Background WavePink WaveYellow Wave

CLAIRE HOUSE SHOPS LIMITED (02655864)

CLAIRE HOUSE SHOPS LIMITED (02655864) is an active UK company. incorporated on 21 October 1991. with registered office in Wirral. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). CLAIRE HOUSE SHOPS LIMITED has been registered for 34 years. Current directors include BAGLEY, Jonathan Robert, GREENING, Catherine Laura Jane.

Company Number
02655864
Status
active
Type
ltd
Incorporated
21 October 1991
Age
34 years
Address
Fundraising Building Clatterbridge Road, Wirral, CH63 4JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BAGLEY, Jonathan Robert, GREENING, Catherine Laura Jane
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAIRE HOUSE SHOPS LIMITED

CLAIRE HOUSE SHOPS LIMITED is an active company incorporated on 21 October 1991 with the registered office located in Wirral. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). CLAIRE HOUSE SHOPS LIMITED was registered 34 years ago.(SIC: 47799)

Status

active

Active since 34 years ago

Company No

02655864

LTD Company

Age

34 Years

Incorporated 21 October 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 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Fundraising Building Clatterbridge Road Bebington Wirral, CH63 4JD,

Previous Addresses

the Appeals Office Clatterbridge Road Bebington Wirral CH63 4JD
From: 21 October 1991To: 5 November 2012
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Oct 14
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

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

CAIN, Christine

Resigned
11 Grosvenor Drive, WallaseyL45 1LD
Secretary
Appointed N/A
Resigned 13 Jul 1998

ROGAN, Lian Michelle

Resigned
Clatterbridge Road, WirralCH63 4JD
Secretary
Appointed 01 Jul 2022
Resigned 14 Jun 2023

SMITH, Judy Agnes

Resigned
Muirfield, CaldyCH48 1QT
Secretary
Appointed 18 Mar 2002
Resigned 27 Apr 2004

SMITH, William Peter

Resigned
Muirfield, WirralCH48 1QT
Secretary
Appointed 13 Jul 1998
Resigned 18 Mar 2002

TROWLER, Stephen

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

WALLACE, Janet

Resigned
Clatterbridge Road, WirralCH63 4JD
Secretary
Appointed 01 Oct 2010
Resigned 01 Jul 2022

BOWSKILL, Peter Robert

Resigned
Cottage, WirralCH60 8QN
Born April 1942
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2018

CAIN, Christine

Resigned
11 Grosvenor Drive, WallaseyL45 1LD
Born October 1954
Director
Appointed N/A
Resigned 13 Jul 1998

CAIN, Robert Joseph

Resigned
11 Grosvenor Drive, WallaseyL45 1LD
Born August 1953
Director
Appointed N/A
Resigned 13 Jul 1998

CAIRNS, David Anthony

Resigned
2 Lydiate Farm, WirralCH60 8PR
Born August 1949
Director
Appointed 26 Jan 2009
Resigned 25 Feb 2010

CAIRNS, David Anthony

Resigned
2 Lydiate Farm, WirralCH60 8PR
Born August 1949
Director
Appointed 09 Jun 2003
Resigned 19 Jun 2006

DARLINGTON, Wendie

Resigned
Woodend Cottage Woodend Lane, South WirralCH64 8TN
Born April 1948
Director
Appointed 09 Jun 2003
Resigned 01 Feb 2018

GITTINS, John Anthony

Resigned
Clatterbridge Road, WirralCH63 4JD
Born October 1960
Director
Appointed 01 Feb 2018
Resigned 27 Mar 2023

JONES, Olwen Roose

Resigned
45 Kinross Road, WallaseyCH45 8LJ
Born July 1930
Director
Appointed 01 Apr 1997
Resigned 21 May 2007

LAWTON, Valarie Ann

Resigned
Clatterbridge Road, WirralCH63 4JD
Born March 1971
Director
Appointed 01 Feb 2018
Resigned 07 Mar 2022

MAHONY, Denis William

Resigned
Axholme 76 Thurstaston Road, WirralCH60 4SA
Born August 1946
Director
Appointed 18 Mar 2002
Resigned 05 Jul 2010

MARTIN, Gerard James

Resigned
Clatterbridge Road, WirralCH63 4JD
Born May 1955
Director
Appointed 06 Dec 2010
Resigned 14 Jul 2014

ROBARTS, Steven Martin

Resigned
14 Lake Road, WirralL47 2BX
Born July 1945
Director
Appointed N/A
Resigned 13 Jul 1998

SMITH, William Peter

Resigned
Muirfield, WirralCH48 1QT
Born January 1941
Director
Appointed 13 Jul 1998
Resigned 18 Mar 2002

THOMPSON, Andrew William

Resigned
2 Kenilworth Road, BlundellsandsL23 3AD
Born May 1951
Director
Appointed 13 Jul 1998
Resigned 24 May 2004

WOODS, Alan Thomas

Resigned
Clatterbridge Road, WirralCH63 4JD
Born September 1976
Director
Appointed 24 May 2010
Resigned 01 Feb 2018

Persons with significant control

1

Claire House

Active
Clatterbridge Road, WirralCH63 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
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 Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
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
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
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288cChange of Particulars
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
9 August 2005
287Change of Registered Office
Legacy
8 August 2005
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
28 November 2000
288cChange of Particulars
Legacy
28 November 2000
288cChange of Particulars
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
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
23 December 1998
363sAnnual Return (shuttle)
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
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
8 April 1993
287Change of Registered Office
Legacy
5 January 1993
363b363b
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
7 October 1992
287Change of Registered Office
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
7 November 1991
224224
Legacy
24 October 1991
288288
Incorporation Company
21 October 1991
NEWINCIncorporation