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

LIVERPOOL HOPE UNIVERSITY

HOPE PARK LIVERPOOL, L16 9JD,
Company Registration Number
03285547
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Liverpool Hope University
LIVERPOOL HOPE UNIVERSITY was founded on 1996-11-29 and has its registered office in . The organisation's status is listed as "Active". Liverpool Hope University is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
LIVERPOOL HOPE UNIVERSITY
 
Legal Registered Office
HOPE PARK LIVERPOOL
L16 9JD
Other companies in L16
 
Previous Names
LIVERPOOL HOPE22/08/2005
Charity Registration
Charity Number 1060579
Charity Address LIVERPOOL HOPE, HOPE PARK, TAGGART AVENUE, LIVERPOOL, L16 9JD
Charter HIGHER EDUCATION
Filing Information
Company Number 03285547
Company ID Number 03285547
Date formed 1996-11-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB548401349  
Last Datalog update: 2024-01-05 07:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL HOPE UNIVERSITY
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 LIVERPOOL HOPE UNIVERSITY

Current Directors
Officer Role Date Appointed
DERRICK NIGEL DYKINS
Company Secretary 2017-12-01
SHERYL MILANDA ANDERSON
Director 2015-10-13
PAUL BAYES
Director 2015-04-01
JANE ANN BEEVER
Director 2017-08-01
JOHN MICHAEL BENNETT
Director 2014-08-01
MARY CHARLES-MURRAY
Director 2014-10-01
JANE MARY SANDFORD CORBETT
Director 2017-08-01
CHRISTOPHER ANTHONY FALLON
Director 2017-08-01
MICHAEL JOHN GILBERTSON
Director 2013-10-17
SIMON JEREMY HULME
Director 2015-10-13
JACK DAVID JOHNSON
Director 2017-08-01
WINIFRED JOAN MCCLELLAND
Director 2017-08-01
CHRISTOPHER MCCOY
Director 2014-09-16
MAUREEN MCKNIGHT
Director 2017-08-01
CHARLES GERARD MILLS
Director 2010-10-14
ARTHUR NAYLOR
Director 2015-02-03
JOHN DOUGLAS NORBURY
Director 2015-08-01
GERALD JOHN PILLAY
Director 2003-09-01
ULTAN DOMINIC RUSSELL
Director 2017-08-01
DIANE SUSAN SHAW
Director 2013-09-30
MARGARET ANNE SWINSON
Director 2012-04-17
SONJA TIERNAN
Director 2017-08-01
IAN VANDEWALLE
Director 2015-08-01
PETER ANTHONY WINN
Director 2011-04-14
GRAHAM NASH WOOD
Director 2013-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM DONELAN
Company Secretary 2006-03-06 2017-11-29
WENDY JANE BIGNOLD
Director 2011-08-01 2017-07-31
HANNAH ELIZABETH BAKER
Director 2014-08-01 2015-07-31
ELEANOR BENSON
Director 2009-08-01 2015-07-31
KATHLEEN ELIZABETH BISHOP
Director 2005-02-25 2014-07-31
RICHARD FINN BLACKBURN
Director 2009-11-24 2014-04-10
ROBERT DAVID ATLAY
Director 2004-10-12 2010-07-31
DARREN JOHN BATEY
Director 2007-08-01 2008-07-31
ANATOL GREGORY GRAYSON
Company Secretary 1996-11-29 2006-03-03
DEREK BELL
Director 1996-12-05 1999-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERYL MILANDA ANDERSON ACTION FOR CHILDREN Director 2016-07-14 CURRENT 2003-05-14 Active
PAUL BAYES WARRINGTON TRAINING COLLEGE(INCORPORATED) Director 2014-11-15 CURRENT 1927-07-21 Active
JANE ANN BEEVER LORETO GRAMMAR SCHOOL Director 2012-07-02 CURRENT 2012-07-02 Active
JANE MARY SANDFORD CORBETT WEST EVERTON COMMUNITY COUNCIL Director 2008-09-30 CURRENT 1996-06-12 Active
CHARLES GERARD MILLS EVERTON IN THE COMMUNITY Director 2018-02-26 CURRENT 2003-07-31 Active
CHARLES GERARD MILLS ST MARY'S COLLEGE CROSBY TRUST LIMITED Director 2017-10-23 CURRENT 2005-04-04 Active
CHARLES GERARD MILLS ST. ANSELM'S COLLEGE EDMUND RICE ACADEMY TRUST Director 2017-10-23 CURRENT 2011-05-18 Active
CHARLES GERARD MILLS CHARLES MILLS EDUCATION LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2016-07-12
CHARLES GERARD MILLS EVERTON IN THE COMMUNITY FREE SCHOOL TRUST Director 2012-10-16 CURRENT 2011-06-09 Active
ARTHUR NAYLOR RICHMOND, THE AMERICAN INTERNATIONAL UNIVERSITY IN LONDON, INC. Director 2016-11-08 CURRENT 1993-01-01 Active
ARTHUR NAYLOR PATTARA LTD Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2016-04-05
ARTHUR NAYLOR THE CG TLA CONSORTIUM Director 2013-07-01 CURRENT 2011-06-13 Active - Proposal to Strike off
ARTHUR NAYLOR THE UNIVERSITY OF CHICHESTER Director 2011-04-11 CURRENT 2003-04-22 Active
ARTHUR NAYLOR THE QUEST ACADEMY - COLOMA TRUST Director 2010-10-01 CURRENT 2010-06-09 Active - Proposal to Strike off
ARTHUR NAYLOR ATG FOUNDATION Director 2008-09-23 CURRENT 2008-09-23 Active - Proposal to Strike off
GERALD JOHN PILLAY LIVERPOOL HOPE ENTERPRISES LIMITED Director 2003-09-01 CURRENT 1997-04-22 Active
GERALD JOHN PILLAY URBAN HOPE LIMITED Director 2003-09-01 CURRENT 1997-09-23 Liquidation
MARGARET ANNE SWINSON CHRISTIAN AID Director 2017-10-17 CURRENT 2004-07-06 Active
MARGARET ANNE SWINSON LIVERPOOL DIOCESAN SCHOOLS TRUST Director 2017-03-31 CURRENT 2014-09-25 Active
MARGARET ANNE SWINSON THE ANGLICAN CONSULTATIVE COUNCIL Director 2016-04-18 CURRENT 2010-07-12 Active
IAN VANDEWALLE LIVERPOOL HOPE ENTERPRISES LIMITED Director 1998-09-25 CURRENT 1997-04-22 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
2023-12-28FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR ARTHUR NAYLOR
2023-09-18DIRECTOR APPOINTED MR STEVEN WALTER TOWNLEY
2023-09-12DIRECTOR APPOINTED MS NEVE CHARLOTTE ROSSER
2023-08-14APPOINTMENT TERMINATED, DIRECTOR ERIN O'NEIL MEHARRY
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JEAN MCKAY ELLIS
2023-08-02APPOINTMENT TERMINATED, DIRECTOR ULTAN DOMINIC RUSSELL
2023-07-14Director's details changed for Ms Deborah Frances Shackleton on 2023-07-14
2023-05-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-25DIRECTOR APPOINTED PROFESSOR CLAIRE MARGARET PHILIPPA OZANNE
2023-05-19Memorandum articles filed
2023-02-06DIRECTOR APPOINTED PROFESSOR ATULYA KUMAR NAGAR
2023-01-30DIRECTOR APPOINTED REVEREND GEOFFREY FELTON
2023-01-17FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-09APPOINTMENT TERMINATED, DIRECTOR GERALD JOHN PILLAY
2022-10-14DIRECTOR APPOINTED MS DEBORAH FRANCES SHACKLETON
2022-10-14AP01DIRECTOR APPOINTED MS DEBORAH FRANCES SHACKLETON
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-07-13AP01DIRECTOR APPOINTED MS ERIN O'NEIL MEHARRY
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE PRIESTLEY
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DOWD
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAYES
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARY SANDFORD CORBETT
2021-09-09AP01DIRECTOR APPOINTED MS ANNE-MARIE COSTELLO
2021-09-04AP01DIRECTOR APPOINTED DR EDWIN AMEUDA DJABATEY
2021-08-04AP01DIRECTOR APPOINTED MS CLARE PRIESTLEY
2021-08-02AP01DIRECTOR APPOINTED MS LESLEY CAROL MARTIN-WRIGHT
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GERARD MILLS
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY HULME
2021-04-26AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-02CH01Director's details changed for Judge Graham Nash Wood on 2020-10-01
2020-09-03AP01DIRECTOR APPOINTED MR HARRY PEARCE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCKNIGHT
2020-08-12AP01DIRECTOR APPOINTED MS PAULA RAPER
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHARLES-MURRAY
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-11-29AP01DIRECTOR APPOINTED VERY REVEREND DR SUSAN HELEN JONES
2019-11-28AP01DIRECTOR APPOINTED MR HARIS RASHID
2019-09-30AP01DIRECTOR APPOINTED FR MICHAEL O'DOWD
2019-09-25AP01DIRECTOR APPOINTED DR CAROLINE WAKEFIELD
2019-08-27AP01DIRECTOR APPOINTED MR ULTAN DOMINIC RUSSELL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR FEIDHELM ANTHONY DOOLIN
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SONJA TIERNAN
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ULTAN DOMINIC RUSSELL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-04AP01DIRECTOR APPOINTED REVD CANON PROFESSOR KENNETH GEORGE CHARLES NEWPORT
2018-11-26AP01DIRECTOR APPOINTED MR FEIDHELM ANTHONY DOOLIN
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JACK DAVID JOHNSON
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADRIAN GARETH REES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-13AP01DIRECTOR APPOINTED SR MAUREEN MCKNIGHT
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED SR MAUREEN MCKNIGHT
2017-12-12AP03Appointment of Mr Derrick Nigel Dykins as company secretary on 2017-12-01
2017-12-12AP01DIRECTOR APPOINTED MR ULTAN DOMINIC RUSSELL
2017-12-12AP01DIRECTOR APPOINTED MR JACK DAVID JOHNSON
2017-12-12AP01DIRECTOR APPOINTED DR SONJA TIERNAN
2017-12-12AP01DIRECTOR APPOINTED DR WINIFRED JOAN MCCLELLAND
2017-12-12AP01DIRECTOR APPOINTED REVD CHRISTOPHER ANTHONY FALLON
2017-12-12AP01DIRECTOR APPOINTED CLLR JANE MARY SANDFORD CORBETT
2017-12-12AP01DIRECTOR APPOINTED MRS JANE ANN BEEVER
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALSH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALSH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR HILARY RUSSELL
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY BIGNOLD
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KIRA COX
2017-12-08TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM DONELAN
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE WHITTINGTON-EGAN
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHUBB
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-02AP01DIRECTOR APPOINTED REV DR SHERYL MILANDA ANDERSON
2015-12-01AR0129/11/15 NO MEMBER LIST
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MONSIGNOR JOHN PETER DEVINE / 01/09/2015
2015-11-30AP01DIRECTOR APPOINTED DR SIMON JEREMY HULME
2015-09-03AP01DIRECTOR APPOINTED MR JOHN DOUGLAS NORBURY
2015-09-03AP01DIRECTOR APPOINTED RT REVD PAUL BAYES
2015-09-02AP01DIRECTOR APPOINTED DR ARTHUR NAYLOR
2015-09-02AP01DIRECTOR APPOINTED DR IAN VANDEWALLE
2015-09-01AP01DIRECTOR APPOINTED MS KIRA COX
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH BAKER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HAUGHAN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SEDDON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR BENSON
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-05AR0129/11/14 NO MEMBER LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DOWD
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BISHOP
2014-10-03AP01DIRECTOR APPOINTED SR MARY CHARLES-MURRAY
2014-09-18AP01DIRECTOR APPOINTED FR CHRISTOPHER MCCOY
2014-09-03AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS ADRIAN GARETH REES
2014-09-03AP01DIRECTOR APPOINTED DR JOHN MICHAEL BENNETT
2014-09-03AP01DIRECTOR APPOINTED MS HANNAH ELIZABETH BAKER
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ATULYA NAGAR
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SHARP
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAMSDALE
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COGLEY
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRINKMAN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKBURN
2013-12-16AR0129/11/13 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN GILBERTSON
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-15AP01DIRECTOR APPOINTED JUDGE GRAHAM NASH WOOD
2013-10-03AP01DIRECTOR APPOINTED MRS DIANE SUSAN SHAW
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MCCLELLAND
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORBURY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART HARRISON
2012-12-11AR0129/11/12 NO MEMBER LIST
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-08-31AP01DIRECTOR APPOINTED REVD PETER ANTHONY WINN
2012-08-31AP01DIRECTOR APPOINTED MR STEPHEN BENJAMIN RAMSDALE
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL O'BYRNE
2012-05-15AP01DIRECTOR APPOINTED MRS MARGARET ANNE SWINSON
2011-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-29AR0129/11/11 NO MEMBER LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOREY
2011-11-29AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL SMALL
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW JAMES FERRY
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVERIDGE
2011-09-23AP01DIRECTOR APPOINTED MS RACHAEL O'BYRNE
2011-09-23AP01DIRECTOR APPOINTED DR WENDY JANE BIGNOLD
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET SPEAKE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW JAMES FERRY
2011-08-17AP01DIRECTOR APPOINTED DR JOHN BRINKMAN
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-21AR0129/11/10 NO MEMBER LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCFARLANE
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCCANN
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BROWN
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATLAY
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DONELAN / 26/02/2010
2010-10-18AP01DIRECTOR APPOINTED CLIVE ANDREW JAMES FERRY
2010-10-18AP01DIRECTOR APPOINTED CLARE WHITTINGTON-EGAN
2010-10-18AP01DIRECTOR APPOINTED CHARLES GERARD MILLS
2010-10-18AP01DIRECTOR APPOINTED PROFESSOR HILARY ENID RUSSELL
2010-04-19AP01DIRECTOR APPOINTED REVEREND RICHARD FINN BLACKBURN
2010-01-20AR0129/11/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MONSIGNOR JOHN PETER DEVINE / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SR MARGARET WALSH / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVREND IAN CAMPBELL STUART / 12/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FATHER MICHAEL O'DOWD / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET SPEAKE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GEOFFREY HOWARD SHARP / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE SEDDON / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GERALD JOHN PILLAY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ATULYA NAGAR / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN YVONNE MCFARLANE / 12/01/2010
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL HOPE UNIVERSITY 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 LIVERPOOL HOPE UNIVERSITY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
A SECURITY ASSIGNMENT 2001-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT CHARGE 2001-11-03 Outstanding RAILTRACK PLC
LEGAL MORTGAGE 1999-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LIVERPOOL HOPE UNIVERSITY registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL HOPE UNIVERSITY
Trademarks
We have not found any records of LIVERPOOL HOPE UNIVERSITY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CRAWFORD HOUSE COMMUNITY PARTNERSHIP 2006-12-16 Outstanding
PARKS OPTIONS LIMITED 2014-04-08 Outstanding

We have found 2 mortgage charges which are owed to LIVERPOOL HOPE UNIVERSITY

Income
Government Income

Government spend with LIVERPOOL HOPE UNIVERSITY

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-10 GBP £2,770 Client Support Costs
Bolton Council 2015-8 GBP £7,200 Client Support Costs
Kent County Council 2015-6 GBP £600 External - Rent, Room Hire & Service Charges
KMBC 2015-4 GBP £614 RAISING STANDARDS
Kent County Council 2014-12 GBP £6,288 Specialists Fees
Knowsley Council 2014-9 GBP £702 RAISING STANDARDS
Rochdale Borough Council 2014-3 GBP £1,485 Human Resources EARLY HELP AND SCHOOLS DEVELOPMENT SUPPORT TRAINING
Bath & North East Somerset Council 2014-3 GBP £1,990 Training
Leeds City Council 2014-2 GBP £436 Rents (non supported)
Kent County Council 2014-1 GBP £3,384 Specialists Fees
Leeds City Council 2013-12 GBP £1,356 Rents (non supported)
Knowsley Council 2013-10 GBP £766 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-7 GBP £1,567 HIRE OF HALLS CHILDRENS AND EDUCATION SERVICES
Bradford City Council 2013-7 GBP £1,404
Bath & North East Somerset Council 2013-3 GBP £1,940 Fees
Wirral Borough Council 2012-11 GBP £753 Hired or Contracted services
Knowsley Council 2012-10 GBP £4,834 MISCELLANEOUS EXPENSES ADULT SOCIAL SERVICES
Bradford City Council 2012-10 GBP £2,241
Knowsley Council 2012-8 GBP £1,324 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Blackburn with Darwen Council 2012-3 GBP £8,269 Education
London Borough of Brent 2011-10 GBP £844 Non-Staff Education/Course Fees
Knowsley Council 2011-10 GBP £3,280 COURSE FEES CHILDRENS AND EDUCATION SERVICES
Wigan Council 2011-9 GBP £3,744 Premises
Knowsley Council 2011-9 GBP £1,332 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-8 GBP £1,275 RAISING STANDARDS CHILDRENS AND EDUCATION SERVICES
Bath & North East Somerset Council 2011-4 GBP £1,750 Training
Knowsley Council 2011-4 GBP £820 COURSE FEES CHILDRENS AND EDUCATION SERVICES
Wirral Borough Council 2011-3 GBP £15,100 Training Expenses
Warrington Borough Council 2011-3 GBP £1,640
Knowsley Council 2011-3 GBP £2,400 COURSE FEES CHILDRENS AND EDUCATION SERVICES
Durham County Council 2010-11 GBP £23,000

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Trafford Council education and training services 2011/12/06 GBP 8,706,968

The Greater Manchester Workforce development training framework 2011 includes requirements for a range of different courses spanning 8 lots relating to workforce development.

Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
electricity //

Supply of metered electricity.

Watson Batty Architects Architectural and related services 2014/01/06 GBP 182,324

The provision of architectural consultancy services for two new two-storey extension to existing science and sports facilities. The project is located within the Universitys Hope Park Campus and will include the following:

KPMG LLP auditing services 2012/04/27 GBP 180,000

Provision of external audit services for Liverpool Hope University.

Bagnall & Morris Limited Refuse and waste related services 2013/09/02 GBP 80,000

Provision of waste and recycling services for the University.

Stagecoach Merseyside & South Lancashire hire of buses and coaches with driver 2012/08/21 EUR 230,000

Bus service to ferry students between the various campuses.

Architectural and related services 2014/1/6

The provision of architectural consultancy services for two new two-storey extension to existing science and sports facilities. The project is located within the Universitys Hope Park Campus and will include the following:

mains gas //

Supply of metered mains gas.

Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL HOPE UNIVERSITY 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.
Import/Export of Goods
Goods imported/exported by LIVERPOOL HOPE UNIVERSITY
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-08-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2013-04-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-04-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2012-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-07-0194018000Seats, n.e.s.
2011-04-0190319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
LIVERPOOL HOPE UNIVERSITY has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 80,668

CategoryAward Date Award/Grant
Liverpool Hope University And The National Skills Academy for Nuclear Limited : Knowledge Transfer Partnership 2011-01-01 £ 80,668

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded LIVERPOOL HOPE UNIVERSITY 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.