Wirral Development Trust Limited WIRRAL


Wirral Development Trust started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04124763. The Wirral Development Trust company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Wirral at Leasowe Millennium Centre. Postal code: CH46 1PQ. Since April 17, 2018 Wirral Development Trust Limited is no longer carrying the name Leasowe Development Trust.

The company has 9 directors, namely Sophie O., Philip C. and Raymond M. and others. Of them, Ronald A. has been with the company the longest, being appointed on 13 December 2000 and Sophie O. has been with the company for the least time - from 17 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ronald A. who worked with the the company until 16 May 2023.

Wirral Development Trust Limited Address / Contact

Office Address Leasowe Millennium Centre
Office Address2 Twickenham Drive
Town Wirral
Post code CH46 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124763
Date of Incorporation Wed, 13th Dec 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Sophie O.

Position: Director

Appointed: 17 June 2023

Philip C.

Position: Director

Appointed: 16 May 2023

Raymond M.

Position: Director

Appointed: 22 April 2023

Angela D.

Position: Director

Appointed: 29 September 2022

Jacqueline W.

Position: Director

Appointed: 02 August 2021

Helen C.

Position: Director

Appointed: 14 July 2021

Karl G.

Position: Director

Appointed: 22 August 2011

Paul T.

Position: Director

Appointed: 06 December 2001

Ronald A.

Position: Director

Appointed: 13 December 2000

Louise C.

Position: Director

Appointed: 13 July 2021

Resigned: 29 September 2022

Sandra C.

Position: Director

Appointed: 21 May 2019

Resigned: 10 March 2021

Steve F.

Position: Director

Appointed: 09 May 2018

Resigned: 19 July 2023

Patricia T.

Position: Director

Appointed: 06 April 2018

Resigned: 21 May 2019

Roy S.

Position: Director

Appointed: 04 September 2015

Resigned: 20 November 2016

Elizabeth M.

Position: Director

Appointed: 01 September 2014

Resigned: 14 April 2018

Treena J.

Position: Director

Appointed: 01 September 2014

Resigned: 15 December 2017

Anita L.

Position: Director

Appointed: 20 September 2012

Resigned: 04 May 2017

Malcolm W.

Position: Director

Appointed: 22 August 2011

Resigned: 04 September 2013

Gemma A.

Position: Director

Appointed: 02 September 2010

Resigned: 04 February 2011

Alex M.

Position: Director

Appointed: 02 September 2010

Resigned: 04 February 2011

Sally H.

Position: Director

Appointed: 30 October 2009

Resigned: 01 April 2011

David R.

Position: Director

Appointed: 30 October 2009

Resigned: 01 April 2011

Michael B.

Position: Director

Appointed: 17 December 2007

Resigned: 31 March 2015

Philip M.

Position: Director

Appointed: 05 August 2005

Resigned: 14 June 2023

Sally H.

Position: Director

Appointed: 05 August 2005

Resigned: 26 September 2008

Lorraine K.

Position: Director

Appointed: 05 August 2005

Resigned: 01 April 2006

John M.

Position: Director

Appointed: 05 August 2005

Resigned: 05 July 2006

Jane M.

Position: Director

Appointed: 05 August 2005

Resigned: 07 January 2008

James M.

Position: Director

Appointed: 05 August 2005

Resigned: 01 April 2006

Daniel M.

Position: Director

Appointed: 24 June 2004

Resigned: 05 August 2005

Angela C.

Position: Director

Appointed: 20 June 2003

Resigned: 01 April 2006

Lorraine K.

Position: Director

Appointed: 20 June 2003

Resigned: 24 June 2004

Pamela M.

Position: Director

Appointed: 19 June 2003

Resigned: 02 December 2004

Bruce P.

Position: Director

Appointed: 19 June 2003

Resigned: 05 August 2005

Edwina D.

Position: Director

Appointed: 13 June 2002

Resigned: 19 June 2003

Kay D.

Position: Director

Appointed: 13 June 2002

Resigned: 24 June 2004

Michael T.

Position: Director

Appointed: 13 June 2002

Resigned: 23 November 2007

Nicola P.

Position: Director

Appointed: 13 June 2002

Resigned: 05 August 2005

Joanne M.

Position: Director

Appointed: 06 December 2001

Resigned: 13 June 2002

Mary Q.

Position: Director

Appointed: 06 December 2001

Resigned: 17 February 2010

Mary S.

Position: Director

Appointed: 06 December 2001

Resigned: 22 November 2002

Carol M.

Position: Director

Appointed: 06 December 2001

Resigned: 19 June 2003

Jeanette H.

Position: Director

Appointed: 06 December 2001

Resigned: 25 July 2002

John B.

Position: Director

Appointed: 06 December 2001

Resigned: 13 June 2002

Emma H.

Position: Director

Appointed: 13 December 2000

Resigned: 05 August 2005

Ronald A.

Position: Secretary

Appointed: 13 December 2000

Resigned: 16 May 2023

Patricia M.

Position: Director

Appointed: 13 December 2000

Resigned: 01 November 2009

Kenneth M.

Position: Director

Appointed: 13 December 2000

Resigned: 16 October 2003

Eileen H.

Position: Director

Appointed: 13 December 2000

Resigned: 13 June 2002

People with significant control

The list of persons with significant control that own or control the company includes 8 names. As BizStats identified, there is Karl G. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Ronald A. This PSC has significiant influence or control over the company,. Moving on, there is Paul T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Karl G.

Notified on 30 September 2016
Nature of control: significiant influence or control

Ronald A.

Notified on 30 September 2016
Nature of control: significiant influence or control

Paul T.

Notified on 30 September 2016
Nature of control: significiant influence or control

Philip M.

Notified on 30 September 2016
Ceased on 29 September 2022
Nature of control: significiant influence or control

Elizabeth M.

Notified on 30 September 2016
Ceased on 9 May 2018
Nature of control: significiant influence or control

Anita L.

Notified on 30 September 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Grant M.

Notified on 24 July 2017
Ceased on 31 December 2017
Nature of control: significiant influence or control

Treena J.

Notified on 30 September 2016
Ceased on 21 September 2017
Nature of control: significiant influence or control

Company previous names

Leasowe Development Trust April 17, 2018
Leasowe Trust December 16, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, October 2023
Free Download (29 pages)

Company search

Advertisements