About

Registered Number: 04475539
Date of Incorporation: 02/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 130 Seaview Road, Wallasey, Merseyside, CH45 4LD

 

Wirral Independent Living Services Ltd was registered on 02 July 2002 and has its registered office in Wallasey, Merseyside. The current directors of the business are Cole, Neil James, Holebrook, Andrew, Ramage, Victoria Helen, Lawrence, Steve, Quinn, Anthony William. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Steve 02 July 2002 31 July 2003 1
QUINN, Anthony William 31 December 2003 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
COLE, Neil James 18 August 2006 14 August 2008 1
HOLEBROOK, Andrew 15 August 2008 23 October 2015 1
RAMAGE, Victoria Helen 23 October 2015 03 February 2017 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 December 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 July 2017
TM02 - Termination of appointment of secretary 21 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 27 October 2015
TM02 - Termination of appointment of secretary 27 October 2015
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 July 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 July 2013
SH01 - Return of Allotment of shares 12 June 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 06 January 2012
SH01 - Return of Allotment of shares 28 December 2011
AP01 - Appointment of director 28 December 2011
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 23 March 2005
287 - Change in situation or address of Registered Office 02 February 2005
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 11 March 2004
225 - Change of Accounting Reference Date 02 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
225 - Change of Accounting Reference Date 23 February 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
363a - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 19 November 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.