About

Registered Number: 04275541
Date of Incorporation: 22/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Communiversity Altcross Road, Croxteth, Liverpool, Merseyside, L11 0BS

 

Founded in 2001, Alt Valley Community Trust Ltd have registered office in Liverpool in Merseyside. There are 13 directors listed as Brennan, Gerry, Donnelly, Joseph, Jennings, Anthony, Mcdonough, Brian, Dr, Rimmer, Anthony Lawrence, Mason, Alma Margaret, Ainsbury, Avril, Edwards, Catherine, Knibb, Philip, Lacey, Lynne Marie, Smith, Thomas, Sweeney, Sheila Ann, Whitty, Marie Collette for Alt Valley Community Trust Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Gerry 06 July 2009 - 1
DONNELLY, Joseph 16 April 2007 - 1
JENNINGS, Anthony 20 December 2004 - 1
MCDONOUGH, Brian, Dr 28 December 2012 - 1
RIMMER, Anthony Lawrence 15 May 2017 - 1
AINSBURY, Avril 04 November 2005 20 August 2013 1
EDWARDS, Catherine 28 February 2011 08 November 2018 1
KNIBB, Philip 22 August 2001 16 March 2005 1
LACEY, Lynne Marie 28 February 2011 08 November 2018 1
SMITH, Thomas 22 August 2001 28 February 2011 1
SWEENEY, Sheila Ann 22 August 2001 08 September 2001 1
WHITTY, Marie Collette 04 November 2005 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MASON, Alma Margaret 22 August 2001 27 April 2002 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 22 October 2019
AA01 - Change of accounting reference date 23 August 2019
CS01 - N/A 22 August 2019
AA01 - Change of accounting reference date 24 May 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 29 November 2017
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AA - Annual Accounts 08 June 2017
AP01 - Appointment of director 26 May 2017
CS01 - N/A 06 September 2016
AA03 - Notice of resolution removing auditors 03 August 2016
AA - Annual Accounts 20 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
MR01 - N/A 15 August 2013
AP01 - Appointment of director 12 June 2013
MR01 - N/A 31 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 07 September 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA01 - Change of accounting reference date 22 March 2010
AA - Annual Accounts 01 February 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 01 September 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 17 October 2005
CERTNM - Change of name certificate 17 June 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 05 May 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 20 July 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
225 - Change of Accounting Reference Date 01 August 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 22 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Outstanding

N/A

A registered charge 21 May 2013 Outstanding

N/A

Debenture 15 December 2009 Outstanding

N/A

Legal charge 11 August 2006 Outstanding

N/A

Debenture 17 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.