About

Registered Number: 05844145
Date of Incorporation: 12/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Wirral Change St. Laurence's School, 12-14 St. Laurence Drive, Birkenhead, Merseyside, CH41 3JD

 

Having been setup in 2006, Wirral Change Ltd have registered office in Birkenhead in Merseyside. We don't know the number of employees at this business. The companies directors are listed as Agard, Clint, Ahmed, Sekander, Gabriel, Martin James, Gould, Deborah, Henry, Sheila, Jou, Choi Ha Anne, Lindfield, Gillian Mary, Mcdougall, Ijeoma, Braimoh, Francisca, Clabby, Eamonn Martin Geread, Cocker, Pauline Mary, Davies, Margaret Mary, Edwards, Barbara Ann, Lomas, Husna, Magldire, Jean Pierre, Martelli, Rita Dorothy, Mullins, Ruth, Parker, Patricia, Raws, Joseph Graham, Sharpe, Jane Barbara, Shaughnessy, Kathryn Collette, Smith, Tracey Anne, Torgrimson, Sheri Leah, Wood, Josephine Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Sekander 12 June 2006 - 1
GABRIEL, Martin James 18 June 2012 - 1
GOULD, Deborah 23 May 2016 - 1
HENRY, Sheila 12 March 2015 - 1
JOU, Choi Ha Anne 21 January 2020 - 1
LINDFIELD, Gillian Mary 19 October 2017 - 1
MCDOUGALL, Ijeoma 02 December 2017 - 1
BRAIMOH, Francisca 12 March 2015 22 March 2016 1
CLABBY, Eamonn Martin Geread 19 July 2006 01 April 2009 1
COCKER, Pauline Mary 12 June 2006 10 December 2014 1
DAVIES, Margaret Mary 12 June 2006 01 April 2009 1
EDWARDS, Barbara Ann 24 April 2015 30 April 2018 1
LOMAS, Husna 26 October 2010 31 March 2012 1
MAGLDIRE, Jean Pierre 04 December 2007 19 October 2017 1
MARTELLI, Rita Dorothy 12 July 2013 13 December 2017 1
MULLINS, Ruth 31 March 2008 05 January 2015 1
PARKER, Patricia 29 March 2016 17 January 2018 1
RAWS, Joseph Graham 12 June 2006 18 June 2012 1
SHARPE, Jane Barbara 12 June 2006 14 September 2011 1
SHAUGHNESSY, Kathryn Collette 03 May 2016 23 April 2018 1
SMITH, Tracey Anne 20 September 2010 30 April 2011 1
TORGRIMSON, Sheri Leah 01 November 2018 07 October 2020 1
WOOD, Josephine Mary 12 June 2006 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
AGARD, Clint 26 July 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 01 November 2018
CS01 - N/A 13 June 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 07 July 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 23 March 2016
AAMD - Amended Accounts 18 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 07 February 2014
TM01 - Termination of appointment of director 30 January 2014
AP03 - Appointment of secretary 26 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AP01 - Appointment of director 12 July 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AD01 - Change of registered office address 10 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 29 October 2009
225 - Change of Accounting Reference Date 29 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
287 - Change in situation or address of Registered Office 22 May 2007
287 - Change in situation or address of Registered Office 20 January 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.