Company NameMerseycare Community Transport Limited
DirectorsPaul James Wylde and David Jeffrey Rimmer
Company StatusActive
Company Number06711399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 2008(15 years, 7 months ago)
Previous NameMerseycare Transport Services Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Paul James Wylde
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleTransport Manager And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMr David Jeffrey Rimmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Ashburton Road
Wallasey
CH44 5XB
Wales
Director NameDavid Andrew Blanshard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleTransport Manager
Correspondence Address8 Trafalgar Road
Wallasey
Merseyside
CH44 0EA
Wales
Director NameMr David Jeffrey Rimmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RolePcv Driver Trainer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ashburton Road
Wallasey
Merseyside
CH44 5XB
Wales
Director NameMr Paul James Wylde
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RolePcv Driver Trainer
Country of ResidenceUnited Kingdom
Correspondence Address62 Magazine Lane
Wallasey
Merseyside
CH45 1LU
Wales
Secretary NameMr Paul James Wylde
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Magazine Lane
Wallasey
Merseyside
CH45 1LU
Wales
Director NameHannah Kangor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 months after company formation)
Appointment Duration7 months (resigned 30 November 2009)
RoleTransport Coordinator
Correspondence Address20 Gorsey Lane
Wallasey
Merseyside
CH44 4AF
Wales
Director NameMr Ben Mighall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 12 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address361 Pensby Road Pensby Road
Heswall
Wirral
CH61 9NF
Wales
Director NameMrs Jean Hickson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2019)
RoleRetired Sheltered Accomodation Warden
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMrs Julie Chew
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 05 May 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales

Contact

Websitemerseycaretransport.co.uk
Email address[email protected]
Telephone0151 6788467
Telephone regionLiverpool

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£559,547
Cash£265,255
Current Liabilities£1,800

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Registered office address changed from C/O Maw Accountants 361 Pensby Road Pensby Road Heswall Wirral CH61 9NF United Kingdom to 33 Thingwall Road Irby Wirral CH61 3UE on 2 October 2017 (1 page)
12 September 2017Termination of appointment of Ben Mighall as a director on 12 September 2017 (1 page)
3 January 2017Registered office address changed from Unit 18 Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW United Kingdom to C/O Maw Accountants 361 Pensby Road Pensby Road Heswall Wirral CH61 9NF on 3 January 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to Unit 18 Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 18, Peninsula Business P Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW United Kingdom to Unit 18 Peninsula Business Park Reeds Lane Wirral Merseyside CH46 1DW on 13 January 2016 (1 page)
27 October 2015Annual return made up to 30 September 2015 no member list (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 30 September 2014 no member list (3 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Director's details changed for Mr Paul James Wylde on 18 November 2013 (2 pages)
16 October 2013Annual return made up to 30 September 2013 no member list (3 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Registered office address changed from Unit 12 Peninsula Business Park Reeds Lane Moreton Wirral Merseyside CH46 1DW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Unit 12 Peninsula Business Park Reeds Lane Moreton Wirral Merseyside CH46 1DW on 8 January 2013 (1 page)
2 October 2012Annual return made up to 30 September 2012 no member list (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 30 September 2011 no member list (3 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 October 2010Annual return made up to 30 September 2010 no member list (3 pages)
18 August 2010Appointment of Mr Paul James Wylde as a director (2 pages)
3 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
30 November 2009Termination of appointment of Paul Wylde as a secretary (1 page)
30 November 2009Termination of appointment of Hannah Kangor as a director (1 page)
30 November 2009Termination of appointment of Paul Wylde as a director (1 page)
30 November 2009Termination of appointment of David Rimmer as a director (1 page)
7 October 2009Appointment of Mrs Jean Hickson as a director (2 pages)
6 October 2009Appointment of Mrs Julie Chew as a director (2 pages)
6 October 2009Appointment of Mr Ben Mighall as a director (2 pages)
1 October 2009Annual return made up to 30/09/09 (3 pages)
30 September 2009Location of register of members (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
6 August 2009Appointment terminate, director david andrew blanshard logged form (1 page)
24 July 2009Registered office changed on 24/07/2009 from 41 ashburton road wallasey merseyside CH44 5XB (1 page)
11 May 2009Director appointed hannah kangor (1 page)
11 May 2009Appointment terminated director david blanshard (1 page)
30 September 2008Incorporation (14 pages)