Background WavePink WaveYellow Wave

JAMES BULGER MEMORIAL TRUST LIMITED (07437397)

JAMES BULGER MEMORIAL TRUST LIMITED (07437397) is an active UK company. incorporated on 11 November 2010. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. JAMES BULGER MEMORIAL TRUST LIMITED has been registered for 15 years. Current directors include FERGUS, Denise, MORRIS, Kimberley, MORRIS, Steven Andrew.

Company Number
07437397
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 November 2010
Age
15 years
Address
Suite 134 North Mersey Business Centre Woodward Road, Liverpool, L33 7UY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
FERGUS, Denise, MORRIS, Kimberley, MORRIS, Steven Andrew
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES BULGER MEMORIAL TRUST LIMITED

JAMES BULGER MEMORIAL TRUST LIMITED is an active company incorporated on 11 November 2010 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. JAMES BULGER MEMORIAL TRUST LIMITED was registered 15 years ago.(SIC: 55209)

Status

active

Active since 15 years ago

Company No

07437397

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 11 November 2010

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 1 September 2025 (8 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

Overdue

4 months overdue

Last Filed

Made up to 11 November 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 25 November 2025
For period ending 11 November 2025
Contact
Address

Suite 134 North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool, L33 7UY,

Previous Addresses

Suite 134 North Mersey Business Park Woodward Road Knowsley Industrial Park Liverpool L33 7UY England
From: 4 November 2022To: 8 November 2022
C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England
From: 7 July 2022To: 4 November 2022
5th Floor Walker House Exchange Flags Liverpool L2 3YL England
From: 16 August 2021To: 7 July 2022
5th Floor Walker House Exchange Flags Liverpool L2 3YL England
From: 13 August 2021To: 16 August 2021
145 Edge Lane Liverpool Merseyside L7 2PF
From: 5 November 2015To: 13 August 2021
Granite Buildings, 3rd Floor 6 Stanley Street Liverpool L1 6AF
From: 11 March 2014To: 5 November 2015
25 Brancote Road Prenton Merseyside CH43 6TL
From: 11 November 2010To: 11 March 2014
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jul 16
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JOHNSON, Christopher

Active
Woodward Road, LiverpoolL33 7UY
Secretary
Appointed 11 Nov 2010

FERGUS, Denise

Active
Woodward Road, LiverpoolL33 7UY
Born September 1967
Director
Appointed 11 Nov 2011

MORRIS, Kimberley

Active
Woodward Road, LiverpoolL33 7UY
Born July 1969
Director
Appointed 17 Apr 2025

MORRIS, Steven Andrew

Active
Woodward Road, LiverpoolL33 7UY
Born April 1972
Director
Appointed 17 Apr 2025

CURRIE, Peter Gordon

Resigned
Woodward Road, LiverpoolL33 7UY
Born October 1958
Director
Appointed 11 Nov 2011
Resigned 24 Mar 2025

FERGUS, Stuart Campbell

Resigned
6 Stanley Street, LiverpoolL1 6AF
Born July 1975
Director
Appointed 11 Nov 2010
Resigned 11 Nov 2014

JOHNSON, Christopher

Resigned
Woodward Road, LiverpoolL33 7UY
Born June 1952
Director
Appointed 11 Nov 2011
Resigned 18 Dec 2025

OWEN, Tracey

Resigned
LiverpoolL7 2PF
Born November 1973
Director
Appointed 11 Nov 2014
Resigned 27 Jan 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Johnson

Ceased
Woodward Road, LiverpoolL33 7UY
Born June 1952

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Dec 2025

Mr Peter Gordon Currie

Ceased
Woodward Road, LiverpoolL33 7UY
Born October 1958

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Mar 2025

Denise Fergus

Active
Woodward Road, LiverpoolL33 7UY
Born September 1967

Nature of Control

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

Filing History

62

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Change Person Secretary Company With Change Date
9 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Incorporation Company
11 November 2010
NEWINCIncorporation