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

LIAISE (LONDON) LIMITED

HIGHBURY CRESCENT ROOMS, 70 RONALDS ROAD, LONDON, N5 1XA,
Company Registration Number
06259354
Private Limited Company
Active

Company Overview

About Liaise (london) Ltd
LIAISE (LONDON) LIMITED was founded on 2007-05-25 and has its registered office in London. The organisation's status is listed as "Active". Liaise (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIAISE (LONDON) LIMITED
 
Legal Registered Office
HIGHBURY CRESCENT ROOMS
70 RONALDS ROAD
LONDON
N5 1XA
Other companies in N5
 
Previous Names
SEQUENCE CARE LIMITED02/08/2022
CUROCARE LIMITED04/11/2014
CARE INNOVATION LIMITED12/01/2009
Filing Information
Company Number 06259354
Company ID Number 06259354
Date formed 2007-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIAISE (LONDON) 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 (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER BURKE
Director 2015-10-21
TONY JOHN HEGARTY
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN COLDRICK
Director 2015-01-12 2017-03-20
MICHELE PALEY
Director 2015-10-21 2016-01-08
ROLAND ROBERT JOSEPH PERRY
Director 2014-12-04 2015-11-19
KATHERINE FRANCES FORD
Director 2013-05-31 2015-09-28
CHRISTOPHER FRANCIS DOLEMAN
Director 2013-05-31 2014-12-05
DUNCAN BARRINGTON JOHN SWEETLAND
Director 2013-11-05 2014-12-03
RENOS SIDERAS
Company Secretary 2010-05-04 2013-05-31
RAOUL GRANT FEDERMAN
Director 2011-05-25 2013-05-31
RICHARD WILLIAM JAMES MCKENZIE
Director 2012-02-29 2013-05-31
ELAINE DENISE SIDERAS
Director 2012-12-05 2013-05-31
RENOS SIDERAS
Director 2009-01-23 2013-05-31
LOUIS RENOS SIDERAS
Director 2009-11-23 2013-01-10
RUTH GEORGIOU
Director 2007-12-01 2012-02-29
CAROL HAYNES
Director 2007-12-01 2012-02-29
ELAINE DENISE SIDERAS
Director 2008-09-17 2012-02-29
PAUL SPINKS
Director 2009-09-08 2010-09-07
JOHN STUART CLIFTON TAYLOR
Company Secretary 2008-09-17 2010-05-04
ELAINE BACON
Company Secretary 2008-02-11 2008-09-17
JOHN STUART CLIFTON TAYLOR
Company Secretary 2007-12-01 2008-01-25
RENOS SIDERAS
Director 2007-06-04 2008-01-25
JENNIFER SAYER
Company Secretary 2007-06-04 2007-11-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-05-25 2007-05-25
COMPANY DIRECTORS LIMITED
Nominated Director 2007-05-25 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER BURKE HC 1277 Director 2017-01-30 CURRENT 2000-08-09 Active
DAVID PETER BURKE LIAISE (SOUTH EAST) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
DAVID PETER BURKE LIAISE GROUP LIMITED Director 2015-10-21 CURRENT 2013-04-23 Active
DAVID PETER BURKE LIAISE GROUP HOLDINGS LIMITED Director 2015-10-21 CURRENT 2013-04-23 Active
DAVID PETER BURKE SEAGRAVE CARE HOLDINGS LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-09-23
DAVID PETER BURKE EXECUTIVE ACCOUNTING SERVICES LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
TONY JOHN HEGARTY HC 1277 Director 2017-01-31 CURRENT 2000-08-09 Active
TONY JOHN HEGARTY LIAISE (SOUTH EAST) LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
TONY JOHN HEGARTY CORINTHIAN HEALTHCARE LIMITED Director 2016-04-28 CURRENT 2007-06-04 Active
TONY JOHN HEGARTY LIAISE GROUP LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY LIAISE GROUP HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY HEGARTY CONSULTING LTD Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-09-26

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
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN DALRYMPLE
2023-05-17CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN DALRYMPLE
2022-08-02CERTNMCompany name changed sequence care LIMITED\certificate issued on 02/08/22
2022-05-23APPOINTMENT TERMINATED, DIRECTOR TONY JOHN HEGARTY
2022-05-23CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TONY JOHN HEGARTY
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 062593540010
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062593540010
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062593540007
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK
2021-09-08PSC05Change of details for Corinthian Healthcare Limited as a person with significant control on 2016-04-06
2021-09-08PSC02Notification of Corinthian Healthcare Limited as a person with significant control on 2016-04-06
2021-09-08PSC07CESSATION OF SEQUENCE CARE GROUP HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062593540009
2020-08-04AP01DIRECTOR APPOINTED MR ROBERT IAIN DALRYMPLE
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BURKE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062593540006
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN COLDRICK
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27AP01DIRECTOR APPOINTED MR TONY JOHN HEGARTY
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-13AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE PALEY
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND ROBERT JOSEPH PERRY
2015-11-04AP01DIRECTOR APPOINTED MRS MICHELE PALEY
2015-11-04AP01DIRECTOR APPOINTED MR DAVID PETER BURKE
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FORD
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-22AR0125/05/15 FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-03AP01DIRECTOR APPOINTED MR IAN COLDRICK
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOLEMAN
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SWEETLAND
2014-12-19AP01DIRECTOR APPOINTED MR ROLAND ROBERT JOSEPH PERRY
2014-11-04RES15CHANGE OF NAME 04/11/2014
2014-11-04CERTNMCOMPANY NAME CHANGED CUROCARE LIMITED CERTIFICATE ISSUED ON 04/11/14
2014-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062593540005
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062593540004
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-20AR0125/05/14 FULL LIST
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM HIGHBURY CRESCENT ROOMS 70 RONALDS ROAD LONDON N5 1XB ENGLAND
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM HAMPTON HOUSE 100 CROSSBROOK STREET CHESHUNT HERTFORDSHIRE EN8 8JJ
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12AP01DIRECTOR APPOINTED MR DUNCAN BARRINGTON JOHN SWEETLAND
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL FEDERMAN
2013-06-26AP01DIRECTOR APPOINTED MS KATHERINE FRANCES FORD
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2013-06-26AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS DOLEMAN
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY RENOS SIDERAS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SIDERAS
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RENOS SIDERAS
2013-06-18CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-06-18RES01ADOPT ARTICLES 31/05/2013
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062593540002
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062593540003
2013-06-07AR0125/05/13 FULL LIST
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS SIDERAS
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12AP01DIRECTOR APPOINTED MRS ELAINE DENISE SIDERAS
2012-06-22AR0125/05/12 FULL LIST
2012-03-15AP01DIRECTOR APPOINTED MR RICHARD MCKENZIE
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SIDERAS
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HAYNES
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RUTH GEORGIOU
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-17AR0125/05/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED MR RAOUL GRANT FEDERMAN
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPINKS
2010-06-09AR0125/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SIDERAS / 25/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL HAYNES / 25/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH GEORGIOU / 25/05/2010
2010-05-04AP03SECRETARY APPOINTED MR RENOS SIDERAS
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-11-23AP01DIRECTOR APPOINTED MR LOUIS RENOS SIDERAS
2009-09-08288aDIRECTOR APPOINTED MR PAUL SPINKS
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / RENOS SIDERAS / 01/03/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE SIDERAS / 01/03/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26288aDIRECTOR APPOINTED MR RENOS SIDERAS
2009-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-10CERTNMCOMPANY NAME CHANGED CARE INNOVATION LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-09-19288aDIRECTOR APPOINTED ELAINE SIDERAS
2008-09-19288aSECRETARY APPOINTED JOHN STUART CLIFTON TAYLOR
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY ELAINE BACON
2008-05-30363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-01-29288bDIRECTOR RESIGNED
2007-12-13288aNEW SECRETARY APPOINTED
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 (LONDON) 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 (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding LYCEUM CAPITAL PARTNERS LLP
2014-10-02 Outstanding LYCEUM CAPITAL PARTNERS LLP
2014-10-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2013-06-10 Outstanding LYCEUM CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
2013-06-08 Outstanding SANTANDER UK PLC
DEBENTURE 2010-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 LIAISE (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of LIAISE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIAISE (LONDON) LIMITED
Trademarks
We have not found any records of LIAISE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIAISE (LONDON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £5,100 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-9 GBP £5,100 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-8 GBP £6,375 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-7 GBP £5,100 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-6 GBP £5,100 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-5 GBP £6,375 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-4 GBP £5,100 Third Party Payments Voluntary Assoc. Ge
London Borough of Enfield 2015-3 GBP £5,100 Third Party Payments Voluntary Assoc. Ge
West Sussex County Council 2015-2 GBP £8,996 Long Term care
London Borough of Enfield 2015-2 GBP £5,100 Third Party Payments Voluntary Assoc. Ge
West Sussex County Council 2015-1 GBP £8,996 Long Term care
West Sussex County Council 2014-12 GBP £8,996 Long Term care
London Borough of Newham 2014-12 GBP £2,217 DAYCARE > DAYCARE
London Borough of Newham 2014-11 GBP £3,267 DAYCARE > DAYCARE
London Borough Of Enfield 2014-8 GBP £20,280
London Borough of Haringey 2014-7 GBP £3,563
London Borough Of Enfield 2014-7 GBP £2,080
London Borough of Newham 2014-7 GBP £3,267
London Borough of Newham 2014-6 GBP £3,267
London Borough Of Enfield 2014-6 GBP £2,080
London Borough of Newham 2014-5 GBP £3,267
London Borough Of Enfield 2014-5 GBP £2,080
London Borough of Newham 2014-4 GBP £3,267
London Borough Of Enfield 2014-4 GBP £4,160
London Borough of Haringey 2014-3 GBP £3,508
London Borough of Newham 2014-3 GBP £3,267
City of Westminster Council 2014-3 GBP £29,628
London Borough of Haringey 2014-2 GBP £3,617
London Borough of Newham 2014-2 GBP £3,267
City of Westminster Council 2014-2 GBP £29,628
City of Westminster Council 2014-1 GBP £29,628
London Borough of Newham 2014-1 GBP £3,267
London Borough of Newham 2013-12 GBP £3,267
City of Westminster Council 2013-12 GBP £55,056
London Borough of Newham 2013-11 GBP £3,267
City of Westminster Council 2013-11 GBP £38,028
London Borough of Newham 2013-10 GBP £3,267
City of Westminster Council 2013-10 GBP £74,461
London Borough of Newham 2013-9 GBP £6,535
City of Westminster Council 2013-9 GBP £144,328
City of Westminster Council 2013-5 GBP £19,654
City of Westminster Council 2013-4 GBP £19,020
London Borough of Brent 2013-2 GBP £10,075
London Borough of Brent 2012-9 GBP £10,075
London Borough of Brent 2012-7 GBP £39,650
London Borough of Brent 2012-5 GBP £11,700
London Borough of Brent 2012-4 GBP £10,075
London Borough of Brent 2012-2 GBP £9,425
London Borough of Barnet 2010-9 GBP £3,138
London Borough of Barnet 2010-8 GBP £6,575
London Borough of Barnet 2010-6 GBP £6,575
London Borough of Barnet 2010-5 GBP £12,851
London Borough of Barnet 2010-4 GBP £6,575

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 (LONDON) 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 (LONDON) 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 (LONDON) 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.