Background WavePink WaveYellow Wave

WIRRAL AND CHESTER RIDING FOR THE DISABLED (04933192)

WIRRAL AND CHESTER RIDING FOR THE DISABLED (04933192) is an active UK company. incorporated on 15 October 2003. with registered office in Birkenhead. The company operates in the Other Service Activities sector, engaged in physical well-being activities. WIRRAL AND CHESTER RIDING FOR THE DISABLED has been registered for 22 years. Current directors include LEWIS, Elaine Amanda, RICKETTS, Jennifer Margaret, ROSS, Carole and 2 others.

Company Number
04933192
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 October 2003
Age
22 years
Address
46 Hamilton Square, Birkenhead, CH41 5AR
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
LEWIS, Elaine Amanda, RICKETTS, Jennifer Margaret, ROSS, Carole, TOOP, Graham Charles, TOOP, Jacqueline
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL AND CHESTER RIDING FOR THE DISABLED

WIRRAL AND CHESTER RIDING FOR THE DISABLED is an active company incorporated on 15 October 2003 with the registered office located in Birkenhead. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. WIRRAL AND CHESTER RIDING FOR THE DISABLED was registered 22 years ago.(SIC: 96040)

Status

active

Active since 22 years ago

Company No

04933192

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

Age

22 Years

Incorporated 15 October 2003

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 14 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

46 Hamilton Square Birkenhead, CH41 5AR,

Previous Addresses

C/O Mrs G Richardson 39 Ledsham Park Drive Little Sutton Ellesmere Port Cheshire CH66 4XZ
From: 3 July 2011To: 14 August 2018
the Moorings School Lane Childer Thornton Ellesmere Port Cheshire CH66 5PH
From: 15 October 2003To: 3 July 2011
Timeline

39 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Mar 14
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LEWIS, Elaine Amanda

Active
Hamilton Square, BirkenheadCH41 5AR
Born December 1956
Director
Appointed 10 Sept 2018

RICKETTS, Jennifer Margaret

Active
Hamilton Square, BirkenheadCH41 5AR
Born February 1950
Director
Appointed 21 Sept 2020

ROSS, Carole

Active
Hamilton Square, BirkenheadCH41 5AR
Born July 1948
Director
Appointed 08 Jan 2024

TOOP, Graham Charles

Active
Hamilton Square, BirkenheadCH41 5AR
Born February 1958
Director
Appointed 04 Jul 2022

TOOP, Jacqueline

Active
Hamilton Square, BirkenheadCH41 5AR
Born October 1960
Director
Appointed 11 Mar 2019

RICHARDSON, Norman

Resigned
Ledsham Park Drive, Ellesmere PortCH66 4XZ
Secretary
Appointed 15 Oct 2003
Resigned 11 Nov 2010

BUSS, Louise Deborah

Resigned
Woodbank Road, Ellesmere PortCH65 6PT
Born January 1984
Director
Appointed 15 Sept 2011
Resigned 31 Dec 2018

GATES, Janet Elizabeth

Resigned
Thornthwaite, HeswallCH60 1JF
Born August 1947
Director
Appointed 01 Mar 2004
Resigned 22 Feb 2010

JONES, Erica Marguerite

Resigned
St. Michaels Road, LiverpoolL17 7AR
Born March 1959
Director
Appointed 21 Sept 2020
Resigned 09 Sept 2023

JOWITT, Carolyn Margaret

Resigned
Ledsham Park Drive, Ellesmere PortCH66 4XZ
Born April 1956
Director
Appointed 14 Feb 2011
Resigned 03 Sept 2012

KENNEY, Janet Elizabeth

Resigned
Ledsham Park Drive, Ellesmere PortCH66 4XZ
Born April 1958
Director
Appointed 26 Jul 2010
Resigned 10 Mar 2014

KNOTTENBELT, Derek Charles, Professor

Resigned
Oak Tree House, PrentonCH43 7PZ
Born June 1945
Director
Appointed 15 Oct 2003
Resigned 03 Sept 2012

LANGDON, Jane

Resigned
Mile Bank, WhitchurchSY13 4JY
Born November 1951
Director
Appointed 03 Sept 2012
Resigned 04 Jul 2022

LEWIS, Elaine Amanda

Resigned
Five Oaks, BurtonCH64 8TL
Born December 1956
Director
Appointed 31 May 2004
Resigned 01 Feb 2010

LLOYD, Jacqueline Margaret

Resigned
The Runnell, NestonCH64 3TQ
Born January 1966
Director
Appointed 26 Jul 2010
Resigned 16 Sept 2019

MARRS, Elizabeth Ann

Resigned
Woodlands Close, NestonCH64 6RU
Born October 1952
Director
Appointed 11 Mar 2019
Resigned 29 Aug 2023

NICKSON, Michael

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born March 1951
Director
Appointed 08 Jan 2024
Resigned 31 Jul 2024

NIXON, Sonja

Resigned
Burberry Park West, WirralCH60 9JE
Born November 1944
Director
Appointed 15 Oct 2003
Resigned 31 Jul 2024

PRATT, Jill Margaret

Resigned
Sawyers Cottage, NestonCH64 6RN
Born November 1930
Director
Appointed 15 Oct 2003
Resigned 07 Jan 2006

RICHARDSON, Glenys

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born March 1947
Director
Appointed 15 Oct 2003
Resigned 03 Aug 2018

RICHARDSON, Norman

Resigned
The Moorings, Childer ThorntonCH66 5PH
Born February 1937
Director
Appointed 15 Oct 2003
Resigned 11 Nov 2010

ROACH, Peter William

Resigned
Pickerill Road, WirralCH49 3ND
Born August 1949
Director
Appointed 21 Jan 2019
Resigned 18 Feb 2019

VICKERS, Janet Gillian

Resigned
22 Loomsway, IrbyCH61 4UD
Born September 1950
Director
Appointed 15 Oct 2003
Resigned 31 Dec 2019

WEBB, Linda

Resigned
Inervar, IrbyCH61 0HF
Born October 1948
Director
Appointed 15 Oct 2003
Resigned 01 Oct 2018

WILSON, Jennifer Kate

Resigned
Collingham Green, Ellesmere PortCH66 4NX
Born April 1986
Director
Appointed 30 Jun 2008
Resigned 26 Nov 2012

Persons with significant control

3

0 Active
3 Ceased

Mr Graham Charles Toop

Ceased
Stiperstones Close, Ellesmere PortCH66 4JL
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 04 Jul 2022
Ceased 14 Sept 2023

Mrs Jane Langdon

Ceased
Mile Bank, WhitchurchSY13 4JY
Born November 1951

Nature of Control

Significant influence or control as trust
Notified 23 Aug 2018
Ceased 04 Jul 2022

Mrs Glenys Richardson

Ceased
Hamilton Square, BirkenheadCH41 5AR
Born March 1947

Nature of Control

Significant influence or control as trust
Notified 26 Sept 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
3 July 2011
TM02Termination of Secretary
Termination Director Company With Name
3 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
225Change of Accounting Reference Date
Incorporation Company
15 October 2003
NEWINCIncorporation