Background WavePink WaveYellow Wave

VIKING CENTRE & YOUTH CLUB LIMITED (04961783)

VIKING CENTRE & YOUTH CLUB LIMITED (04961783) is an active UK company. incorporated on 12 November 2003. with registered office in Merseyside. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 2 other business activities. VIKING CENTRE & YOUTH CLUB LIMITED has been registered for 22 years. Current directors include BLACK, Christopher James, BYRNE, Alexander, COOKE, Daniel Patrick and 2 others.

Company Number
04961783
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2003
Age
22 years
Address
40 Thorsway, Rock Ferry, Merseyside, CH42 1NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BLACK, Christopher James, BYRNE, Alexander, COOKE, Daniel Patrick, MCCOOSH, Rachael, MURRAY, Philip John
SIC Codes
88990, 93110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING CENTRE & YOUTH CLUB LIMITED

VIKING CENTRE & YOUTH CLUB LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Merseyside. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 2 other business activities. VIKING CENTRE & YOUTH CLUB LIMITED was registered 22 years ago.(SIC: 88990, 93110, 94990)

Status

active

Active since 22 years ago

Company No

04961783

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 November 2003

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 23 February 2026 (2 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

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

40 Thorsway, Rock Ferry Wirral Merseyside, CH42 1NW,

Timeline

30 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
May 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 21
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BLACK, Christopher James

Active
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born June 1981
Director
Appointed 13 Apr 2017

BYRNE, Alexander

Active
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born December 1986
Director
Appointed 14 Sept 2021

COOKE, Daniel Patrick

Active
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born March 1987
Director
Appointed 20 Jul 2017

MCCOOSH, Rachael

Active
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born May 1981
Director
Appointed 23 Jul 2019

MURRAY, Philip John

Active
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born January 1986
Director
Appointed 13 Apr 2017

BYRNE MBE, Michael Landon

Resigned
4 Ferns Close, WirralCH60 9HJ
Secretary
Appointed 12 Nov 2003
Resigned 17 Apr 2019

ASHLEY, David John

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born December 1972
Director
Appointed 10 Nov 2011
Resigned 30 Sept 2013

BIRCH, Carl John

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born March 1976
Director
Appointed 08 Nov 2012
Resigned 08 May 2013

BYRNE MBE, Michael Landon

Resigned
4 Ferns Close, WirralCH60 9HJ
Born March 1947
Director
Appointed 12 Nov 2003
Resigned 17 Apr 2019

DOBBIE, Alan Stuart

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born May 1953
Director
Appointed 14 Jan 2014
Resigned 20 Apr 2017

EXLEY, Peter

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born April 1955
Director
Appointed 17 Feb 2011
Resigned 06 Sept 2012

GRACEY, Neil

Resigned
Fairview, South WirralL64 2TG
Born November 1938
Director
Appointed 22 Sept 2004
Resigned 14 Jun 2007

HESKETH, Martin Rayner

Resigned
Farndon Way, WirralCH43 2NW
Born August 1932
Director
Appointed 12 Nov 2003
Resigned 06 Sept 2012

HOWLETT, Martin Brian

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born January 1966
Director
Appointed 14 Jan 2014
Resigned 05 May 2016

LANGFORD, Hugh Donald

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born April 1944
Director
Appointed 17 Feb 2011
Resigned 06 Oct 2017

MEADEN, Christine, Councillor

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born July 1952
Director
Appointed 14 Apr 2011
Resigned 08 Nov 2012

OWENS, Jane Helen

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born May 1953
Director
Appointed 21 Jul 2014
Resigned 12 Jul 2019

RANDLE, Diane Louise

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born June 1975
Director
Appointed 08 Nov 2012
Resigned 08 May 2013

SHAUGHNESSY, Kathryn Collette

Resigned
40 Thorsway, Rock Ferry, MerseysideCH42 1NW
Born November 1955
Director
Appointed 20 Jul 2017
Resigned 31 May 2018

WILLIAMSON, John Graham

Resigned
32 Riviera Drive, BirkenheadCH42 6RX
Born December 1935
Director
Appointed 18 Oct 2004
Resigned 06 Sept 2012
Fundings
Financials
Latest Activities

Filing History

98

Change Account Reference Date Company Current Extended
23 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
225Change of Accounting Reference Date
Resolution
26 May 2004
RESOLUTIONSResolutions
Incorporation Company
12 November 2003
NEWINCIncorporation