Background WavePink WaveYellow Wave

INDEPENDENCE INITIATIVE LIMITED (03525955)

INDEPENDENCE INITIATIVE LIMITED (03525955) is an active UK company. incorporated on 12 March 1998. with registered office in Merseyside. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INDEPENDENCE INITIATIVE LIMITED has been registered for 28 years. Current directors include BELLAMY, Nigel Edmund, CANNING EATON, Barry, CREAK, Stuart Anton and 3 others.

Company Number
03525955
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 1998
Age
28 years
Address
64-68 Balliol Road, Merseyside, L20 7EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELLAMY, Nigel Edmund, CANNING EATON, Barry, CREAK, Stuart Anton, GREENWOOD, Sarah, MORRIS, Simon John, SHIELDS, Alison
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENCE INITIATIVE LIMITED

INDEPENDENCE INITIATIVE LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Merseyside. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INDEPENDENCE INITIATIVE LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03525955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months 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

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

64-68 Balliol Road Bootle Merseyside, L20 7EJ,

Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Feb 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Jan 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BELLAMY, Nigel Edmund

Active
10 Lesley Road, SouthportPR8 6AZ
Born May 1952
Director
Appointed 12 Mar 1998

CANNING EATON, Barry

Active
Mollington Road, WallaseyCH44 9BB
Born February 1964
Director
Appointed 21 Sept 2016

CREAK, Stuart Anton

Active
266 Prescot Road, St HelensWA10 3JB
Born March 1942
Director
Appointed 31 Oct 2007

GREENWOOD, Sarah

Active
Eden Avenue, St. HelensWA11 8HT
Born October 1989
Director
Appointed 10 Dec 2024

MORRIS, Simon John

Active
Canadian Avenue, ChesterCH2 3HQ
Born April 1967
Director
Appointed 01 Jan 2020

SHIELDS, Alison

Active
Dee Banks, ChesterCH3 5UU
Born February 1963
Director
Appointed 11 Dec 2025

ROBERTS, David

Resigned
Long Lane, ChesterSY14 7HA
Secretary
Appointed 12 Mar 1998
Resigned 01 Jun 2015

BLACKBURN, Celia

Resigned
9 Alexandra Road, LiverpoolL23 7TA
Born February 1939
Director
Appointed 12 Mar 1998
Resigned 14 Dec 2020

BOWLEY, William John

Resigned
17 St Georges Road, LiverpoolL37 3HH
Born October 1947
Director
Appointed 10 May 2000
Resigned 01 Apr 2022

BURRIDGE, Eileen Maria

Resigned
7 Glen Bank, LiverpoolL22 7RJ
Born January 1924
Director
Appointed 12 Mar 1998
Resigned 31 Oct 2007

COX, Timothy Mais

Resigned
1 Alexandra Road, LiverpoolL37 2ED
Born February 1941
Director
Appointed 12 Mar 1998
Resigned 31 Mar 1999

DAVIES, John Arthur

Resigned
5 Sagar Fold, OrmskirkL39 6TR
Born April 1949
Director
Appointed 20 Apr 1998
Resigned 16 May 2001

DOLAN, Andrea

Resigned
Stanley Gardens, LiverpoolL9 3AR
Born April 1989
Director
Appointed 21 Sept 2016
Resigned 31 Mar 2020

GREENWOOD, Sarah

Resigned
Pilkington Street, St. HelensWA10 4NZ
Born October 1989
Director
Appointed 21 Sept 2016
Resigned 14 Mar 2019

HICKEY, Colin Bernard

Resigned
27 Fletcher Avenue, PrescotL34 6LN
Born August 1956
Director
Appointed 18 Jan 1999
Resigned 23 Oct 2007

JACKSON, Brian

Resigned
19 Grainger Avenue, LiverpoolL20 0AU
Born October 1956
Director
Appointed 12 Mar 1998
Resigned 13 Mar 2000

KAY, Frederick Graham

Resigned
14 Somerset Road, LiverpoolL22 2BJ
Born March 1930
Director
Appointed 09 Dec 1998
Resigned 31 May 2017

KERR, Barbara Lynne

Resigned
Ivy Cottage, OrmskirkL40 8HD
Born January 1958
Director
Appointed 14 Jun 1999
Resigned 01 May 2013

LEWTAS, Amanda

Resigned
Knowsley Road, BootleL20 4NR
Born May 1994
Director
Appointed 01 Jan 2020
Resigned 10 Sept 2022

MCGUINESS, Sharron

Resigned
Queens Drive, LiverpoolL15 7AB
Born July 1970
Director
Appointed 10 Oct 2022
Resigned 17 Feb 2026

MCVEIGH, James

Resigned
15 Milner Road, LiverpoolL17 0AB
Born May 1963
Director
Appointed 24 Apr 2002
Resigned 01 Sept 2013

MITCHELL, Ian Warwick

Resigned
St Davids Lane, NoctorumCH43 9UD
Born August 1932
Director
Appointed 12 Mar 1998
Resigned 12 Feb 2003

REID, John Anthony, Dr

Resigned
Sefton Health Authority, LiverpoolL22 0QB
Born June 1955
Director
Appointed 12 Mar 1998
Resigned 13 Mar 2000

SMITH, Fiona

Resigned
Cranford Road, LiverpoolL19 9AY
Born January 1981
Director
Appointed 01 Jan 2020
Resigned 23 Oct 2023

SMITH, Julia Fay

Resigned
21 Hicks Road, LiverpoolL21 3TD
Born June 1959
Director
Appointed 12 Mar 1998
Resigned 01 Oct 1998

WILD, Jon

Resigned
Holme Street, ChesterCH3 8FA
Born April 1959
Director
Appointed 17 Dec 2008
Resigned 16 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Simon John Morris

Active
64-68 Balliol Road, MerseysideL20 7EJ
Born April 1967

Nature of Control

Significant influence or control
Notified 23 Nov 2021

Mr Jon Wild

Ceased
Picadilly Plaza, ManchesterM1 4BE
Born April 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 March 2026
RP01AP01RP01AP01
Legacy
25 March 2026
RP01PSC01RP01PSC01
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Memorandum Articles
24 November 2015
MAMA
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
30 October 1998
288bResignation of Director or Secretary
Incorporation Company
12 March 1998
NEWINCIncorporation