Background WavePink WaveYellow Wave

ALDER HEY PROMOTIONS LTD (08019977)

ALDER HEY PROMOTIONS LTD (08019977) is an active UK company. incorporated on 4 April 2012. 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.. ALDER HEY PROMOTIONS LTD has been registered for 13 years. Current directors include ASHCROFT, Fiona, BIBBY, Paul Simon, FLETCHER, Sarah Louise and 1 others.

Company Number
08019977
Status
active
Type
ltd
Incorporated
4 April 2012
Age
13 years
Address
Alder Hey Childrens Hospital, Liverpool, L12 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHCROFT, Fiona, BIBBY, Paul Simon, FLETCHER, Sarah Louise, MUIR, Kirsty Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDER HEY PROMOTIONS LTD

ALDER HEY PROMOTIONS LTD is an active company incorporated on 4 April 2012 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.. ALDER HEY PROMOTIONS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08019977

LTD Company

Age

13 Years

Incorporated 4 April 2012

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 29 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

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Alder Hey Childrens Hospital Eaton Road Liverpool, L12 2AP,

Timeline

19 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Sept 14
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FERGUSON, Louise

Active
Eaton Road, LiverpoolL12 2AP
Secretary
Appointed 15 Feb 2022

ASHCROFT, Fiona

Active
Eaton Road, LiverpoolL12 2AP
Born September 1981
Director
Appointed 13 Jan 2020

BIBBY, Paul Simon

Active
Eaton Road, LiverpoolL12 2AP
Born March 1961
Director
Appointed 13 Jan 2020

FLETCHER, Sarah Louise

Active
Eaton Road, LiverpoolL12 2AP
Born May 1978
Director
Appointed 16 Sept 2020

MUIR, Kirsty Campbell

Active
Eaton Road, LiverpoolL12 2AP
Born November 1971
Director
Appointed 13 Jan 2020

DWF SECRETARIAL SERVICES LIMITED

Resigned
St Paul's Square, LiverpoolL3 9AE
Corporate secretary
Appointed 04 Apr 2012
Resigned 14 Jan 2022

BROWN, CBE, Michael Alan, Prof

Resigned
Dawstone Road, WirralCH60 0BU
Born May 1946
Director
Appointed 09 Apr 2012
Resigned 02 Jan 2018

COLLINS, Nicola Susan

Resigned
Eaton Road, LiverpoolL12 2AP
Born January 1971
Director
Appointed 08 Sept 2014
Resigned 13 Jan 2020

DAVIES, James Christopher Meredith

Resigned
Eaton Road, LiverpoolL12 2AP
Born October 1946
Director
Appointed 04 Apr 2012
Resigned 31 Jul 2012

DEARDEN, Helen Clare

Resigned
Eaton Road, LiverpoolL12 2AP
Born March 1963
Director
Appointed 15 Jun 2016
Resigned 29 Oct 2018

HITCHEN, Lynn Ann

Resigned
Eaton Road, LiverpoolL12 2AP
Born February 1961
Director
Appointed 29 Oct 2018
Resigned 13 Jan 2020

JONES, Eileen Frances

Resigned
Eaton Road, LiverpoolL12 2AP
Born February 1950
Director
Appointed 29 Oct 2018
Resigned 13 Jan 2020

REDMOND, Alexis Jane

Resigned
Eaton Road, LiverpoolL12 2AP
Born June 1955
Director
Appointed 04 Apr 2012
Resigned 04 Dec 2015

THORNTON, Malcolm, Sir

Resigned
Eaton Road, LiverpoolL12 2AP
Born April 1939
Director
Appointed 02 Jan 2018
Resigned 04 Oct 2018

Persons with significant control

1

Eaton Road, LiverpoolL12 2AP

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 January 2020
AAMDAAMD
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
7 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Incorporation Company
4 April 2012
NEWINCIncorporation