Background WavePink WaveYellow Wave

WALTON COMMUNITY & ENTERPRISE PARTNERSHIP (07071909)

WALTON COMMUNITY & ENTERPRISE PARTNERSHIP (07071909) is an active UK company. incorporated on 10 November 2009. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. WALTON COMMUNITY & ENTERPRISE PARTNERSHIP has been registered for 16 years. Current directors include DAVIDSON, Lynn, Reverend, NETTLETON, Brenda, TAYLOR, John Keith.

Company Number
07071909
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2009
Age
16 years
Address
Walton Cornerstone 2 Liston Street, Liverpool, L4 5RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Lynn, Reverend, NETTLETON, Brenda, TAYLOR, John Keith
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON COMMUNITY & ENTERPRISE PARTNERSHIP

WALTON COMMUNITY & ENTERPRISE PARTNERSHIP is an active company incorporated on 10 November 2009 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. WALTON COMMUNITY & ENTERPRISE PARTNERSHIP was registered 16 years ago.(SIC: 82990, 88990)

Status

active

Active since 16 years ago

Company No

07071909

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 10 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

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

Walton Cornerstone 2 Liston Street Walton Liverpool, L4 5RT,

Previous Addresses

Walton St Mary's Church of England Primary School Bedford Road Liverpool Merseyside L4 5PU
From: 10 November 2009To: 16 November 2010
Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Sept 16
Director Left
Oct 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Aug 24
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

NETTLETON, Brenda

Active
2 Liston Street, LiverpoolL4 5RT
Secretary
Appointed 01 Oct 2015

DAVIDSON, Lynn, Reverend

Active
Liston Street, LiverpoolL4 5RT
Born August 1961
Director
Appointed 20 Feb 2024

NETTLETON, Brenda

Active
2 Liston Street, LiverpoolL4 5RT
Born November 1944
Director
Appointed 12 May 2010

TAYLOR, John Keith

Active
Newholme Close, LiverpoolL12 0JG
Born October 1955
Director
Appointed 10 Nov 2009

HOCKENHULL, Angela Marie

Resigned
2 Liston Street, LiverpoolL4 5RT
Secretary
Appointed 01 Dec 2011
Resigned 01 Oct 2015

TAYLOR, John Keith

Resigned
Newholme Close, LiverpoolL12 0JG
Secretary
Appointed 10 Nov 2009
Resigned 01 Dec 2011

ASH, Dorothy

Resigned
2 Liston Street, LiverpoolL4 5RT
Born September 1946
Director
Appointed 27 Sept 2013
Resigned 10 Oct 2018

BETTY, Victor William

Resigned
Dahlia Close, LiverpoolL9 1JJ
Born May 1950
Director
Appointed 12 Nov 2020
Resigned 05 Jun 2021

BETTY, Victor William

Resigned
Dahlia Close, LiverpoolL9 1JJ
Born May 1950
Director
Appointed 10 Nov 2009
Resigned 17 Jul 2014

CUMINE, Valerie

Resigned
Greenodd Avenue, LiverpoolL12 0HF
Born January 1947
Director
Appointed 10 Nov 2009
Resigned 01 Aug 2024

FIELDING, John Campbell

Resigned
2 Liston Street, LiverpoolL4 5RT
Born February 1980
Director
Appointed 14 Apr 2010
Resigned 10 Aug 2019

FIELDING, Marilyn

Resigned
Bedford Road, LiverpoolL4 5PS
Born May 1947
Director
Appointed 10 Nov 2009
Resigned 17 Jul 2014

GIBBONS, George

Resigned
Killington Way, LiverpoolL4 4QP
Born March 1956
Director
Appointed 12 Oct 2020
Resigned 05 Jun 2021

HINDLEY, Michael Alexander, Reverend

Resigned
Emmanuel Rectory, LiverpoolL9 9DJ
Born November 1972
Director
Appointed 29 Apr 2020
Resigned 15 Apr 2023

LACEY, Rita

Resigned
Liston Street, LiverpoolL4 5RT
Born January 1948
Director
Appointed 10 Sept 2016
Resigned 20 Feb 2024

LATHAM, Trevor, Reverend

Resigned
Holy Cross Close, LiverpoolL3 2EP
Born May 1956
Director
Appointed 10 Nov 2009
Resigned 10 Jul 2023

LEWIS, Christopher Denis

Resigned
South Avenue, LiverpoolL34 1LZ
Born November 1965
Director
Appointed 10 Nov 2009
Resigned 10 May 2011

LOWE, James Rawland

Resigned
Keith Avenue, LiverpoolL4 5SL
Born November 1952
Director
Appointed 10 Nov 2009
Resigned 12 May 2010

NELSON, Kathleen Freda

Resigned
Seaton Close, LiverpoolL12 0QA
Born October 1953
Director
Appointed 10 Nov 2009
Resigned 12 Aug 2019

SHEA-HALSON, Patricia Anne

Resigned
2 Liston Street, LiverpoolL4 5RT
Born February 1955
Director
Appointed 07 Jul 2011
Resigned 25 Mar 2015

TOWNER, Reginald

Resigned
Glenluce Road, LiverpoolL19 9BX
Born July 1954
Director
Appointed 10 Aug 2019
Resigned 12 Aug 2019

TOWNER, Reginald

Resigned
Glenluce Road, LiverpoolL19 9BX
Born July 1954
Director
Appointed 09 Feb 2012
Resigned 10 Jul 2023

WAREING, Catherine Teresa

Resigned
Coronation Drive, LiverpoolL14 7NU
Born September 1961
Director
Appointed 10 Nov 2009
Resigned 01 Oct 2015

Persons with significant control

4

1 Active
3 Ceased

Reverend Lynn Davidson

Active
5 Deanery Close, LiverpoolL4 6AA
Born August 1961

Nature of Control

Right to appoint and remove directors
Notified 20 Feb 2024

Mr John Keith Taylor

Ceased
2 Liston Street, LiverpoolL4 5RT
Born October 1955

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 10 Jul 2023
Ceased 20 Feb 2024

Mr Reginald Towner

Ceased
Liston Street, LiverpoolL4 5RT

Nature of Control

Significant influence or control
Notified 29 Apr 2020
Ceased 15 Apr 2023

Reverend Trevor Latham

Ceased
2 Liston Street, LiverpoolL4 5RT
Born May 1956

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Incorporation Company
10 November 2009
NEWINCIncorporation