Background WavePink WaveYellow Wave

123 ACCOMMODATION C.I.C. (08987468)

123 ACCOMMODATION C.I.C. (08987468) is an active UK company. incorporated on 9 April 2014. with registered office in Bootle. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. 123 ACCOMMODATION C.I.C. has been registered for 11 years. Current directors include DAWE, Brian Joseph, SANTANGELI, Lawrence, TRAYNOR, Kerry Elizabeth.

Company Number
08987468
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
St Marys Complex, Bootle, L20 4AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DAWE, Brian Joseph, SANTANGELI, Lawrence, TRAYNOR, Kerry Elizabeth
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123 ACCOMMODATION C.I.C.

123 ACCOMMODATION C.I.C. is an active company incorporated on 9 April 2014 with the registered office located in Bootle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. 123 ACCOMMODATION C.I.C. was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

08987468

LTD Company

Age

11 Years

Incorporated 9 April 2014

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 13 November 2025 (5 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

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

123 ACCOMMODATION LIMITED
From: 14 April 2014To: 14 August 2017
SAFE STAY ACCOMMODATIONS LIMITED
From: 9 April 2014To: 14 April 2014
Contact
Address

St Marys Complex Waverley Street Bootle, L20 4AP,

Previous Addresses

Glyn Cottage Cynwyd Corwen Denbighshire LL21 0nd Wales
From: 13 March 2023To: 5 September 2023
St Marys Complex Waverley Street Bootle Merseyside L20 4AP England
From: 25 September 2015To: 13 March 2023
St. Mary's School Waverley Street Bootle Merseyside L20 4AP
From: 9 April 2014To: 25 September 2015
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Jun 23
Loan Secured
Sept 23
Loan Secured
Feb 24
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAWE, Brian Joseph

Active
Waverley Street, BootleL20 4AP
Born July 1971
Director
Appointed 01 Apr 2016

SANTANGELI, Lawrence

Active
Waverley Street, BootleL20 4AP
Born May 1959
Director
Appointed 14 Aug 2018

TRAYNOR, Kerry Elizabeth

Active
Waverley Street, BootleL20 4AP
Born January 1977
Director
Appointed 12 Nov 2025

BLACK, Neville, Canon

Resigned
Waverley Street, BootleL20 4AP
Born April 1936
Director
Appointed 09 Apr 2014
Resigned 21 Sept 2016

DAWE, Brian Joseph

Resigned
Waverley Street, BootleL20 4AP
Born July 1971
Director
Appointed 09 Apr 2014
Resigned 21 Sept 2015

ELLIS, Jean

Resigned
Waverley Street, BootleL20 4AP
Born May 1969
Director
Appointed 09 Apr 2014
Resigned 21 Feb 2022

GARRATT, Paul Anthony

Resigned
Waverley Street, BootleL20 4AP
Born August 1974
Director
Appointed 09 Apr 2014
Resigned 21 Sept 2015

HUTCHINSON, Bridget

Resigned
Waverley Street, BootleL20 4AP
Born May 1964
Director
Appointed 04 Sept 2018
Resigned 21 Feb 2022

LEWIS, Tracy

Resigned
Waverley Street, BootleL20 4AP
Born May 1964
Director
Appointed 09 Apr 2014
Resigned 21 Sept 2015

SIDDLE, Lyn

Resigned
Waverley Street, BootleL20 4AP
Born March 1957
Director
Appointed 01 Apr 2016
Resigned 14 Aug 2018

SUMMER, Heather Elizabeth

Resigned
Cynwyd, CorwenLL21 0ND
Born March 1965
Director
Appointed 10 Sept 2016
Resigned 30 May 2023

SUTCLIFFE, John Anthony, The Estate Of Mr

Resigned
Waverley Street, BootleL20 4AP
Born January 1949
Director
Appointed 09 Apr 2014
Resigned 02 Jan 2017

TRAYNOR, Kerry Elizabeth

Resigned
Waverley Street, BootleL20 4AP
Born January 1977
Director
Appointed 01 Apr 2016
Resigned 21 Feb 2022

Persons with significant control

1

Waverley Street, BootleL20 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Change Of Name Community Interest Company
14 August 2017
CICCONCICCON
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2014
NEWINCIncorporation