Background WavePink WaveYellow Wave

LIAISE MANAGEMENT LIMITED (10694421)

LIAISE MANAGEMENT LIMITED (10694421) is an active UK company. incorporated on 28 March 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. LIAISE MANAGEMENT LIMITED has been registered for 8 years. Current directors include ESSEX, Nicholas James, PETRIE, David Martin, SPERLING, Emma.

Company Number
10694421
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
Highbury Crescent Rooms, London, N5 1XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
ESSEX, Nicholas James, PETRIE, David Martin, SPERLING, Emma
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIAISE MANAGEMENT LIMITED

LIAISE MANAGEMENT LIMITED is an active company incorporated on 28 March 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. LIAISE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 87200)

Status

active

Active since 8 years ago

Company No

10694421

LTD Company

Age

8 Years

Incorporated 28 March 2017

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

SEQUENCE HEALTHCARE MANAGEMENT LIMITED
From: 28 March 2017To: 2 August 2022
Contact
Address

Highbury Crescent Rooms 70 Ronalds Road London, N5 1XA,

Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Loan Secured
Feb 21
Director Left
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Jan 22
Director Left
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ESSEX, Nicholas James

Active
70 Ronalds Road, LondonN5 1XA
Born December 1985
Director
Appointed 03 Sept 2025

PETRIE, David Martin

Active
70 Ronalds Road, LondonN5 1XA
Born September 1969
Director
Appointed 28 Apr 2023

SPERLING, Emma

Active
70 Ronalds Road, LondonN5 1XA
Born December 1970
Director
Appointed 28 Apr 2023

BURKE, David Peter

Resigned
70 Ronalds Road, LondonN5 1XA
Born August 1966
Director
Appointed 28 Mar 2017
Resigned 23 Jul 2020

DALRYMPLE, Robert Iain

Resigned
70 Ronalds Road, LondonN5 1XA
Born April 1985
Director
Appointed 23 Jul 2020
Resigned 01 Jun 2023

HEGARTY, Tony

Resigned
70 Ronalds Road, LondonN5 1XA
Born July 1969
Director
Appointed 28 Mar 2017
Resigned 28 Jan 2022

KENNEDY, Claire

Resigned
70 Ronalds Road, LondonN5 1XA
Born February 1981
Director
Appointed 28 Apr 2023
Resigned 03 Sept 2025

PROUDLOCK, James Nathan

Resigned
70 Ronalds Road, LondonN5 1XA
Born June 1973
Director
Appointed 23 Jul 2020
Resigned 28 Sept 2021

SALMON, Constance Mae

Resigned
70 Ronalds Road, LondonN5 1XA
Born December 1989
Director
Appointed 27 Jul 2020
Resigned 28 Apr 2023

Persons with significant control

1

70 Rolands Road, LondonN5 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Memorandum Articles
25 April 2018
MAMA
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Resolution
11 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Incorporation Company
28 March 2017
NEWINCIncorporation