CLAIRE HOUSE SHOPS LIMITED - WIRRAL
Company Profile | Company Filings |
Overview
CLAIRE HOUSE SHOPS LIMITED is a Private Limited Company from WIRRAL and has the status: Active.
CLAIRE HOUSE SHOPS LIMITED was incorporated 32 years ago on 21/10/1991 and has the registered number: 02655864. The accounts status is SMALL and accounts are next due on 31/12/2024.
CLAIRE HOUSE SHOPS LIMITED was incorporated 32 years ago on 21/10/1991 and has the registered number: 02655864. The accounts status is SMALL and accounts are next due on 31/12/2024.
CLAIRE HOUSE SHOPS LIMITED - WIRRAL
This company is listed in the following categories:
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CLAIRE HOUSE CHILDRENS HOSPICE
FUNDRAISING BUILDING CLATTERBRIDGE ROAD
WIRRAL
MERSEYSIDE
CH63 4JD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
CLAIRE HOUSE CHILDRENS HOSPICE
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE LAURA JANE GREENING | Jul 1971 | British | Director | 2023-03-27 | CURRENT |
MR JONATHAN ROBERT BAGLEY | Sep 1969 | British | Director | 2022-03-07 | CURRENT |
WILLIAM PETER SMITH | Jan 1941 | British | Director | 1998-07-13 UNTIL 2002-03-18 | RESIGNED |
MR ALAN THOMAS WOODS | Sep 1976 | British | Director | 2010-05-24 UNTIL 2018-02-01 | RESIGNED |
CHRISTINE CAIN | Oct 1954 | British | Secretary | RESIGNED | |
MRS LIAN MICHELLE ROGAN | Secretary | 2022-07-01 UNTIL 2023-06-14 | RESIGNED | ||
CHRISTINE CAIN | Oct 1954 | British | Director | RESIGNED | |
WILLIAM PETER SMITH | Jan 1941 | British | Secretary | 1998-07-13 UNTIL 2002-03-18 | RESIGNED |
JUDY AGNES SMITH | Aug 1939 | Secretary | 2002-03-18 UNTIL 2004-04-27 | RESIGNED | |
STEPHEN TROWLER | Feb 1947 | Secretary | 2004-12-15 UNTIL 2010-10-01 | RESIGNED | |
OLWEN ROOSE JONES | Jul 1930 | British | Director | 1997-04-01 UNTIL 2007-05-21 | RESIGNED |
JANET WALLACE | Secretary | 2010-10-01 UNTIL 2022-07-01 | RESIGNED | ||
ANDREW WILLIAM THOMPSON | May 1951 | British | Director | 1998-07-13 UNTIL 2004-05-24 | RESIGNED |
MR PETER ROBERT BOWSKILL | Apr 1942 | British | Director | 2009-09-07 UNTIL 2018-02-01 | RESIGNED |
MR STEVEN MARTIN ROBARTS | Jul 1945 | British | Director | RESIGNED | |
MR GERARD JAMES MARTIN | May 1955 | British | Director | 2010-12-06 UNTIL 2014-07-14 | RESIGNED |
MR DENIS WILLIAM MAHONY | Aug 1946 | British | Director | 2002-03-18 UNTIL 2010-07-05 | RESIGNED |
MISS VALARIE ANN LAWTON | Mar 1971 | British | Director | 2018-02-01 UNTIL 2022-03-07 | RESIGNED |
MR DAVID ANTHONY CAIRNS | Aug 1949 | British | Director | 2009-01-26 UNTIL 2010-02-25 | RESIGNED |
MR JOHN ANTHONY GITTINS | Oct 1960 | British | Director | 2018-02-01 UNTIL 2023-03-27 | RESIGNED |
MRS WENDIE DARLINGTON | Apr 1948 | British | Director | 2003-06-09 UNTIL 2018-02-01 | RESIGNED |
MR DAVID ANTHONY CAIRNS | Aug 1949 | British | Director | 2003-06-09 UNTIL 2006-06-19 | RESIGNED |
ROBERT JOSEPH CAIN | Aug 1953 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Claire House | 2016-04-06 | Wirral |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLAIRE_HOUSE_SHOPS_LIMITE - Accounts | 2023-12-16 | 31-03-2023 | £6,582 Cash £2,303 equity |
CLAIRE_HOUSE_SHOPS_LIMITE - Accounts | 2022-12-16 | 31-03-2022 | £2,177 Cash £2,303 equity |
CLAIRE_HOUSE_SHOPS_LIMITE - Accounts | 2021-12-11 | 31-03-2021 | £1,035 Cash £2,303 equity |