Wirral Change Limited BIRKENHEAD


Wirral Change started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05844145. The Wirral Change company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Birkenhead at Wirral Change St. Laurence's School. Postal code: CH41 3JD.

At present there are 8 directors in the the company, namely Lucian N., Choi J. and Ijeoma M. and others. In addition one secretary - Clint A. - is with the firm. 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 - Josephine W. who worked with the the company until 16 July 2013.

Wirral Change Limited Address / Contact

Office Address Wirral Change St. Laurence's School
Office Address2 12-14 St. Laurence Drive
Town Birkenhead
Post code CH41 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05844145
Date of Incorporation Mon, 12th Jun 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Lucian N.

Position: Director

Appointed: 17 March 2022

Choi J.

Position: Director

Appointed: 21 January 2020

Ijeoma M.

Position: Director

Appointed: 02 December 2017

Gillian L.

Position: Director

Appointed: 19 October 2017

Deborah G.

Position: Director

Appointed: 23 May 2016

Sheila H.

Position: Director

Appointed: 12 March 2015

Clint A.

Position: Secretary

Appointed: 26 July 2013

Martin G.

Position: Director

Appointed: 18 June 2012

Sekander A.

Position: Director

Appointed: 12 June 2006

Joshy J.

Position: Director

Appointed: 05 October 2022

Resigned: 24 October 2022

Sheri T.

Position: Director

Appointed: 01 November 2018

Resigned: 07 October 2020

Kathryn S.

Position: Director

Appointed: 03 May 2016

Resigned: 23 April 2018

Patricia P.

Position: Director

Appointed: 29 March 2016

Resigned: 17 January 2018

Barbara E.

Position: Director

Appointed: 24 April 2015

Resigned: 30 April 2018

Francisca B.

Position: Director

Appointed: 12 March 2015

Resigned: 22 March 2016

Rita M.

Position: Director

Appointed: 12 July 2013

Resigned: 13 December 2017

Husna L.

Position: Director

Appointed: 26 October 2010

Resigned: 31 March 2012

Tracey S.

Position: Director

Appointed: 20 September 2010

Resigned: 30 April 2011

Ruth M.

Position: Director

Appointed: 31 March 2008

Resigned: 05 January 2015

Jean M.

Position: Director

Appointed: 04 December 2007

Resigned: 19 October 2017

Eamonn C.

Position: Director

Appointed: 19 July 2006

Resigned: 01 April 2009

Margaret D.

Position: Director

Appointed: 12 June 2006

Resigned: 01 April 2009

Josephine W.

Position: Secretary

Appointed: 12 June 2006

Resigned: 16 July 2013

Joseph R.

Position: Director

Appointed: 12 June 2006

Resigned: 18 June 2012

Pauline C.

Position: Director

Appointed: 12 June 2006

Resigned: 10 December 2014

Josephine W.

Position: Director

Appointed: 12 June 2006

Resigned: 27 January 2014

Jane S.

Position: Director

Appointed: 12 June 2006

Resigned: 14 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth173 513165 497282 690
Balance Sheet
Cash Bank In Hand92 86298 640180 963
Current Assets193 095162 363273 224
Debtors100 23363 72392 261
Net Assets Liabilities Including Pension Asset Liability173 513165 497282 690
Tangible Fixed Assets17 05714 49814 631
Reserves/Capital
Profit Loss Account Reserve173 513165 497282 690
Shareholder Funds173 513165 497282 690
Other
Creditors Due After One Year36 63911 364 
Creditors Due Within One Year 11 3649 986
Fixed Assets17 05714 49814 631
Net Current Assets Liabilities193 095162 363268 059
Other Debtors Due After One Year100 23363 723 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 821
Secured Debts36 63911 364 
Tangible Fixed Assets Additions  5 023
Tangible Fixed Assets Cost Or Valuation35 13935 13940 162
Tangible Fixed Assets Depreciation18 08220 64125 531
Tangible Fixed Assets Depreciation Charged In Period 2 5594 890
Total Assets Less Current Liabilities210 152176 861282 690

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on January 25, 2024
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements