Background WavePink WaveYellow Wave

WIRRAL CARE SERVICES LIMITED (05999717)

WIRRAL CARE SERVICES LIMITED (05999717) is an active UK company. incorporated on 15 November 2006. with registered office in Prenton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. WIRRAL CARE SERVICES LIMITED has been registered for 19 years. Current directors include CHALTON, Catharine Mary, CHALTON, Michael John.

Company Number
05999717
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
Home Instead, Building 3 Prenton Way, Prenton, CH43 3EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CHALTON, Catharine Mary, CHALTON, Michael John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL CARE SERVICES LIMITED

WIRRAL CARE SERVICES LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Prenton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. WIRRAL CARE SERVICES LIMITED was registered 19 years ago.(SIC: 88100)

Status

active

Active since 19 years ago

Company No

05999717

LTD Company

Age

19 Years

Incorporated 15 November 2006

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 14 December 2025 (4 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Home Instead, Building 3 Prenton Way North Cheshire Trading Estate Prenton, CH43 3EA,

Previous Addresses

Enterprise House the Courtyard Old Court House Road Wirral Merseyside CH62 4UE England
From: 9 February 2016To: 18 December 2024
Fairacre, 68 Oldfield Drive Heswall Wirral CH60 9HF
From: 15 November 2006To: 9 February 2016
Timeline

2 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHALTON, Michael John

Active
Prenton Way, PrentonCH43 3EA
Secretary
Appointed 15 Nov 2006

CHALTON, Catharine Mary

Active
Prenton Way, PrentonCH43 3EA
Born February 1960
Director
Appointed 15 Nov 2006

CHALTON, Michael John

Active
Prenton Way, PrentonCH43 3EA
Born March 1962
Director
Appointed 15 Nov 2006

Persons with significant control

2

Mr Michael John Chalton

Active
Prenton Way, PrentonCH43 3EA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Catharine Mary Chalton

Active
Prenton Way, PrentonCH43 3EA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
18 March 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
363aAnnual Return
Incorporation Company
15 November 2006
NEWINCIncorporation