Background WavePink WaveYellow Wave

WIRRAL AGE CONCERN TRADING LIMITED (02909969)

WIRRAL AGE CONCERN TRADING LIMITED (02909969) is an active UK company. incorporated on 18 March 1994. with registered office in Birkenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIRRAL AGE CONCERN TRADING LIMITED has been registered for 32 years. Current directors include ANDERSON, Jay Alexander, SMITH, Paul.

Company Number
02909969
Status
active
Type
ltd
Incorporated
18 March 1994
Age
32 years
Address
Devonshire Resource Centre, Birkenhead, CH41 0DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Jay Alexander, SMITH, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL AGE CONCERN TRADING LIMITED

WIRRAL AGE CONCERN TRADING LIMITED is an active company incorporated on 18 March 1994 with the registered office located in Birkenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIRRAL AGE CONCERN TRADING LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02909969

LTD Company

Age

32 Years

Incorporated 18 March 1994

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Devonshire Resource Centre 141 Park Road North Birkenhead, CH41 0DD,

Previous Addresses

42/44 Market Street Birkenhead Merseyside CH41 5BT
From: 18 March 1994To: 12 March 2012
Timeline

12 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ANDERSON, Jay Alexander

Active
141 Park Road North, BirkenheadCH41 0DD
Secretary
Appointed 15 Jan 2016

ANDERSON, Jay Alexander

Active
141 Park Road North, BirkenheadCH41 0DD
Born May 1979
Director
Appointed 15 Jan 2016

SMITH, Paul

Active
141 Park Road North, BirkenheadCH41 0DD
Born April 1953
Director
Appointed 13 Oct 2020

LACEY, Myrtle Rosalind Ruth

Resigned
141 Park Road North, BirkenheadCH41 0DD
Secretary
Appointed 17 Feb 1995
Resigned 15 Jan 2016

LARMOUR, Samuel

Resigned
22 Ringwood, BirkenheadCH43 2LZ
Secretary
Appointed 22 Mar 1994
Resigned 17 Feb 1995

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 18 Mar 1994
Resigned 22 Mar 1994

ADAMS, Norman Hampton

Resigned
141 Park Road North, BirkenheadCH41 0DD
Born November 1934
Director
Appointed 28 Oct 2003
Resigned 13 Oct 2015

ALLEN, Kenneth George

Resigned
15 Queens Drive, BirkenheadCH43 0RR
Born October 1924
Director
Appointed 22 Mar 1994
Resigned 06 Nov 2001

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 18 Mar 1994
Resigned 22 Mar 1994

BEDDOE, Russell Steven

Resigned
141 Park Road North, BirkenheadCH41 0DD
Born September 1947
Director
Appointed 15 Nov 2016
Resigned 13 Oct 2020

BOULT, Trevor Darrell

Resigned
141 Park Road North, BirkenheadCH41 0DD
Born February 1974
Director
Appointed 13 Oct 2015
Resigned 18 Mar 2016

BOUMPHREY, Brian Keith

Resigned
141 Park Road North, BirkenheadCH41 0DD
Born November 1938
Director
Appointed 16 Sept 1997
Resigned 15 Nov 2016

LACEY, Myrtle Rosalind Ruth

Resigned
141 Park Road North, BirkenheadCH41 0DD
Born October 1952
Director
Appointed 28 Oct 2003
Resigned 15 Jan 2016

LARMOUR, Samuel

Resigned
22 Ringwood, BirkenheadCH43 2LZ
Born January 1936
Director
Appointed 22 Mar 1994
Resigned 25 Mar 1997

LEIDECKER, Paul

Resigned
10 Lynton Close, WirralCH60 3RS
Born October 1943
Director
Appointed 06 Nov 2001
Resigned 12 Dec 2013

LINDSAY, Rosemary Ann

Resigned
18a Mere Farm Road, BirkenheadL43 9TT
Born June 1934
Director
Appointed 22 Mar 1994
Resigned 16 Dec 1997

MCGARRITY, John Rooke

Resigned
Llamedos House, CaldyCH48 1LZ
Born August 1947
Director
Appointed 06 Nov 2001
Resigned 26 May 2002

MITCHELL, John Sidney

Resigned
20 Mere Farm Road, BirkenheadCH43 9TT
Born May 1926
Director
Appointed 22 Mar 1994
Resigned 25 Mar 1997

UNSWORTH, Peter Maurice

Resigned
Thicket Ford St Georges Way, WirralCH63 1JJ
Born March 1940
Director
Appointed 22 Mar 1994
Resigned 17 Jun 1997

WALTER, Stanley Thomas

Resigned
The Spinney 5 School Hill, WirralCH60 0DP
Born July 1926
Director
Appointed 18 Jun 1996
Resigned 06 Nov 2001

Persons with significant control

1

Park Road North, BirkenheadCH41 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
6 January 2022
AAMDAAMD
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
2 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Auditors Resignation Company
19 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 April 1994
287Change of Registered Office
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Incorporation Company
18 March 1994
NEWINCIncorporation