Company NameSpider Project Wirral Cic
Company StatusActive
Company Number08900524
CategoryCommunity Interest Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMelvin Bowen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Stuart Richard Honor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleSocial Researcher & Project Development
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Mhairi McLeod Johnstone Doyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameLorraine Fear
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleFamily And Carers Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address53 Overleigh Rd
Handbridge
Chester
Cheshire
CH4 7HN
Wales
Director NameMiss Adele Mulvaney
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleMentor
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Brian Joseph Dawe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (9 months, 4 weeks from now)

Filing History

12 November 2020Micro company accounts made up to 28 February 2020 (7 pages)
24 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
18 October 2019Micro company accounts made up to 28 February 2019 (8 pages)
27 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 28 February 2018 (6 pages)
6 June 2018Director's details changed for Mrs Mhairi Mcleod Johnstone Doyle on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Stuart Richard Honor on 6 June 2018 (2 pages)
17 April 2018Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 68 Argyle Street Birkenhead CH41 6AF on 17 April 2018 (1 page)
22 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (8 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (8 pages)
28 February 2017Termination of appointment of Brian Joseph Dawe as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Brian Joseph Dawe as a director on 28 February 2017 (1 page)
23 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (10 pages)
24 May 2016Appointment of Mrs Mhairi Mcleod Johnstone Doyle as a director on 13 May 2016 (2 pages)
24 May 2016Appointment of Mrs Mhairi Mcleod Johnstone Doyle as a director on 13 May 2016 (2 pages)
7 March 2016Annual return made up to 18 February 2016 no member list (3 pages)
7 March 2016Annual return made up to 18 February 2016 no member list (3 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
2 July 2015Termination of appointment of Adele Mulvaney as a director on 8 May 2015 (1 page)
2 July 2015Termination of appointment of Adele Mulvaney as a director on 8 May 2015 (1 page)
2 July 2015Termination of appointment of Adele Mulvaney as a director on 8 May 2015 (1 page)
25 February 2015Annual return made up to 18 February 2015 no member list (4 pages)
25 February 2015Registered office address changed from 53 Overleigh Rd Handbridge Chester Cheshire CH4 7HN to Cholmondeley House Dee Hills Park Chester CH3 5AR on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 53 Overleigh Rd Handbridge Chester Cheshire CH4 7HN to Cholmondeley House Dee Hills Park Chester CH3 5AR on 25 February 2015 (1 page)
25 February 2015Annual return made up to 18 February 2015 no member list (4 pages)
8 July 2014Appointment of Mr Stuart Richard Honor as a director (2 pages)
8 July 2014Appointment of Mr Stuart Richard Honor as a director (2 pages)
25 June 2014Termination of appointment of Lorraine Fear as a director (1 page)
25 June 2014Termination of appointment of Lorraine Fear as a director (1 page)
27 May 2014Director's details changed for Melvin Bowen on 18 February 2014 (2 pages)
27 May 2014Director's details changed for Melvin Bowen on 18 February 2014 (2 pages)
18 February 2014Incorporation of a Community Interest Company
  • ANNOTATION Director's date of birth was removed from the IN01 on 27/05/2014 as it is factually inaccurate.
(40 pages)
18 February 2014Incorporation of a Community Interest Company
  • ANNOTATION Director's date of birth was removed from the IN01 on 27/05/2014 as it is factually inaccurate.
(40 pages)