Wirral Mind MERSEYSIDE


Wirral Mind started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03404770. The Wirral Mind company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Merseyside at 90-92 Chester Street. Postal code: CH41 5DL.

Currently there are 12 directors in the the company, namely Margaret D., Matthew V. and Jennifer O. and others. In addition one secretary - Anne F. - is with the firm. 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 Mind Address / Contact

Office Address 90-92 Chester Street
Office Address2 Birkenhead
Town Merseyside
Post code CH41 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03404770
Date of Incorporation Thu, 17th Jul 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Margaret D.

Position: Director

Appointed: 23 March 2023

Matthew V.

Position: Director

Appointed: 25 August 2022

Jennifer O.

Position: Director

Appointed: 22 May 2021

Elena F.

Position: Director

Appointed: 25 March 2021

Cerys V.

Position: Director

Appointed: 02 December 2020

Jane P.

Position: Director

Appointed: 05 December 2019

Catherine O.

Position: Director

Appointed: 07 December 2017

Kenneth H.

Position: Director

Appointed: 07 December 2017

Patricia C.

Position: Director

Appointed: 27 October 2016

Richard N.

Position: Director

Appointed: 01 August 2012

Jonathon A.

Position: Director

Appointed: 13 September 2011

Anne F.

Position: Secretary

Appointed: 02 December 2010

Nicholas H.

Position: Director

Appointed: 02 December 2010

Rebecca B.

Position: Director

Appointed: 01 December 2021

Resigned: 25 August 2022

Catherine A.

Position: Director

Appointed: 26 September 2019

Resigned: 04 November 2021

Finbarr H.

Position: Director

Appointed: 16 May 2019

Resigned: 17 September 2020

Margaret D.

Position: Director

Appointed: 07 December 2017

Resigned: 05 November 2020

Michael J.

Position: Director

Appointed: 10 December 2015

Resigned: 20 December 2017

Stephen M.

Position: Director

Appointed: 06 December 2012

Resigned: 25 March 2021

Elizabeth M.

Position: Director

Appointed: 13 September 2011

Resigned: 31 January 2019

Alison O.

Position: Director

Appointed: 02 December 2010

Resigned: 31 July 2014

Paula B.

Position: Director

Appointed: 02 December 2010

Resigned: 27 February 2014

Richard N.

Position: Secretary

Appointed: 30 June 2009

Resigned: 02 December 2010

Malcolm P.

Position: Secretary

Appointed: 27 March 2008

Resigned: 30 June 2009

Elizabeth M.

Position: Director

Appointed: 25 October 2007

Resigned: 02 December 2010

Stephen H.

Position: Director

Appointed: 20 October 2005

Resigned: 06 December 2012

Keith F.

Position: Director

Appointed: 09 May 2005

Resigned: 01 May 2008

Jonathon A.

Position: Director

Appointed: 23 September 2003

Resigned: 02 December 2010

Betty L.

Position: Director

Appointed: 23 September 2003

Resigned: 06 December 2012

Keith M.

Position: Director

Appointed: 08 August 2001

Resigned: 30 June 2009

Catherine M.

Position: Director

Appointed: 08 August 2001

Resigned: 14 March 2004

Malcolm P.

Position: Director

Appointed: 17 May 2001

Resigned: 07 July 2006

Malcolm P.

Position: Secretary

Appointed: 17 May 2001

Resigned: 07 July 2006

Ian C.

Position: Director

Appointed: 04 October 2000

Resigned: 23 April 2001

Ian J.

Position: Director

Appointed: 04 October 2000

Resigned: 17 July 2003

Edward F.

Position: Director

Appointed: 04 October 2000

Resigned: 17 July 2003

Elizabeth F.

Position: Director

Appointed: 04 October 2000

Resigned: 29 March 2007

Richard N.

Position: Secretary

Appointed: 04 October 2000

Resigned: 27 March 2008

Stephen S.

Position: Director

Appointed: 17 May 2000

Resigned: 04 October 2000

Stephen S.

Position: Secretary

Appointed: 17 May 2000

Resigned: 04 October 2000

Phillip G.

Position: Director

Appointed: 01 July 1999

Resigned: 12 April 2000

Richard N.

Position: Director

Appointed: 01 April 1999

Resigned: 02 December 2010

Anthony M.

Position: Director

Appointed: 01 March 1999

Resigned: 25 October 2018

Phyllis W.

Position: Director

Appointed: 17 July 1997

Resigned: 18 July 2002

Victoria H.

Position: Director

Appointed: 17 July 1997

Resigned: 14 April 1999

Ivy D.

Position: Director

Appointed: 17 July 1997

Resigned: 04 October 2000

Peter A.

Position: Director

Appointed: 17 July 1997

Resigned: 04 October 2000

Pauline J.

Position: Secretary

Appointed: 17 July 1997

Resigned: 17 May 2000

Ronald M.

Position: Director

Appointed: 17 July 1997

Resigned: 30 December 1997

Margaret G.

Position: Director

Appointed: 17 July 1997

Resigned: 09 February 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Stephen M. The abovementioned PSC has significiant influence or control over the company,.

Stephen M.

Notified on 6 April 2016
Ceased on 1 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (21 pages)

Company search

Advertisements