Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY ACTION WIRRAL LIMITED
Company Information for

COMMUNITY ACTION WIRRAL LIMITED

The Lauries, 142 Claughton Road, Birkenhead, CH41 6EY,
Company Registration Number
06276431
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Community Action Wirral Ltd
COMMUNITY ACTION WIRRAL LIMITED was founded on 2007-06-12 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". Community Action Wirral Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY ACTION WIRRAL LIMITED
 
Legal Registered Office
The Lauries
142 Claughton Road
Birkenhead
CH41 6EY
Other companies in CH44
 
Previous Names
VOLUNTARY & COMMUNITY ACTION WIRRAL16/04/2014
Charity Registration
Charity Number 1123267
Charity Address VOLUNTARY & COMMUNITY ACTION WIRRAL, 65 THE VILLAGE, BEBINGTON, WIRRAL, CH63 7PL
Charter PROVIDE HUMAN RESOURCES, BUILDINGS AND SERVICES AND ACTS AS AN UMBRELLA ORGANISATION.
Filing Information
Company Number 06276431
Company ID Number 06276431
Date formed 2007-06-12
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-30
Account next due 2022-12-30
Latest return 2021-06-12
Return next due 2022-06-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-13 12:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY ACTION WIRRAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMUNITY ACTION WIRRAL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE DIBBERT WHITE
Director 2009-03-02
MARTIN DICKSON
Director 2014-02-26
MICHAEL WILLIAM HORNBY
Director 2007-06-12
IAN MAXWELL
Director 2011-02-14
CATHERINE MILES
Director 2011-12-12
RICHARD PERRY
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAINTY
Director 2014-02-26 2017-07-17
IAN LOWRIE
Director 2016-10-10 2017-07-17
FIONA WILKIE
Director 2014-02-26 2015-10-12
JEAN MARY ROBINSON
Director 2011-12-12 2015-02-09
PETER DRURY GREENLAND
Director 2007-06-12 2014-02-26
CAROLE ANN THOMAS
Director 2007-06-12 2014-02-26
AGARD CLINT
Director 2008-05-19 2013-11-22
JOHN MICHAEL EDEN
Director 2009-10-19 2013-05-02
LINDA ROBERTS
Director 2008-05-19 2013-04-15
SIMON ADDERLEY
Director 2011-02-14 2012-10-22
BEVERLEY MORGAN
Director 2009-03-02 2011-06-13
LYN ROSEMARY DERHAM
Company Secretary 2007-06-12 2010-10-18
SIMON BARRIGAN
Director 2009-10-19 2010-10-18
ANTHONY ROBERT CRIDDLE
Director 2007-06-12 2010-10-18
BRIAN JOHN CUMMINGS
Director 2007-06-12 2010-10-18
LYN ROSEMARY DERHAM
Director 2007-06-12 2010-10-18
LOUISE ELIZABETH MCTIGUE
Director 2009-03-02 2009-10-19
GARY DAVID EVANS
Director 2007-06-12 2009-04-28
TERENCE HALLIDAY
Director 2007-06-12 2009-03-20
JOHN CHALLINOR
Director 2007-06-12 2009-01-19
HELEN CRAWFORD
Director 2007-06-12 2008-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DICKSON TOGETHER FOR THE HARVEST Director 2012-10-01 CURRENT 2003-03-26 Active
CATHERINE MILES VCAW TRADING LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2016-12-20
RICHARD PERRY VCAW TRADING LIMITED Director 2013-10-10 CURRENT 2013-10-10 Dissolved 2016-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-20DS01Application to strike the company off the register
2022-04-05AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-02-18AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AP01DIRECTOR APPOINTED MRS PATRICIA CROCKER
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SHAW
2020-09-16AP01DIRECTOR APPOINTED MRS SANDRA KIRKHAM
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA BERNADETTE BASNETT
2020-05-28PSC09Withdrawal of a person with significant control statement on 2020-05-28
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LIVESEY
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM Egerton House 2 Tower Road Birkenhead CH41 1FN England
2020-01-31AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CROCKER
2019-08-21PSC08Notification of a person with significant control statement
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM The Lauries 142 Claughton Road Birkenhead Wirral Merseyside CH41 6EY England
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-26AP01DIRECTOR APPOINTED EMA WILKES
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD CROCKER
2018-12-03AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14MEM/ARTSARTICLES OF ASSOCIATION
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERRY
2018-11-09AP01DIRECTOR APPOINTED MRS PATRICIA CROCKER
2018-11-09PSC07CESSATION OF MICHELLE DIBBERT WHITE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-04-09RES01ADOPT ARTICLES 09/04/18
2017-10-26AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOWRIE
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTY
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Egerton House Tower Road Birkenhead CH41 1FN England
2017-04-07AUDAUDITOR'S RESIGNATION
2017-03-02AP01DIRECTOR APPOINTED MR IAN LOWRIE
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM St James Centre 334 Laird Street Birkenhead Merseyside CH41 7AL United Kingdom
2016-11-15AAFULL ACCOUNTS MADE UP TO 30/03/16
2016-07-07AR0112/06/16 NO MEMBER LIST
2016-03-01AAFULL ACCOUNTS MADE UP TO 30/03/15
2015-12-23AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 224 LISCARD ROAD WALLASEY MERSEYSIDE CH44 5TN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WILKIE
2015-07-10AR0112/06/15 NO MEMBER LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROBINSON
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AP01DIRECTOR APPOINTED MR MARTIN DICKSON
2014-07-09AR0112/06/14 NO MEMBER LIST
2014-04-28AP01DIRECTOR APPOINTED MR STEPHEN DAINTY
2014-04-28AP01DIRECTOR APPOINTED FIONA WILKIE
2014-04-16RES15CHANGE OF NAME 26/02/2014
2014-04-16CERTNMCOMPANY NAME CHANGED VOLUNTARY & COMMUNITY ACTION WIRRAL CERTIFICATE ISSUED ON 16/04/14
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE THOMAS
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREENLAND
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR AGARD CLINT
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0112/06/13 NO MEMBER LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDEN
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROBERTS
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ADDERLEY
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25AR0112/06/12 NO MEMBER LIST
2012-06-18AP01DIRECTOR APPOINTED CATHERINE MILES
2012-06-18AP01DIRECTOR APPOINTED JEAN ROBINSON
2012-06-18AP01DIRECTOR APPOINTED MR RICHARD PERRY
2012-06-18AP01DIRECTOR APPOINTED MR IAN MAXWELL
2012-06-18AP01DIRECTOR APPOINTED MR SIMON ADDERLEY
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0112/06/11 NO MEMBER LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MORGAN
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY LYN DERHAM
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LYN DERHAM
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CUMMINGS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRIDDLE
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY LYN DERHAM
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRIGAN
2010-07-14AR0112/06/10 NO MEMBER LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MORGAN / 12/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HORNBY / 12/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DRURY GREENLAND / 12/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DIBBERT WHITE / 12/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN ROSEMARY DERHAM / 12/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN CUMMINGS / 12/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AGARD CLINT / 12/06/2010
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 65 THE VILLAGE BEBINGTON WIRRAL MERSEYSIDE CH63 7PL
2010-02-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL EDEN
2010-01-18AP01DIRECTOR APPOINTED MR SIMON BARRIGAN
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCTIGUE
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR GARY EVANS
2009-06-24363aANNUAL RETURN MADE UP TO 12/06/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HALLIDAY
2009-05-06288aDIRECTOR APPOINTED MICHELLE DIBBERT WHITE
2009-03-09288aDIRECTOR APPOINTED LOUISE ELIZABETH MCTIGUE
2009-03-09288aDIRECTOR APPOINTED BEVERLEY MORGAN
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHALLINOR
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-07-10363sANNUAL RETURN MADE UP TO 12/06/08
2008-06-23225PREVSHO FROM 30/06/2008 TO 31/03/2008
2008-06-19288aDIRECTOR APPOINTED AGARD CLINT
2008-06-19288aDIRECTOR APPOINTED LINDA ROBERTS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHALLINOR / 01/06/2008
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHALLINOR / 01/04/2008
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR HELEN CRAWFORD
2008-04-01288aDIRECTOR APPOINTED TERENCE HALLIDAY
2007-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84110 - General public administration activities



Licences & Regulatory approval
We could not find any licences issued to COMMUNITY ACTION WIRRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY ACTION WIRRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY ACTION WIRRAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of COMMUNITY ACTION WIRRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY ACTION WIRRAL LIMITED
Trademarks
We have not found any records of COMMUNITY ACTION WIRRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY ACTION WIRRAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COMMUNITY ACTION WIRRAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY ACTION WIRRAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY ACTION WIRRAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY ACTION WIRRAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.