Wirral Women & Childrens' Aid WIRRAL


Founded in 2004, Wirral Women & Childrens' Aid, classified under reg no. 05250366 is an active company. Currently registered at 392-394 Hoylake Road CH46 6DF, Wirral the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 8 directors, namely Lee P., Anita B. and Katherine R. and others. Of them, Vivien B., Diane B. have been with the company the longest, being appointed on 5 October 2004 and Lee P. has been with the company for the least time - from 1 June 2022. At present 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 Women & Childrens' Aid Address / Contact

Office Address 392-394 Hoylake Road
Town Wirral
Post code CH46 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05250366
Date of Incorporation Tue, 5th Oct 2004
Industry Other accommodation
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Lee P.

Position: Director

Appointed: 01 June 2022

Anita B.

Position: Director

Appointed: 11 May 2021

Katherine R.

Position: Director

Appointed: 08 January 2019

Meg M.

Position: Director

Appointed: 09 May 2016

Carole R.

Position: Director

Appointed: 10 January 2005

Alison B.

Position: Director

Appointed: 14 October 2004

Vivien B.

Position: Director

Appointed: 05 October 2004

Diane B.

Position: Director

Appointed: 05 October 2004

Jane G.

Position: Director

Appointed: 30 January 2018

Resigned: 17 July 2018

Tina G.

Position: Director

Appointed: 09 March 2017

Resigned: 21 October 2020

Sally S.

Position: Director

Appointed: 11 April 2016

Resigned: 14 July 2016

Jean S.

Position: Director

Appointed: 03 September 2012

Resigned: 25 April 2016

Karen C.

Position: Director

Appointed: 04 November 2009

Resigned: 27 February 2012

Cindy G.

Position: Director

Appointed: 22 September 2008

Resigned: 26 October 2015

Helen N.

Position: Secretary

Appointed: 28 August 2007

Resigned: 09 May 2016

Deborah R.

Position: Director

Appointed: 27 June 2005

Resigned: 07 July 2008

Valerie M.

Position: Director

Appointed: 09 May 2005

Resigned: 26 October 2015

Patricia B.

Position: Director

Appointed: 07 February 2005

Resigned: 17 July 2006

Helen N.

Position: Director

Appointed: 07 February 2005

Resigned: 09 May 2016

Michael R.

Position: Director

Appointed: 07 February 2005

Resigned: 27 June 2005

Stephen R.

Position: Director

Appointed: 10 January 2005

Resigned: 31 March 2017

Barbara D.

Position: Director

Appointed: 14 October 2004

Resigned: 10 January 2005

Linda C.

Position: Director

Appointed: 14 October 2004

Resigned: 18 May 2009

Frances M.

Position: Director

Appointed: 14 October 2004

Resigned: 14 May 2019

Margaret C.

Position: Director

Appointed: 14 October 2004

Resigned: 31 December 2016

Vivien B.

Position: Secretary

Appointed: 05 October 2004

Resigned: 28 August 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, September 2023
Free Download (27 pages)

Company search