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

LIAISE GROUP LIMITED

HIGHBURY CRESCENT ROOMS, 70 RONALDS ROAD, LONDON, N5 1XA,
Company Registration Number
08499959
Private Limited Company
Active

Company Overview

About Liaise Group Ltd
LIAISE GROUP LIMITED was founded on 2013-04-23 and has its registered office in London. The organisation's status is listed as "Active". Liaise Group 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 GROUP LIMITED
 
Legal Registered Office
HIGHBURY CRESCENT ROOMS
70 RONALDS ROAD
LONDON
N5 1XA
Other companies in N5
 
Previous Names
SEQUENCE CARE GROUP LIMITED02/08/2022
CUROCARE GROUP LIMITED16/05/2016
ENSCO 981 LIMITED18/06/2013
Filing Information
Company Number 08499959
Company ID Number 08499959
Date formed 2013-04-23
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 23:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIAISE GROUP 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.
Companies with same name LIAISE GROUP LIMITED
The following companies were found which have the same name as LIAISE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIAISE GROUP HOLDINGS LIMITED HIGHBURY CRESCENT ROOMS 70 RONALDS ROAD LONDON N5 1XA Active Company formed on the 2013-04-23
LIAISE GROUP INC 440 EAST 62ND STREET APT. 16F NEW YORK NY 10065 Active Company formed on the 2018-12-03

Company Officers of LIAISE GROUP 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
GATELEY SECRETARIES LIMITED
Company Secretary 2013-04-23 2013-05-31
GATELEY INCORPORATIONS LIMITED
Director 2013-04-23 2013-05-31
MICHAEL JAMES WARD
Director 2013-04-23 2013-05-31

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 HOLDINGS LIMITED Director 2015-10-21 CURRENT 2013-04-23 Active
DAVID PETER BURKE LIAISE (LONDON) LIMITED Director 2015-10-21 CURRENT 2007-05-25 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 HOLDINGS LIMITED Director 2016-04-28 CURRENT 2013-04-23 Active
TONY JOHN HEGARTY LIAISE (LONDON) LIMITED Director 2016-04-28 CURRENT 2007-05-25 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
2023-06-07CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR ROBERT IAIN DALRYMPLE
2022-08-02CERTNMCompany name changed sequence care group 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 084999590007
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084999590007
2021-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084999590004
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK
2021-09-08PSC02Notification of Sequence Care Group Holdings Limited as a person with significant control on 2016-04-06
2021-09-08PSC07CESSATION OF SEQUENCE CARE GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084999590006
2020-08-04AP01DIRECTOR APPOINTED MISS CONSTANCE MAE SALMON
2020-07-24AP01DIRECTOR APPOINTED MR JAMES NATHAN PROUDLOCK
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BURKE
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084999590003
2017-10-18AASMALL COMPANY 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
2016-05-16RES15CHANGE OF COMPANY NAME 16/05/16
2016-05-16CERTNMCOMPANY NAME CHANGED CUROCARE GROUP LIMITED CERTIFICATE ISSUED ON 16/05/16
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 MR DAVID PETER BURKE
2015-11-04AP01DIRECTOR APPOINTED MRS MICHELE PALEY
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE FORD
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-21AR0123/04/15 FULL LIST
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
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0123/04/14 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
2013-11-12AP01DIRECTOR APPOINTED MR DUNCAN BARRINGTON JOHN SWEETLAND
2013-06-21RES01ADOPT ARTICLES 31/05/2013
2013-06-21CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2013-06-21AP01DIRECTOR APPOINTED KATHERINE FORD
2013-06-21AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS DOLEMAN
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2013-06-18RES15CHANGE OF NAME 31/05/2013
2013-06-18CERTNMCOMPANY NAME CHANGED ENSCO 981 LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084999590001
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084999590002
2013-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LIAISE GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding LYCEUM CAPITAL PARTNERS LLP
2013-06-10 Outstanding LYCEUM CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
2013-06-08 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of LIAISE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIAISE GROUP LIMITED
Trademarks
We have not found any records of LIAISE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIAISE GROUP 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 (70100 - Activities of head offices) as LIAISE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIAISE GROUP 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 GROUP 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 GROUP 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.