Wirral Christian Centre Trust Limited MERSEYSIDE


Wirral Christian Centre Trust started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02088322. The Wirral Christian Centre Trust company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Merseyside at Woodchurch Road. Postal code: CH41 2UE.

The company has 6 directors, namely Ian J., Maria J. and Gregory E. and others. Of them, Paul E. has been with the company the longest, being appointed on 12 January 1987 and Ian J. and Maria J. have been with the company for the least time - from 13 March 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wirral Christian Centre Trust Limited Address / Contact

Office Address Woodchurch Road
Office Address2 Birkenhead
Town Merseyside
Post code CH41 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088322
Date of Incorporation Mon, 12th Jan 1987
Industry Child day-care activities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Ian J.

Position: Director

Appointed: 13 March 2019

Maria J.

Position: Director

Appointed: 13 March 2019

Gregory E.

Position: Director

Appointed: 24 March 2006

Abel A.

Position: Director

Appointed: 02 May 2003

Olaposi K.

Position: Director

Appointed: 20 February 2003

Paul E.

Position: Director

Appointed: 12 January 1987

Malcolm D.

Position: Secretary

Appointed: 10 November 2021

Resigned: 20 April 2022

Karen F.

Position: Secretary

Appointed: 16 September 2011

Resigned: 26 May 2021

Richard D.

Position: Director

Appointed: 16 September 2011

Resigned: 09 June 2022

Robert F.

Position: Director

Appointed: 16 September 2011

Resigned: 26 May 2021

Richard D.

Position: Secretary

Appointed: 13 February 2003

Resigned: 16 September 2011

Brian K.

Position: Secretary

Appointed: 23 November 1999

Resigned: 01 December 2002

Paul E.

Position: Secretary

Appointed: 01 October 1996

Resigned: 23 November 1999

Philip W.

Position: Secretary

Appointed: 15 August 1996

Resigned: 01 October 1996

Emma C.

Position: Director

Appointed: 25 March 1995

Resigned: 15 April 1996

Neil C.

Position: Director

Appointed: 24 November 1994

Resigned: 15 May 2009

Robert M.

Position: Director

Appointed: 24 November 1994

Resigned: 31 March 1997

Michael E.

Position: Director

Appointed: 09 November 1994

Resigned: 01 June 1998

Ebi E.

Position: Director

Appointed: 01 September 1993

Resigned: 29 December 1994

Gloria E.

Position: Director

Appointed: 20 October 1992

Resigned: 29 December 1994

Michael H.

Position: Director

Appointed: 20 September 1992

Resigned: 06 December 1993

Philip W.

Position: Director

Appointed: 31 October 1991

Resigned: 16 August 1995

Robert M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 August 1994

Robert O.

Position: Director

Appointed: 31 October 1991

Resigned: 29 November 1991

Geoffrey G.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 July 1996

Philip W.

Position: Director

Appointed: 31 October 1991

Resigned: 01 October 1996

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (26 pages)

Company search

Advertisements