Background WavePink WaveYellow Wave

CLAIRE HOUSE (02620240)

CLAIRE HOUSE (02620240) is an active UK company. incorporated on 13 June 1991. with registered office in Wirral. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLAIRE HOUSE has been registered for 34 years. Current directors include BAGLEY, Jonathan Robert, GREENING, Catherine Laura Jane, MCKIE, Stewart and 3 others.

Company Number
02620240
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 1991
Age
34 years
Address
Claire House Children's Hospice, Clatterbridge Road,, Wirral, CH63 4JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAGLEY, Jonathan Robert, GREENING, Catherine Laura Jane, MCKIE, Stewart, RIORDAN, Frederick Andrew Ian, Dr, SELBY, Andrew, Dr, WILLIAMS, Leila Michele
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIRE HOUSE

CLAIRE HOUSE is an active company incorporated on 13 June 1991 with the registered office located in Wirral. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLAIRE HOUSE was registered 34 years ago.(SIC: 86900)

Status

active

Active since 34 years ago

Company No

02620240

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 13 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Claire House Children's Hospice, Clatterbridge Road, Bebington, Wirral, CH63 4JD,

Previous Addresses

Claire House Children's Hospice Clatterbridge Road Bebington Wirral Merseyside CH63 4JD
From: 14 June 2012To: 23 July 2025
Claire House Children's Hospice Clatterbridge Road Bebington Wirral Merseyside CH63 4JD England
From: 13 June 1991To: 14 June 2012
Timeline

52 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
May 18
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HARRISON, Tamsin Georgia

Active
Clatterbridge Road,, WirralCH63 4JD
Secretary
Appointed 01 Feb 2024

BAGLEY, Jonathan Robert

Active
Clatterbridge Road,, WirralCH63 4JD
Born September 1969
Director
Appointed 07 Mar 2022

GREENING, Catherine Laura Jane

Active
Clatterbridge Road,, WirralCH63 4JD
Born July 1971
Director
Appointed 27 Mar 2023

MCKIE, Stewart

Active
Clatterbridge Road,, WirralCH63 4JD
Born September 1988
Director
Appointed 25 Sept 2023

RIORDAN, Frederick Andrew Ian, Dr

Active
Clatterbridge Road,, WirralCH63 4JD
Born April 1961
Director
Appointed 29 Sept 2025

SELBY, Andrew, Dr

Active
Clatterbridge Road,, WirralCH63 4JD
Born May 1959
Director
Appointed 07 Mar 2022

WILLIAMS, Leila Michele

Active
Clatterbridge Road,, WirralCH63 4JD
Born February 1963
Director
Appointed 22 May 2020

CAIN, Robert Joseph

Resigned
11 Grosvenor Drive, WallaseyL45 1LD
Secretary
Appointed 09 Dec 1997
Resigned 13 Jan 1998

ROBARTS, Ann Francesca

Resigned
14 Lake Road, WirralL47 2BX
Secretary
Appointed 15 Apr 1992
Resigned 09 Dec 1997

ROGAN, Lian Michelle

Resigned
Children's Hospice, WirralCH63 4JD
Secretary
Appointed 01 Jul 2022
Resigned 14 Jun 2023

SENIOR, Valerie

Resigned
79 Cobham Road, WirralL46 0RA
Secretary
Appointed 13 Jun 1991
Resigned 13 Aug 1992

SMITH, Judy Agnes

Resigned
Muirfield, CaldyCH48 1QT
Secretary
Appointed 24 Oct 2000
Resigned 27 Apr 2004

SMITH, William Peter

Resigned
Muirfield, WirralCH48 1QT
Secretary
Appointed 13 Jul 1998
Resigned 24 Oct 2000

TROWLER, Stephen

Resigned
47 Seabank Road, HeswallCH60 4SN
Secretary
Appointed 15 Dec 2004
Resigned 01 Oct 2010

WALLACE, Janet

Resigned
Children's Hospice, WirralCH63 4JD
Secretary
Appointed 01 Oct 2010
Resigned 01 Jul 2022

BAILDAM, Eileen, Dr

Resigned
Children's Hospice, WirralCH63 4JD
Born June 1957
Director
Appointed 20 Apr 2015
Resigned 26 Jun 2023

BROOK, Lynda

Resigned
128 Birkenhead Road, MeolsCH47 0LE
Born May 1966
Director
Appointed 24 Oct 2000
Resigned 20 Apr 2015

BUTTERWORTH, Helen Jane, Dr

Resigned
Children's Hospice, WirralCH63 4JD
Born September 1983
Director
Appointed 30 Apr 2018
Resigned 30 Jun 2025

CAIN, Christine

Resigned
11 Grosvenor Drive, WallaseyL45 1LD
Born October 1954
Director
Appointed 05 Sept 1995
Resigned 13 Jul 1998

CAIN, Robert Joseph

Resigned
11 Grosvenor Drive, WallaseyL45 1LD
Born August 1953
Director
Appointed 05 Sept 1995
Resigned 13 Jul 1998

CAIRNS, David Anthony

Resigned
2 Lydiate Farm, WirralCH60 8PR
Born August 1949
Director
Appointed 15 Dec 2008
Resigned 25 Feb 2010

CAIRNS, David Anthony

Resigned
2 Lydiate Farm, WirralCH60 8PR
Born August 1949
Director
Appointed 02 Aug 1995
Resigned 16 Jun 2006

CARTWRIGHT, Jayne Abigail

Resigned
South Drive, ManchesterM21 8DZ
Born April 1966
Director
Appointed 23 May 2011
Resigned 27 Jan 2014

CLIFTON, Jennifer Lyn

Resigned
86 Pensby Road, WirralL60 7RF
Born August 1958
Director
Appointed 02 Aug 1995
Resigned 06 Mar 1998

DARLINGTON, Wendie

Resigned
Woodend Cottage Woodend Lane, South WirralCH64 8TN
Born April 1948
Director
Appointed 05 Sept 1995
Resigned 27 Jan 2014

FIELDING, James Kieran

Resigned
35 Druids Cross Gardens, LiverpoolL18 3EB
Born December 1951
Director
Appointed 15 Apr 1992
Resigned 30 Sept 1994

FOGGIN, William Keith, Dr

Resigned
Oakhanger Queensway, WirralCH60 3SL
Born August 1938
Director
Appointed 02 Aug 1995
Resigned 24 May 2004

FURLEY, Annette Sylvia

Resigned
Children's Hospice, WirralCH63 4JD
Born August 1960
Director
Appointed 20 Apr 2015
Resigned 07 Nov 2016

GITTINS, John Anthony

Resigned
Children's Hospice, WirralCH63 4JD
Born January 1960
Director
Appointed 11 Jul 2016
Resigned 27 Mar 2023

GORTON, Mark Andrew

Resigned
34 Gayton Road, WirralCH60 8PZ
Born March 1956
Director
Appointed 06 May 2008
Resigned 11 Jul 2016

GOW, Alison Sarah

Resigned
Clatterbridge Road,, WirralCH63 4JD
Born February 1971
Director
Appointed 24 Jun 2024
Resigned 13 Mar 2026

HIBBERD, Jack

Resigned
14 Kings Avenue, WirralL47 0NH
Born August 1944
Director
Appointed 21 Apr 1993
Resigned 15 Apr 1996

JONES, Lyn

Resigned
Children's Hospice, WirralCH63 4JD
Born March 1974
Director
Appointed 17 Oct 2011
Resigned 06 Feb 2017

JONES, Olwen Roose

Resigned
45 Kinross Road, WallaseyCH45 8LJ
Born July 1930
Director
Appointed 15 Apr 1992
Resigned 21 May 2007

JONES, Ronald Owen

Resigned
45 Kinross Road, WallaseyL45 8LJ
Born April 1929
Director
Appointed 21 Apr 1993
Resigned 29 Sept 1997
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Memorandum Articles
7 June 2017
MAMA
Resolution
7 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Resolution
22 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
353353
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
288cChange of Particulars
Legacy
28 November 2000
288cChange of Particulars
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
16 March 1999
287Change of Registered Office
Legacy
20 January 1999
225Change of Accounting Reference Date
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
19 May 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
5 October 1995
288288
Legacy
20 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
5 September 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
287Change of Registered Office
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
363sAnnual Return (shuttle)
Legacy
8 October 1992
287Change of Registered Office
Legacy
7 September 1992
288288
Legacy
11 September 1991
224224
Incorporation Company
13 June 1991
NEWINCIncorporation