About

Registered Number: 02349347
Date of Incorporation: 17/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Solas 6 Ashburton Road, Claughton Prenton, Wirral, CH43 8TW

 

Established in 1989, Wirral Holistic Care Services has its registered office in Wirral, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Andrews, Hilary, Chong, William, Dr, Coe, Jennifer Anne, Crowther, Dorothy, Marsden-becket, Yvette Louise, Coppack, Jean Doreen, Byrne, John Patrick, Doherty, Clare, Kernaghan, Susan Patricia, Mcdermott, Mary Cecelia, Quarrell, Freda Lynne, Robinson, Graham Philip, Venmore, Beth at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Hilary 29 May 2013 - 1
CHONG, William, Dr 29 November 1999 - 1
COE, Jennifer Anne 02 December 2014 - 1
CROWTHER, Dorothy 25 February 2015 - 1
MARSDEN-BECKET, Yvette Louise 26 October 2018 - 1
BYRNE, John Patrick 11 September 1995 15 November 2000 1
DOHERTY, Clare 13 November 2002 31 August 2016 1
KERNAGHAN, Susan Patricia 17 August 2011 03 February 2015 1
MCDERMOTT, Mary Cecelia N/A 28 January 1994 1
QUARRELL, Freda Lynne 15 November 2000 06 September 2004 1
ROBINSON, Graham Philip 04 November 1998 10 November 2011 1
VENMORE, Beth 02 May 2017 10 October 2019 1
Secretary Name Appointed Resigned Total Appointments
COPPACK, Jean Doreen N/A 09 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 15 March 2019
PSC08 - N/A 04 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 06 November 2018
PSC09 - N/A 12 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 October 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 07 December 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 09 October 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 23 September 2005
395 - Particulars of a mortgage or charge 09 July 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 September 2000
225 - Change of Accounting Reference Date 15 March 2000
AA - Annual Accounts 29 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 25 August 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 06 March 1996
288 - N/A 13 October 1995
363s - Annual Return 01 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 29 November 1993
288 - N/A 29 October 1993
363s - Annual Return 21 September 1993
288 - N/A 29 August 1993
AA - Annual Accounts 08 April 1993
363b - Annual Return 02 October 1992
288 - N/A 11 June 1992
AA - Annual Accounts 10 April 1992
288 - N/A 24 March 1992
288 - N/A 11 September 1991
363b - Annual Return 11 September 1991
AA - Annual Accounts 09 September 1991
RESOLUTIONS - N/A 22 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1991
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 12 December 1990
363 - Annual Return 04 September 1990
RESOLUTIONS - N/A 17 August 1989
288 - N/A 22 June 1989
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.