Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE CONCERN LIVERPOOL & SEFTON
Company Information for

AGE CONCERN LIVERPOOL & SEFTON

THE FRANCES SUITE 1ST FLOOR, 151 DALE STREET, LIVERPOOL, L2 2JH,
Company Registration Number
02002499
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Concern Liverpool & Sefton
AGE CONCERN LIVERPOOL & SEFTON was founded on 1986-03-20 and has its registered office in Liverpool. The organisation's status is listed as "Active". Age Concern Liverpool & Sefton is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGE CONCERN LIVERPOOL & SEFTON
 
Legal Registered Office
THE FRANCES SUITE 1ST FLOOR
151 DALE STREET
LIVERPOOL
L2 2JH
Other companies in L1
 
Previous Names
AGE CONCERN LIVERPOOL23/02/2012
Charity Registration
Charity Number 517902
Charity Address AGE CONCERN, SIR THOMAS HOUSE, 5 SIR THOMAS STREET, LIVERPOOL, L1 6BW
Charter PROVIDE SERVICES AND ACTIVITIES FOR OLDER PEOPLE. CAMPAIGNS WITH AND ADVOCATES ON BEHALF OF OLDER PEOPLE. SUPPORTS THE DEVELOPMENT OF OLDER PEOPLES ORGANISATIONS.
Filing Information
Company Number 02002499
Company ID Number 02002499
Date formed 1986-03-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 18:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE CONCERN LIVERPOOL & SEFTON
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGE CONCERN LIVERPOOL & SEFTON

Current Directors
Officer Role Date Appointed
GRANT FLEXMAN-SMITH
Company Secretary 2016-09-01
ANDREW BOOTH
Director 2016-10-11
KEITH WILLIAM CAWDRON
Director 2016-10-11
ELSIE ISOBEL CLIFF
Director 2005-05-17
RUPERT WILLIAM WHITAKER LOWE
Director 2018-03-19
ROGER PONTEFRACT
Director 2017-01-16
ELIZABETH ANDERSON POWELL
Director 2000-11-16
KENNETH JAMES RAVENSCROFT
Director 1999-06-10
FREDERICK WILLIAM VENABLES
Director 2018-06-18
MICHELLE WOOD
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MCONIE
Director 2011-01-18 2018-07-06
MARGARET ISABEL LAMBERT
Director 2008-09-09 2018-01-15
DENNIS ARTHUR DAVIS
Director 2008-09-09 2016-10-11
JOHN FRANCIS BRENNAN
Director 2015-09-21 2016-10-08
KAREN MARGARET BURNS
Company Secretary 2013-09-16 2016-08-31
SUE CRITCHLOW
Director 2015-09-21 2015-10-16
GILLIAN JOAN HOLMES
Company Secretary 1999-01-11 2013-09-16
MARIA RENATA DOCHERTY-HALBERT
Director 2011-02-09 2012-10-16
COLIN CLIVE DERRY
Director 2008-09-09 2011-08-16
BARRY ROBERT KIRK HUNTON
Director 2001-11-22 2011-08-16
TILLY BOYCE
Director 1996-11-21 2011-01-18
ROSALIND PATRICIA CAMPBELL
Director 1991-11-19 2010-05-21
JOHN WARING LANSLEY
Director 1986-04-29 2007-09-11
JENNIFER ANNE GRUNDY
Director 1999-06-10 2005-02-09
NEIL KEITH BRISCO
Director 1995-09-13 2002-11-20
KENNETH FREDERICK JOHNSON
Director 1994-09-28 2001-10-15
TERRY HAZEL DAY
Company Secretary 1994-08-01 1998-12-11
ELIZABETH SANDRA DODDS
Director 1991-08-02 1998-03-09
FRANCES CONSTANTINE HUNT
Director 1991-10-08 1997-09-11
FREDERICK ENOCH GOOSEY
Director 1991-08-02 1995-10-12
JUNE KARENINA ROBERTS
Company Secretary 1991-08-02 1994-07-31
EDWARD DESMOND FARMER
Director 1991-08-02 1994-07-20
DUNCAN RICHARD HOBBS
Director 1992-07-23 1994-05-17
KEITH CHARLES MASTIN
Director 1991-08-02 1992-07-23
JOHN WARING LANSLEY
Director 1991-08-02 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BOOTH ACTION FOR ADVOCACY Director 2010-10-05 CURRENT 2003-10-23 Dissolved 2014-11-11
ROGER PONTEFRACT FORMBY BENEVOLENT TRUST FOR THE ELDERLY LIMITED Director 2017-01-26 CURRENT 1995-03-28 Active
KENNETH JAMES RAVENSCROFT P H HOLT FOUNDATION Director 2008-10-06 CURRENT 2006-03-06 Active
KENNETH JAMES RAVENSCROFT AGE CONCERN LIVERPOOL (SERVICES) LIMITED Director 1999-09-09 CURRENT 1987-04-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bank Care AssistantLiverpool*JOB TITLE: * (Bank Staff) Care Assistant *BASE: * Greenbank Unit at BUPA Mersey Parks, Mill Street, Dingle *HOURS: * Bank Staff - As and When Required ...2016-01-21

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Director's details changed for Mr Kenneth James Ravenscroft on 2024-05-03
2024-05-01DIRECTOR APPOINTED MR PETER TAAFFE
2024-05-01Director's details changed for Mr Rupert William Whitaker Lowe on 2024-05-01
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020024990002
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BARBARA LONGWORTH
2022-09-27APPOINTMENT TERMINATED, DIRECTOR LINDA VERONICA LATHAM
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA VERONICA LATHAM
2022-08-23Termination of appointment of Sandra Mccaughley on 2022-08-23
2022-08-23Appointment of Ms Jacinta Cannon as company secretary on 2022-08-23
2022-08-23AP03Appointment of Ms Jacinta Cannon as company secretary on 2022-08-23
2022-08-23TM02Termination of appointment of Sandra Mccaughley on 2022-08-23
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOTH
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR England
2022-05-16AP01DIRECTOR APPOINTED PATRICIA ANN LIU
2022-05-11AP01DIRECTOR APPOINTED MRS JILL WRIGHT
2022-05-09AP01DIRECTOR APPOINTED MRS SUZANNE BARBARA LONGWORTH
2022-04-05EH02Elect to keep the directors residential address information on the public register
2022-04-05EH03Elect to keep the company secretary residential address information on the public register
2022-04-05EH01Elect to keep the directors register information on the public register
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIAN ROGERS
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2021-12-14Memorandum articles filed
2021-12-14MEM/ARTSARTICLES OF ASSOCIATION
2021-12-14RES01ADOPT ARTICLES 14/12/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ANNE DEAN
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE ISOBEL CLIFF
2021-11-01AP03Appointment of Ms Sandra Mccaughley as company secretary on 2021-09-20
2021-11-01TM02Termination of appointment of Grant Flexman-Smith on 2021-09-20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-06AAMDAmended group accounts made up to 2019-03-31
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PONTEFRACT
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-06-29AP01DIRECTOR APPOINTED MS JANE ELIZABETH ECKFORD
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANDERSON POWELL
2020-03-06AP01DIRECTOR APPOINTED MRS ALISON ANNE DEAN
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM The Poppy Centre 179 Townsend Lane Clubmoor Liverpool L13 9DY England
2020-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK WILLIAM VENABLES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WOOD
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-26AP01DIRECTOR APPOINTED MR MARTIN BRIAN ROGERS
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCONIE
2018-06-29AP01DIRECTOR APPOINTED MR FREDERICK WILLIAM VENABLES
2018-03-27AP01DIRECTOR APPOINTED MR RUPERT WILLIAM WHITAKER LOWE
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ISABEL LAMBERT
2017-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Sir Thomas House 5 Sir Thomas Street Liverpool Merseyside L1 6BW
2017-01-27AP01DIRECTOR APPOINTED MR KEITH WILLIAM CAWDRON
2017-01-27AP01DIRECTOR APPOINTED MR ANDREW BOOTH
2017-01-27AP01DIRECTOR APPOINTED MR ROGER PONTEFRACT
2016-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVIS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2016-09-01AP03Appointment of Mr Grant Flexman-Smith as company secretary on 2016-09-01
2016-09-01TM02Termination of appointment of Karen Margaret Burns on 2016-08-31
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITLEY MORAN
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SUE CRITCHLOW
2015-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-22AP01DIRECTOR APPOINTED MRS SUE CRITCHLOW
2015-09-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS BRENNAN
2015-09-22AP01DIRECTOR APPOINTED MRS MICHELLE WOOD
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TAVAKAD NARAYANAN
2015-08-03AR0102/08/15 NO MEMBER LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MORRIS
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-04AR0102/08/14 NO MEMBER LIST
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-24AP03SECRETARY APPOINTED MS KAREN MARGARET BURNS
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN HOLMES
2013-08-07AR0102/08/13 NO MEMBER LIST
2013-05-16AUDAUDITOR'S RESIGNATION
2013-05-03AUDAUDITOR'S RESIGNATION
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020024990002
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RENATA DOCHERTY-HALBERT
2012-08-28AR0102/08/12 NO MEMBER LIST
2012-03-21AP01DIRECTOR APPOINTED MRS DEBORAH MORRIS
2012-02-23RES15CHANGE OF NAME 24/01/2012
2012-02-23CERTNMCOMPANY NAME CHANGED AGE CONCERN LIVERPOOL CERTIFICATE ISSUED ON 23/02/12
2012-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-24AR0102/08/11 NO MEMBER LIST
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUNTON
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DERRY
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUNTON
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DERRY
2011-06-20AP01DIRECTOR APPOINTED MR WILLIAM WHITLEY MORAN
2011-02-10AP01DIRECTOR APPOINTED REVEREND SISTER MARIA RENATA DOCHERTY-HALBERT
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILPOTT
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TILLY BOYCE
2011-01-21AP01DIRECTOR APPOINTED MRS MARY MCONIE
2010-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-25AR0102/08/10 NO MEMBER LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANDERSON POWELL / 02/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT MARTIN PHILPOTT / 02/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TAVAKAD ANANTHA NARAYANAN / 02/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ISABEL LAMBERT / 02/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROBERT KIRK HUNTON / 02/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIVE DERRY / 02/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ARTHUR DAVIS / 02/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TILLY BOYCE / 02/08/2010
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CAMPBELL
2009-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARGARET LAMBERT / 18/08/2009
2009-08-18363aANNUAL RETURN MADE UP TO 02/08/09
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR PROTASIA TORKINGTON
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-17288aDIRECTOR APPOINTED MARGARET ISABEL LAMBERT
2008-10-17288aDIRECTOR APPOINTED DENNIS ARTHUR DAVIS
2008-10-17288aDIRECTOR APPOINTED COLIN CLIVE DERRY
2008-08-29363aANNUAL RETURN MADE UP TO 02/08/08
2008-08-22RES01ADOPT MEM AND ARTS 16/07/2008
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WRIGHT
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-13363aANNUAL RETURN MADE UP TO 02/08/07
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aANNUAL RETURN MADE UP TO 02/08/06
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26363sANNUAL RETURN MADE UP TO 02/08/05
2005-09-26288bDIRECTOR RESIGNED
2005-09-26363(288)DIRECTOR RESIGNED
1994-11-08New director appointed
1994-10-07New secretary appointed
1994-10-07Annual return made up to 02/08/94
1994-08-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-06-06Director resigned
1994-01-17Full group accounts made up to 1993-03-31
1993-12-15New director appointed
1993-11-16Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1993-09-03New director appointed
1993-09-03Annual return made up to 02/08/93
1993-06-10Director resigned
1993-04-15Director resigned
1992-09-10New director appointed
1992-09-10Annual return made up to 02/08/92
1992-09-10Full group accounts made up to 1992-03-31
1992-08-10New director appointed
1992-03-26New director appointed
1991-11-25Director resigned
1991-10-11Annual return made up to 02/08/91
1991-10-11Full group accounts made up to 1991-03-31
1991-04-06New director appointed
1990-10-10Particulars of mortgage/charge
1990-08-17Annual return made up to 02/08/90
1990-08-17Full group accounts made up to 1990-03-31
1990-06-22Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1989-09-12Annual return made up to 01/08/89
1989-09-12Full group accounts made up to 1989-03-31
1989-08-24Director resigned
1989-06-08New director appointed
1989-04-07Annual return made up to 09/08/88
1989-04-07Full group accounts made up to 1988-03-31
1988-01-13Director resigned;new director appointed
1987-09-14Annual return made up to 30/07/87
1987-09-14FULL ACCOUNTS MADE UP TO 31/03/87
1987-08-14New director appointed
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to AGE CONCERN LIVERPOOL & SEFTON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE CONCERN LIVERPOOL & SEFTON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding WIRRAL BOROUGH COUNCIL
LEGAL CHARGE 1990-10-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE CONCERN LIVERPOOL & SEFTON

Intangible Assets
Patents
We have not found any records of AGE CONCERN LIVERPOOL & SEFTON registering or being granted any patents
Domain Names
We do not have the domain name information for AGE CONCERN LIVERPOOL & SEFTON
Trademarks
We have not found any records of AGE CONCERN LIVERPOOL & SEFTON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGE CONCERN LIVERPOOL & SEFTON. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as AGE CONCERN LIVERPOOL & SEFTON are:

Outgoings
Business Rates/Property Tax
No properties were found where AGE CONCERN LIVERPOOL & SEFTON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE CONCERN LIVERPOOL & SEFTON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE CONCERN LIVERPOOL & SEFTON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.