Company NameWirral Mencap
Company StatusActive
Company Number08668735
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 2013(10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Clare Newton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Secretary NameMrs Sharon Rose Nicholson
StatusCurrent
Appointed02 February 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMs Karen Blair
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMs Debra Patricia Mearns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr Darren Craig Jamieson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameBernard Arthur Bryning
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lauries Centre 136 Claughton Road
Birkenhead
Wirral
Merseyside
CH41 6EY
Wales
Director NameHazel Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lauries Centre 136 Claughton Road
Birkenhead
Wirral
Merseyside
CH41 6EY
Wales
Director NameDoreen Bryce
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lauries Centre 136 Claughton Road
Birkenhead
Wirral
Merseyside
CH41 6EY
Wales
Director NameKenneth Douglas Griffiths
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lauries Centre 136 Claughton Road
Birkenhead
Wirral
Merseyside
CH41 6EY
Wales
Director NameGwen Seller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameRosamonde Turton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameKenneth Geoffrey Corker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameArnold Brent Troxler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(5 months, 1 week after company formation)
Appointment Duration9 years (resigned 23 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameAngela Hesketh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 February 2016)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr Benjamin Mark Humpage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(5 months, 1 week after company formation)
Appointment Duration12 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lauries Centre 136 Claughton Road
Birkenhead
Wirral
Merseyside
CH41 6EY
Wales
Secretary NameChloe Harvey
NationalityBritish
StatusResigned
Appointed07 April 2014(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2018)
RoleCompany Director
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr Mark Williamson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 07 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lauries Centre 136 Claughton Road
Birkenhead
Wirral
Merseyside
CH41 6EY
Wales
Director NameMr Denis William Hannon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr John Evan Charles Hughes
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr Paul Clements
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2019)
RoleDirector Of Building Company
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr John Edward Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2022)
RoleChartered Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMs Julia Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Secretary NameMr Matthew John Vincent Meaney
StatusResigned
Appointed20 September 2018(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMr Trevor Beck
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2024)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMrs Jenny Evans
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
Director NameMs Stephanie Neville
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales

Contact

Websitemencapwirral.org.uk
Email address[email protected]
Telephone0151 6661829
Telephone regionLiverpool

Location

Registered Address42-44 Market Street
Birkenhead
Merseyside
CH41 5BT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£292,773
Net Worth£284,175
Cash£75,519
Current Liabilities£1,039

Accounts

Latest Accounts30 September 2023 (7 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 August 2023 (8 months, 2 weeks ago)
Next Return Due12 September 2024 (3 months, 4 weeks from now)

Filing History

29 February 2024Termination of appointment of Trevor Beck as a director on 22 February 2024 (1 page)
29 February 2024Appointment of Ms Debra Patricia Mearns as a director on 22 February 2024 (2 pages)
29 February 2024Appointment of Mr Darren Craig Jamieson as a director on 22 February 2024 (2 pages)
3 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Stephanie Neville as a director on 23 February 2023 (1 page)
28 February 2023Termination of appointment of Gwen Seller as a director on 23 February 2023 (1 page)
28 February 2023Termination of appointment of Arnold Brent Troxler as a director on 23 February 2023 (1 page)
28 February 2023Termination of appointment of Jenny Evans as a director on 23 February 2023 (1 page)
28 February 2023Appointment of Ms Karen Blair as a director on 23 February 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 30 September 2022 (31 pages)
9 September 2022Termination of appointment of Kenneth Geoffrey Corker as a director on 24 February 2022 (1 page)
9 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 September 2021 (30 pages)
17 February 2022Termination of appointment of Julia Mahmood as a director on 19 January 2022 (1 page)
17 February 2022Appointment of Mr Trevor Beck as a director on 14 September 2021 (2 pages)
17 February 2022Termination of appointment of Rosamonde Turton as a director on 17 April 2021 (1 page)
17 February 2022Termination of appointment of John Edward Jones as a director on 31 January 2022 (1 page)
17 February 2022Appointment of Mrs Jenny Evans as a director on 14 September 2021 (2 pages)
17 February 2022Appointment of Ms Stephanie Neville as a director on 14 September 2021 (2 pages)
8 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (27 pages)
3 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
3 November 2020Termination of appointment of Matthew John Vincent Meaney as a secretary on 29 February 2020 (1 page)
2 March 2020Total exemption full accounts made up to 30 September 2019 (26 pages)
11 February 2020Appointment of Mrs Sharon Rose Nicholson as a secretary on 2 February 2020 (2 pages)
1 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Paul Clements as a director on 11 June 2019 (1 page)
26 February 2019Total exemption full accounts made up to 30 September 2018 (25 pages)
20 September 2018Appointment of Mr Matthew John Vincent Meaney as a secretary on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of Chloe Harvey as a secretary on 20 September 2018 (1 page)
29 August 2018Appointment of Mr John Edward Jones as a director on 15 May 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 August 2018Appointment of Ms Julia Mahmood as a director on 15 May 2018 (2 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (23 pages)
9 February 2018Termination of appointment of Denis William Hannon as a director on 8 February 2018 (1 page)
9 February 2018Termination of appointment of John Evan Charles Hughes as a director on 8 February 2018 (1 page)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
13 June 2017Appointment of Mrs Clare Newton as a director on 8 June 2017 (2 pages)
13 June 2017Appointment of Mrs Clare Newton as a director on 8 June 2017 (2 pages)
10 March 2017Total exemption full accounts made up to 30 September 2016 (24 pages)
10 March 2017Total exemption full accounts made up to 30 September 2016 (24 pages)
1 March 2017Appointment of Mr Paul Clements as a director on 16 February 2017 (2 pages)
1 March 2017Appointment of Mr Paul Clements as a director on 16 February 2017 (2 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
17 May 2016Appointment of Mr John Evan Charles Hughes as a director on 3 May 2016 (2 pages)
17 May 2016Appointment of Mr John Evan Charles Hughes as a director on 3 May 2016 (2 pages)
13 April 2016Appointment of Mr Denis William Hannon as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Denis William Hannon as a director on 12 April 2016 (2 pages)
17 March 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
17 March 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 February 2016Termination of appointment of Angela Hesketh as a director on 18 February 2016 (1 page)
25 February 2016Termination of appointment of Angela Hesketh as a director on 18 February 2016 (1 page)
20 November 2015Registered office address changed from The Lauries Centre 136 Claughton Road Birkenhead Wirral Merseyside CH41 6EY to 42-44 Market Street Birkenhead Merseyside CH41 5BT on 20 November 2015 (1 page)
20 November 2015Registered office address changed from The Lauries Centre 136 Claughton Road Birkenhead Wirral Merseyside CH41 6EY to 42-44 Market Street Birkenhead Merseyside CH41 5BT on 20 November 2015 (1 page)
8 October 2015Termination of appointment of Mark Williamson as a director on 7 October 2015 (1 page)
8 October 2015Termination of appointment of Mark Williamson as a director on 7 October 2015 (1 page)
1 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
1 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
10 July 2015Appointment of Mr Mark Williamson as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Mark Williamson as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Mark Williamson as a director on 9 July 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 February 2015Termination of appointment of Doreen Bryce as a director on 19 February 2015 (1 page)
26 February 2015Termination of appointment of Benjamin Mark Humpage as a director on 2 February 2015 (1 page)
26 February 2015Termination of appointment of Benjamin Mark Humpage as a director on 2 February 2015 (1 page)
26 February 2015Termination of appointment of Benjamin Mark Humpage as a director on 2 February 2015 (1 page)
26 February 2015Termination of appointment of Doreen Bryce as a director on 19 February 2015 (1 page)
17 November 2014Termination of appointment of Hazel Jackson as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Hazel Jackson as a director on 4 November 2014 (1 page)
17 November 2014Termination of appointment of Hazel Jackson as a director on 4 November 2014 (1 page)
6 October 2014Termination of appointment of Bernard Arthur Bryning as a director on 2 September 2014 (1 page)
6 October 2014Termination of appointment of Bernard Arthur Bryning as a director on 2 September 2014 (1 page)
6 October 2014Termination of appointment of Bernard Arthur Bryning as a director on 2 September 2014 (1 page)
9 September 2014Secretary's details changed for Chloe Harvey on 9 September 2014 (1 page)
9 September 2014Secretary's details changed for Chloe Harvey on 9 September 2014 (1 page)
9 September 2014Secretary's details changed for Chloe Harvey on 9 September 2014 (1 page)
5 September 2014Annual return made up to 29 August 2014 no member list (6 pages)
5 September 2014Annual return made up to 29 August 2014 no member list (6 pages)
20 May 2014Appointment of Chloe Harvey as a secretary on 7 April 2014 (3 pages)
20 May 2014Appointment of Chloe Harvey as a secretary on 7 April 2014 (3 pages)
20 May 2014Appointment of Chloe Harvey as a secretary on 7 April 2014 (3 pages)
18 February 2014Appointment of Angela Hesketh as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Benjamin Mark Humpage as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Arnold Brent Troxler as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Arnold Brent Troxler as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Benjamin Mark Humpage as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Angela Hesketh as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Angela Hesketh as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Arnold Brent Troxler as a director on 4 February 2014 (3 pages)
18 February 2014Appointment of Benjamin Mark Humpage as a director on 4 February 2014 (3 pages)
30 January 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
30 January 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (3 pages)
17 January 2014Termination of appointment of Kenneth Douglas Griffiths as a director on 1 October 2013 (2 pages)
17 January 2014Termination of appointment of Kenneth Douglas Griffiths as a director on 1 October 2013 (2 pages)
17 January 2014Termination of appointment of Kenneth Douglas Griffiths as a director on 1 October 2013 (2 pages)
29 August 2013Incorporation (48 pages)
29 August 2013Incorporation (48 pages)