Everton In The Community

  • Active
  • Incorporated on 31 Jul 2003

Reg Address: Goodison Park, Goodison Road, Liverpool L4 4EL

Previous Names:
The Everton Foundation - 20 Sep 2010
Everton In The Community - 29 Oct 2008
The Everton Foundation - 29 Oct 2008
Everton Football In The Community - 7 Jul 2006
Everton In The Community - 7 Jul 2006
Everton Football In The Community - 31 Jul 2003

Company Classifications:
93290 - Other amusement and recreation activities n.e.c.


  • Summary The company with name "Everton In The Community" is a private-limited-guarant-nsc-limited-exemption and located in Goodison Park, Goodison Road, Liverpool L4 4EL. Everton In The Community is currently in active status and it was incorporated on 31 Jul 2003 (21 years 1 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Everton In The Community.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Andrew Schorah Director 6 Jun 2024 British Active
2 Michael Finn Director 9 Sep 2022 British Resigned
14 Mar 2023
3 Paul Simon Bibby Director 2 Apr 2019 - Active
4 Martin Laurence Carey Director 2 Apr 2019 British Active
5 Susan Jane Russell Director 2 Apr 2019 British Active
6 Susan Jane Russell Director 2 Apr 2019 British Active
7 Charles Gerard Mills Director 26 Feb 2018 British Active
8 John Francis Jones Director 29 Jun 2017 British Active
9 Christopher James Anderson Secretary 15 Mar 2017 - Resigned
31 Oct 2017
10 Michelle Kirk Director 21 Feb 2017 British Resigned
6 Jul 2018
11 Denise Barrett-Baxendale Director 14 Jul 2016 British Resigned
25 Sep 2019
12 Alan Stewart Mctavish Director 14 Jul 2016 British Active
13 Sarah Foy Secretary 1 Oct 2015 - Resigned
15 Mar 2017
14 Colin Lewis Director 31 Jan 2014 British Resigned
27 Jul 2016
15 Richard Benjamin Cregeen Kenyon Director 21 Nov 2013 British Resigned
14 Nov 2018
16 Paula Grey Director 9 Jan 2012 British Resigned
27 Jul 2016
17 Bernard Peter Lawson Director 1 Nov 2010 British Resigned
18 Nov 2013
18 Patricia Avis Shenton Director 25 Aug 2010 British Resigned
7 Jul 2015
19 John Francis Jones Director 1 Jul 2010 British Resigned
13 Dec 2016
20 William John Chambers Director 17 Jun 2010 British Resigned
13 Dec 2016
21 William John Chambers Director 17 Jun 2010 British Resigned
13 Dec 2016
22 Ian James Ross Director 15 Feb 2008 British Resigned
28 Nov 2011
23 Stephen Peter Mcdermott Director 10 Dec 2007 British Resigned
17 Feb 2010
24 Alastair Hulbert Machray Director 10 Dec 2007 British Resigned
8 Mar 2012
25 Kenneth Richard Heaton Director 10 Dec 2007 British Resigned
17 Feb 2010
26 Anthony Rodger Tighe Director 10 Dec 2007 British Resigned
14 Mar 2008
27 Stephen Smith Director 10 Dec 2007 British Resigned
24 Jun 2009
28 Stephen Peter Mcdermott Director 10 Dec 2007 English Resigned
17 Feb 2010
29 Gary Alan Townsend Director 21 Apr 2006 British Resigned
4 Aug 2008
30 Robert Colin Elstone Director 21 Apr 2006 British Resigned
13 Dec 2016
31 Katherine Helen Cowell Director 5 Jul 2005 British Resigned
25 Jul 2007
32 Charles Anthony Rymer Director 5 Jul 2005 British Resigned
17 Jan 2006
33 Mark Wilson Director 5 Jul 2005 British Resigned
7 Jun 2006
34 Dennis Leman Director 11 May 2005 British Resigned
30 Nov 2007
35 Clare Radford Secretary 1 Jul 2004 - Resigned
1 Oct 2015
36 Edward Robert Sutton Director 7 Apr 2004 British Resigned
3 Nov 2005
37 Andrew Laird Hosie Director 4 Mar 2004 British Resigned
23 Feb 2005
38 James Rymer Director 4 Mar 2004 British Resigned
3 Nov 2005
39 Barry Collins Director 4 Mar 2004 British Resigned
31 Dec 2005
40 Helen Cynthia Martin Director 15 Dec 2003 - Resigned
17 Jan 2006
41 Dennis Leman Director 31 Jul 2003 British Resigned
4 Mar 2004
42 Michael Anthony Cheston Director 31 Jul 2003 British Resigned
31 Dec 2006
43 Philip David Carter Director 31 Jul 2003 British Resigned
22 Jul 2004
44 Christopher John Hudson Director 31 Jul 2003 British Resigned
13 Apr 2005
45 David Edward Harrison Director 31 Jul 2003 British Resigned
1 Jan 2008
46 Michael John Dunford Secretary 31 Jul 2003 - Resigned
22 May 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Robert Colin Elstone
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
31 Jul 2016 British Ceased
13 Dec 2016
2 Sir John Francis Jones
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
31 Jul 2016 British Ceased
13 Dec 2016
3 Mr William John Chambers
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
31 Jul 2016 British Ceased
13 Dec 2016
4 Everton Football Club Company, Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Everton In The Community.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 7 Jun 2024 Download PDF
2 Accounts - Full 5 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 31 Jul 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 24 May 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 1 Nov 2022 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 16 Sep 2022 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 16 Sep 2022 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 16 Sep 2022 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
14 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
15 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
16 Officers - Appoint Person Director Company With Name Date 16 Sep 2022 Download PDF
17 Confirmation Statement - No Updates 3 Aug 2022 Download PDF
3 Pages
18 Confirmation Statement - No Updates 2 Aug 2021 Download PDF
19 Accounts - Full 16 Apr 2021 Download PDF
20 Incorporation - Memorandum Articles 30 Nov 2020 Download PDF
18 Pages
21 Resolution 30 Nov 2020 Download PDF
2 Pages
22 Confirmation Statement - No Updates 3 Aug 2020 Download PDF
3 Pages
23 Accounts - Full 18 Feb 2020 Download PDF
39 Pages
24 Officers - Termination Director Company With Name Termination Date 27 Sep 2019 Download PDF
1 Pages
25 Confirmation Statement - No Updates 12 Aug 2019 Download PDF
3 Pages
26 Accounts - Change Account Reference Date Company Current Extended 23 May 2019 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 2 May 2019 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 2 May 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 2 May 2019 Download PDF
2 Pages
30 Accounts - Small 15 Feb 2019 Download PDF
34 Pages
31 Officers - Termination Director Company With Name Termination Date 14 Nov 2018 Download PDF
1 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Sep 2018 Download PDF
12 Pages
33 Confirmation Statement - No Updates 31 Jul 2018 Download PDF
3 Pages
34 Address - Change Sail Company With New 31 Jul 2018 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 6 Jul 2018 Download PDF
1 Pages
36 Resolution 7 Jun 2018 Download PDF
36 Pages
37 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
38 Persons With Significant Control - Notification Of A Person With Significant Control 11 May 2018 Download PDF
2 Pages
39 Accounts - Full 9 Jan 2018 Download PDF
38 Pages
40 Officers - Termination Secretary Company With Name Termination Date 14 Dec 2017 Download PDF
1 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Nov 2017 Download PDF
12 Pages
42 Confirmation Statement - No Updates 4 Aug 2017 Download PDF
3 Pages
43 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Aug 2017 Download PDF
1 Pages
44 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Aug 2017 Download PDF
1 Pages
45 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Aug 2017 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 4 Jul 2017 Download PDF
2 Pages
47 Officers - Termination Secretary Company With Name Termination Date 16 Mar 2017 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 16 Mar 2017 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 28 Feb 2017 Download PDF
2 Pages
50 Accounts - Full 12 Jan 2017 Download PDF
25 Pages
51 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
1 Pages
54 Resolution 1 Dec 2016 Download PDF
69 Pages
55 Officers - Change Person Director Company With Change Date 4 Aug 2016 Download PDF
2 Pages
56 Confirmation Statement - Updates 4 Aug 2016 Download PDF
6 Pages
57 Officers - Change Person Director Company With Change Date 4 Aug 2016 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 4 Aug 2016 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 4 Aug 2016 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 27 Jul 2016 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 27 Jul 2016 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
2 Pages
64 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2015 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2015 Download PDF
1 Pages
66 Accounts - Full 6 Dec 2015 Download PDF
33 Pages
67 Annual Return - Company With Made Up Date No Member List 11 Aug 2015 Download PDF
8 Pages
68 Officers - Termination Director Company With Name Termination Date 8 Jul 2015 Download PDF
1 Pages
69 Accounts - Full 4 Nov 2014 Download PDF
30 Pages
70 Annual Return - Company With Made Up Date No Member List 14 Aug 2014 Download PDF
8 Pages
71 Officers - Change Person Director Company With Change Date 28 May 2014 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 28 May 2014 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 1 May 2014 Download PDF
2 Pages
74 Accounts - Made Up Date 6 Dec 2013 Download PDF
25 Pages
75 Officers - Appoint Person Director Company With Name 27 Nov 2013 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 25 Nov 2013 Download PDF
1 Pages
77 Officers - Change Person Director Company With Change Date 8 Aug 2013 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date No Member List 8 Aug 2013 Download PDF
8 Pages
79 Officers - Change Person Director Company With Change Date 7 Aug 2013 Download PDF
2 Pages
80 Accounts - Made Up Date 10 Dec 2012 Download PDF
25 Pages
81 Annual Return - Company With Made Up Date No Member List 31 Jul 2012 Download PDF
8 Pages
82 Officers - Termination Director Company With Name 3 Apr 2012 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name 12 Jan 2012 Download PDF
2 Pages
84 Officers - Termination Director Company With Name 29 Nov 2011 Download PDF
1 Pages
85 Accounts - Made Up Date 21 Nov 2011 Download PDF
19 Pages
86 Annual Return - Company With Made Up Date No Member List 5 Aug 2011 Download PDF
9 Pages
87 Change Of Constitution - Statement Of Companys Objects 21 Feb 2011 Download PDF
2 Pages
88 Resolution 21 Feb 2011 Download PDF
3 Pages
89 Incorporation - Memorandum Articles 21 Feb 2011 Download PDF
21 Pages
90 Officers - Appoint Person Director Company With Name 11 Nov 2010 Download PDF
2 Pages
91 Accounts - Made Up Date 18 Oct 2010 Download PDF
17 Pages
92 Incorporation - Memorandum Articles 21 Sep 2010 Download PDF
42 Pages
93 Resolution 21 Sep 2010 Download PDF
3 Pages
94 Change Of Name - Notice 20 Sep 2010 Download PDF
2 Pages
95 Change Of Name - Certificate Company 20 Sep 2010 Download PDF
4 Pages
96 Officers - Appoint Person Director Company With Name 25 Aug 2010 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 10 Aug 2010 Download PDF
2 Pages
98 Annual Return - Company With Made Up Date No Member List 10 Aug 2010 Download PDF
7 Pages
99 Officers - Change Person Secretary Company With Change Date 10 Aug 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 10 Aug 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Shared Education Services Limited
Mutual People: Martin Laurence Carey
Active
2 Liverpool Hope Enterprises Limited
Mutual People: Martin Laurence Carey
Active
3 The Anthony Walker Foundation
Mutual People: Martin Laurence Carey
Active
4 Urban Hope Limited
Mutual People: Martin Laurence Carey
Liquidation
5 Parks Options Limited
Mutual People: Martin Laurence Carey
Active
6 Grantox Charitable Trust Limited
Mutual People: Martin Laurence Carey
Active
7 Granby Toxteth Development Trust Limited
Mutual People: Martin Laurence Carey
Active
8 Sanctuary Student Homes Limited
Mutual People: Martin Laurence Carey
Active
9 The Merseyside Academy Free School Trust
Mutual People: Martin Laurence Carey
dissolved
10 Chester Music Society
Mutual People: Susan Jane Russell
Active
11 Hbjgw Manchester Secretaries Limited
Mutual People: Susan Jane Russell
dissolved
12 Hbjgw Manchester Directors Limited
Mutual People: Susan Jane Russell
dissolved
13 The Bishop Fraser Trust
Mutual People: John Francis Jones
Active
14 The People'S Learning Trust
Mutual People: John Francis Jones , Charles Gerard Mills
Active
15 J. F. J. Training Limited
Mutual People: John Francis Jones
Active
16 Fleming And Bell Limited
Mutual People: Paul Simon Bibby
Active
17 The Liverpool And Merseyside Theatres Trust Limited
Mutual People: Paul Simon Bibby
Active
18 Alder Hey Promotions Ltd
Mutual People: Paul Simon Bibby
Active
19 Alder Hey Children'S Charity
Mutual People: Paul Simon Bibby
Active
20 Carleton House Preparatory School Limited
Mutual People: Paul Simon Bibby
Active
21 Childwall Golf Club Limited(The)
Mutual People: Paul Simon Bibby
Active
22 Dovedale Mews Management Company Limited
Mutual People: Paul Simon Bibby
Active
23 Wavertree Business Village (Liverpool) Limited
Mutual People: Paul Simon Bibby
Active
24 Cedars Road (Freehold) Ltd
Mutual People: Paul Simon Bibby
Active
25 Medical-Legal Reports Limited
Mutual People: Paul Simon Bibby
dissolved
26 Mediationbylawyers.Com Company Limited
Mutual People: Paul Simon Bibby
dissolved
27 Speedquest Services Limited
Mutual People: Paul Simon Bibby
dissolved
28 Cme In The Community Cic
Mutual People: Charles Gerard Mills
Active
29 St. Anselm'S College Edmund Rice Academy Trust
Mutual People: Charles Gerard Mills
Active
30 Liverpool Hope University
Mutual People: Charles Gerard Mills
Active
31 St Mary'S College Crosby Trust Limited
Mutual People: Charles Gerard Mills
Active
32 A Quiet Place Limited
Mutual People: Charles Gerard Mills
Active
33 Witherslack Group Limited
Mutual People: Charles Gerard Mills
Active
34 Witherslack Group Of Schools Limited
Mutual People: Charles Gerard Mills
Active
35 Witherslack Training And Development Limited
Mutual People: Charles Gerard Mills
Active
36 Lakeside School Limited
Mutual People: Charles Gerard Mills
Active
37 Kedleston Group Limited
Mutual People: Charles Gerard Mills
Active
38 Kedleston (Olsen House Holdings) Limited
Mutual People: Charles Gerard Mills
Active
39 Kedleston (Olsen House) Limited
Mutual People: Charles Gerard Mills
Active
40 Edmund Rice Bicentennial Trust Limited
Mutual People: Charles Gerard Mills
Active
41 Charles Mills Education Limited
Mutual People: Charles Gerard Mills
dissolved