Background WavePink WaveYellow Wave

ST GEORGE'S QUARTER COMMUNITY INTEREST COMPANY (08723515)

ST GEORGE'S QUARTER COMMUNITY INTEREST COMPANY (08723515) is an active UK company. incorporated on 8 October 2013. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ST GEORGE'S QUARTER COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include ADDY, William Henry, ASHCROFT, Neil, JONES, Denise Catherine and 1 others.

Company Number
08723515
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2013
Age
12 years
Address
Royal Court Theatre, Liverpool, L1 1HL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADDY, William Henry, ASHCROFT, Neil, JONES, Denise Catherine, MILLER, Gillian Isobel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S QUARTER COMMUNITY INTEREST COMPANY

ST GEORGE'S QUARTER COMMUNITY INTEREST COMPANY is an active company incorporated on 8 October 2013 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ST GEORGE'S QUARTER COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08723515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 October 2013

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Royal Court Theatre 1 Roe Street Liverpool, L1 1HL,

Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ADDY, William Henry

Active
1 Roe Street, LiverpoolL1 1HL
Born September 1954
Director
Appointed 08 Sept 2016

ASHCROFT, Neil

Active
1 Roe Street, LiverpoolL1 1HL
Born July 1986
Director
Appointed 24 Jan 2024

JONES, Denise Catherine

Active
1 Roe Street, LiverpoolL1 1HL
Born May 1964
Director
Appointed 19 Jan 2024

MILLER, Gillian Isobel

Active
1 Roe Street, LiverpoolL1 1HL
Born April 1962
Director
Appointed 08 Oct 2013

DORAN, Michael Roy James

Resigned
Lord Street, LiverpoolL2 1TA
Born August 1974
Director
Appointed 08 Oct 2013
Resigned 26 Jul 2017

DOUGLAS, Jennifer

Resigned
Regent Road, CrosbyL23 5RL
Born August 1956
Director
Appointed 08 Oct 2013
Resigned 01 Mar 2022

HYND, Daniel Peter

Resigned
2 Queen Square, LiverpoolL1 1RH
Born May 1984
Director
Appointed 08 Oct 2013
Resigned 01 Mar 2022

KING, Jonathan

Resigned
Lime St, LiverpoolL1 1NQ
Born August 1973
Director
Appointed 08 Oct 2013
Resigned 01 Mar 2022

MARTIN, Janet Elizabeth

Resigned
1 Roe Street, LiverpoolL1 1HL
Born December 1962
Director
Appointed 08 Sept 2016
Resigned 24 Jan 2024

MCGEAGH, Tracey

Resigned
Dale Street, LiverpoolL2 2JH
Born October 1964
Director
Appointed 08 Oct 2013
Resigned 24 Jan 2024

SHARP, Nigel Thomas

Resigned
Croxteth Hall Lane, LiverpoolL12 0HB
Born May 1961
Director
Appointed 08 Oct 2013
Resigned 26 Jul 2017

SMITH, Alan David

Resigned
St Georges Place, LiverpoolL1 1JJ
Born August 1962
Director
Appointed 08 Oct 2013
Resigned 01 Mar 2022

WARD, Ian John

Resigned
Customer Services Centre St Johns Shopping Centre, LiverpoolL1 1LY
Born May 1969
Director
Appointed 08 Oct 2013
Resigned 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Incorporation Community Interest Company
8 October 2013
CICINCCICINC