About

Registered Number: 00004466
Date of Incorporation: 02/07/1869 (154 years and 11 months ago)
Company Status: Active
Registered Address: Beechlands Liverpool College, Mossley Hill, Liverpool, L18 8BG

 

Based in Liverpool, The Liverpool College Foundation was registered on 02 July 1869, it's status is listed as "Active". There are 96 directors listed for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Christopher Charles 26 February 2014 - 1
MILLER, Anne Margaret, Dr 20 January 2016 - 1
MOSS, Nigel Adam 07 October 2015 - 1
PEACH, Roger Simon William 23 January 2019 - 1
PYBUS, Graham Henry 21 January 2015 - 1
SIVITER, Kenneth 21 January 2015 - 1
ABEL, John Kenneth N/A 27 January 1993 1
ALEXANDER, Leslie William Macbryde N/A 21 January 1998 1
ALTY, Henry Myers N/A 17 January 2000 1
ANTONIA, David John 27 January 1993 17 January 2000 1
ARDEN, Roger Hollins N/A 17 January 2000 1
ARMSTRONG, Raymond 17 December 2003 01 January 2005 1
BANGOR-JONES, Richard Stephen N/A 31 August 1993 1
BARLOW, Peter Arthur 17 December 2003 30 June 2008 1
BLACK, Robert Paul N/A 31 August 1993 1
BLENNERHASSETT, Lilian Vera N/A 31 August 1993 1
BRADSHAW, John N/A 29 January 1997 1
CLARKE, Brian Simpson N/A 17 December 2002 1
CLIFTON, Gerald Michael, H.H. Judge 25 January 1995 17 January 2000 1
COTTON, Henry Egerton 29 January 1991 03 August 1993 1
COVENTRY, Anthony John 13 December 2001 27 May 2002 1
CRANSTON, Kenneth N/A 31 August 1993 1
CUNNIFFE, Susan 29 January 1997 25 June 2001 1
DAVIES, Florence Isobelle N/A 29 January 1991 1
ECCLES, Hilary Irene, Dr 19 January 2011 26 February 2014 1
EVANS, Susan N/A 15 December 2004 1
FRAYLING, Nicholas Arthur, Reverend Canon N/A 27 January 1994 1
GASKILL, Bryan Carleton 09 December 2009 19 January 2011 1
GOULDEN, Timothy Morton 27 January 1993 17 January 2000 1
GOW, James Gordon N/A 31 August 1993 1
GREENBERG, Beryl Maree N/A 10 December 2008 1
GRUNDY, Martin Anthony Wilson N/A 27 January 1994 1
HAMILTON-BURKE, Ian Douglas N/A 13 December 2001 1
HENDERSON, Fiona Susan 20 January 1999 15 December 2004 1
HILDITCH, Sharon 12 December 2007 15 September 2008 1
HUMPHRIES, David Michael 29 January 1997 17 January 2000 1
HUSSEY, Ruth Mary, Dr 01 January 2005 12 December 2007 1
INGHAM, John Richard N/A 29 January 1991 1
JONES, John Kenneth N/A 31 August 1993 1
JONES, Malcolm Graham 17 December 2002 30 July 2013 1
KALAKONDA, Nagesh, Dr 19 January 2011 26 February 2014 1
KEWELL, Cynthia Mary Goodwin N/A 31 August 1993 1
LATTO, Jennifer, Professor 29 January 1991 20 January 1999 1
LEITH, John David Alexander 21 January 1998 16 January 2013 1
LIGHTBODY, Ian Nye 26 February 2014 22 January 2020 1
LIGHTBODY, Ian Nye 10 December 2008 19 January 2011 1
LOWE, David John N/A 17 January 2000 1
LOWE, Jeremy Whitaker 21 January 1998 10 December 2008 1
LUNT, Robert Christopher 25 January 1995 29 January 1997 1
MADDISON, Indira, Lady 01 January 2005 19 January 2011 1
MARKHAM, Gillian Christine 21 January 1998 17 January 2000 1
MARSHAM, Sheila Margaret, Doctor N/A 31 August 1993 1
MASON, Monica Lesley 13 December 2001 26 February 2014 1
MATHER, Thomas Ian N/A 17 January 2000 1
MCCULLAGH, Richard Alexander N/A 20 January 1999 1
MILLER, Anne Margaret, Dr 12 December 2007 15 September 2009 1
MURRAY, George 29 January 1991 06 April 1997 1
NEWBY, Sheila Mary, Lady 25 January 2012 19 June 2013 1
NORBURY, John Frederick N/A 31 August 1993 1
O'DONNELL, Anthony Charles N/A 31 August 1993 1
PRICE, Marian Rosalind N/A 29 January 1991 1
PRICE, William Bennett N/A 29 January 1991 1
RIDLEY, Paula Frances Cooper N/A 10 October 1991 1
ROBERTS, Barbara Lynne, Dr N/A 31 August 1993 1
ROBERTS, Joyce N/A 27 January 1993 1
ROBERTSON, John Donald N/A 13 December 2006 1
ROBINSON, David Michael N/A 24 January 1996 1
RUGG, Nicholas Andrew 19 January 2011 26 February 2014 1
SAMPSON, Michael Edward N/A 27 January 1994 1
SLUMING, Vanessa Anne 20 January 1999 12 March 2001 1
SPURR, Margaret Anne, Doctor N/A 31 August 1993 1
ST HILL, Charles Arthur N/A 27 January 1993 1
STONE, Thomas N/A 27 April 1990 1
SUMNER, Jonathan Rowan 13 December 2006 26 February 2014 1
SWIFT, John 21 January 2015 07 May 2020 1
SWIFT, Peter Damien 25 January 2012 26 February 2014 1
THE EARL OF DERBY, Edward John N/A 28 November 1994 1
THOMAS, David, Reverend Doctor N/A 31 August 1993 1
THOMPSON, Collin Edmund 19 January 2011 26 February 2014 1
TOD, David Hamilton N/A 24 January 1996 1
TOYNE, Angela N/A 21 January 1998 1
UTTING, John Edward, Professor N/A 29 January 1991 1
WARD, Eric, Doctor 29 January 1991 13 December 2001 1
WICKSON, Antony Roger Dorrien 17 January 2000 07 February 2001 1
WILLIAMS, John Hubert Dougal N/A 17 January 2000 1
WINTER, John Anthony Cooper, Dr 27 January 1993 17 January 2000 1
WINTER, Peter N/A 31 August 1993 1
WONG, Brian Wing Foo 19 January 2011 15 October 2012 1
WOOD, Graham Nash, Judge 07 February 2001 13 April 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, William Richard, Edward Lisle 07 May 2020 - 1
BLACKHURST, Anthony Albert 01 August 2004 31 May 2005 1
GRIST, Raymond Harwood N/A 31 August 1993 1
HAMPSTEAD, Graham 01 January 1997 31 August 2000 1
LIGHTBODY, Ian Nye 01 September 2000 31 July 2004 1
SWIFT, John 18 January 2018 07 May 2020 1
THOMPSON, William Richard Edward Lisle 01 January 2007 18 January 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 September 2020
TM02 - Termination of appointment of secretary 29 August 2020
AA - Annual Accounts 12 August 2020
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 10 November 2019
AP01 - Appointment of director 10 November 2019
AP01 - Appointment of director 10 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 May 2018
RESOLUTIONS - N/A 30 April 2018
CS01 - N/A 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
AP03 - Appointment of secretary 06 February 2018
AA - Annual Accounts 03 February 2017
CS01 - N/A 31 January 2017
RESOLUTIONS - N/A 16 December 2016
MISC - Miscellaneous document 16 December 2016
CONNOT - N/A 16 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 13 November 2015
RP04 - N/A 10 September 2015
CH01 - Change of particulars for director 10 August 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 11 February 2015
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
RESOLUTIONS - N/A 05 March 2014
CC04 - Statement of companies objects 05 March 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 17 December 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
MR04 - N/A 26 November 2013
MR01 - N/A 06 September 2013
MR01 - N/A 06 September 2013
MR01 - N/A 06 September 2013
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 08 August 2013
AA01 - Change of accounting reference date 25 April 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
MG01 - Particulars of a mortgage or charge 07 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 28 November 2009
TM01 - Termination of appointment of director 13 November 2009
395 - Particulars of a mortgage or charge 17 June 2009
395 - Particulars of a mortgage or charge 16 June 2009
AA - Annual Accounts 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 20 March 2008
MISC - Miscellaneous document 13 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 11 May 2006
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 11 May 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
363s - Annual Return 07 February 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 24 May 2002
RESOLUTIONS - N/A 25 March 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
AA - Annual Accounts 08 June 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
363s - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363s - Annual Return 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 29 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
395 - Particulars of a mortgage or charge 06 September 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
363s - Annual Return 19 April 1999
395 - Particulars of a mortgage or charge 02 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
AA - Annual Accounts 31 May 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
225 - Change of Accounting Reference Date 06 June 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 31 January 1996
288 - N/A 21 March 1995
288 - N/A 21 March 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 01 February 1995
288 - N/A 13 March 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 10 February 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
288 - N/A 30 September 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 10 February 1993
288 - N/A 29 June 1992
288 - N/A 29 June 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
363s - Annual Return 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
AA - Annual Accounts 13 February 1992
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
363 - Annual Return 07 March 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
363 - Annual Return 20 March 1987
AA - Annual Accounts 07 February 1987
MEM/ARTS - N/A 08 December 1972
MEM/ARTS - N/A 07 May 1909
NEWINC - New incorporation documents 02 July 1869

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

A registered charge 28 August 2013 Outstanding

N/A

Deed of charge over credit balances 24 January 2011 Fully Satisfied

N/A

Legal charge 15 June 2009 Fully Satisfied

N/A

Legal charge 12 June 2009 Fully Satisfied

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

Legal charge 10 February 1999 Fully Satisfied

N/A

Mortgage 25 July 1922 Fully Satisfied

N/A

Mortgage consolidation 25 July 1922 Fully Satisfied

N/A

Mortgage 19 November 1919 Fully Satisfied

N/A

Mortgage 14 January 1919 Fully Satisfied

N/A

Further charge supplemental to mortgage to 17 march 1910 05 September 1913 Fully Satisfied

N/A

Mortgage 05 September 1913 Fully Satisfied

N/A

Mortgage by way of collateral security to mortgages dated 14 sep 1906 17 March 1910 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.