WIRRAL MIND - MERSEYSIDE


Company Profile Company Filings

Overview

WIRRAL MIND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MERSEYSIDE and has the status: Active.
WIRRAL MIND was incorporated 26 years ago on 17/07/1997 and has the registered number: 03404770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WIRRAL MIND - MERSEYSIDE

This company is listed in the following categories:
96090 - Other service activities n.e.c.

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

90-92 CHESTER STREET
MERSEYSIDE
CH41 5DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHON BEN ADAMS Aug 1967 British Director 2011-09-13 CURRENT
MRS ANNE FINNEGAN Secretary 2010-12-02 CURRENT
MS JANE PORTER Jul 1964 British Director 2019-12-05 CURRENT
MS PATRICIA CHADDERTON Jun 1947 British Director 2016-10-27 CURRENT
MRS MARGARET DAVIES Jan 1954 British Director 2023-03-23 CURRENT
ELENA AUER FOWLER Mar 1948 British Director 2021-03-25 CURRENT
DR CERYS VORA Aug 1958 British Director 2020-12-02 CURRENT
MR KENNETH HENSHAW Sep 1955 British Director 2017-12-07 CURRENT
MR MATTHEW VINE Feb 1997 British Director 2022-08-25 CURRENT
MRS JENNIFER MARY OWENS Jul 1962 British Director 2021-05-22 CURRENT
DR CATHERINE O'BRIEN Oct 1956 British Director 2017-12-07 CURRENT
MR RICHARD WILLIAM NICHOLAS Oct 1954 British Director 2012-08-01 CURRENT
MR NICHOLAS MICHAEL HEWITT Apr 1968 British Director 2010-12-02 CURRENT
PHILLIP AUSTIN GANNON Feb 1963 British Director 1999-07-01 UNTIL 2000-04-12 RESIGNED
MR RICHARD WILLIAM NICHOLAS Oct 1954 British Director 1999-04-01 UNTIL 2010-12-02 RESIGNED
MARGARET ELIZABETH GREGORY Nov 1944 British Director 1997-07-17 UNTIL 2000-02-09 RESIGNED
MR STEPHEN HESFORD May 1957 British Director 2005-10-20 UNTIL 2012-12-06 RESIGNED
MR FINBARR HESSION May 1994 British Director 2019-05-16 UNTIL 2020-09-17 RESIGNED
VICTORIA FRANCIS HUMPHREYS Apr 1973 British Director 1997-07-17 UNTIL 1999-04-14 RESIGNED
MR MICHAEL JARVIS Apr 1939 British Director 2015-12-10 UNTIL 2017-12-20 RESIGNED
IAN JONES Jul 1961 British Director 2000-10-04 UNTIL 2003-07-17 RESIGNED
DR ALISON ELLA OXTOBY Aug 1959 British Director 2010-12-02 UNTIL 2014-07-31 RESIGNED
MR STEPHEN MADDOX Jun 1953 British Director 2012-12-06 UNTIL 2021-03-25 RESIGNED
MR MALCOLM HAMILTON PIMBLEY Jul 1947 British Director 2001-05-17 UNTIL 2006-07-07 RESIGNED
MR ANTHONY MICHAEL MOULD Apr 1924 British Director 1999-03-01 UNTIL 2018-10-25 RESIGNED
MR RICHARD WILLIAM NICHOLAS Oct 1954 British Secretary 2009-06-30 UNTIL 2010-12-02 RESIGNED
MR RICHARD WILLIAM NICHOLAS Oct 1954 British Secretary 2000-10-04 UNTIL 2001-05-17 RESIGNED
MR RICHARD WILLIAM NICHOLAS Oct 1954 British Secretary 2000-10-04 UNTIL 2008-03-27 RESIGNED
MR MALCOLM HAMILTON PIMBLEY Jul 1947 British Secretary 2008-03-27 UNTIL 2009-06-30 RESIGNED
MR MALCOLM HAMILTON PIMBLEY Jul 1947 British Secretary 2001-05-17 UNTIL 2006-07-07 RESIGNED
MR STEPHEN MICHAEL STUART Jan 1969 British Secretary 2000-05-17 UNTIL 2000-10-04 RESIGNED
PAULINE BARBARA JOHNSON Secretary 1997-07-17 UNTIL 2000-05-17 RESIGNED
IAN CLOUGH Mar 1953 British Director 2000-10-04 UNTIL 2001-04-23 RESIGNED
MRS MARGARET DAVIES Jan 1954 British Director 2017-12-07 UNTIL 2020-11-05 RESIGNED
MRS REBECCA ANNE BURKE-SHARPLES Oct 1956 British Director 2021-12-01 UNTIL 2022-08-25 RESIGNED
MS PAULA MABEL AGNES BROWNING Mar 1931 British Director 2010-12-02 UNTIL 2014-02-27 RESIGNED
MS CATHERINE ATHERTON Nov 1972 British Director 2019-09-26 UNTIL 2021-11-04 RESIGNED
PETER ASHLEY-MUDIE Nov 1946 British Director 1997-07-17 UNTIL 2000-10-04 RESIGNED
MR JONATHON BEN ADAMS Aug 1967 British Director 2003-09-23 UNTIL 2010-12-02 RESIGNED
IVY PATRICIA DEMPSEY Jul 1938 British Director 1997-07-17 UNTIL 2000-10-04 RESIGNED
ELIZABETH FARQUHAR Feb 1967 British Director 2000-10-04 UNTIL 2007-03-29 RESIGNED
KEITH CHARLES MORGAN Dec 1954 British Director 2001-08-08 UNTIL 2009-06-30 RESIGNED
MR KEITH TREVOR FURNEAUX Mar 1948 British Director 2005-05-09 UNTIL 2008-05-01 RESIGNED
RONALD THOMAS MCALLISTER May 1956 British Director 1997-07-17 UNTIL 1997-12-30 RESIGNED
MR STEPHEN MICHAEL STUART Jan 1969 British Director 2000-05-17 UNTIL 2000-10-04 RESIGNED
MRS BETTY MARGARET LINCE Nov 1937 British Director 2003-09-23 UNTIL 2012-12-06 RESIGNED
CATHERINE MOULD Sep 1929 British Director 2001-08-08 UNTIL 2004-03-14 RESIGNED
EDWARD FITZGERALD Apr 1943 British Director 2000-10-04 UNTIL 2003-07-17 RESIGNED
MRS ELIZABETH GAY ADAIR MOULD Aug 1942 British Director 2011-09-13 UNTIL 2019-01-31 RESIGNED
MRS ELIZABETH GAY ADAIR MOULD Aug 1942 British Director 2007-10-25 UNTIL 2010-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Maddox 2016-04-06 - 2016-08-01 6/1953 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST KIRBY EDUCATIONAL TRUST Active FULL 85590 - Other education n.e.c.
CANCER AND POLIO RESEARCH FUND LIMITED LIVERPOOL UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
INNOSPEC (PLANT) LIMITED ELLESMERE PORT Active FULL 82990 - Other business support service activities n.e.c.
OPERA WORKSHOP LIMITED CHELSEA Dissolved... TOTAL EXEMPTION SMALL 85520 - Cultural education
ANTHONY MOULD LIMITED LONDON Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
ARCH INITIATIVES CARDIFF WALES Active FULL 86900 - Other human health activities
CAPOL (U.K.) LIMITED HUDDERSFIELD Active FULL 46180 - Agents specialized in the sale of other particular products
AGE CONCERN WIRRAL BIRKENHEAD Active SMALL 87900 - Other residential care activities n.e.c.
VILLAGE AID LTD LOSCOE ENGLAND Active FULL 96090 - Other service activities n.e.c.
UK PUBLIC HEALTH ASSOCIATION LONDON Dissolved... TOTAL EXEMPTION FULL 9133 - Other membership organisations
SUREBRICK LIMITED MERSEYSIDE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SKR SERVICES LIMITED BIRKENHEAD ENGLAND Active UNAUDITED ABRIDGED 18129 - Printing n.e.c.
LABELSCIENCE LIMITED DEESIDE WALES Dissolved... TOTAL EXEMPTION SMALL 17230 - Manufacture of paper stationery
CHESTER ZOO ISLANDS LIMITED CHESTER Dissolved... NO ACCOUNTS FILED 75000 - Veterinary activities
DEVA BRIDGE CLUB CHESTER UNITED KINGDOM Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
THE NORTH OF ENGLAND ZOOLOGICAL SOCIETY PENSION TRUSTEE COMPANY LIMITED CHESTER Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
82-88 (EVENS) PENDLE DRIVE RTM COMPANY LIMITED WHALLEY, CLITHEROE ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAKE IT HAPPEN BIRKENHEAD LIMITED BIRKENHEAD Active MICRO ENTITY 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
75 PHILBEACH GARDENS MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTISANS LTD BIRKENHEAD UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALPHA PAVING LIMITED BIRKENHEAD ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
WIRRAL WINDOW REPAIRS LIMITED BIRKENHEAD UNITED KINGDOM Active UNAUDITED ABRIDGED 43342 - Glazing
CHESTER VAN SALES LTD BIRKENHEAD ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
SPACE TO HELP (SOUTH CENTRAL) BIRKENHEAD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SPACE TO HELP (DORCHESTER) BIRKENHEAD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SPACE TO HELP (LANCASHIRE) BIRKENHEAD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
MKR FARMING SUPPLIES LTD BIRKENHEAD UNITED KINGDOM Active MICRO ENTITY 46610 - Wholesale of agricultural machinery, equipment and supplies
ALLIANCE CONTRACTORS LTD BIRKENHEAD UNITED KINGDOM Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
DAVISON FLYNN DUKE SOLICITORS LLP BIRKENHEAD UNITED KINGDOM Active UNAUDITED ABRIDGED None Supplied