Company NameChildwall Green Residents (Rtm Company) Limited
Company StatusActive
Company Number05017723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Val Dawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleStock Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Parklands Court
Wirral
Merseyside
CH49 5NH
Wales
Director NameMr Malcolm Vernon Godfrey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleField Service Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Archer Court
Wirral
Merseyside
CH49 5ND
Wales
Director NameStephen Anthony Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(9 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address91 Beechwood Court
Childwall Green
Upton
Merseyside
CH49 5NY
Wales
Director NameMr Peter Graham Buckney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(8 years, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleRefuse Collector
Country of ResidenceEngland
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Director NameMr Neil Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Secretary NameMr Stephen Anthony Jones
StatusCurrent
Appointed31 March 2021(17 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address91 Beechwood Court
Wirral
CH49 5NY
Wales
Director NameMiss Andrea Clare McKevitt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Director NamePaul Harrod
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleElectrician
Correspondence Address515 Cheswood Court
Wirral
Merseyside
CH49 5NS
Wales
Director NameAlbert Higginson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleRetired
Correspondence Address9 Arrowe Court
Wirral
Merseyside
CH49 5NF
Wales
Director NameAudrey Higginson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleRetired
Correspondence Address9 Arrow Court
Wirral
Merseyside
CH49 5NF
Wales
Director NamePreston Rawlings Shanks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Goodakers Court
Upton
Wirral
Merseyside
L49 5NB
Director NameMarion Patterson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Woodvale Court
Wirral
Merseyside
CH49 5NZ
Wales
Director NameJenny Eden
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Brentwood Court
Upton
Wirral
CH49 5NE
Wales
Director NameJane Higginson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(9 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 22 September 2021)
RoleMidwife
Country of ResidenceEngland
Correspondence Address18 Mostyn Avenue
West Kirby
Merseyside
CH48 3HW
Wales
Secretary NameJane Higginson
NationalityBritish
StatusResigned
Appointed29 October 2004(9 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 22 September 2021)
RoleMidwife
Country of ResidenceEngland
Correspondence Address18 Mostyn Avenue
West Kirby
Merseyside
CH48 3HW
Wales
Director NamePaul Evans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 March 2012)
RoleParamedic
Correspondence Address18 Mostyn Avenue
West Kirby
Wirral
CH48 3HW
Wales
Director NameHelen Anne Southgate
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2011)
RoleMarketing Consultant
Correspondence Address135 Belvidere Court
Childwall Gr
Upton
Wirral
CH49 5NR
Wales
Director NameMr Myles Gould
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Secretary NameMs Andrea Clare McKevitt
StatusResigned
Appointed22 September 2021(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 September 2021)
RoleCompany Director
Correspondence Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£10,172
Cash£31,640
Current Liabilities£21,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Appointment of Mr Neil Edwards as a director on 1 December 2015 (2 pages)
9 June 2017Appointment of Mr Neil Edwards as a director on 1 December 2015 (2 pages)
9 June 2017Termination of appointment of Marion Patterson as a director on 1 December 2015 (1 page)
3 February 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 February 2016Annual return made up to 16 January 2016 no member list (9 pages)
23 February 2016Annual return made up to 16 January 2016 no member list (9 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Appointment of Mr Myles Gould as a director on 1 January 2013 (2 pages)
4 February 2015Annual return made up to 16 January 2015 no member list (9 pages)
4 February 2015Appointment of Mr Myles Gould as a director on 1 January 2013 (2 pages)
4 February 2015Annual return made up to 16 January 2015 no member list (9 pages)
4 February 2015Appointment of Mr Myles Gould as a director on 1 January 2013 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 16 January 2014 no member list (8 pages)
3 February 2014Annual return made up to 16 January 2014 no member list (8 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Director's details changed for Jenny Eden on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Marion Patterson on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Marion Patterson on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 16 January 2013 no member list (8 pages)
16 April 2013Director's details changed for Stephen Anthony Jones on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 16 January 2013 no member list (8 pages)
16 April 2013Director's details changed for Val Dawson on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT United Kingdom on 16 April 2013 (1 page)
16 April 2013Director's details changed for Malcolm Vernon Godfrey on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Malcolm Vernon Godfrey on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Jane Higginson on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Stephen Anthony Jones on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Val Dawson on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT United Kingdom on 16 April 2013 (1 page)
16 April 2013Director's details changed for Jane Higginson on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Jenny Eden on 16 April 2013 (2 pages)
17 December 2012Termination of appointment of Preston Shanks as a director (2 pages)
17 December 2012Termination of appointment of Preston Shanks as a director (2 pages)
18 October 2012Termination of appointment of Helen Southgate as a director (2 pages)
18 October 2012Termination of appointment of Albert Higginson as a director (2 pages)
18 October 2012Appointment of Mr Peter Graham Buckney as a director (3 pages)
18 October 2012Termination of appointment of Paul Evans as a director (2 pages)
18 October 2012Termination of appointment of Helen Southgate as a director (2 pages)
18 October 2012Termination of appointment of Albert Higginson as a director (2 pages)
18 October 2012Termination of appointment of Paul Evans as a director (2 pages)
18 October 2012Appointment of Mr Peter Graham Buckney as a director (3 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 January 2012Annual return made up to 16 January 2012 no member list (12 pages)
19 January 2012Annual return made up to 16 January 2012 no member list (12 pages)
20 April 2011Registered office address changed from 146 Belvidere Road Wallasey Merseyside L45 4PT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 146 Belvidere Road Wallasey Merseyside L45 4PT on 20 April 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 16 January 2011 no member list (12 pages)
11 February 2011Annual return made up to 16 January 2011 no member list (12 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 16 January 2010 (21 pages)
15 March 2010Annual return made up to 16 January 2010 (21 pages)
12 November 2009Amended accounts made up to 31 December 2008 (5 pages)
12 November 2009Amended accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Annual return made up to 16/01/09 (8 pages)
5 March 2009Annual return made up to 16/01/08 (9 pages)
5 March 2009Annual return made up to 16/01/07 (8 pages)
5 March 2009Annual return made up to 16/01/07 (8 pages)
5 March 2009Annual return made up to 16/01/08 (9 pages)
5 March 2009Annual return made up to 16/01/09 (8 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Appointment terminated director audrey higginson (1 page)
30 April 2008Director appointed helen anne southgate (3 pages)
30 April 2008Director appointed paul evans (2 pages)
30 April 2008Director appointed paul evans (2 pages)
30 April 2008Director appointed jenny eden (2 pages)
30 April 2008Appointment terminated director audrey higginson (1 page)
30 April 2008Director's change of particulars / marion hull / 06/06/2006 (1 page)
30 April 2008Appointment terminated director paul harrod (1 page)
30 April 2008Director's change of particulars / marion hull / 06/06/2006 (1 page)
30 April 2008Director appointed jenny eden (2 pages)
30 April 2008Appointment terminated director paul harrod (1 page)
30 April 2008Director appointed helen anne southgate (3 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 March 2006Annual return made up to 16/01/06 (7 pages)
23 March 2006Annual return made up to 16/01/06 (7 pages)
24 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 February 2005Annual return made up to 16/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2005Annual return made up to 16/01/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New director appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (34 pages)
16 January 2004Incorporation (34 pages)