Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FLORENCE INSTITUTE TRUST LIMITED
Company Information for

THE FLORENCE INSTITUTE TRUST LIMITED

THE FLORENCE INSTITUTE TRUST LTD, THE FLORRIE 377,MILL STREET, DINGLE, LIVERPOOL, MERSEYSIDE, L8 4RF,
Company Registration Number
05330850
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Florence Institute Trust Ltd
THE FLORENCE INSTITUTE TRUST LIMITED was founded on 2005-01-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". The Florence Institute Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE FLORENCE INSTITUTE TRUST LIMITED
 
Legal Registered Office
THE FLORENCE INSTITUTE TRUST LTD
THE FLORRIE 377,MILL STREET
DINGLE
LIVERPOOL
MERSEYSIDE
L8 4RF
Other companies in L8
 
Charity Registration
Charity Number 1109301
Charity Address TOXTETH TOWN HALL, 15 HIGH PARK STREET, LIVERPOOL, MERSEYSIDE, L8 8DX
Charter THE CHARITY HAS BEEN SET UP TO PROGRESS WITH SAVING THE FLORRIE. A GRADE 2 HISTORIC BUILDING IN LIVERPOOL 8 FOR THE BENEFIT OF THE COMMUNITY. IT INTENDS TO REPAIR AND RESTORE THE OLD FLORENCE INSTITUTE BUILDING ON MILL STREET, L8 INTO A MULTI USE CENTRE COMPRISING OF: A) A HERITAGE RESOURCE CENTRE B) OFFICE SPACE C) MULTI USE FLEXIBLE USE ROOM D) 300 SEATER AUDITORIUM WITH STAGE ETC
Filing Information
Company Number 05330850
Company ID Number 05330850
Date formed 2005-01-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FLORENCE INSTITUTE TRUST 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 THE FLORENCE INSTITUTE TRUST LIMITED

Current Directors
Officer Role Date Appointed
PAUL DICKINSON
Director 2015-06-01
SIMON GEORGE HUMPHREYS
Director 2009-10-02
SUE MCQUEEN
Director 2015-06-01
SUE WESTWATER
Director 2015-06-01
PHILIP JOHN WILLIAMS
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRIAN BANKS
Director 2010-06-03 2016-08-11
DENISE JANE DEVINE
Director 2005-01-12 2015-06-01
ANGELA HEWITT
Director 2006-05-11 2015-06-01
IVOR LLOYD ROBERTS
Director 2010-07-01 2015-06-01
WILLIAM CHARLES DUMBELL
Director 2007-04-26 2014-06-26
KEITH LLOYD
Director 2013-04-26 2014-06-26
GAYNOR NELSON
Director 2008-06-05 2013-04-26
SHEILA FELLOWS
Director 2005-11-04 2012-03-30
JEANETTE ANDERSON
Director 2005-01-27 2010-12-01
REGINALD STANDISH
Director 2008-06-05 2009-03-26
OSWALD JOSEPH JONES
Director 2005-01-12 2008-10-03
WILLIAM JAMES BRADE
Director 2005-01-12 2008-03-28
PETER BRIAN BANKS
Director 2006-03-01 2007-12-31
WILLIAM JAMES BRADE
Company Secretary 2005-01-12 2007-04-26
OLUFEMI SOWANDE
Director 2005-02-22 2005-11-04
GABRIEL BERNARD MUIES
Director 2005-01-12 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE HUMPHREYS MERSEYSIDE BUILDINGS PRESERVATION TRUST Director 2012-03-14 CURRENT 1988-12-14 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
2024-04-27Compulsory strike-off action has been discontinued
2024-04-24CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-12CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 053308500003
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053308500003
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AP01DIRECTOR APPOINTED MRS CHRISTINE HENDRICK
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SUE WESTWATER
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-15AA01Current accounting period extended from 31/01/19 TO 31/03/19
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WILLIAMS
2018-08-22AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN BANKS
2016-09-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DENISE DEVINE
2016-03-11AP01DIRECTOR APPOINTED PAUL DICKINSON
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ROBERTS
2016-03-11AP01DIRECTOR APPOINTED SUE WESTWATER
2016-03-11AP01DIRECTOR APPOINTED SUE MCQUEEN
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HEWITT
2015-10-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AR0131/01/15 ANNUAL RETURN FULL LIST
2015-05-06CH01Director's details changed for Angela Hewitt on 2014-06-30
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LLOYD
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUMBELL
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUMBELL
2014-10-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-03AP01DIRECTOR APPOINTED DR KEITH LLOYD
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR NELSON
2013-02-27AR0131/01/13 NO MEMBER LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE DEVINE / 01/01/2013
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA FELLOWS
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O THE FLORENCE INSTITUTE 377 MILL STREET DINGLE LIVERPOOL MERSEYSIDE L8 4RB ENGLAND
2012-04-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM TOXTETH TOWN HALL 15 HIGH PARK STREET LIVERPOOL MERSEYSIDE L8 8DX
2012-02-22AR0131/01/12 NO MEMBER LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR LLOYD ROBERTS / 22/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR NELSON / 22/02/2012
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-22RES01ADOPT ARTICLES 04/08/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE HUMPHREYS / 06/06/2011
2011-02-24AR0131/01/11 NO MEMBER LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE ANDERSON
2010-08-02AP01DIRECTOR APPOINTED PETER BRIAN BANKS
2010-08-02AP01DIRECTOR APPOINTED IVOR LLOYD ROBERTS
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-08AR0131/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WILLIAMS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR NELSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HEWITT / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA FELLOWS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES DUMBELL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE JANE DEVINE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANDERSON / 08/02/2010
2009-12-08AP01DIRECTOR APPOINTED SIMON GEORGE HUMPHREYS
2009-08-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR REG STANDISH
2009-03-25363aANNUAL RETURN MADE UP TO 31/01/09
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / DENISE DEVINE / 19/01/2009
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRADE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR OSWALD JONES
2008-09-16288aDIRECTOR APPOINTED GAYNOR NELSON
2008-07-21288aDIRECTOR APPOINTED REG STANDISH
2008-06-30AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-06363aANNUAL RETURN MADE UP TO 31/01/08
2008-02-06288bDIRECTOR RESIGNED
2007-09-15288aNEW DIRECTOR APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sANNUAL RETURN MADE UP TO 31/01/07
2006-09-13288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-23363aANNUAL RETURN MADE UP TO 31/01/06
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to THE FLORENCE INSTITUTE TRUST 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 THE FLORENCE INSTITUTE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-12 Outstanding NORTH WEST DEVELOPMENT AGENCY
LEGAL CHARGE 2010-06-10 Outstanding TRUSTEES OF THE NATIONAL HERITAGE MEMORIAL FUND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2021-03-31

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 THE FLORENCE INSTITUTE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE FLORENCE INSTITUTE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FLORENCE INSTITUTE TRUST LIMITED
Trademarks
We have not found any records of THE FLORENCE INSTITUTE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FLORENCE INSTITUTE TRUST LIMITED. 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 (82110 - Combined office administrative service activities) as THE FLORENCE INSTITUTE TRUST LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where THE FLORENCE INSTITUTE TRUST 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 THE FLORENCE INSTITUTE TRUST 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 THE FLORENCE INSTITUTE TRUST 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.