Wirrelderly BEBINGTON


Wirrelderly started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02120194. The Wirrelderly company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bebington at Elderholme. Postal code: CH63 4JY.

Currently there are 9 directors in the the firm, namely Graham R., Lawson S. and Aled C. and others. In addition one secretary - Ramune Z. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wirrelderly Address / Contact

Office Address Elderholme
Office Address2 Clatterbridge Road
Town Bebington
Post code CH63 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120194
Date of Incorporation Mon, 6th Apr 1987
Industry Medical nursing home activities
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Graham R.

Position: Director

Appointed: 25 August 2022

Lawson S.

Position: Director

Appointed: 26 May 2022

Aled C.

Position: Director

Appointed: 24 February 2022

Olusola F.

Position: Director

Appointed: 29 July 2021

Barbara R.

Position: Director

Appointed: 24 June 2021

Ramune Z.

Position: Secretary

Appointed: 28 May 2021

Michael P.

Position: Director

Appointed: 31 October 2019

Stephen K.

Position: Director

Appointed: 29 March 2018

Suzanne J.

Position: Director

Appointed: 08 January 2015

Mark D.

Position: Director

Appointed: 31 January 2013

Brian W.

Position: Secretary

Resigned: 31 May 2008

Jacqui E.

Position: Director

Appointed: 01 October 2020

Resigned: 26 August 2021

Malcolm A.

Position: Director

Appointed: 08 January 2015

Resigned: 27 May 2022

Kenneth E.

Position: Director

Appointed: 27 June 2013

Resigned: 19 March 2018

Kathleen G.

Position: Director

Appointed: 25 April 2013

Resigned: 27 November 2015

Lawson S.

Position: Secretary

Appointed: 31 May 2012

Resigned: 27 May 2021

Aled C.

Position: Director

Appointed: 22 December 2011

Resigned: 16 August 2018

James O.

Position: Director

Appointed: 18 December 2009

Resigned: 01 July 2011

Pamela M.

Position: Secretary

Appointed: 01 June 2008

Resigned: 31 May 2012

Matin M.

Position: Director

Appointed: 28 February 2008

Resigned: 05 July 2009

Rosemary L.

Position: Director

Appointed: 19 February 2006

Resigned: 27 May 2021

Brian R.

Position: Director

Appointed: 12 September 2002

Resigned: 27 May 2021

Evan O.

Position: Director

Appointed: 15 February 2001

Resigned: 20 December 2012

Charles D.

Position: Director

Appointed: 19 January 1995

Resigned: 29 March 2007

Julie G.

Position: Director

Appointed: 15 September 1994

Resigned: 13 July 2009

Margaret P.

Position: Director

Appointed: 10 July 1992

Resigned: 15 February 2001

Hilda T.

Position: Director

Appointed: 10 July 1992

Resigned: 25 December 2010

Ellen W.

Position: Director

Appointed: 10 July 1992

Resigned: 10 July 1994

Jon L.

Position: Director

Appointed: 10 July 1992

Resigned: 15 April 1993

Bertram B.

Position: Director

Appointed: 10 July 1992

Resigned: 15 June 2000

James B.

Position: Director

Appointed: 10 July 1992

Resigned: 10 July 1994

John A.

Position: Director

Appointed: 10 July 1992

Resigned: 10 July 1994

Brian W.

Position: Director

Appointed: 10 July 1992

Resigned: 30 October 2014

Jean N.

Position: Director

Appointed: 10 July 1992

Resigned: 13 August 1994

Daryl G.

Position: Director

Appointed: 10 July 1992

Resigned: 16 October 1992

Henry P.

Position: Director

Appointed: 10 July 1992

Resigned: 15 July 2014

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 31st, October 2023
Free Download (27 pages)

Company search

Advertisements