Active
Centre 63 Church Of England, Old Hall LaneL32 5TH
Born September 1980
Director
Appointed 03 May 2017

TALBOT, Rachel Lesley

Active
Birkin Road, LiverpoolL32 6RW
Born March 1981
Director
Appointed 06 Jun 2024

WHITE, John

Active
Cronton Lane, WidnesWA8 5AJ
Born January 1966
Director
Appointed 19 May 2021

LESTER, Joyce

Resigned
196 Saxon Way, LiverpoolL33 4DQ
Secretary
Appointed 17 Oct 2002
Resigned 19 Feb 2014

STEELE, Fiona Joan

Resigned
6 Chestnut Court, OrmskirkL39 2JB
Secretary
Appointed 11 May 1992
Resigned 17 Oct 2002

THOMSON, Thomas Rutherford

Resigned
50 Kingsland Road, BirkenheadL42 9NW
Secretary
Appointed N/A
Resigned 11 May 1992

WILSON, Andrew Stephen

Resigned
Old Hall Lane, LiverpoolL32 5TH
Secretary
Appointed 19 Feb 2014
Resigned 08 Aug 2015

BEAVEN, Clare Elizabeth

Resigned
20 Clay Cross Road, LiverpoolL25 6LP
Born June 1974
Director
Appointed 16 Sept 2003
Resigned 30 Apr 2005

BLACKBURN, Sylvia

Resigned
20 Pitsmead Road, LiverpoolL32 9QS
Born April 1947
Director
Appointed 15 Oct 1999
Resigned 03 Sept 2002

BOWMAN, Edward

Resigned
WallesyCH45 7NB
Born July 1969
Director
Appointed 14 Nov 2011
Resigned 19 Nov 2014

BURDETT, George

Resigned
29 Cypress Road, HuytonL36 5UN
Born January 1945
Director
Appointed 14 Nov 2002
Resigned 01 Oct 2003

CHISNALL, Elsie

Resigned
19 Hazel Avenue, KirkbyL32 0SA
Born September 1919
Director
Appointed 29 Jun 1993
Resigned 15 Oct 1998

COATES, David

Resigned
22 Moorgate Avenue, LiverpoolL23 0UF
Born October 1958
Director
Appointed N/A
Resigned 31 Oct 1999

COLLINS, Edith Caroline

Resigned
8 Cheviot Way, KirkbyL33 4DF
Born April 1957
Director
Appointed 29 Jun 1993
Resigned 10 Nov 2002

COLLINS, Paul Jeffrey

Resigned
8 Cheviot Way, KirkbyL33 4DF
Born January 1960
Director
Appointed 25 Nov 1996
Resigned 10 Nov 2002

COULSON, Andrew

Resigned
Old Hall Lane, LiverpoolL32 5TH
Born November 1982
Director
Appointed 13 Nov 2012
Resigned 09 Sept 2018

DAVIES, Jacqueline

Resigned
Centre 63 Church Of England, Old Hall LaneL32 5TH
Born June 1965
Director
Appointed 01 May 2014
Resigned 09 Jan 2019

DAVIES, Victor Alfred Ronald

Resigned
Tedbury Close, KirkbyL32 3XH
Born April 1929
Director
Appointed 01 Dec 2001
Resigned 02 Apr 2012

DRUMMOND, Judi, The Revd

Resigned
Askern Road, KirkbyL32 9QH
Born March 1974
Director
Appointed 18 Jun 2007
Resigned 01 Nov 2009

FALOLA, Greg

Resigned
Pilot Grove, LiverpoolL15 2HU
Born April 1965
Director
Appointed 19 Apr 2004
Resigned 02 Apr 2012

FALOLA, Gregory, Mr.

Resigned
Wavertree, LiverpoolL15 5BN
Born April 1965
Director
Appointed 01 Nov 2013
Resigned 19 Nov 2014

GERRARD, Arthur

Resigned
30 Maple Towers, LiverpoolL33 8XH
Director
Appointed N/A
Resigned 10 Mar 1991

GITTINS, Brenda

Resigned
185 Rowan Drive, KirkbyL32 0SG
Born September 1955
Director
Appointed 18 Dec 2002
Resigned 07 Nov 2003

GRENFELL, James Christopher, Revd Dr

Resigned
St Marks Vicarage, KirkbyL33 9TE
Born October 1969
Director
Appointed 28 Nov 2001
Resigned 01 Jul 2003

GRIFFITHS, Paul Stephen

Resigned
58 Delph Common Road, AughtonL39 5DW
Born March 1961
Director
Appointed 14 May 2003
Resigned 13 Jul 2010

HAWLEY, Anthony Broughton

Resigned
The Rectory Old Hall Lane, KnowsleyL32 2AX
Born July 1941
Director
Appointed 29 Jun 1993
Resigned 14 Nov 2002

HAWLEY, Anthony Broughton

Resigned
The Rectory Old Hall Lane, KnowsleyL32 2AX
Born July 1941
Director
Appointed N/A
Resigned 02 Jul 1941

HAYDEN, Anne Marie

Resigned
Centre 63 Church Of England, Old Hall LaneL32 5TH
Born January 1957
Director
Appointed 01 May 2014
Resigned 31 Mar 2016

HAYDEN, Anne Marie

Resigned
11 Coldstone Drive, WiganWN4 0RW
Born January 1957
Director
Appointed 16 Jul 2007
Resigned 01 May 2014

JOYCE, Cheryl Marie

Resigned
Caplin Close, LiverpoolL33 4GA
Born October 1979
Director
Appointed 19 May 2021
Resigned 06 Jun 2024

LESTER, Joyce

Resigned
196 Saxon Way, LiverpoolL33 4DQ
Born September 1951
Director
Appointed 05 Jun 1997
Resigned 19 Feb 2014

LYONS, Maria

Resigned
18 Fulwood Road, LiverpoolL17 9PZ
Born April 1960
Director
Appointed 16 Sept 2003
Resigned 01 Aug 2004

MATTHEWS, Michael David

Resigned
Centre 63 Church Of England, Old Hall LaneL32 5TH
Born January 1964
Director
Appointed 03 May 2017
Resigned 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288cChange of Particulars
Legacy
10 December 2006
288cChange of Particulars
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 1994
AUDAUD
Auditors Resignation Company
14 November 1994
AUDAUD
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
26 August 1992
363b363b
Legacy
21 August 1992
363b363b
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363aAnnual Return
Legacy
28 February 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
8 December 1988
225(1)225(1)
Incorporation Company
7 March 1988
NEWINCIncorporation