Company NameWirral Consultancy Services Limited
DirectorsMargaret Scott and Michael Ian Leslie Scott
Company StatusActive
Company Number04471271
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMargaret Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Grange Wood
Grammar School Lane
West Kirby
CH48 8BU
Wales
Director NameMr Michael Ian Leslie Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Wood
Grammar School Lane
West Kirby
CH48 8BU
Wales
Secretary NameMargaret Scott
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Grange Wood
Grammar School Lane
West Kirby
CH48 8BU
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone0151 6251089
Telephone regionLiverpool

Location

Registered Address1 Grange Wood
Grammar School Lane
West Kirby
Wirral
CH48 8BU
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Margaret Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£18,615
Cash£20,749
Current Liabilities£2,134

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

18 January 2024Director's details changed for Margaret Scott on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Mr Michael Ian Leslie Scott on 18 January 2024 (2 pages)
5 October 2023Micro company accounts made up to 30 June 2023 (8 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (8 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 June 2020 (8 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (8 pages)
29 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of Margaret Scott as a person with significant control on 26 June 2016 (2 pages)
3 July 2017Notification of Margaret Scott as a person with significant control on 26 June 2016 (2 pages)
3 July 2017Notification of Margaret Scott as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(5 pages)
12 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Director's details changed for Mr Michael Ian Leslie Scott on 15 June 2014 (2 pages)
11 July 2014Director's details changed for Mr Michael Ian Leslie Scott on 15 June 2014 (2 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
28 February 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
28 February 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
27 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Margaret Scott on 31 December 2009 (2 pages)
27 June 2010Director's details changed for Margaret Scott on 31 December 2009 (2 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
24 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 July 2005Return made up to 27/06/05; full list of members (2 pages)
27 July 2005Return made up to 27/06/05; full list of members (2 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
24 August 2004Registered office changed on 24/08/04 from: 1 grange wood grammar school lane west kirby CH48 8BU (1 page)
24 August 2004Registered office changed on 24/08/04 from: 1 grange wood grammar school lane west kirby CH48 8BU (1 page)
6 August 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
17 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
21 July 2003Return made up to 27/06/03; full list of members (7 pages)
21 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
27 June 2002Incorporation (9 pages)
27 June 2002Incorporation (9 pages)