Background WavePink WaveYellow Wave

EVERTON DEVELOPMENT TRUST (02703283)

EVERTON DEVELOPMENT TRUST (02703283) is an active UK company. incorporated on 2 April 1992. with registered office in Liverpool. The company operates in the Education sector, engaged in other education n.e.c.. EVERTON DEVELOPMENT TRUST has been registered for 33 years. Current directors include MCGUFFIE, Stanley, MORGAN, Paul.

Company Number
02703283
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 1992
Age
33 years
Address
98 Great Homer Street, Liverpool, L5 3LF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCGUFFIE, Stanley, MORGAN, Paul
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERTON DEVELOPMENT TRUST

EVERTON DEVELOPMENT TRUST is an active company incorporated on 2 April 1992 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. EVERTON DEVELOPMENT TRUST was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

02703283

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 2 April 1992

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

WEST EVERTON COMMUNITY ECONOMIC DEVELOPMENT TRUST LIMITED
From: 2 April 1992To: 19 January 1995
Contact
Address

98 Great Homer Street Liverpool, L5 3LF,

Timeline

12 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Mar 15
Director Left
May 15
Director Left
Oct 20
Director Left
Nov 22
Owner Exit
Nov 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

COX, John

Active
Great Homer Street, LiverpoolL5 3LF
Secretary
Appointed 27 Jun 2000

MCGUFFIE, Stanley

Active
Thirlemere Green, LiverpoolL5 6SU
Born July 1948
Director
Appointed 14 Feb 2011

MORGAN, Paul

Active
Gordon Avenue, LiverpoolL22 7SA
Born June 1961
Director
Appointed 02 Jul 2002

HALVORSEN, William

Resigned
30 Dereham Crescent, LiverpoolL10 7LA
Secretary
Appointed 02 Apr 1992
Resigned 27 Jun 2000

BINGHAM, William George Michael

Resigned
18 Langsdale Street, LiverpoolL3 8DU
Born March 1941
Director
Appointed 08 Jun 1994
Resigned 17 Feb 1998

BOYNTON, Thomas

Resigned
Sanvino Avenue, SouthportPR8 3NB
Born December 1958
Director
Appointed 26 Jan 2012
Resigned 25 Nov 2022

BRENNAN, Peter Anthony

Resigned
Flat 1, Langrove StreetL5 3PE
Born January 1959
Director
Appointed 28 Jun 1994
Resigned 16 Jan 1996

BURGESS, Christopher

Resigned
33 Leamington Road, SouthportPR8 3LB
Born September 1940
Director
Appointed 12 Feb 2002
Resigned 10 Feb 2004

CHASE, Kenneth Edward

Resigned
6 Canterbury Way, LiverpoolL3 8DP
Born April 1934
Director
Appointed 02 Apr 1992
Resigned 30 Nov 1993

CHASE, Wendy Patricia

Resigned
6 Canterbury Way, LiverpoolL3 8DP
Born March 1943
Director
Appointed 02 Apr 1992
Resigned 30 Nov 1993

COLFAR, John David

Resigned
Netherfield Road North, LiverpoolL5 3NW
Born October 1962
Director
Appointed 25 Aug 1992
Resigned 18 Jun 2010

CORBETT, Jane Mary Sandford, Cllr

Resigned
St Peters Vicarage, LiverpoolL5 3PE
Born May 1957
Director
Appointed 28 Jun 1994
Resigned 01 Aug 2002

DAVIES, Pauline

Resigned
15b Adelaide Place, LiverpoolL5 3RJ
Born July 1940
Director
Appointed 14 Dec 1993
Resigned 16 Jan 1996

HALVORSEN, William

Resigned
30 Dereham Crescent, LiverpoolL10 7LA
Born July 1950
Director
Appointed 27 Nov 1995
Resigned 01 Dec 2009

HULME, Stanley

Resigned
Mockbeggar House, WaterlooL22 8QA
Born September 1938
Director
Appointed 02 Apr 1992
Resigned 01 Nov 1999

KING, James

Resigned
24 Landseer Road, LiverpoolL5 4PN
Born June 1983
Director
Appointed 02 Jul 2002
Resigned 01 Oct 2006

LAMB, Edward

Resigned
8 Strada Way, LiverpoolL3 8PS
Born November 1927
Director
Appointed 27 Feb 1996
Resigned 30 Apr 1997

MCGUIGAN, John Patrick

Resigned
Heyesmere Court, LiverpoolL17 6GE
Born March 1961
Director
Appointed 21 Jul 2011
Resigned 10 Apr 2014

O'DONNELL, Christina

Resigned
68 Mauretania Road, LiverpoolL4 6SS
Born December 1955
Director
Appointed 16 Apr 2002
Resigned 26 May 2003

OWEN, John Francis

Resigned
78 Salisbury Street, LiverpoolL3 8BU
Born July 1931
Director
Appointed 02 Nov 1993
Resigned 19 Apr 1996

RICE, Samuel Richard Anthony

Resigned
98 St Georges Heights, LiverpoolL5 3RG
Born July 1957
Director
Appointed 02 Apr 1992
Resigned 25 Oct 1994

SHEPTON, Deborah Ruth

Resigned
18 Beacon House, LiverpoolL5 3SE
Born June 1966
Director
Appointed 02 Apr 1992
Resigned 16 Jan 1996

STUART, Roy Anthony

Resigned
57 Childwall Lane, LiverpoolL25 1PN
Born August 1963
Director
Appointed 23 Feb 1993
Resigned 30 Sept 2003

SWINGLEHURST, John

Resigned
Barclays Bank Plc 26 PO BOX, LiverpoolL69 2EX
Born November 1950
Director
Appointed 02 Apr 1992
Resigned 01 Dec 1992

VAN VLIET, Miriam

Resigned
9 Henglers Close, LiverpoolL6 1NJ
Born January 1946
Director
Appointed 02 Apr 1992
Resigned 29 Nov 1994

VAN-VLIET, Miriam

Resigned
5 Queens Court, LiverpoolL6 2AU
Born November 1946
Director
Appointed 02 Jun 2000
Resigned 01 Aug 2020

VANCE, Kenneth

Resigned
11 Langsdale Street, LiverpoolL3 8DT
Born March 1947
Director
Appointed 30 Apr 1996
Resigned 14 Jul 2004

WIGNALL, Kenneth

Resigned
44 Rose Vale, LiverpoolL5 3PD
Born April 1953
Director
Appointed 02 Apr 1992
Resigned 21 Jul 2011

WILLIS, Charles Herbert

Resigned
87 Sandhurst Street, LiverpoolL17 7BU
Born July 1949
Director
Appointed 16 Jun 1999
Resigned 17 Oct 2000

Persons with significant control

4

3 Active
1 Ceased

Mr Tomas Boynton

Ceased
Sanvino Avenue, SouthportPR8 3NB
Born December 1958

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 07 Nov 2022

Mr Paul Morgan

Active
Gordon Avenue, LiverpoolL22 7SA
Born June 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Apr 2017

Mr Stanley Mcguffie

Active
Thirlmere Green, LiverpoolL5 6SU
Born July 1948

Nature of Control

Significant influence or control
Notified 01 Apr 2017

Ms Miriam Van-Vliet

Active
Queens Court, LiverpoolL6 2AU
Born November 1946

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Unaudited Abridged
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Liquidation Voluntary Arrangement Completion
23 January 2012
1.41.4
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 December 2011
1.31.3
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 December 2010
1.31.3
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 December 2009
1.31.3
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 December 2008
1.31.3
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2008
AAAnnual Accounts
Miscellaneous
11 January 2008
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 January 2008
1.31.3
Legacy
28 June 2007
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
30 November 2006
1.11.1
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Resolution
23 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 November 2000
AUDAUD
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
5 December 1995
288288
Legacy
1 November 1995
288288
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Certificate Change Of Name Company
18 January 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Resolution
10 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
5 November 1994
288288
Legacy
19 July 1994
288288
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
10 February 1994
225(1)225(1)
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Legacy
29 July 1993
287Change of Registered Office
Legacy
4 June 1993
288288
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Legacy
15 February 1993
288288
Incorporation Company
2 April 1992
NEWINCIncorporation