About

Registered Number: 06276431
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: The Lauries, 142 Claughton Road, Birkenhead, CH41 6EY,

 

Community Action Wirral Ltd was registered on 12 June 2007 with its registered office in Birkenhead, it has a status of "Active". There are 33 directors listed as Basnett, Paula Bernadette, Dickson, Martin, Kirkham, Sandra, Wilkes, Ema, Adderley, Simon, Anderson, Jamie Alexander, Barrigan, Simon, Challinor, John, Clint, Agard, Crawford, Helen, Criddle, Anthony Robert, Crocker, Patricia, Crocker, William Richard, Cummings, Brian John, Dainty, Stephen, Derham, Lyn Rosemary, Dibbert White, Michelle, Eden, John Michael, Evans, Gary David, Greenland, Peter Drury, Halliday, Terence, Hornby, Michael William, Livesey, Karen, Lowrie, Ian, Maxwell, Ian, Mctigue, Louise Elizabeth, Miles, Catherine, Morgan, Beverley, Perry, Richard, Roberts, Linda, Robinson, Jean Mary, Thomas, Carole Ann, Wilkie, Fiona for the company. We don't know the number of employees at Community Action Wirral Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASNETT, Paula Bernadette 24 July 2018 - 1
DICKSON, Martin 26 February 2014 - 1
KIRKHAM, Sandra 27 August 2020 - 1
WILKES, Ema 26 June 2019 - 1
ADDERLEY, Simon 14 February 2011 22 October 2012 1
ANDERSON, Jamie Alexander 24 July 2018 07 February 2020 1
BARRIGAN, Simon 19 October 2009 18 October 2010 1
CHALLINOR, John 12 June 2007 19 January 2009 1
CLINT, Agard 19 May 2008 22 November 2013 1
CRAWFORD, Helen 12 June 2007 01 April 2008 1
CRIDDLE, Anthony Robert 12 June 2007 18 October 2010 1
CROCKER, Patricia 08 November 2018 11 November 2019 1
CROCKER, William Richard 24 July 2018 17 April 2019 1
CUMMINGS, Brian John 12 June 2007 18 October 2010 1
DAINTY, Stephen 26 February 2014 17 July 2017 1
DERHAM, Lyn Rosemary 12 June 2007 18 October 2010 1
DIBBERT WHITE, Michelle 02 March 2009 24 July 2018 1
EDEN, John Michael 19 October 2009 02 May 2013 1
EVANS, Gary David 12 June 2007 28 April 2009 1
GREENLAND, Peter Drury 12 June 2007 26 February 2014 1
HALLIDAY, Terence 12 June 2007 20 March 2009 1
HORNBY, Michael William 12 June 2007 19 November 2017 1
LIVESEY, Karen 24 July 2018 07 February 2020 1
LOWRIE, Ian 10 October 2016 17 July 2017 1
MAXWELL, Ian 14 February 2011 24 July 2018 1
MCTIGUE, Louise Elizabeth 02 March 2009 19 October 2009 1
MILES, Catherine 12 December 2011 24 July 2018 1
MORGAN, Beverley 02 March 2009 13 June 2011 1
PERRY, Richard 14 February 2011 24 July 2018 1
ROBERTS, Linda 19 May 2008 15 April 2013 1
ROBINSON, Jean Mary 12 December 2011 09 February 2015 1
THOMAS, Carole Ann 12 June 2007 26 February 2014 1
WILKIE, Fiona 26 February 2014 12 October 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
CS01 - N/A 03 July 2020
PSC01 - N/A 28 May 2020
PSC09 - N/A 28 May 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AD01 - Change of registered office address 10 February 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 22 November 2019
PSC08 - N/A 21 August 2019
AD01 - Change of registered office address 27 June 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 03 December 2018
MA - Memorandum and Articles 14 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
PSC07 - N/A 09 November 2018
PSC07 - N/A 09 November 2018
CS01 - N/A 28 June 2018
RESOLUTIONS - N/A 09 April 2018
AA - Annual Accounts 26 October 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 24 April 2017
AUD - Auditor's letter of resignation 07 April 2017
AP01 - Appointment of director 02 March 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 23 December 2015
AD01 - Change of registered office address 27 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 28 April 2014
AP01 - Appointment of director 28 April 2014
CERTNM - Change of name certificate 16 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 23 December 2010
TM02 - Termination of appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 07 December 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 10 July 2008
225 - Change of Accounting Reference Date 23 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.