AGE CONCERN WIRRAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAGE CONCERN WIRRAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02894067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AGE CONCERN WIRRAL?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities
    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is AGE CONCERN WIRRAL located?

    Registered Office Address
    Devonshire Resource Centre
    141 Park Road North
    CH41 0DD Birkenhead
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AGE CONCERN WIRRAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AGE CONCERN WIRRAL?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for AGE CONCERN WIRRAL?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    54 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    54 pagesAA

    Appointment of Mr Fraser Graeme Inglis as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Brian Lawrence Williams as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Jones as a director on Feb 06, 2024

    1 pagesTM01

    Termination of appointment of Frances Elizabeth White as a director on Feb 06, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    56 pagesAA

    Secretary's details changed for Mr Jamie Alexander Anderson on Nov 03, 2023

    1 pagesCH03

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of George Kerr Rennie as a director on Feb 01, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    55 pagesAA

    Appointment of Mrs Linda Elizabeth Manson as a director on Aug 02, 2022

    2 pagesAP01

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    47 pagesAA

    Termination of appointment of Raymond Jones as a director on Sep 27, 2021

    1 pagesTM01

    Appointment of Mr Peter Michael Barton as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Patrick Elliot Fletcher as a director on Jan 29, 2021

    1 pagesTM01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2020

    57 pagesAA

    Appointment of Mr Raymond Jones as a director on Oct 13, 2020

    2 pagesAP01

    Appointment of Mr Myles Jonathan Edwards as a director on Oct 13, 2020

    2 pagesAP01

    Who are the officers of AGE CONCERN WIRRAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Jay Alexander
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Secretary
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    204300980002
    BAILEY, Keith
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    United KingdomBritish106711090001
    BARTON, Peter Michael
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish126891230004
    BURKE, Karalie Jane
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    United KingdomBritish275471990001
    CROCKER, Patricia
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    United KingdomBritish174697620001
    EDWARDS, Myles Jonathan
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish212110240001
    INGLIS, Fraser Graeme
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish265797770001
    MANSON, Linda Elizabeth
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish298676040001
    ROGERS, Ruth, Ms.
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    United KingdomBritish205629580001
    SMITH, Paul
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    EnglandBritish7905880002
    LACEY, Myrtle Rosalind Ruth
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Secretary
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    British42406770001
    LARMOUR, Samuel
    22 Ringwood
    CH43 2LZ Birkenhead
    Merseyside
    Secretary
    22 Ringwood
    CH43 2LZ Birkenhead
    Merseyside
    British66325690001
    ADAMS, Norman Hampton
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    United KingdomBritish4693650001
    ALLEN, Kenneth George
    15 Queens Drive
    Prenton
    CH43 0RR Birkenhead
    Merseyside
    Director
    15 Queens Drive
    Prenton
    CH43 0RR Birkenhead
    Merseyside
    United KingdomBritish37581780001
    BEDDOE, Russell Steven
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish205629600001
    BOULT, Trevor Darrell
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    EnglandBritish184700350001
    BOUMPHREY, Brian Keith
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish47926030002
    BROCK, Jill Elizabeth Sebert, Dr
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    EnglandBritish33656080002
    CURTIS, Rosemary
    92 Shrewsbury Road
    Claughton
    L43 6UZ Birkenhead
    Merseyside
    Director
    92 Shrewsbury Road
    Claughton
    L43 6UZ Birkenhead
    Merseyside
    British36753610001
    FLETCHER, Stephen Patrick Elliot
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish193494310001
    GREEN, Margaret Jean
    49 Heather Brow
    CH43 8TB Prenton
    Merseyside
    Director
    49 Heather Brow
    CH43 8TB Prenton
    Merseyside
    British71945230001
    HERD, Margaret
    10 Brancote Road
    CH43 6TJ Birkenhead
    Wirral
    Director
    10 Brancote Road
    CH43 6TJ Birkenhead
    Wirral
    United KingdomBritish53660520001
    HUNT, Barbara Maud
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish209724470001
    JOHNS, Patricia
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    United KingdomBritish149860170001
    JONES, Michael Anthony
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish88685530001
    JONES, Raymond
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish275472170001
    LARMOUR, Samuel
    22 Ringwood
    CH43 2LZ Birkenhead
    Merseyside
    Director
    22 Ringwood
    CH43 2LZ Birkenhead
    Merseyside
    EnglandBritish66325690001
    LEIDECKER, Paul
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    United KingdomBritish79212480001
    LINCE, Betty Margaret
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Great BritainBritish93190640001
    LINDSAY, Rosemary Ann
    18a Mere Farm Road
    Oxton
    L43 9TT Birkenhead
    Merseyside
    Director
    18a Mere Farm Road
    Oxton
    L43 9TT Birkenhead
    Merseyside
    British37581760001
    MCGARRITY, John Rooke
    Llamedos House
    Long Hey Road
    CH48 1LZ Caldy
    Merseyside
    Director
    Llamedos House
    Long Hey Road
    CH48 1LZ Caldy
    Merseyside
    EnglandBritish22225560001
    MCGOVERN, Jennifer Anne
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    England
    EnglandBritish184700940001
    MITCHELL, John Sidney
    21 Colmore Avenue
    CH63 9NL Spital
    Wirral
    Director
    21 Colmore Avenue
    CH63 9NL Spital
    Wirral
    United KingdomBritish37581770002
    PIMBLEY, Malcolm Hamilton
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    EnglandBritish315071440001
    RENNIE, George Kerr, Dr
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    Director
    141 Park Road North
    CH41 0DD Birkenhead
    Devonshire Resource Centre
    United KingdomBritish106997410001

    What are the latest statements on persons with significant control for AGE CONCERN WIRRAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0