Background WavePink WaveYellow Wave

LIAISE (EAST ANGLIA) LIMITED (14535064)

LIAISE (EAST ANGLIA) LIMITED (14535064) is an active UK company. incorporated on 12 December 2022. 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 (EAST ANGLIA) LIMITED has been registered for 3 years. Current directors include ESSEX, Nicholas James, PETRIE, David Martin, SPERLING, Emma Kim.

Company Number
14535064
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 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 Kim
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIAISE (EAST ANGLIA) LIMITED

LIAISE (EAST ANGLIA) LIMITED is an active company incorporated on 12 December 2022 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 (EAST ANGLIA) LIMITED was registered 3 years ago.(SIC: 87200)

Status

active

Active since 3 years ago

Company No

14535064

LTD Company

Age

3 Years

Incorporated 12 December 2022

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 8 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

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

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 31 Jan 2023

SPERLING, Emma Kim

Active
70 Ronalds Road, LondonN5 1XA
Born February 1970
Director
Appointed 10 Dec 2025

DALRYMPLE, Robert

Resigned
70 Ronalds Road, LondonN5 1XA
Born April 1985
Director
Appointed 12 Dec 2022
Resigned 01 Jun 2023

KENNEDY, Claire

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

SALMON, Constance Mae

Resigned
70 Ronalds Road, LondonN5 1XA
Born December 1989
Director
Appointed 12 Dec 2022
Resigned 28 Apr 2023

SPERLING, Emma

Resigned
70 Ronalds Road, LondonN5 1XA
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 10 Dec 2025

Persons with significant control

1

70 Ronalds Road, LondonN5 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 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
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Incorporation Company
12 December 2022
NEWINCIncorporation