Background WavePink WaveYellow Wave

BIRKDALE TRUST FOR HEARING IMPAIRED LTD (05004473)

BIRKDALE TRUST FOR HEARING IMPAIRED LTD (05004473) is an active UK company. incorporated on 30 December 2003. with registered office in Merseyside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIRKDALE TRUST FOR HEARING IMPAIRED LTD has been registered for 22 years. Current directors include BEVAN, Christopher Stuart, BRAIN, Emma, COVENTRY, Pauline Wendy and 7 others.

Company Number
05004473
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 December 2003
Age
22 years
Address
71-73 Hoghton Street, Merseyside, PR9 0PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEVAN, Christopher Stuart, BRAIN, Emma, COVENTRY, Pauline Wendy, MULLA, Imran, Dr, PENNINGTON, Colin Edward, RIDING, Lucy Joanna, RIMMER, Peter, TURNER, Susan Margaret, UNSWORTH, Sandra Jane, VITTY, Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKDALE TRUST FOR HEARING IMPAIRED LTD

BIRKDALE TRUST FOR HEARING IMPAIRED LTD is an active company incorporated on 30 December 2003 with the registered office located in Merseyside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIRKDALE TRUST FOR HEARING IMPAIRED LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05004473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 30 December 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

71-73 Hoghton Street Southport Merseyside, PR9 0PR,

Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Feb 12
Director Joined
Oct 13
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Mar 19
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

BEVAN, Christopher Stuart

Active
SouthportPR9 0PR
Secretary
Appointed 13 Sept 2023

BEVAN, Christopher Stuart

Active
SouthportPR9 0PR
Born September 1970
Director
Appointed 27 Mar 2019

BRAIN, Emma

Active
SouthportPR9 0PR
Born October 1971
Director
Appointed 27 Mar 2024

COVENTRY, Pauline Wendy

Active
SouthportPR9 0PR
Born April 1939
Director
Appointed 30 Dec 2003

MULLA, Imran, Dr

Active
SouthportPR9 0PR
Born August 1980
Director
Appointed 29 Sept 2021

PENNINGTON, Colin Edward

Active
SouthportPR9 0PR
Born August 1947
Director
Appointed 30 Dec 2003

RIDING, Lucy Joanna

Active
SouthportPR9 0PR
Born August 1969
Director
Appointed 14 Sept 2016

RIMMER, Peter

Active
SouthportPR9 0PR
Born October 1951
Director
Appointed 29 May 2024

TURNER, Susan Margaret

Active
SouthportPR9 0PR
Born August 1949
Director
Appointed 15 Sept 2015

UNSWORTH, Sandra Jane

Active
SouthportPR9 0PR
Born March 1958
Director
Appointed 24 Jan 2012

VITTY, Caroline

Active
SouthportPR9 0PR
Born May 1958
Director
Appointed 26 Jul 2023

ALBERT, David Bruce

Resigned
FreshfieldL37 1LH
Secretary
Appointed 11 Sept 2019
Resigned 13 Sept 2023

HOBLEY, Denis Harry

Resigned
11 Silverthorne Drive, SouthportPR9 9PF
Secretary
Appointed 30 Dec 2003
Resigned 11 Sept 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Dec 2003
Resigned 30 Dec 2003

ALBERT, David Bruce

Resigned
3a College Path, LiverpoolL37 1LH
Born March 1939
Director
Appointed 30 Dec 2003
Resigned 13 Sept 2023

BRADSHAW, Mary Rose Crossley

Resigned
Harrod Drive, SouthportPR8 2HA
Born August 1935
Director
Appointed 24 Sept 2013
Resigned 30 Nov 2016

BRADSHAW, Mary-Rose Crossley

Resigned
Carnoustie Close, SouthportPR8 2FB
Born August 1935
Director
Appointed 30 Dec 2003
Resigned 28 Sept 2010

CLARK, Judith Mary

Resigned
5 Cornwall Way, SouthportPR8 3SG
Born January 1942
Director
Appointed 30 Dec 2003
Resigned 05 Apr 2017

COSGROVE, Keith Peter

Resigned
Torcross Close, SouthportPR9 9GB
Born August 1959
Director
Appointed 23 Sept 2008
Resigned 31 Mar 2015

DIXON, Peter Anthony

Resigned
41 Blundell Drive, SouthportPR8 4RE
Born June 1958
Director
Appointed 30 Dec 2003
Resigned 26 Feb 2010

DONNELLY, Elaine Rice

Resigned
2 Cadet Way, LiverpoolL12 1LG
Born September 1946
Director
Appointed 30 Dec 2003
Resigned 19 May 2009

HOBLEY, Denis Harry

Resigned
11 Silverthorne Drive, SouthportPR9 9PF
Born February 1931
Director
Appointed 30 Dec 2003
Resigned 28 Jul 2021

JONES, John Bruce

Resigned
12 Sandringham Road, SouthportPR8 2JZ
Born February 1937
Director
Appointed 30 Dec 2003
Resigned 08 Aug 2008

MOWAT, Patricia Ann

Resigned
15 Truro Avenue, SouthportPR9 9RT
Born November 1951
Director
Appointed 12 Jul 2005
Resigned 18 Sept 2020

PATTISON, Barbara

Resigned
SouthportPR9 0PR
Born August 1945
Director
Appointed 23 Sept 2008
Resigned 11 Sept 2024

SCULLION, Sarah Jayne

Resigned
SouthportPR9 0PR
Born June 1968
Director
Appointed 26 Jul 2023
Resigned 26 Jun 2025

SILLS, Hope Glen Milne

Resigned
SouthportPR9 0PR
Born February 1944
Director
Appointed 15 Sept 2015
Resigned 31 Jul 2024

WATKINSON, Christine Ann

Resigned
SouthportPR9 0PR
Born September 1948
Director
Appointed 27 Jan 2009
Resigned 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
6 July 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
287Change of Registered Office
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
26 March 2004
287Change of Registered Office
Legacy
19 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
288bResignation of Director or Secretary
Incorporation Company
30 December 2003
NEWINCIncorporation