Background WavePink WaveYellow Wave

BOSCO SOCIETY LTD (06874789)

BOSCO SOCIETY LTD (06874789) is an active UK company. incorporated on 9 April 2009. with registered office in Sefton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BOSCO SOCIETY LTD has been registered for 16 years. Current directors include DAVIES, Neil Gordon, DELA CRUZ RODRIGUEZ, Jose Manuel, DOYLE, Mhairi Mcleod Johnstone and 1 others.

Company Number
06874789
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2009
Age
16 years
Address
59/61 Merton Road, Sefton, L20 7AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DAVIES, Neil Gordon, DELA CRUZ RODRIGUEZ, Jose Manuel, DOYLE, Mhairi Mcleod Johnstone, WHITROW, Barbara
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSCO SOCIETY LTD

BOSCO SOCIETY LTD is an active company incorporated on 9 April 2009 with the registered office located in Sefton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BOSCO SOCIETY LTD was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

06874789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 9 April 2009

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 19 December 2025 (4 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

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

59/61 Merton Road Bootle Sefton, L20 7AP,

Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Mar 11
Director Joined
Mar 11
Loan Secured
May 13
Loan Secured
May 13
Director Left
Aug 13
Director Left
Jun 14
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Sept 22
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BOYLAN, Lisa

Active
Merton Road, SeftonL20 7AP
Secretary
Appointed 01 Nov 2023

DAVIES, Neil Gordon

Active
Merton Road, SeftonL20 7AP
Born March 1961
Director
Appointed 04 Sept 2023

DELA CRUZ RODRIGUEZ, Jose Manuel

Active
Merton Road, SeftonL20 7AP
Born October 1967
Director
Appointed 01 Apr 2018

DOYLE, Mhairi Mcleod Johnstone

Active
Merton Road, SeftonL20 7AP
Born July 1949
Director
Appointed 01 Oct 2018

WHITROW, Barbara

Active
Merton Road, SeftonL20 7AP
Born April 1976
Director
Appointed 04 Sept 2023

DOYLE, Mhairi Macleod Johnstone

Resigned
Merton Road, SeftonL20 7AP
Secretary
Appointed 12 May 2014
Resigned 01 Oct 2018

HOWARD, Patricia Sheila

Resigned
The Crescent, LiverpoolL22 3XH
Secretary
Appointed 09 Apr 2009
Resigned 31 Oct 2023

CLOONAN, Sheelagh

Resigned
Crucian Way, LiverpoolL12 0AW
Born May 1959
Director
Appointed 09 Apr 2009
Resigned 12 Jun 2014

FRAWLEY, Mary

Resigned
Trinity Road, LiverpoolL20 7BD
Born August 1941
Director
Appointed 09 Apr 2009
Resigned 01 Apr 2018

GALLAGHER, James

Resigned
Southdean Road, LiverpoolL14 8UZ
Born June 1938
Director
Appointed 09 Apr 2009
Resigned 14 Jun 2013

GLEW, Geoff

Resigned
South View, LiverpoolL22 5ND
Born September 1951
Director
Appointed 09 Apr 2009
Resigned 21 Feb 2011

LEES, Thomas Andrew

Resigned
Merton Road, SeftonL20 7AP
Born July 1991
Director
Appointed 01 Apr 2018
Resigned 17 May 2023

MATTHEWS, Alan John

Resigned
Merton Road, SeftonL20 7AP
Born July 1954
Director
Appointed 17 Jan 2011
Resigned 01 Apr 2018

VAN NOOIJEN, Linda

Resigned
13,Percy Street, LiverpoolL8 7LT
Born August 1947
Director
Appointed 09 Apr 2009
Resigned 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Resolution
13 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 August 2011
RP04RP04
Annual Return Company With Made Up Date
22 July 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
4 September 2009
225Change of Accounting Reference Date
Incorporation Company
9 April 2009
NEWINCIncorporation