Background WavePink WaveYellow Wave

MERSEYSIDE ADVENTURE SAILING TRUST (07078584)

MERSEYSIDE ADVENTURE SAILING TRUST (07078584) is an active UK company. incorporated on 17 November 2009. with registered office in Wirral. The company operates in the Education sector, engaged in other education n.e.c.. MERSEYSIDE ADVENTURE SAILING TRUST has been registered for 16 years. Current directors include GRAVES, James William, JONES, Shulah Fiona Gilmour, MAWHINNEY, Trevor and 2 others.

Company Number
07078584
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2009
Age
16 years
Address
11 Strathallan Close, Wirral, CH60 6SU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GRAVES, James William, JONES, Shulah Fiona Gilmour, MAWHINNEY, Trevor, MCKAY, Claire Louise, RODGERS, Kevin Anthony
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEYSIDE ADVENTURE SAILING TRUST

MERSEYSIDE ADVENTURE SAILING TRUST is an active company incorporated on 17 November 2009 with the registered office located in Wirral. The company operates in the Education sector, specifically engaged in other education n.e.c.. MERSEYSIDE ADVENTURE SAILING TRUST was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

07078584

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

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

11 Strathallan Close Wirral, CH60 6SU,

Previous Addresses

Office 1 Pacific Road Birkenhead Merseyside CH41 1LJ United Kingdom
From: 25 February 2023To: 18 January 2024
5 High Beeches Liverpool Liverpool Merseyside L16 3GA United Kingdom
From: 30 April 2020To: 25 February 2023
54 st. James Street Liverpool Merseyside L1 0AB England
From: 22 November 2018To: 30 April 2020
Phillip Bates 1-3 Chester Road Neston South Wirral CH64 9PA
From: 14 September 2010To: 22 November 2018
Kirkdale Fire Station Studholme Road Liverpool Merseyside L20 8EQ
From: 17 November 2009To: 14 September 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Oct 10
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Director Left
Jun 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GRAVES, James William

Active
High Beeches, LiverpoolL16 3GA
Born December 1942
Director
Appointed 10 Jun 2016

JONES, Shulah Fiona Gilmour

Active
Banks Road, WirralCH48 3HS
Born December 1968
Director
Appointed 01 Jan 2025

MAWHINNEY, Trevor

Active
Strathallan Close, WirralCH60 6SU
Born July 1953
Director
Appointed 17 Nov 2009

MCKAY, Claire Louise

Active
St. James Close, LiverpoolL12 7JU
Born June 1980
Director
Appointed 01 Jan 2025

RODGERS, Kevin Anthony

Active
Brickwall Green, LiverpoolL29 9AF
Born October 1980
Director
Appointed 30 Oct 2022

GRAVES, James William

Resigned
Strathallan Close, WirralCH60 6SU
Secretary
Appointed 17 Nov 2009
Resigned 28 Jun 2025

ELSON, Peter James

Resigned
Strathallan Close, WirralCH60 6SU
Born November 1957
Director
Appointed 03 Aug 2017
Resigned 28 Jun 2025

FELGATE, Christopher John

Resigned
Chester Road, NestonCH64 9PA
Born November 1950
Director
Appointed 17 Nov 2009
Resigned 22 Sept 2010

FIRTH, Kevin Michael

Resigned
High Beeches, LiverpoolL16 3GA
Born January 1974
Director
Appointed 17 Nov 2009
Resigned 01 Nov 2022

GIBBONS, Gerrard Thomas

Resigned
Chester Road, NestonCH64 9PA
Born September 1958
Director
Appointed 17 Nov 2009
Resigned 03 Aug 2017

MAWHIINEY, Trevor

Resigned
Brickwall Green, LiverpoolL29 9AF
Born October 1980
Director
Appointed 01 Jan 2025
Resigned 01 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Kevin Anthony Rodgers

Active
Brickwall Green, LiverpoolL29 9AF
Born October 1980

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2025

Mr James William Graves

Ceased
Strathallan Close, WirralCH60 6SU
Born December 1942

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Jan 2025

Mr Trevor Mawhinney

Active
Strathallan Close, WirralCH60 6SU
Born July 1953

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2025
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
16 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Memorandum Articles
19 November 2010
MEM/ARTSMEM/ARTS
Resolution
19 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Incorporation Company
17 November 2009
NEWINCIncorporation