Background WavePink WaveYellow Wave

HOM PARTNERSHIPS CIC (06258842)

HOM PARTNERSHIPS CIC (06258842) is an active UK company. incorporated on 24 May 2007. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOM PARTNERSHIPS CIC has been registered for 18 years. Current directors include IRELAND, Robin John, MAYER, Volker Stephan, PHILPOTT, Matthew John, Dr.

Company Number
06258842
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
151 Dale Street, Liverpool, L2 2JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
IRELAND, Robin John, MAYER, Volker Stephan, PHILPOTT, Matthew John, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOM PARTNERSHIPS CIC

HOM PARTNERSHIPS CIC is an active company incorporated on 24 May 2007 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOM PARTNERSHIPS CIC was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06258842

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

LIVING BETTER, LIVING LONGER CIC
From: 24 May 2007To: 20 March 2008
Contact
Address

151 Dale Street Liverpool, L2 2JH,

Previous Addresses

151 Dale Street 151 Dale Street Liverpool Merseyside L2 2JH United Kingdom
From: 12 March 2026To: 12 March 2026
Lcvs Building 151 Dale Street Liverpool L2 2JH
From: 2 April 2013To: 12 March 2026
Burlington House Crosby Road North Liverpool Merseyside L22 0QB
From: 24 May 2007To: 2 April 2013
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Nov 18
Director Left
May 19
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

IRELAND, Robin John

Active
Kingsdale Road, LiverpoolL18 1LD
Born March 1955
Director
Appointed 24 May 2007

MAYER, Volker Stephan

Active
Dale Street, LiverpoolL2 2JH
Born May 1964
Director
Appointed 12 Mar 2026

PHILPOTT, Matthew John, Dr

Active
Dale Street, LiverpoolL2 2JH
Born February 1974
Director
Appointed 16 Jun 2017

WEST, Susan Diane Margaret

Resigned
Springfield Cottage, NestonCH64 9US
Secretary
Appointed 24 May 2007
Resigned 18 Sept 2012

BOARDMAN, Mark Graham

Resigned
Building, LiverpoolL2 2JH
Born June 1959
Director
Appointed 26 Mar 2013
Resigned 24 May 2019

IBBS, Peter Edward

Resigned
Building, LiverpoolL2 2JH
Born August 1951
Director
Appointed 10 Mar 2008
Resigned 24 Feb 2014

JOHNSON, Elizabeth Claire

Resigned
Building, LiverpoolL2 2JH
Born September 1961
Director
Appointed 09 Apr 2009
Resigned 24 Feb 2014

NOLAN, James

Resigned
151 Dale Street, LiverpoolL2 2JH
Born September 1964
Director
Appointed 11 Oct 2018
Resigned 12 Mar 2026

PARKER, Michael

Resigned
5 Elmfield Road, WiganWN1 2RG
Born August 1971
Director
Appointed 24 May 2007
Resigned 28 Mar 2013

SALTISSI, Stephen, Dr

Resigned
Building, LiverpoolL2 2JH
Born September 1950
Director
Appointed 24 Feb 2014
Resigned 29 Sept 2017

UNGER, Michael Ronald

Resigned
The Cottage, NestonCH64 9US
Born December 1943
Director
Appointed 09 Apr 2009
Resigned 14 Jan 2013

Persons with significant control

1

Dale Street, LiverpoolL2 2JH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Resolution
5 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
19 January 2009
225Change of Accounting Reference Date
Legacy
9 June 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Certificate Change Of Name Company
18 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Community Interest Company
24 May 2007
CICINCCICINC