Background WavePink WaveYellow Wave

LIVERPOOL DOMESTIC ABUSE SERVICE 2006 (12464566)

LIVERPOOL DOMESTIC ABUSE SERVICE 2006 (12464566) is an active UK company. incorporated on 14 February 2020. 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.. LIVERPOOL DOMESTIC ABUSE SERVICE 2006 has been registered for 6 years. Current directors include BALL, Rachel Jane, BRANCH, Susan Georgina, FLOOD, Rachel and 2 others.

Company Number
12464566
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2020
Age
6 years
Address
Life Bank, Liverpool, L7 2QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALL, Rachel Jane, BRANCH, Susan Georgina, FLOOD, Rachel, HARVEY, Lucille Bernadette, MATTHEWS, Caryn Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL DOMESTIC ABUSE SERVICE 2006

LIVERPOOL DOMESTIC ABUSE SERVICE 2006 is an active company incorporated on 14 February 2020 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.. LIVERPOOL DOMESTIC ABUSE SERVICE 2006 was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12464566

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 14 February 2020

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 5 January 2026 (3 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

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Life Bank Quorn Street Liverpool, L7 2QR,

Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 20
Director Joined
Mar 21
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

NOLAN, Paula

Active
Quorn Street, LiverpoolL7 2QR
Secretary
Appointed 11 Aug 2020

BALL, Rachel Jane

Active
Quorn Street, LiverpoolL7 2QR
Born October 1997
Director
Appointed 19 Jun 2025

BRANCH, Susan Georgina

Active
Quorn Street, LiverpoolL7 2QR
Born June 1956
Director
Appointed 09 Feb 2026

FLOOD, Rachel

Active
Quorn Street, LiverpoolL7 2QR
Born May 1971
Director
Appointed 14 Feb 2020

HARVEY, Lucille Bernadette

Active
Quorn Street, LiverpoolL7 2QR
Born May 1986
Director
Appointed 11 Aug 2020

MATTHEWS, Caryn Marie

Active
Quorn Street, LiverpoolL7 2QR
Born September 1960
Director
Appointed 14 Feb 2020

BRANCH, Susan Georgina

Resigned
Quorn Street, LiverpoolL7 2QR
Born May 1957
Director
Appointed 04 May 2020
Resigned 03 Feb 2026

FRIDAY, Kate Louise

Resigned
Quorn Street, LiverpoolL7 2QR
Born March 1995
Director
Appointed 14 Feb 2020
Resigned 01 Jun 2025

Persons with significant control

9

5 Active
4 Ceased

Miss Susan Georgina Branch

Active
Quorn Street, LiverpoolL7 2QR
Born June 1956

Nature of Control

Significant influence or control
Notified 09 Feb 2026

Ms Susan Georgina Branch

Ceased
Quorn Street, LiverpoolL7 2QR
Born May 1957

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Ceased 03 Feb 2026

Ms Lucille Bernadette Harvey

Active
Quorn Street, LiverpoolL7 2QR
Born May 1985

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Miss Rachel Jane Ball

Active
Quorn Street, LiverpoolL7 2QR
Born May 1997

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Ms Caryn Matthews

Active
Quorn Street, LiverpoolL7 2QR
Born September 1960

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Quorn Street, LiverpoolL7 2QR

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Miss Rachel Flood

Ceased
Quorn Street, LiverpoolL7 2QR
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2020
Ceased 19 Aug 2025

Ms Caryn Marie Matthews

Ceased
Quorn Street, LiverpoolL7 2QR
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2020
Ceased 19 Aug 2025

Ms Kate Louise Friday

Ceased
Quorn Street, LiverpoolL7 2QR
Born March 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Feb 2020
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

32

Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Incorporation Company
14 February 2020
NEWINCIncorporation