Background WavePink WaveYellow Wave

THE FLORENCE INSTITUTE TRUST LIMITED (05330850)

THE FLORENCE INSTITUTE TRUST LIMITED (05330850) is an active UK company. incorporated on 12 January 2005. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THE FLORENCE INSTITUTE TRUST LIMITED has been registered for 21 years. Current directors include DICKSON, Paul, HENDRICK, Christine, JAGOTA, Paul and 1 others.

Company Number
05330850
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 2005
Age
21 years
Address
The Florrie 377,Mill Street, Liverpool, L8 4RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DICKSON, Paul, HENDRICK, Christine, JAGOTA, Paul, OSAGIE, Susanne
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLORENCE INSTITUTE TRUST LIMITED

THE FLORENCE INSTITUTE TRUST LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THE FLORENCE INSTITUTE TRUST LIMITED was registered 21 years ago.(SIC: 82110)

Status

active

Active since 21 years ago

Company No

05330850

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 12 January 2005

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 31 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

The Florrie 377,Mill Street Dingle Liverpool, L8 4RF,

Previous Addresses

C/O the Florence Institute 377 Mill Street Dingle Liverpool Merseyside L8 4RB England
From: 26 March 2012To: 19 June 2012
Toxteth Town Hall 15 High Park Street Liverpool Merseyside L8 8DX
From: 12 January 2005To: 26 March 2012
Timeline

30 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jun 12
Director Joined
May 13
Director Left
May 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Feb 17
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Dec 21
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

DICKSON, Paul

Active
377,Mill Street, LiverpoolL8 4RF
Born March 1960
Director
Appointed 01 Jun 2015

HENDRICK, Christine

Active
377,Mill Street, LiverpoolL8 4RF
Born February 1965
Director
Appointed 15 Nov 2018

JAGOTA, Paul

Active
377,Mill Street, LiverpoolL8 4RF
Born March 1968
Director
Appointed 01 Jun 2023

OSAGIE, Susanne

Active
377,Mill Street, LiverpoolL8 4RF
Born August 1964
Director
Appointed 01 Jun 2023

BRADE, William James

Resigned
11 Grinshill Close, LiverpoolL8 8LD
Secretary
Appointed 12 Jan 2005
Resigned 26 Apr 2007

ANDERSON, Jeanette

Resigned
11 Horsfall Street, LiverpoolL8 6RU
Born April 1959
Director
Appointed 27 Jan 2005
Resigned 01 Dec 2010

BANKS, Peter Brian

Resigned
Market Street, WirralCH47 3BB
Born November 1932
Director
Appointed 03 Jun 2010
Resigned 11 Aug 2016

BANKS, Peter Brian

Resigned
62a Market Street, WirralCH47 3BB
Born November 1932
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2007

BLUNT, Daniel

Resigned
377,Mill Street, LiverpoolL8 4RF
Born August 1993
Director
Appointed 28 Jul 2022
Resigned 07 Jan 2026

BRADE, William James

Resigned
11 Grinshill Close, LiverpoolL8 8LD
Born January 1942
Director
Appointed 12 Jan 2005
Resigned 28 Mar 2008

DEVINE, Denise Jane

Resigned
Egerton Street, LiverpoolL15 2HW
Born February 1972
Director
Appointed 12 Jan 2005
Resigned 01 Jun 2015

DUMBELL, William Charles

Resigned
34 Norbreck Avenue, HuytonL14 6UW
Born October 1936
Director
Appointed 26 Apr 2007
Resigned 26 Jun 2014

FELLOWS, Sheila

Resigned
8 Beeston Grove, LiverpoolL19 0ND
Born October 1936
Director
Appointed 04 Nov 2005
Resigned 30 Mar 2012

HEWITT, Angela

Resigned
Armstrong Quay, LiverpoolL3 4EG
Born October 1944
Director
Appointed 11 May 2006
Resigned 01 Jun 2015

HUMPHREYS, Simon George

Resigned
Noctorum Lane, PrentonCH43 9UB
Born February 1969
Director
Appointed 02 Oct 2009
Resigned 23 Jun 2023

JONES, Oswald Joseph

Resigned
135 Ashbourne Road, LiverpoolL17 9QQ
Born May 1948
Director
Appointed 12 Jan 2005
Resigned 03 Oct 2008

LLOYD, Keith, Dr

Resigned
St.Joseph's Close, BlackpoolFY3 8LU
Born April 1943
Director
Appointed 26 Apr 2013
Resigned 26 Jun 2014

MCQUEEN, Sue

Resigned
377,Mill Street, LiverpoolL8 4RF
Born January 1946
Director
Appointed 01 Jun 2015
Resigned 23 Jun 2023

MUIES, Gabriel Bernard

Resigned
26 Loudon Grove, LiverpoolL8 8AT
Born August 1939
Director
Appointed 12 Jan 2005
Resigned 21 Apr 2005

NELSON, Gaynor

Resigned
Riverview Walk, LiverpoolL8 4XJ
Born February 1973
Director
Appointed 05 Jun 2008
Resigned 26 Apr 2013

ROBERTS, Ivor Lloyd

Resigned
377,Mill Street, LiverpoolL8 4RF
Born July 1938
Director
Appointed 01 Jul 2010
Resigned 01 Jun 2015

SOWANDE, Olufemi

Resigned
49 Acorn Court, LiverpoolL8 5TA
Born June 1954
Director
Appointed 22 Feb 2005
Resigned 04 Nov 2005

STANDISH, Reginald Robert

Resigned
David Street, LiverpoolL8 4TL
Born July 1965
Director
Appointed 05 Jun 2008
Resigned 26 Mar 2009

WELSH, John

Resigned
377,Mill Street, LiverpoolL8 4RF
Born March 1958
Director
Appointed 28 Jul 2022
Resigned 31 Jan 2026

WESTWATER, Sue

Resigned
377,Mill Street, LiverpoolL8 4RF
Born May 1966
Director
Appointed 01 Jun 2015
Resigned 15 Mar 2019

WILLIAMS, Philip John

Resigned
9 Glendale Close, LiverpoolL8 9XT
Born August 1958
Director
Appointed 01 Mar 2006
Resigned 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Resolution
22 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Legacy
12 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Incorporation Company
12 January 2005
NEWINCIncorporation