Bromborough
Wirral
CH62 4UE
Wales
Director Name | Mr Michael John Chalton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House, The Courtyard Old Court House Ro Bromborough Wirral CH62 4UE Wales |
Director Name | Samantha Jane Brocklebank |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | Dunmore Victoria Road, Grappenhall Warrington Cheshire WA4 2EQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Martin Richard Tiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 High Street Tarporley Cheshire CW6 0AR |
Director Name | Martin Richard Tiller |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 107 High Street Tarporley Cheshire CW6 0AR |
Director Name | Penelope-Jane Tiller |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2000(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 107 High Street Tarporley Cheshire CW6 0AR |
Director Name | Mrs Samantha Jane Brocklebank |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 June 2013) |
Role | Crm Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Director Name | Mr Trevor John Brocklebank |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 June 2013) |
Role | Crm Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Secretary Name | Mrs Samantha Jane Brocklebank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bellcast Close Appleton Warrington Cheshire WA4 5SA |
Director Name | Mr Malcolm Jeremy Mitchell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Church Road Wavertree Liverpool L15 9EA |
Director Name | Mrs Jan Elizabeth Littler-Mitchell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Road Wavertree Liverpool L15 9EA |
Director Name | Mr Trevor John Brocklebank |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Adam Peter May |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Church Road Wavertree Liverpool L15 9EA |
Telephone | 01606 855055 |
---|---|
Telephone region | Northwich |
Registered Address | Enterprise House, The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Jan Elizabeth Littler-mitchell 50.00% Ordinary |
---|---|
5 at £1 | Malcolm Jeremy Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,894 |
Cash | £16,207 |
Current Liabilities | £52,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
18 December 2023 | Registration of charge 039095110001, created on 15 December 2023 (16 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
1 November 2023 | Cessation of Adam Peter May as a person with significant control on 1 November 2023 (1 page) |
1 November 2023 | Appointment of Mrs Catharine Mary Chalton as a director on 1 November 2023 (2 pages) |
1 November 2023 | Registered office address changed from 9 Church Road Wavertree Liverpool L15 9EA to Enterprise House, the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 1 November 2023 (1 page) |
1 November 2023 | Appointment of Mr Michael John Chalton as a director on 1 November 2023 (2 pages) |
1 November 2023 | Cessation of Jan Elizabeth Littler-Mitchell as a person with significant control on 1 November 2023 (1 page) |
1 November 2023 | Notification of Cmc Holdings Nw Ltd as a person with significant control on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Jan Elizabeth Littler-Mitchell as a director on 1 November 2023 (1 page) |
1 November 2023 | Termination of appointment of Adam Peter May as a director on 1 November 2023 (1 page) |
5 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 May 2019 | Notification of Adam Peter May as a person with significant control on 19 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
28 May 2019 | Cessation of Malcolm Jeremy Mitchell as a person with significant control on 19 April 2019 (1 page) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 October 2018 | Appointment of Mr Adam Peter May as a director on 25 October 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 January 2018 | Termination of appointment of Malcolm Jeremy Mitchell as a director on 14 December 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 October 2013 | Termination of appointment of Trevor Brocklebank as a director (1 page) |
11 October 2013 | Termination of appointment of Trevor Brocklebank as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Appointment of Mr Trevor John Brocklebank as a director (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Appointment of Mr Trevor John Brocklebank as a director (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Registered office address changed from 1St Floor Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from 1St Floor Walnut Tree Farm Northwich Road Lower Stretton Warrington Cheshire WA4 4PG on 13 August 2013 (2 pages) |
13 August 2013 | Resolutions
|
17 June 2013 | Termination of appointment of Samantha Brocklebank as a secretary (1 page) |
17 June 2013 | Termination of appointment of Samantha Brocklebank as a secretary (1 page) |
13 June 2013 | Director's details changed for Mrs Jan Elizabeth Littler-Mitchell on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Malcolm Jeremy Mitchell on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Jan Elizabeth Littler-Mitchell on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Malcolm Jeremy Mitchell on 13 June 2013 (2 pages) |
12 June 2013 | Appointment of Mr Malcolm Jeremy Mitchell as a director (2 pages) |
12 June 2013 | Termination of appointment of Trevor Brocklebank as a director (1 page) |
12 June 2013 | Termination of appointment of Samantha Brocklebank as a director (1 page) |
12 June 2013 | Termination of appointment of Trevor Brocklebank as a director (1 page) |
12 June 2013 | Appointment of Mrs Jan Elizabeth Littler-Mitchell as a director (2 pages) |
12 June 2013 | Termination of appointment of Samantha Brocklebank as a director (1 page) |
12 June 2013 | Appointment of Mrs Jan Elizabeth Littler-Mitchell as a director (2 pages) |
12 June 2013 | Appointment of Mr Malcolm Jeremy Mitchell as a director (2 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Director's details changed for Samantha Jane Brocklebank on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Samantha Jane Brocklebank on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Trevor John Brocklebank on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Trevor John Brocklebank on 19 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 12 telford court dunkirk lea chester gates chester cheshire CH1 6LT (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 12 telford court dunkirk lea chester gates chester cheshire CH1 6LT (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 June 2008 | Company name changed wirral senior care services LIMITED\certificate issued on 24/06/08 (2 pages) |
21 June 2008 | Company name changed wirral senior care services LIMITED\certificate issued on 24/06/08 (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
11 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2007 | Return made up to 19/01/07; full list of members
|
6 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 September 2007 | Return made up to 19/01/07; full list of members
|
6 September 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
6 September 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2006 | Return made up to 19/01/06; full list of members
|
14 February 2006 | Return made up to 19/01/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 November 2005 | Return made up to 19/01/05; full list of members (2 pages) |
14 November 2005 | Return made up to 19/01/05; full list of members (2 pages) |
9 November 2005 | Company name changed talyfan consulting LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed talyfan consulting LIMITED\certificate issued on 09/11/05 (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 September 2004 | Return made up to 19/01/04; full list of members
|
29 September 2004 | Return made up to 19/01/04; full list of members
|
7 November 2003 | Registered office changed on 07/11/03 from: first floor patten house moulders lane warrington cheshire WA1 2BA (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: first floor patten house moulders lane warrington cheshire WA1 2BA (1 page) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
28 March 2003 | Return made up to 19/01/03; full list of members
|
28 March 2003 | Return made up to 19/01/03; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page) |
13 September 2002 | Company name changed tiller langbridge LIMITED\certificate issued on 13/09/02 (2 pages) |
13 September 2002 | Company name changed tiller langbridge LIMITED\certificate issued on 13/09/02 (2 pages) |
11 February 2002 | Return made up to 19/01/02; full list of members
|
11 February 2002 | Return made up to 19/01/02; full list of members
|
6 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: west view 107 high street tarporley cheshire CW6 0AR (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: west view 107 high street tarporley cheshire CW6 0AR (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: dunmore victoria road, grappenhall warrington cheshire WA4 2EQ (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (18 pages) |
19 January 2000 | Incorporation (18 pages) |