Background WavePink WaveYellow Wave

INVOLVE NORTHWEST (03212268)

INVOLVE NORTHWEST (03212268) is an active UK company. incorporated on 14 June 1996. with registered office in Birkenhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INVOLVE NORTHWEST has been registered for 29 years. Current directors include BARR, Alan George, BEAUMONT-JONES, Kurt Erik, BLACK, Debra Gillian and 4 others.

Company Number
03212268
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 June 1996
Age
29 years
Address
334 New Chester Road, Birkenhead, CH42 1LE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARR, Alan George, BEAUMONT-JONES, Kurt Erik, BLACK, Debra Gillian, CHEYNE, David William, DORAN, Greg, WRIGHT, Andrew Walker, YOUNG-CALVERT, Natalie Brigid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVOLVE NORTHWEST

INVOLVE NORTHWEST is an active company incorporated on 14 June 1996 with the registered office located in Birkenhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INVOLVE NORTHWEST was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03212268

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

Age

29 Years

Incorporated 14 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (2 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

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TRANMERE ALLIANCE
From: 16 February 1999To: 22 April 2008
TRANMERE CITIZENS' QUEST ALLIANCE
From: 14 June 1996To: 16 February 1999
Contact
Address

334 New Chester Road Birkenhead, CH42 1LE,

Previous Addresses

, 225 Church Road, Tranmere, Wirral, CH42 0LD
From: 14 June 1996To: 18 December 2015
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Dec 09
Director Left
Jul 11
Loan Secured
Jun 13
Director Joined
Jul 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jun 20
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Jun 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

ASPINALL, Lia

Active
New Chester Road, BirkenheadCH42 1LE
Secretary
Appointed 28 Jun 2024

BARR, Alan George

Active
New Chester Road, BirkenheadCH42 1LE
Born August 1966
Director
Appointed 14 Jul 2021

BEAUMONT-JONES, Kurt Erik

Active
Shore Drive, WirralCH62 4RN
Born March 1974
Director
Appointed 01 Apr 2025

BLACK, Debra Gillian

Active
New Chester Road, BirkenheadCH42 1LE
Born March 1964
Director
Appointed 16 Aug 2023

CHEYNE, David William

Active
Greenheys, NestonCH64 9PG
Born December 1948
Director
Appointed 19 Feb 2007

DORAN, Greg

Active
Long Lane, OrmskirkL39 5JQ
Born November 1974
Director
Appointed 03 Jul 2013

WRIGHT, Andrew Walker

Active
334 New Chester Road, BirkenheadCH42 1LE
Born February 1961
Director
Appointed 16 Aug 2023

YOUNG-CALVERT, Natalie Brigid

Active
Chester Road, FlintCH6 5SD
Born June 1974
Director
Appointed 01 Apr 2025

MOLYNEUX, Justine

Resigned
New Chester Road, BirkenheadCH42 1LE
Secretary
Appointed 22 Apr 2003
Resigned 28 Jun 2024

RAVENSCROFT, Carol Anne

Resigned
5 Clive Road, OxtonCH43 5RR
Secretary
Appointed 30 Oct 1996
Resigned 30 Mar 2001

TURNER, Angela

Resigned
95 Downham Road, BirkenheadCH42 5NL
Secretary
Appointed 14 May 2001
Resigned 11 Apr 2003

WALCH, Norman

Resigned
89 Frankby Road, WirralL48 6EQ
Secretary
Appointed 14 Jun 1996
Resigned 01 Oct 1996

ARYA, Aruna

Resigned
Ballantrae Road, LiverpoolL18 6JQ
Born February 1963
Director
Appointed 01 Dec 2008
Resigned 17 Feb 2017

BARNETT, David George

Resigned
17 Kings Lane, WirralCH63 8NN
Born February 1946
Director
Appointed 23 Oct 1997
Resigned 13 Nov 2000

BIRCHALL, Kevin Malcolm

Resigned
36 Gothic Street, BirkenheadCH42 2BP
Born December 1955
Director
Appointed 14 Apr 2004
Resigned 01 Jul 2007

BROWN, Maria Louisa

Resigned
Linwood Road, TranmereCH42 5PY
Born January 1955
Director
Appointed 14 Jan 2009
Resigned 06 Aug 2010

CALLCOTT, John

Resigned
Well Lane, WirralCH60 8NQ
Born January 1950
Director
Appointed 25 Nov 2008
Resigned 06 May 2022

CARTWRIGHT, Carole Helen

Resigned
9 Lombardy Avenue, BirkenheadCH49 3AE
Born January 1951
Director
Appointed 24 Mar 1998
Resigned 10 Oct 2000

CUTHBERT, Veronica Patricia

Resigned
33 Rakersfield Road, WallaseyCH45 1NW
Born March 1946
Director
Appointed 31 Mar 2002
Resigned 01 Jan 2004

FLETCHER, Julie

Resigned
Rigby Drive, WirralCH49 1RF
Born November 1964
Director
Appointed 25 May 2018
Resigned 01 Oct 2019

HARRISON, Donald Benjamin

Resigned
26 Moss Grove, BirkenheadCH42 9LD
Born June 1963
Director
Appointed 14 Jun 1996
Resigned 01 Jun 2002

HIGNETT, Sally

Resigned
17 Mossley Road, TranmereCH42 5PP
Born August 1960
Director
Appointed 31 Mar 2002
Resigned 02 Apr 2004

INNES, Jacqueline

Resigned
108 Liscard Road, WallaseyCH44 0AA
Born February 1937
Director
Appointed 14 Apr 2004
Resigned 12 Dec 2008

LARMOUR, Samuel

Resigned
22 Ringwood, BirkenheadCH43 2LZ
Born January 1936
Director
Appointed 14 Jun 1996
Resigned 10 Apr 2008

MCGINN, Carol Ann

Resigned
7 Fairview, BirkenheadL41 9EH
Born April 1946
Director
Appointed 23 Oct 1997
Resigned 01 Jul 2000

MCLEAN, Mark

Resigned
2 Carlton Road, WirralCH63 7RP
Born March 1967
Director
Appointed 14 Apr 2004
Resigned 08 Oct 2009

O'CONNOR, Melanie

Resigned
New Chester Road, BirkenheadCH42 1LE
Born December 1962
Director
Appointed 23 Sept 2021
Resigned 26 Nov 2024

TURNER, Angela

Resigned
95 Downham Road, BirkenheadCH42 5NL
Born October 1965
Director
Appointed 23 Oct 1997
Resigned 07 May 2001

TYRER, Paul

Resigned
27 Wycherley Road, BirkenheadL42 6PB
Born October 1966
Director
Appointed 20 Oct 1997
Resigned 03 Jul 2000

WILLIAMSON, John Graham

Resigned
32 Riviera Drive, BirkenheadCH42 6RX
Born December 1935
Director
Appointed 14 Jun 1996
Resigned 07 Jun 2017

Persons with significant control

1

0 Active
1 Ceased

Ms Justine Deborah Molyneux

Ceased
New Chester Road, BirkenheadCH42 1LE
Born February 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Apr 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Resolution
20 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 January 2025
MAMA
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Resolution
28 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 September 2024
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Miscellaneous
22 January 2014
MISCMISC
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Legacy
21 December 2012
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
26 August 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
288cChange of Particulars
Legacy
8 July 2008
288cChange of Particulars
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1999
287Change of Registered Office
Legacy
3 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Incorporation Company
14 June 1996
NEWINCIncorporation