Company NameWirral Women & Childrens' Aid
Company StatusActive
Company Number05250366
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVivien Mavis Beech
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameDiane Rosemary Bennett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMs Alison Jo Beech
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameCarole Mary Ross
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2005(3 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMrs Meg Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMrs Katherine Jane Rigby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMrs Anita Marie Birchall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMr Lee Parry
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Secretary NameVivien Mavis Beech
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRake Barn
Carr Lane
West Kirby
Merseyside
CH48 1RB
Wales
Director NameFrances Mooney
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 week, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameBarbara Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 week, 2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 2005)
RoleCivil Servant
Correspondence Address56 Kings Road
Bebington
Merseyside
CH63 5QN
Wales
Director NameMargaret Angela Calver
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameLinda Christine Collins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 May 2009)
RoleLocal Government Officer
Correspondence Address117a Higher Lane
Rainford
Merseyside
WA11 8BQ
Director NameStephen Robert Ross
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2017)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMichael Ravey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 2005)
RoleManager In Cafcass
Correspondence Address28 Poplar Drive
Kirkby
Merseyside
L32 0RU
Director NameRev Patricia Ann Billsborrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2006)
RoleMethodist Minister
Correspondence Address27 Egerton Road
Prenton
Birkenhead
Wirral
CH43 1UJ
Wales
Director NameHelen Ann Nile
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(4 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMrs Valerie Anne Maher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(7 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 October 2015)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameDeborah Mary Riley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 July 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Road
Port Sunlight
Wirral
Merseyside
CH62 4UU
Wales
Secretary NameHelen Ann Nile
NationalityBritish
StatusResigned
Appointed28 August 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameCindy Green
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 2015)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameKaren Elizabeth Clearkin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2012)
RoleHealth Visiting Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameJean Ann Schroeder
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameMrs Sally Ann Sweeney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(11 years, 6 months after company formation)
Appointment Duration3 months (resigned 14 July 2016)
RoleAdhd Specialist Nurse
Country of ResidenceUnited Kingdom
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameDr Tina Patricia Goodson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2020)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales
Director NameJane Gordon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hamilton Square
Birkenhead
CH41 6AY
Wales

Contact

Telephone0151 6439766
Telephone regionLiverpool

Location

Registered Address392-394 Hoylake Road
Wirral
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£403,793
Net Worth£411,707
Cash£308,573
Current Liabilities£11,146

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
23 September 2023Total exemption full accounts made up to 31 March 2023 (27 pages)
11 September 2023Registered office address changed from 19 Hamilton Square Birkenhead CH41 6AY to 392-394 Hoylake Road Wirral CH46 6DF on 11 September 2023 (1 page)
10 July 2023Director's details changed for Mrs Anita Marie Birchall on 9 May 2023 (2 pages)
24 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 September 2022Director's details changed for Mrs Anita Marie Birchall on 1 September 2022 (2 pages)
6 September 2022Director's details changed for Mrs Meg Marshall on 26 August 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (29 pages)
24 June 2022Appointment of Mr Lee Parry as a director on 1 June 2022 (2 pages)
19 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (34 pages)
28 June 2021Director's details changed for Mrs Meg Marshall on 28 June 2021 (2 pages)
13 May 2021Appointment of Mrs Anita Marie Birchall as a director on 11 May 2021 (2 pages)
28 October 2020Termination of appointment of Tina Patricia Goodson as a director on 21 October 2020 (1 page)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
12 May 2020Director's details changed for Mrs Katherine Jane Rigby on 24 April 2020 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (30 pages)
1 July 2019Appointment of Mrs Katherine Jane Rigby as a director on 8 January 2019 (2 pages)
12 June 2019Termination of appointment of Frances Mooney as a director on 14 May 2019 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
8 August 2018Termination of appointment of Jane Gordon as a director on 17 July 2018 (1 page)
6 February 2018Appointment of Jane Gordon as a director on 30 January 2018 (2 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (32 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 June 2017Termination of appointment of Stephen Robert Ross as a director on 31 March 2017 (1 page)
7 June 2017Termination of appointment of Stephen Robert Ross as a director on 31 March 2017 (1 page)
18 March 2017Appointment of Doctor Tina Patricia Goodson as a director on 9 March 2017 (2 pages)
18 March 2017Appointment of Doctor Tina Patricia Goodson as a director on 9 March 2017 (2 pages)
16 January 2017Director's details changed for Stephen Robert Ross on 15 January 2017 (2 pages)
16 January 2017Director's details changed for Carole Mary Ross on 15 January 2017 (2 pages)
16 January 2017Director's details changed for Stephen Robert Ross on 15 January 2017 (2 pages)
16 January 2017Director's details changed for Carole Mary Ross on 15 January 2017 (2 pages)
15 January 2017Termination of appointment of Margaret Angela Calver as a director on 31 December 2016 (1 page)
15 January 2017Termination of appointment of Margaret Angela Calver as a director on 31 December 2016 (1 page)
28 October 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (30 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
24 October 2016Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page)
24 October 2016Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page)
24 October 2016Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page)
24 October 2016Termination of appointment of Sally Ann Sweeney as a director on 14 July 2016 (1 page)
24 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
27 June 2016Appointment of Sally Ann Sweeney as a director on 11 April 2016 (2 pages)
27 June 2016Appointment of Sally Ann Sweeney as a director on 11 April 2016 (2 pages)
26 June 2016Appointment of Mrs Meg Marshall as a director on 9 May 2016 (2 pages)
26 June 2016Termination of appointment of Helen Ann Nile as a director on 9 May 2016 (1 page)
26 June 2016Termination of appointment of Helen Ann Nile as a director on 9 May 2016 (1 page)
26 June 2016Appointment of Mrs Meg Marshall as a director on 9 May 2016 (2 pages)
26 June 2016Termination of appointment of Helen Ann Nile as a secretary on 9 May 2016 (1 page)
26 June 2016Termination of appointment of Helen Ann Nile as a secretary on 9 May 2016 (1 page)
19 May 2016Termination of appointment of Jean Ann Schroeder as a director on 25 April 2016 (1 page)
19 May 2016Termination of appointment of Valerie Anne Maher as a director on 26 October 2015 (1 page)
19 May 2016Termination of appointment of Valerie Anne Maher as a director on 26 October 2015 (1 page)
19 May 2016Termination of appointment of Cindy Green as a director on 26 October 2015 (1 page)
19 May 2016Termination of appointment of Jean Ann Schroeder as a director on 25 April 2016 (1 page)
19 May 2016Termination of appointment of Cindy Green as a director on 26 October 2015 (1 page)
13 October 2015Annual return made up to 5 October 2015 no member list (9 pages)
13 October 2015Annual return made up to 5 October 2015 no member list (9 pages)
12 October 2015Register(s) moved to registered office address 19 Hamilton Square Birkenhead CH41 6AY (1 page)
12 October 2015Register(s) moved to registered office address 19 Hamilton Square Birkenhead CH41 6AY (1 page)
5 October 2015Total exemption full accounts made up to 31 March 2015 (28 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (28 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (28 pages)
27 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
27 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
27 October 2014Annual return made up to 5 October 2014 no member list (9 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (26 pages)
7 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
7 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
7 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
24 October 2012Annual return made up to 5 October 2012 no member list (9 pages)
24 October 2012Annual return made up to 5 October 2012 no member list (9 pages)
24 October 2012Annual return made up to 5 October 2012 no member list (9 pages)
12 October 2012Appointment of Jean Ann Schroeder as a director (3 pages)
12 October 2012Appointment of Jean Ann Schroeder as a director (3 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
10 April 2012Termination of appointment of Karen Clearkin as a director (2 pages)
10 April 2012Termination of appointment of Karen Clearkin as a director (2 pages)
26 October 2011Annual return made up to 5 October 2011 no member list (9 pages)
26 October 2011Annual return made up to 5 October 2011 no member list (9 pages)
26 October 2011Annual return made up to 5 October 2011 no member list (9 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
23 September 2011Total exemption full accounts made up to 31 March 2011 (27 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
31 October 2010Annual return made up to 5 October 2010 no member list (9 pages)
31 October 2010Annual return made up to 5 October 2010 no member list (9 pages)
31 October 2010Annual return made up to 5 October 2010 no member list (9 pages)
20 November 2009Appointment of Karen Elizabeth Clearkin as a director (3 pages)
20 November 2009Appointment of Karen Elizabeth Clearkin as a director (3 pages)
17 November 2009Annual return made up to 5 October 2009 no member list (8 pages)
17 November 2009Annual return made up to 5 October 2009 no member list (8 pages)
17 November 2009Annual return made up to 5 October 2009 no member list (8 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Secretary's details changed for Helen Ann Nile on 4 November 2009 (1 page)
12 November 2009Director's details changed for Diane Rosemary Bennett on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Vivien Mavis Beech on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Diane Rosemary Bennett on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Helen Ann Nile on 4 November 2009 (2 pages)
12 November 2009Secretary's details changed for Helen Ann Nile on 4 November 2009 (1 page)
12 November 2009Director's details changed for Margaret Angela Calver on 4 November 2009 (2 pages)
12 November 2009Secretary's details changed for Helen Ann Nile on 4 November 2009 (1 page)
12 November 2009Director's details changed for Alison Jo Beech on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Frances Mooney on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Carole Mary Ross on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Carole Mary Ross on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen Robert Ross on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Margaret Angela Calver on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Valerie Anne Maher on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Valerie Anne Maher on 4 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Carole Mary Ross on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Cindy Green on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Alison Jo Beech on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Alison Jo Beech on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Helen Ann Nile on 4 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Diane Rosemary Bennett on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Vivien Mavis Beech on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Valerie Anne Maher on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Cindy Green on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Cindy Green on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Margaret Angela Calver on 4 November 2009 (2 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Frances Mooney on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen Robert Ross on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Helen Ann Nile on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Stephen Robert Ross on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Vivien Mavis Beech on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Frances Mooney on 4 November 2009 (2 pages)
14 October 2009Registered office address changed from 63 Lingdale Road Prenton Merseyside CH43 8TF on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 63 Lingdale Road Prenton Merseyside CH43 8TF on 14 October 2009 (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (23 pages)
27 August 2009Full accounts made up to 31 March 2009 (23 pages)
21 July 2009Registered office changed on 21/07/2009 from oswald house 42 hamilton street birkenhead CH41 5AE (1 page)
21 July 2009Registered office changed on 21/07/2009 from oswald house 42 hamilton street birkenhead CH41 5AE (1 page)
15 June 2009Appointment terminated director linda collins (1 page)
15 June 2009Appointment terminated director linda collins (1 page)
20 February 2009Full accounts made up to 31 March 2008 (24 pages)
20 February 2009Full accounts made up to 31 March 2008 (24 pages)
16 January 2009Annual return made up to 05/10/08 (5 pages)
16 January 2009Annual return made up to 05/10/08 (5 pages)
25 November 2008Director appointed cindy green (2 pages)
25 November 2008Director appointed cindy green (2 pages)
5 August 2008Appointment terminated director deborah riley (1 page)
5 August 2008Annual return made up to 05/10/07 (5 pages)
5 August 2008Appointment terminated director deborah riley (1 page)
5 August 2008Annual return made up to 05/10/07 (5 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
11 September 2007Full accounts made up to 31 March 2007 (23 pages)
11 September 2007Full accounts made up to 31 March 2007 (23 pages)
8 January 2007Annual return made up to 05/10/06 (3 pages)
8 January 2007Annual return made up to 05/10/06 (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
26 July 2006Full accounts made up to 31 March 2006 (19 pages)
26 July 2006Full accounts made up to 31 March 2006 (19 pages)
17 November 2005Annual return made up to 05/10/05 (3 pages)
17 November 2005Director resigned (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Annual return made up to 05/10/05 (3 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
16 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: c/o jst mackintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page)
16 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
16 March 2005Registered office changed on 16/03/05 from: c/o jst mackintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page)
16 March 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
5 October 2004Incorporation (28 pages)
5 October 2004Incorporation (28 pages)