Company NameWirral Independent Living Services Limited
DirectorAndrew Holebrook
Company StatusActive
Company Number04475539
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Holebrook
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tiverton Avenue
Wallasey
Wirral
CH44 5UX
Wales
Director NameSteve Lawrence
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTubor House
16 Gilroy Road
Wirral
Merseyside
CH48 6DQ
Wales
Director NameMr Orville Frank Anderson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heybridge Avenue
London
SW16 3DY
Secretary NameMr Michael John Traynor
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
175 Upton Road
Bidston
Wirral
CH43 7QF
Wales
Secretary NameMr Orville Frank Anderson
NationalityBritish
StatusResigned
Appointed26 September 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Heybridge Avenue
London
SW16 3DY
Director NameAnthony William Quinn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2005)
RoleBuilder
Correspondence Address59 Rowson Street
Wallasey
Merseyside
CH45 2LU
Wales
Secretary NameNeil James Cole
NationalityBritish
StatusResigned
Appointed18 August 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address88 Fairview Road
Oxton
Merseyside
CH43 5UW
Wales
Secretary NameMr Andrew Holebrook
NationalityBritish
StatusResigned
Appointed15 August 2008(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 October 2015)
RoleOperations Manager
Correspondence Address98 King Street
Wallasey
Merseyside
CH44 8AN
Wales
Secretary NameMiss Victoria Helen Ramage
StatusResigned
Appointed23 October 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address130 Seaview Road
Wallasey
Merseyside
CH45 4LD
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewilsltd.org
Email address[email protected]
Telephone0151 6388586
Telephone regionLiverpool

Location

Registered Address130 Seaview Road
Wallasey
Merseyside
CH45 4LD
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

1 at £1A. Holebrook
9.09%
Ordinary A
4 at £1Michael John Traynor
36.36%
Ordinary
4 at £1Orville Frank Anderson
36.36%
Ordinary
2 at £1A. Holebrook
18.18%
Ordinary

Financials

Year2014
Net Worth£37,614
Cash£19,585
Current Liabilities£23,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

1 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
3 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Director's details changed for Mr Andrew Holebrook on 30 August 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
17 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 February 2017Termination of appointment of Victoria Helen Ramage as a secretary on 3 February 2017 (1 page)
21 February 2017Termination of appointment of Victoria Helen Ramage as a secretary on 3 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Termination of appointment of Andrew Holebrook as a secretary on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Andrew Holebrook as a secretary on 23 October 2015 (1 page)
27 October 2015Appointment of Miss Victoria Helen Ramage as a secretary on 23 October 2015 (2 pages)
27 October 2015Appointment of Miss Victoria Helen Ramage as a secretary on 23 October 2015 (2 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11
(5 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11
(5 pages)
18 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 11
(5 pages)
29 June 2015Termination of appointment of Orville Frank Anderson as a director on 2 June 2015 (1 page)
29 June 2015Termination of appointment of Orville Frank Anderson as a director on 2 June 2015 (1 page)
29 June 2015Termination of appointment of Orville Frank Anderson as a director on 2 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (6 pages)
10 March 2014Registered office address changed from 377 Borough Road Birkenhead Merseyside CH42 0HA United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 377 Borough Road Birkenhead Merseyside CH42 0HA United Kingdom on 10 March 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 11
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 11
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 11
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Appointment of Mr Andrew Holebrook as a director (2 pages)
28 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10
(3 pages)
28 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10
(3 pages)
28 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 10
(3 pages)
28 December 2011Appointment of Mr Andrew Holebrook as a director (2 pages)
1 December 2011Registered office address changed from 98 King Street Wallasey Merseyside CH44 8AN on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 98 King Street Wallasey Merseyside CH44 8AN on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 98 King Street Wallasey Merseyside CH44 8AN on 1 December 2011 (1 page)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Director's details changed for Orville Frank Anderson on 2 July 2010 (2 pages)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Orville Frank Anderson on 2 July 2010 (2 pages)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Orville Frank Anderson on 2 July 2010 (2 pages)
16 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Return made up to 02/07/09; full list of members (3 pages)
8 September 2009Return made up to 02/07/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Return made up to 02/07/08; full list of members (3 pages)
1 December 2008Secretary appointed mr andrew holebrook (1 page)
1 December 2008Return made up to 02/07/08; full list of members (3 pages)
1 December 2008Secretary appointed mr andrew holebrook (1 page)
29 August 2008Appointment terminated secretary neil cole (1 page)
29 August 2008Appointment terminated secretary neil cole (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 02/07/07; no change of members (6 pages)
18 September 2007Return made up to 02/07/07; no change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Return made up to 02/07/06; full list of members (7 pages)
11 September 2006Return made up to 02/07/06; full list of members (7 pages)
11 September 2006Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 02/07/05; full list of members (7 pages)
21 July 2005Return made up to 02/07/05; full list of members (7 pages)
21 July 2005Director resigned (1 page)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2005Return made up to 02/07/04; full list of members (7 pages)
23 March 2005Return made up to 02/07/04; full list of members (7 pages)
2 February 2005Registered office changed on 02/02/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
2 February 2005Registered office changed on 02/02/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
11 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
11 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
23 February 2004Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
23 February 2004Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 02/07/03; full list of members (6 pages)
2 October 2003Return made up to 02/07/03; full list of members (6 pages)
2 October 2003Registered office changed on 02/10/03 from: 59 rowson street new brighton wallasey wirral CH45 2LU (1 page)
2 October 2003Registered office changed on 02/10/03 from: 59 rowson street new brighton wallasey wirral CH45 2LU (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 4-5 charing cross bank building birkenhead wirral CH41 6EJ (1 page)
19 November 2002Registered office changed on 19/11/02 from: 4-5 charing cross bank building birkenhead wirral CH41 6EJ (1 page)
2 August 2002Registered office changed on 02/08/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 August 2002Registered office changed on 02/08/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
2 July 2002Incorporation (14 pages)
2 July 2002Incorporation (14 pages)