Background WavePink WaveYellow Wave

EQUALITY AND EMPLOYMENT LAW CENTRE LTD. (04946069)

EQUALITY AND EMPLOYMENT LAW CENTRE LTD. (04946069) is an active UK company. incorporated on 28 October 2003. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EQUALITY AND EMPLOYMENT LAW CENTRE LTD. has been registered for 22 years. Current directors include BRANCH, Susan Georgina, KEEGAN, Joe, LOVEGROVE, Eleanor Rose.

Company Number
04946069
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2003
Age
22 years
Address
The City Of Liverpool College Rooms 2/40 & 2/41, Liverpool, L7 7DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRANCH, Susan Georgina, KEEGAN, Joe, LOVEGROVE, Eleanor Rose
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUALITY AND EMPLOYMENT LAW CENTRE LTD.

EQUALITY AND EMPLOYMENT LAW CENTRE LTD. is an active company incorporated on 28 October 2003 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EQUALITY AND EMPLOYMENT LAW CENTRE LTD. was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04946069

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MERSEYSIDE EMPLOYMENT LAW LIMITED
From: 28 October 2003To: 2 March 2020
Contact
Address

The City Of Liverpool College Rooms 2/40 & 2/41 Myrtle Street Liverpool, L7 7DN,

Previous Addresses

151 Dale Street Liverpool L2 2AH England
From: 10 December 2018To: 1 September 2025
2nd Floor Gostins Building 32-36 Hanover Street Liverpool Merseyside L1 4LN
From: 28 October 2003To: 10 December 2018
Timeline

41 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 15
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
May 24
Director Left
Jun 24
Loan Secured
May 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BRANCH, Susan Georgina

Active
Rooms 2/40 & 2/41, LiverpoolL7 7DN
Born June 1956
Director
Appointed 28 Mar 2023

KEEGAN, Joe

Active
Rooms 2/40 & 2/41, LiverpoolL7 7DN
Born May 1965
Director
Appointed 21 Dec 2017

LOVEGROVE, Eleanor Rose

Active
Rooms 2/40 & 2/41, LiverpoolL7 7DN
Born March 2002
Director
Appointed 09 Dec 2025

CASEY, Colette

Resigned
27 Alfred Mews, LiverpoolL1 7BS
Secretary
Appointed 28 Oct 2003
Resigned 10 Aug 2006

NOLAN, James

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Secretary
Appointed 16 Sept 2015
Resigned 31 May 2017

PETERSEN, Barbara

Resigned
Floor Gostins Building, LiverpoolL1 4LN
Secretary
Appointed 06 Sept 2007
Resigned 30 Aug 2014

ROCHFORD, Stephen

Resigned
Flat 2, LiverpoolL15 1HW
Secretary
Appointed 16 Nov 2006
Resigned 26 Feb 2007

ANDERSON, Joanne Marie

Resigned
Dale Street, LiverpoolL2 2AH
Born January 1971
Director
Appointed 21 Dec 2017
Resigned 26 Jan 2019

BEWS, Val

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born March 1963
Director
Appointed 27 Jan 2017
Resigned 27 Dec 2017

BRITTELL, Christopher James

Resigned
14 Parkwood Road, PrescotL35 3XB
Born August 1964
Director
Appointed 28 Oct 2003
Resigned 30 Apr 2004

CASEY, Colette

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born September 1962
Director
Appointed 01 Apr 2012
Resigned 18 Dec 2012

DONNELLY, Elaine Rice

Resigned
32-36 Hanover Street, LiverpoolL1 4LN
Born September 1946
Director
Appointed 16 Nov 2006
Resigned 01 Feb 2011

DONNELLY, Elaine Rice

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born September 1946
Director
Appointed 16 Nov 2006
Resigned 05 Mar 2010

DOWNEY, Pauline

Resigned
29 Childwall Crescent, LiverpoolL16 7PG
Born November 1959
Director
Appointed 16 Jun 2004
Resigned 16 Nov 2006

EHLEN, Julie

Resigned
Dale Street, LiverpoolL2 2AH
Born May 1961
Director
Appointed 20 Dec 2012
Resigned 31 Dec 2020

FINNEGAN, John Peter

Resigned
Dale Street, LiverpoolL2 2AH
Born July 1962
Director
Appointed 10 Dec 2020
Resigned 01 Apr 2023

HASSELL, William George

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born February 1945
Director
Appointed 11 Jan 2008
Resigned 10 Jun 2010

HENNEY, Sarah

Resigned
Dale Street, LiverpoolL2 2AH
Born April 1972
Director
Appointed 16 Sept 2015
Resigned 30 Apr 2020

KANTEEN, Alan

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born June 1965
Director
Appointed 20 Dec 2012
Resigned 15 Dec 2017

KENDRICK, Helen

Resigned
Dale Street, LiverpoolL2 2AH
Born July 1997
Director
Appointed 01 Aug 2023
Resigned 31 Oct 2023

KPONOU, Melissa

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born June 1973
Director
Appointed 01 Nov 2007
Resigned 18 Dec 2012

MADDERS, Justin Piers Richard, Councillor

Resigned
CH66
Born November 1972
Director
Appointed 16 Nov 2004
Resigned 07 Apr 2005

MANNOUCH, James Christopher

Resigned
Rooms 2/40 & 2/41, LiverpoolL7 7DN
Born October 1970
Director
Appointed 10 Dec 2020
Resigned 09 Dec 2025

MCCORMICK, Luke

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born October 1953
Director
Appointed 20 Dec 2012
Resigned 06 Aug 2014

MCNALLY, Michael

Resigned
31 Malvern Close, KirkbyL32 2BS
Born June 1980
Director
Appointed 25 Jan 2005
Resigned 11 Jan 2008

OKORO, Eudora Ekwutosi

Resigned
4 Glencoe Cottages, Lostock GralamCW9 7PN
Born August 1961
Director
Appointed 04 Nov 2004
Resigned 09 Mar 2006

PARRY, Bethan

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born January 1984
Director
Appointed 09 Nov 2009
Resigned 12 Jun 2012

PETERSEN, Carl

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born January 1954
Director
Appointed 16 Nov 2004
Resigned 15 Sept 2014

ROCHFORD, Stephen

Resigned
Flat 2, LiverpoolL15 1HW
Born May 1964
Director
Appointed 17 Aug 2006
Resigned 26 Feb 2007

RUSSELL, Stephen

Resigned
1 Field Avenue, LiverpoolL21 9NG
Born February 1959
Director
Appointed 28 Oct 2003
Resigned 01 May 2007

SALUM, Salum Ali

Resigned
Dale Street, LiverpoolL2 2AH
Born January 2000
Director
Appointed 24 Jan 2023
Resigned 17 Jun 2024

THOMAS, Lisa

Resigned
Dale Street, LiverpoolL2 2AH
Born February 1967
Director
Appointed 15 Jun 2020
Resigned 01 Apr 2023

URBANIK, Anna

Resigned
Rooms 2/40 & 2/41, LiverpoolL7 7DN
Born June 1981
Director
Appointed 29 Jun 2023
Resigned 23 Dec 2025

WOODS, Andrew

Resigned
2nd Floor Gostins Building, LiverpoolL1 4LN
Born April 1969
Director
Appointed 20 Dec 2012
Resigned 15 Nov 2013
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 January 2021
AAMDAAMD
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
10 December 2008
AAAnnual Accounts
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 February 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
17 May 2004
287Change of Registered Office
Legacy
17 May 2004
288bResignation of Director or Secretary
Incorporation Company
28 October 2003
NEWINCIncorporation