Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIAISE (SOUTH) LIMITED
Company Information for

LIAISE (SOUTH) LIMITED

HIGHBURY CRESCENT ROOMS, 70 RONALDS ROAD, LONDON, N5 1XA,
Company Registration Number
03044911
Private Limited Company
Active

Company Overview

About Liaise (south) Ltd
LIAISE (SOUTH) LIMITED was founded on 1995-04-11 and has its registered office in London. The organisation's status is listed as "Active". Liaise (south) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIAISE (SOUTH) LIMITED
 
Legal Registered Office
HIGHBURY CRESCENT ROOMS
70 RONALDS ROAD
LONDON
N5 1XA
Other companies in RG21
 
Previous Names
LIAISE LODDON LIMITED02/08/2022
Filing Information
Company Number 03044911
Company ID Number 03044911
Date formed 1995-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIAISE (SOUTH) LIMITED
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 LIAISE (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH CORNICK
Company Secretary 2003-05-13
DEBORAH CORNICK
Director 2002-04-01
MARION LESLEY CORNICK
Director 1995-04-11
HENRIK DAMSBOE HOLGERSEN
Director 2001-10-01
CATHERINE ANN WYATT
Director 1999-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY GRIST
Director 2015-10-01 2017-05-10
PAMELA CARMEL DOBSON
Director 2008-08-28 2017-05-05
ROBERT DAVID TAYLOR
Director 2011-12-01 2012-10-31
ANNE COLEMAN
Director 1999-08-15 2008-08-28
BASIL JOHN COLEMAN
Director 1999-08-15 2008-08-28
JUDITH LEWIS CORNICK
Director 1999-08-15 2008-08-28
BASIL JOHN COLEMAN
Company Secretary 1999-11-30 2003-05-13
TIMOTHY CHARLES CORNICK
Director 1995-04-11 2001-03-27
TIMOTHY CHARLES CORNICK
Company Secretary 1995-04-11 1999-11-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-04-11 1995-04-11
WATERLOW NOMINEES LIMITED
Nominated Director 1995-04-11 1995-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION LESLEY CORNICK THE LODDON FOUNDATION LTD Director 1991-12-04 CURRENT 1989-12-04 Active

More director information

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
2023-06-07CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN DALRYMPLE
2022-08-02CERTNMCompany name changed liaise loddon LIMITED\certificate issued on 02/08/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TONY HEGARTY
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 030449110019
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030449110019
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030449110017
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK
2021-09-15SH0110/03/03 STATEMENT OF CAPITAL GBP 100
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK DAMSBOE HOLGERSEN
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030449110018
2020-08-04AP01DIRECTOR APPOINTED MISS CONSTANCE MAE SALMON
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE
2020-07-24AP01DIRECTOR APPOINTED MR JAMES NATHAN PROUDLOCK
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030449110017
2020-01-02RES01ADOPT ARTICLES 02/01/20
2019-12-19PSC02Notification of Sequence Care Limited as a person with significant control on 2019-12-13
2019-12-19AP01DIRECTOR APPOINTED MR TONY HEGARTY
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Field House Barn Chineham Lane Sherborne St. John Basingstoke Hampshire RG24 9LR England
2019-12-13PSC07CESSATION OF DEBORAH CORNICK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARION LESLEY CORNICK
2019-12-13TM02Termination of appointment of Judith Cornick Lewis on 2019-12-13
2019-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-02TM02Termination of appointment of Deborah Cornick on 2018-09-01
2018-11-02AP03Appointment of Mrs Judith Cornick Lewis as company secretary on 2018-09-01
2018-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH CORNICK on 2018-05-21
2018-05-23CH01Director's details changed for Mrs Deborah Cornick on 2018-05-21
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030449110015
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DOBSON
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIST
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030449110014
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030449110013
2016-04-22AUDAUDITOR'S RESIGNATION
2016-04-20AUDAUDITOR'S RESIGNATION
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-12CH01Director's details changed for Mrs Deborah Cornick on 2016-04-01
2015-10-30AP01DIRECTOR APPOINTED MR DAVID ANTHONY GRIST
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM 1st Floor, Cranbourne House Bessemer Road Basingstoke Hampshire RG21 3NB
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0111/04/15 ANNUAL RETURN FULL LIST
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN WYATT / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK DAMSBOE HOLGERSEN / 07/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CARMEL DOBSON / 11/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION CORNICK / 15/02/2013
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CORNICK / 11/04/2014
2014-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH CORNICK on 2014-04-11
2014-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-04-26AR0111/04/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-11AR0111/04/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-15AP01DIRECTOR APPOINTED CLLR ROBERT DAVID TAYLOR
2011-04-14AR0111/04/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN WYATT / 14/04/2011
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-07AR0111/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK DAMSBOE HOLGERSEN / 01/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CARMEL DOBSON / 01/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CORNICK / 01/04/2010
2010-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-05-12AUDAUDITOR'S RESIGNATION
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANNE COLEMAN
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR BASIL COLEMAN
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JUDITH CORNICK
2008-09-08288aDIRECTOR APPOINTED PAMELA CARMEL DOBSON
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CORNICK / 27/06/2008
2008-05-13363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-12353LOCATION OF REGISTER OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH CORNICK / 15/08/1999
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 1ST FLOOR CRANBOURNE HOUSE BASINGSTOKE HAMPSHIRE RG21 3NB
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM GROVE HOUSE LUTYENS CLOSE BASINGSTOKE HAMPSHIRE RG24 8AG
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11353LOCATION OF REGISTER OF MEMBERS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-26363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: GREY LADY BOTLEY ROAD, WEST END SOUTHAMPTON HAMPSHIRE SO30 3HA
2004-04-26288aNEW SECRETARY APPOINTED
2004-01-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to LIAISE (SOUTH) LIMITED 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 LIAISE (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LIAISE (SOUTH) LIMITED registering or being granted any patents
Domain Names

LIAISE (SOUTH) LIMITED owns 2 domain names.

liaise.co.uk   liase.co.uk  

Trademarks
We have not found any records of LIAISE (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIAISE (SOUTH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £20,405 Residential
London Borough of Barnet Council 2015-2 GBP £12,000 Other Agencies - Third Party P
Surrey County Council 2015-2 GBP £10,721 Residential
West Sussex County Council 2015-1 GBP £13,589 Preserved Rights LT
London Borough of Barnet Council 2014-12 GBP £12,000 Other Agencies - Third Party P
West Sussex County Council 2014-12 GBP £26,739 Preserved Rights LT
Surrey County Council 2014-12 GBP £21,097 Residential
West Sussex County Council 2014-11 GBP £26,739 Preserved Rights LT
Surrey County Council 2014-11 GBP £10,721 Residential
West Sussex County Council 2014-9 GBP £14,259 Preserved Rights LT
Wokingham Council 2014-8 GBP £12,568
West Sussex County Council 2014-8 GBP £13,410
Wokingham Council 2014-7 GBP £12,163
West Sussex County Council 2014-7 GBP £12,977
Surrey County Council 2014-6 GBP £72,916
Wokingham Council 2014-6 GBP £12,568
West Sussex County Council 2014-6 GBP £13,410
Wokingham Council 2014-5 GBP £12,163
Wokingham Council 2014-4 GBP £12,568
West Sussex County Council 2014-4 GBP £13,410 Preserved Rights LT
Wokingham Council 2014-3 GBP £11,352
Wokingham Council 2014-2 GBP £12,568
Hampshire County Council 2014-2 GBP £1,000 Hired & Contracted Services
Wokingham Council 2014-1 GBP £12,568
Wokingham Council 2013-12 GBP £12,163
Wokingham Council 2013-11 GBP £12,568
Wokingham Council 2013-10 GBP £12,163
Wokingham Council 2013-9 GBP £12,568
Wokingham Council 2013-8 GBP £12,568
Wokingham Council 2013-7 GBP £12,163
Surrey County Council 2013-6 GBP £71,739
Wokingham Council 2013-6 GBP £12,568
Wokingham Council 2013-5 GBP £12,163
Royal Borough of Kingston upon Thames 2013-5 GBP £14,481
Wokingham Council 2013-4 GBP £12,568
Royal Borough of Kingston upon Thames 2013-4 GBP £14,014
Royal Borough of Kingston upon Thames 2013-3 GBP £14,481
Wokingham Council 2013-3 GBP £23,920
Wokingham Council 2013-1 GBP £12,568
Gloucestershire County Council 2013-1 GBP £13,013
Royal Borough of Kingston upon Thames 2012-12 GBP £28,496
Royal Borough of Kingston upon Thames 2012-11 GBP £14,482
Royal Borough of Kingston upon Thames 2012-9 GBP £14,482
Royal Borough of Kingston upon Thames 2012-8 GBP £14,482
Royal Borough of Kingston upon Thames 2012-7 GBP £14,015
Royal Borough of Kingston upon Thames 2012-6 GBP £14,482
Royal Borough of Kingston upon Thames 2012-5 GBP £14,015

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIAISE (SOUTH) LIMITED 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 LIAISE (SOUTH) LIMITED 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 LIAISE (SOUTH) LIMITED 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.