Company NameWirral Mind
Company StatusActive
Company Number03404770
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 1997(26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Michael Hewitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Secretary NameMrs Anne Finnegan
StatusCurrent
Appointed02 December 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address47 Mount Road
Higher Bebington
Wirral
Merseyside
CH63 5PQ
Wales
Director NameMr Jonathon Ben Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleClerk Wirral Social Service
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMr Richard William Nicholas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(15 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMs Patricia Chadderton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleMental Health Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameDr Catherine O'Brien
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMr Kenneth Henshaw
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMs Jane Porter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameDr Cerys Vora
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Gp
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMrs Jennifer Mary Owens
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleHealth Visitor
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMr Matthew Vine
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleAssistant Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMrs Margaret Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleStaff Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NamePeter Ashley-Mudie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleFreelance Counsellor
Correspondence Address51 Silverlea Avenue
Wallasey
Merseyside
CH45 4QU
Wales
Director NameIvy Patricia Dempsey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleNurse Manager - Retired
Correspondence Address2 Hawarden Avenue
Birkenhead
Merseyside
CH43 4XJ
Wales
Director NameMargaret Elizabeth Gregory
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleLocal Government Officer
Correspondence AddressSeawinds 11 North Parade
Hoylake
Wirral
Merseyside
L47 2BB
Director NameVictoria Francis Humphreys
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleUnemployed
Correspondence Address8 Cardigan Avenue
Birkenhead
Merseyside
L41 4NH
Secretary NamePauline Barbara Johnson
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 The Ridgeway
Meols
Wirral
Merseyside
L47 9RY
Director NamePhillip Austin Gannon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2000)
RoleRegistered Disabled
Correspondence Address37 Mallard Way
Wirral
Merseyside
CH46 7SJ
Wales
Secretary NameMr Stephen Michael Stuart
NationalityBritish
StatusResigned
Appointed17 May 2000(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 October 2000)
RoleAccountant
Correspondence Address22 Castleford Rise
Wirral
Merseyside
CH46 3SP
Wales
Director NameEdward Fitzgerald
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2003)
RoleUnemployed
Correspondence Address23 Birket Square
Birkenhead
Merseyside
CH46 1RD
Wales
Director NameElizabeth Farquhar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2007)
RoleClerk
Correspondence Address67 Grove Road
Birkenhead
Merseyside
CH42 3XT
Wales
Director NameIan Clough
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 April 2001)
RoleUnemployed
Correspondence Address29 Grange Mount
Birkenhead
Merseyside
CH43 4XN
Wales
Secretary NameMr Richard William Nicholas
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chase
17 Oldfield Way
Wirral
Merseyside
CH60 6RQ
Wales
Secretary NameMr Richard William Nicholas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chase
17 Oldfield Way
Wirral
Merseyside
CH60 6RQ
Wales
Secretary NameMr Malcolm Hamilton Pimbley
NationalityBritish
StatusResigned
Appointed17 May 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 2006)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address49 Poulton Road
Wirral
Merseyside
CH63 9LD
Wales
Director NameMr Jonathon Ben Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 2010)
RoleClerk Wirral Social Services
Country of ResidenceUnited Kingdom
Correspondence Address17 Plane Tree Road
Bebington
Merseyside
CH63 2NN
Wales
Director NameMr Keith Trevor Furneaux
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2008)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence AddressCroftend 13 Thorncroft Drive
Barnston
Wirral
Merseyside
L61 1AG
Director NameMr Stephen Hesford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 December 2012)
RoleMember Of Parl
Country of ResidenceEngland
Correspondence Address4 Dunraven Road
West Kirby
Wirral
CH48 4DS
Wales
Secretary NameMr Richard William Nicholas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chase
17 Oldfield Way
Wirral
Merseyside
CH60 6RQ
Wales
Director NameMs Paula Mabel Agnes Browning
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMr Michael Jarvis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMrs Margaret Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMr Finbarr Hession
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMs Catherine Atherton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(22 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameElena Auer Fowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2024)
RoleRetired
Country of ResidenceWales
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
Director NameMrs Rebecca Anne Burke-Sharples
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(24 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales

Contact

Websitewww.wirralmind.org.uk/
Telephone0151 6785111
Telephone regionLiverpool

Location

Registered Address90-92 Chester Street
Birkenhead
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£1,139,184
Net Worth£1,436,408
Cash£884,495
Current Liabilities£94,760

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

5 February 2024Termination of appointment of Elena Auer Fowler as a director on 25 January 2024 (1 page)
5 February 2024Termination of appointment of Jane Porter as a director on 25 January 2024 (1 page)
5 February 2024Termination of appointment of Catherine O'brien as a director on 25 January 2024 (1 page)
6 December 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
18 August 2023Appointment of Mrs Margaret Davies as a director on 23 March 2023 (2 pages)
7 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
18 January 2023Appointment of Mr Matthew Vine as a director on 25 August 2022 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (24 pages)
15 September 2022Termination of appointment of Rebecca Burke-Sharples as a director on 25 August 2022 (1 page)
3 August 2022Termination of appointment of Catherine Atherton as a director on 4 November 2021 (1 page)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 July 2022Appointment of Rebecca Burke-Sharples as a director on 1 December 2021 (2 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 July 2021Director's details changed for Dr Cerys Humphries on 21 July 2021 (2 pages)
21 July 2021Appointment of Mrs Jennifer Mary Owens as a director on 22 May 2021 (2 pages)
22 April 2021Appointment of Elena Auer Fowler as a director on 25 March 2021 (2 pages)
22 April 2021Termination of appointment of Stephen Maddox as a director on 25 March 2021 (1 page)
26 January 2021Termination of appointment of Margaret Davies as a director on 5 November 2020 (1 page)
26 January 2021Termination of appointment of Finbarr Hession as a director on 17 September 2020 (1 page)
25 January 2021Appointment of Dr Cerys Humphries as a director on 2 December 2020 (2 pages)
10 January 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
20 February 2020Memorandum and Articles of Association (15 pages)
11 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 January 2020Appointment of Ms Catherine Atherton as a director on 26 September 2019 (2 pages)
23 January 2020Appointment of Ms Jane Porter as a director on 5 December 2019 (2 pages)
21 January 2020Appointment of Mr Finbarr Hession as a director on 16 May 2019 (2 pages)
27 December 2019Memorandum and Articles of Association (23 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Elizabeth Gay Adair Mould as a director on 31 January 2019 (1 page)
7 August 2019Termination of appointment of Anthony Stewart Worsley Mould as a director on 25 October 2018 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (19 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Michael Jarvis as a director on 20 December 2017 (1 page)
19 April 2018Notification of a person with significant control statement (2 pages)
22 January 2018Appointment of Dr Catherine O'brien as a director on 7 December 2017 (2 pages)
22 January 2018Appointment of Mrs Margaret Davies as a director on 7 December 2017 (2 pages)
22 January 2018Appointment of Mr Kenneth Henshaw as a director on 7 December 2017 (2 pages)
22 January 2018Appointment of Mrs Margaret Davies as a director on 7 December 2017 (2 pages)
22 January 2018Appointment of Mr Kenneth Henshaw as a director on 7 December 2017 (2 pages)
22 January 2018Appointment of Dr Catherine O'brien as a director on 7 December 2017 (2 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
14 August 2017Cessation of Stephen Maddox as a person with significant control on 1 August 2016 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Cessation of Stephen Maddox as a person with significant control on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Cessation of Stephen Maddox as a person with significant control on 1 August 2016 (1 page)
22 December 2016Full accounts made up to 31 March 2016 (18 pages)
22 December 2016Full accounts made up to 31 March 2016 (18 pages)
13 December 2016Appointment of Ms Patricia Chadderton as a director on 27 October 2016 (2 pages)
13 December 2016Appointment of Ms Patricia Chadderton as a director on 27 October 2016 (2 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
11 December 2015Appointment of Mr Michael Jarvis as a director on 10 December 2015 (2 pages)
11 December 2015Appointment of Mr Michael Jarvis as a director on 10 December 2015 (2 pages)
11 September 2015Termination of appointment of Alison Ella Oxtoby as a director on 31 July 2014 (1 page)
11 September 2015Termination of appointment of Alison Ella Oxtoby as a director on 31 July 2014 (1 page)
11 September 2015Annual return made up to 31 July 2015 no member list (5 pages)
11 September 2015Annual return made up to 31 July 2015 no member list (5 pages)
14 January 2015Full accounts made up to 31 March 2014 (17 pages)
14 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
13 August 2014Annual return made up to 31 July 2014 no member list (6 pages)
8 July 2014Termination of appointment of Paula Browning as a director (1 page)
8 July 2014Termination of appointment of Paula Browning as a director (1 page)
3 January 2014Accounts made up to 31 March 2013 (16 pages)
3 January 2014Accounts made up to 31 March 2013 (16 pages)
15 August 2013Appointment of Mr Richard William Nicholas as a director (2 pages)
15 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
15 August 2013Annual return made up to 31 July 2013 no member list (7 pages)
15 August 2013Appointment of Mr Richard William Nicholas as a director (2 pages)
8 February 2013Appointment of Mr Stephen Maddox as a director (2 pages)
8 February 2013Appointment of Mr Stephen Maddox as a director (2 pages)
10 January 2013Accounts made up to 31 March 2012 (16 pages)
10 January 2013Accounts made up to 31 March 2012 (16 pages)
10 December 2012Termination of appointment of Betty Lince as a director (1 page)
10 December 2012Termination of appointment of Stephen Hesford as a director (1 page)
10 December 2012Termination of appointment of Betty Lince as a director (1 page)
10 December 2012Termination of appointment of Stephen Hesford as a director (1 page)
10 October 2012Appointment of Mr Jonathon Ben Adams as a director (2 pages)
10 October 2012Appointment of Mrs Elizabeth Gay Adair Mould as a director (2 pages)
10 October 2012Appointment of Mrs Elizabeth Gay Adair Mould as a director (2 pages)
10 October 2012Appointment of Mr Jonathon Ben Adams as a director (2 pages)
16 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
16 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
28 December 2011Accounts made up to 31 March 2011 (15 pages)
28 December 2011Accounts made up to 31 March 2011 (15 pages)
9 November 2011Director's details changed for Ms Paula Mabel Agnes Browning on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Ms Paula Mabel Agnes Browning on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Ms Paula Mabel Agnes Browning on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Dr Alison Ella Oxtoby on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Dr Alison Ella Oxtoby on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Dr Alison Ella Oxtoby on 8 November 2011 (2 pages)
13 September 2011Termination of appointment of Richard Nicholas as a secretary (1 page)
13 September 2011Annual return made up to 31 July 2011 no member list (7 pages)
13 September 2011Termination of appointment of Elizabeth Mould as a director (1 page)
13 September 2011Termination of appointment of Richard Nicholas as a director (1 page)
13 September 2011Annual return made up to 31 July 2011 no member list (7 pages)
13 September 2011Appointment of Dr Alison Ella Oxtoby as a director (2 pages)
13 September 2011Termination of appointment of Elizabeth Mould as a director (1 page)
13 September 2011Appointment of Mrs Anne Finnegan as a secretary (2 pages)
13 September 2011Termination of appointment of Jonathan Adams as a director (1 page)
13 September 2011Termination of appointment of Richard Nicholas as a director (1 page)
13 September 2011Termination of appointment of Jonathan Adams as a director (1 page)
13 September 2011Termination of appointment of Richard Nicholas as a secretary (1 page)
13 September 2011Appointment of Mr Nicholas Michael Hewitt as a director (2 pages)
13 September 2011Appointment of Ms Paula Mabel Agnes Browning as a director (2 pages)
13 September 2011Appointment of Mrs Anne Finnegan as a secretary (2 pages)
13 September 2011Appointment of Ms Paula Mabel Agnes Browning as a director (2 pages)
13 September 2011Appointment of Dr Alison Ella Oxtoby as a director (2 pages)
13 September 2011Appointment of Mr Nicholas Michael Hewitt as a director (2 pages)
26 January 2011Accounts made up to 31 March 2010 (15 pages)
26 January 2011Accounts made up to 31 March 2010 (15 pages)
15 September 2010Annual return made up to 31 July 2010 no member list (8 pages)
15 September 2010Director's details changed for Jonathan Ben Adams on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 31 July 2010 no member list (8 pages)
15 September 2010Director's details changed for Jonathan Ben Adams on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Jonathan Ben Adams on 1 January 2010 (2 pages)
8 December 2009Accounts made up to 31 March 2009 (14 pages)
8 December 2009Accounts made up to 31 March 2009 (14 pages)
25 August 2009Annual return made up to 31/07/09 (4 pages)
25 August 2009Secretary appointed mr richard william nicholas (1 page)
25 August 2009Annual return made up to 31/07/09 (4 pages)
25 August 2009Secretary appointed mr richard william nicholas (1 page)
25 August 2009Appointment terminated secretary malcolm pimbley (1 page)
25 August 2009Appointment terminated secretary malcolm pimbley (1 page)
24 August 2009Appointment terminated director keith morgan (1 page)
24 August 2009Appointment terminated director keith morgan (1 page)
6 June 2009Auditor's resignation (1 page)
6 June 2009Auditor's resignation (1 page)
14 January 2009Accounts made up to 31 March 2008 (15 pages)
14 January 2009Accounts made up to 31 March 2008 (15 pages)
4 September 2008Annual return made up to 31/07/08 (4 pages)
4 September 2008Appointment terminated secretary richard nicholas (1 page)
4 September 2008Appointment terminated secretary richard nicholas (1 page)
4 September 2008Director appointed mrs elizabeth gay adair mould (1 page)
4 September 2008Secretary appointed mr malcolm hamilton pimbley (1 page)
4 September 2008Secretary appointed mr malcolm hamilton pimbley (1 page)
4 September 2008Annual return made up to 31/07/08 (4 pages)
4 September 2008Director appointed mrs elizabeth gay adair mould (1 page)
8 May 2008Appointment terminated director keith furneaux (1 page)
8 May 2008Appointment terminated director keith furneaux (1 page)
28 January 2008Accounts made up to 31 March 2007 (15 pages)
28 January 2008Accounts made up to 31 March 2007 (15 pages)
18 September 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2007Annual return made up to 31/07/07
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2006Accounts made up to 31 March 2006 (15 pages)
11 December 2006Accounts made up to 31 March 2006 (15 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006Annual return made up to 31/07/06
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2006Director resigned (1 page)
30 October 2006Annual return made up to 31/07/06
  • 363(288) ‐ Secretary resigned
(7 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
25 October 2005Accounts made up to 31 March 2005 (19 pages)
25 October 2005Accounts made up to 31 March 2005 (19 pages)
12 August 2005Annual return made up to 31/07/05 (6 pages)
12 August 2005Annual return made up to 31/07/05 (6 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
1 December 2004Accounts made up to 31 March 2004 (19 pages)
1 December 2004Accounts made up to 31 March 2004 (19 pages)
29 October 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
14 October 2003Accounts made up to 31 March 2003 (17 pages)
14 October 2003Accounts made up to 31 March 2003 (17 pages)
3 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned
(7 pages)
3 September 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2002Accounts made up to 31 March 2002 (14 pages)
1 October 2002Accounts made up to 31 March 2002 (14 pages)
27 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2002Accounts made up to 31 July 2001 (13 pages)
10 June 2002Accounts made up to 31 July 2001 (13 pages)
24 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
24 April 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
3 September 2001Annual return made up to 31/07/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 September 2001Annual return made up to 31/07/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
18 July 2001Accounts made up to 31 July 2000 (12 pages)
18 July 2001Accounts made up to 31 July 2000 (12 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: st catherines hospital derby road, tranmere birkenhead merseyside CH42 0LQ (1 page)
16 March 2001Registered office changed on 16/03/01 from: st catherines hospital derby road, tranmere birkenhead merseyside CH42 0LQ (1 page)
11 October 2000Annual return made up to 31/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/10/00
(5 pages)
11 October 2000Annual return made up to 31/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/10/00
(5 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
25 July 2000Accounts made up to 31 July 1999 (13 pages)
25 July 2000Accounts made up to 31 July 1999 (13 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
26 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1999Accounts made up to 31 July 1998 (16 pages)
20 August 1999Accounts made up to 31 July 1998 (16 pages)
12 August 1998Annual return made up to 17/07/98 (6 pages)
12 August 1998Annual return made up to 17/07/98 (6 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
17 July 1997Incorporation (35 pages)
17 July 1997Incorporation (35 pages)