Background WavePink WaveYellow Wave

CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY (09745995)

CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY (09745995) is an active UK company. incorporated on 24 August 2015. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY has been registered for 10 years. Current directors include ANDERSON, Jamie John, BLACK, Liam Anthony, CLARKE, Anthony and 6 others.

Company Number
09745995
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
The Mansion House, Liverpool, L18 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ANDERSON, Jamie John, BLACK, Liam Anthony, CLARKE, Anthony, FLETCHER, Sarah Louise, GUERRIER, Jemma, HOPTON, Virginia Frances Mary, MARSLAND, Anita Susan, NIXON, Andrea Mary, SOOD, Pranav Kumar
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY

CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY is an active company incorporated on 24 August 2015 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CALDERSTONES MANSION HOUSE COMMUNITY INTEREST COMPANY was registered 10 years ago.(SIC: 56102)

Status

active

Active since 10 years ago

Company No

09745995

LTD Company

Age

10 Years

Incorporated 24 August 2015

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 27 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

The Mansion House Calderstones Park Liverpool, L18 3JB,

Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 18
Director Left
Feb 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 22
Director Joined
May 22
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

MARTIN, Jennifer Anne

Active
Calderstones Park, LiverpoolL18 3JB
Secretary
Appointed 16 May 2018

ANDERSON, Jamie John

Active
Calderstones Park, LiverpoolL18 3JB
Born September 1982
Director
Appointed 17 Oct 2024

BLACK, Liam Anthony

Active
Calderstones Park, LiverpoolL18 3JB
Born January 1961
Director
Appointed 17 Oct 2024

CLARKE, Anthony

Active
Calderstones Park, LiverpoolL18 3JB
Born June 1988
Director
Appointed 04 Sept 2025

FLETCHER, Sarah Louise

Active
Calderstones Park, LiverpoolL18 3JB
Born May 1978
Director
Appointed 16 Nov 2016

GUERRIER, Jemma

Active
Calderstones Park, LiverpoolL18 3JB
Born June 1982
Director
Appointed 04 Sept 2025

HOPTON, Virginia Frances Mary

Active
Calderstones Park, LiverpoolL18 3JB
Born October 1985
Director
Appointed 19 May 2022

MARSLAND, Anita Susan

Active
Calderstones Park, LiverpoolL18 3JB
Born August 1952
Director
Appointed 09 Sept 2019

NIXON, Andrea Mary

Active
Calderstones Park, LiverpoolL18 3JB
Born June 1965
Director
Appointed 17 Oct 2024

SOOD, Pranav Kumar

Active
Calderstones Park, LiverpoolL18 3JB
Born May 1990
Director
Appointed 10 Sept 2018

SCOTT-WILLIAMS, Ruth Selina

Resigned
Calderstones Park, LiverpoolL18 3JB
Secretary
Appointed 24 Aug 2015
Resigned 06 Mar 2017

WILSON, Elizabeth Helen Clare

Resigned
Calderstones Park, LiverpoolL18 3JB
Secretary
Appointed 06 Mar 2017
Resigned 16 May 2018

ANSTEY, Kathy Mary

Resigned
Calderstones Park, LiverpoolL18 3JB
Born April 1956
Director
Appointed 24 Aug 2015
Resigned 09 Sept 2019

BRAND, Giles Robert

Resigned
Calderstones Park, LiverpoolL18 3JB
Born June 1974
Director
Appointed 09 Sept 2019
Resigned 17 Nov 2020

DAVIES, Phillip Leslie

Resigned
Calderstones Park, LiverpoolL18 3JB
Born April 1959
Director
Appointed 09 Sept 2019
Resigned 06 Jun 2025

DAVIS, Edith Jane, Dr

Resigned
Calderstones Park, LiverpoolL18 3JB
Born December 1955
Director
Appointed 28 Oct 2016
Resigned 18 May 2021

FLAMSON, John Robert

Resigned
Calderstones Park, LiverpoolL18 3JB
Born February 1952
Director
Appointed 24 Aug 2015
Resigned 21 May 2019

HORNE, Ailsa

Resigned
Calderstones Park, LiverpoolL18 3JB
Born October 1979
Director
Appointed 01 Mar 2021
Resigned 10 Mar 2022

HUGHES, Pauline Olivia

Resigned
Calderstones Park, LiverpoolL18 3JB
Born July 1974
Director
Appointed 17 May 2021
Resigned 16 Oct 2024

MCDONNELL, David Croft

Resigned
Calderstones Park, LiverpoolL18 3JB
Born July 1943
Director
Appointed 23 May 2017
Resigned 12 Feb 2019

SPELLS, Kelly Suzanne

Resigned
Calderstones Park, LiverpoolL18 3JB
Born September 1985
Director
Appointed 17 May 2021
Resigned 30 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Kathleen Mary Anstey

Ceased
Calderstones Park, LiverpoolL18 3JB
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017

Mr John Robert Flamson

Ceased
Calderstones Park, LiverpoolL18 3JB
Born February 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017
Calderstones Park, LiverpoolL18 3JB

Nature of Control

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

Filing History

53

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 June 2016
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
24 August 2015
CICINCCICINC