Wirral Society Of The Blind And Partially Sighted BIRKENHEAD


Wirral Society Of The Blind And Partially Sighted started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07982870. The Wirral Society Of The Blind And Partially Sighted company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Birkenhead at Ashville Lodge. Postal code: CH41 8AU.

The firm has 6 directors, namely Lynn C., Christopher K. and Gary H. and others. Of them, Adele L. has been with the company the longest, being appointed on 14 September 2015 and Lynn C. has been with the company for the least time - from 8 January 2024. As of 27 April 2024, there were 22 ex directors - Charlotte S., John B. and others listed below. There were no ex secretaries.

Wirral Society Of The Blind And Partially Sighted Address / Contact

Office Address Ashville Lodge
Office Address2 Ashville Road
Town Birkenhead
Post code CH41 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07982870
Date of Incorporation Thu, 8th Mar 2012
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Lynn C.

Position: Director

Appointed: 08 January 2024

Christopher K.

Position: Director

Appointed: 07 August 2023

Gary H.

Position: Director

Appointed: 04 July 2022

Alan B.

Position: Director

Appointed: 04 March 2019

Michael J.

Position: Director

Appointed: 30 November 2017

Adele L.

Position: Director

Appointed: 14 September 2015

Charlotte S.

Position: Director

Appointed: 04 July 2022

Resigned: 18 December 2023

John B.

Position: Director

Appointed: 30 November 2017

Resigned: 28 February 2023

Teresa H.

Position: Director

Appointed: 26 June 2017

Resigned: 03 July 2020

Paula A.

Position: Director

Appointed: 01 February 2016

Resigned: 21 January 2018

Geoffrey P.

Position: Director

Appointed: 01 February 2016

Resigned: 20 May 2020

Stephen J.

Position: Director

Appointed: 01 February 2016

Resigned: 30 June 2019

Daryl V.

Position: Director

Appointed: 01 September 2014

Resigned: 26 June 2017

Edward L.

Position: Director

Appointed: 02 September 2013

Resigned: 10 October 2022

Lynda S.

Position: Director

Appointed: 28 June 2013

Resigned: 01 February 2016

Christine P.

Position: Director

Appointed: 28 June 2013

Resigned: 30 June 2015

Paul E.

Position: Director

Appointed: 04 March 2013

Resigned: 17 May 2021

Patricia G.

Position: Director

Appointed: 08 October 2012

Resigned: 03 December 2012

Jeanette W.

Position: Director

Appointed: 29 June 2012

Resigned: 28 June 2013

Harry J.

Position: Director

Appointed: 29 June 2012

Resigned: 26 June 2017

Paticia T.

Position: Director

Appointed: 29 June 2012

Resigned: 28 June 2013

Paul B.

Position: Director

Appointed: 29 June 2012

Resigned: 04 August 2014

Alan D.

Position: Director

Appointed: 29 June 2012

Resigned: 09 October 2015

Susan K.

Position: Director

Appointed: 29 June 2012

Resigned: 09 August 2015

Catherine B.

Position: Director

Appointed: 29 June 2012

Resigned: 28 June 2013

Lynn C.

Position: Director

Appointed: 08 March 2012

Resigned: 15 October 2012

Susan H.

Position: Director

Appointed: 08 March 2012

Resigned: 27 October 2015

Jonathan E.

Position: Director

Appointed: 08 March 2012

Resigned: 28 June 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director appointment on 2024/01/08.
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements