Wirral Advisory Centre Limited BIRKENHEAD


Wirral Advisory Centre started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04015249. The Wirral Advisory Centre company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birkenhead at 22-26 St. Anne Street. Postal code: CH41 3JU. Since 2012/08/10 Wirral Advisory Centre Limited is no longer carrying the name Wirral Health, Safety And Welfare Advice Centre.

Currently there are 2 directors in the the firm, namely Julie K. and Joseph W.. In addition one secretary - Christopher C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alexander M. who worked with the the firm until 30 November 2016.

Wirral Advisory Centre Limited Address / Contact

Office Address 22-26 St. Anne Street
Town Birkenhead
Post code CH41 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04015249
Date of Incorporation Thu, 15th Jun 2000
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Julie K.

Position: Director

Appointed: 07 December 2023

Christopher C.

Position: Secretary

Appointed: 30 November 2016

Joseph W.

Position: Director

Appointed: 01 November 2015

David K.

Position: Director

Appointed: 01 November 2014

Resigned: 23 September 2021

Gerry C.

Position: Director

Appointed: 27 August 2014

Resigned: 27 April 2023

Catherine T.

Position: Director

Appointed: 24 January 2014

Resigned: 27 April 2023

Jayne P.

Position: Director

Appointed: 14 June 2013

Resigned: 30 July 2014

Mike S.

Position: Director

Appointed: 14 June 2013

Resigned: 01 June 2020

Patrick R.

Position: Director

Appointed: 03 May 2013

Resigned: 24 January 2014

Clara P.

Position: Director

Appointed: 28 September 2012

Resigned: 01 November 2014

Ross Q.

Position: Director

Appointed: 08 June 2012

Resigned: 20 September 2013

Steve H.

Position: Director

Appointed: 08 June 2012

Resigned: 01 December 2015

Diane H.

Position: Director

Appointed: 15 January 2010

Resigned: 07 March 2014

Elaine J.

Position: Director

Appointed: 13 November 2009

Resigned: 15 July 2011

Steven T.

Position: Director

Appointed: 01 October 2009

Resigned: 18 September 2012

Diane H.

Position: Director

Appointed: 08 August 2008

Resigned: 08 May 2009

Steve T.

Position: Director

Appointed: 08 August 2008

Resigned: 18 September 2012

Steven T.

Position: Director

Appointed: 25 January 2008

Resigned: 04 January 2013

Diane H.

Position: Director

Appointed: 16 November 2007

Resigned: 08 May 2009

Alexander M.

Position: Director

Appointed: 17 August 2007

Resigned: 01 January 2016

Alison W.

Position: Director

Appointed: 29 September 2006

Resigned: 04 May 2007

Claire W.

Position: Director

Appointed: 23 June 2006

Resigned: 17 November 2006

Gerald C.

Position: Director

Appointed: 16 May 2004

Resigned: 08 May 2009

James S.

Position: Director

Appointed: 14 May 2004

Resigned: 08 May 2009

Gillian W.

Position: Director

Appointed: 16 May 2003

Resigned: 23 June 2006

Philip F.

Position: Director

Appointed: 16 May 2003

Resigned: 28 September 2012

Stephen E.

Position: Director

Appointed: 28 June 2002

Resigned: 28 September 2012

Diane H.

Position: Director

Appointed: 18 June 2001

Resigned: 12 April 2002

Frank G.

Position: Director

Appointed: 18 June 2001

Resigned: 24 October 2005

Linda H.

Position: Director

Appointed: 18 June 2001

Resigned: 16 May 2003

Lilian S.

Position: Director

Appointed: 18 June 2001

Resigned: 12 April 2002

Michael S.

Position: Director

Appointed: 15 June 2000

Resigned: 04 May 2007

Alexander M.

Position: Secretary

Appointed: 15 June 2000

Resigned: 30 November 2016

Liz E.

Position: Director

Appointed: 15 June 2000

Resigned: 04 October 2017

James S.

Position: Director

Appointed: 15 June 2000

Resigned: 02 October 2000

Michael C.

Position: Director

Appointed: 15 June 2000

Resigned: 19 March 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Christopher C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher C.

Notified on 23 March 2021
Nature of control: significiant influence or control

Michael S.

Notified on 2 May 2016
Ceased on 1 June 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Wirral Health, Safety And Welfare Advice Centre August 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312022-05-312023-05-31
Net Worth8 7206 1852 3481 6473 383      
Balance Sheet
Current Assets10 5597 8794 6921 4076166407 64812 0987 71310 0125 171
Net Assets Liabilities     6407 64812 0987 71310 0125 171
Cash Bank In Hand10 5597 8794 6921 407616      
Net Assets Liabilities Including Pension Asset Liability8 7206 1852 3481 6473 383      
Tangible Fixed Assets505  3 1553 155      
Reserves/Capital
Profit Loss Account Reserve8 7206 1852 348        
Shareholder Funds8 7206 1852 3481 6473 383      
Other
Net Current Assets Liabilities8 2155 8852 348-1 5082286407 64812 0987 71310 0125 171
Total Assets Less Current Liabilities8 7205 8852 3481 6473 3836407 64812 0987 71310 0125 171
Creditors Due Within One Year2 3441 6942 3442 915388      
Fixed Assets505  3 1553 155      
Other Aggregate Reserves   1 6473 383      
Tangible Fixed Assets Cost Or Valuation3 1553 155 3 1553 155      
Tangible Fixed Assets Depreciation2 6503 155         
Tangible Fixed Assets Depreciation Charged In Period 505         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements