Background WavePink WaveYellow Wave

CENTRE ISLAND HOTELS LIMITED (03636029)

CENTRE ISLAND HOTELS LIMITED (03636029) is an active UK company. incorporated on 22 September 1998. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CENTRE ISLAND HOTELS LIMITED has been registered for 27 years. Current directors include FOSTER, Mark Christopher, O DONOGHUE, Michael Peter, RING, Donal and 1 others.

Company Number
03636029
Status
active
Type
ltd
Incorporated
22 September 1998
Age
27 years
Address
Crowne Plaza Liverpool St. Nicholas Place, Liverpool, L3 1QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FOSTER, Mark Christopher, O DONOGHUE, Michael Peter, RING, Donal, SUTTON, Mark Simon
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE ISLAND HOTELS LIMITED

CENTRE ISLAND HOTELS LIMITED is an active company incorporated on 22 September 1998 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CENTRE ISLAND HOTELS LIMITED was registered 27 years ago.(SIC: 55100)

Status

active

Active since 27 years ago

Company No

03636029

LTD Company

Age

27 Years

Incorporated 22 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

TARGETFORM LIMITED
From: 22 September 1998To: 28 November 2001
Contact
Address

Crowne Plaza Liverpool St. Nicholas Place Princes Dock Liverpool, L3 1QW,

Previous Addresses

62 Castle Street Liverpool L2 7LQ
From: 2 November 2009To: 24 June 2020
Suite 45 3Rd Floor Port of Liverpool Building Pier Head Liverpool Merseyside L3 1BZ
From: 22 September 1998To: 2 November 2009
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Oct 11
Director Joined
Aug 14
Director Left
Oct 15
Loan Secured
Apr 17
Director Left
Jun 19
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Funding Round
Dec 25
1
Funding
4
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Secretary
Appointed 14 Nov 2011

FOSTER, Mark Christopher

Active
St. Nicholas Place, LiverpoolL3 1QW
Born March 1964
Director
Appointed 01 Oct 2011

O DONOGHUE, Michael Peter

Active
St. Nicholas Place, LiverpoolL3 1QW
Born June 1952
Director
Appointed 21 Oct 1998

RING, Donal

Active
St. Nicholas Place, LiverpoolL3 1QW
Born June 1946
Director
Appointed 03 May 2007

SUTTON, Mark Simon

Active
St. Nicholas Place, LiverpoolL3 1QW
Born April 1971
Director
Appointed 14 Aug 2014

GILLETT, Basil Michael

Resigned
23 Oldfield Way, WirralCH60 6RQ
Secretary
Appointed 21 Jul 2000
Resigned 10 Oct 2011

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 26 Jul 2004
Resigned 10 Aug 2004

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 26 Oct 1998
Resigned 21 Jul 2000

MATTHEWS WILLIAMS, Richard Simon

Resigned
36 Delavor Road, HeswallCH60 4RS
Secretary
Appointed 21 Oct 1998
Resigned 29 Oct 1999

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 22 Sept 1998
Resigned 21 Oct 1998

FOSTER, Mark Christopher

Resigned
Plum Tree Cottage 9 Louth Road, GrimsbyDN33 2ER
Born March 1964
Director
Appointed 18 Jul 2001
Resigned 31 Jul 2001

GRIFFITHS, Martin William

Resigned
8 Norland Road, BristolBS8 3LP
Born December 1960
Director
Appointed 19 Jun 2003
Resigned 01 Oct 2015

KENNEDY, Dennis Paul

Resigned
Carraig Rua, Upper CloghroeIRISH
Born June 1943
Director
Appointed 05 Oct 2004
Resigned 24 Jun 2019

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 22 Jan 2003
Resigned 19 Jun 2003

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 18 Jul 2001
Resigned 31 Jul 2001

MATTHEWS WILLIAMS, Richard Simon

Resigned
36 Delavor Road, HeswallCH60 4RS
Born September 1959
Director
Appointed 21 Oct 1998
Resigned 22 Jan 2003

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 22 Sept 1998
Resigned 21 Oct 1998

Persons with significant control

10

2 Active
8 Ceased
Stratford Road, WarwickCV35 9RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2025
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024

Mr Michael O'Donoghue

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 04 Feb 2022
Ceased 31 Jan 2023

Mr Mort Buckley

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Feb 2022
Ceased 31 Jan 2023

Mr Tadhg Twohig

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Feb 2022
Ceased 31 Jan 2023

Mr Donal Ring

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born June 1946

Nature of Control

Significant influence or control as trust
Notified 04 Feb 2022
Ceased 31 Jan 2023

Mr Denis Kennedy

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Feb 2022
Ceased 31 Jan 2023

Mr David Flemming

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Feb 2022
Ceased 31 Jan 2023

Mr Patrick Tobin

Ceased
St. Nicholas Place, LiverpoolL3 1QW
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Feb 2022
Ceased 31 Jan 2023
Castle Hill, Douglas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

135

Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Resolution
14 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Resolution
13 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Resolution
28 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Legacy
23 November 2010
MG01MG01
Legacy
6 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Legacy
14 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
13 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Group
9 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288cChange of Particulars
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Legacy
21 April 2004
288cChange of Particulars
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Resolution
2 April 2003
RESOLUTIONSResolutions
Resolution
2 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Resolution
3 February 2003
RESOLUTIONSResolutions
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Resolution
12 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
22 April 2000
288cChange of Particulars
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
287Change of Registered Office
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
20 November 1998
287Change of Registered Office
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
14 November 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Incorporation Company
22 September 1998
NEWINCIncorporation