Background WavePink WaveYellow Wave

WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED (07882199)

WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED (07882199) is an active UK company. incorporated on 14 December 2011. with registered office in Birkenhead. The company operates in the Construction sector, engaged in construction of domestic buildings. WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED has been registered for 14 years. Current directors include GILMORE, Ann-Louise, LUCAS, Gerard Francis, RICHARDS, Paul Andrew and 2 others.

Company Number
07882199
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Partnership Building, Birkenhead, CH41 5AA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GILMORE, Ann-Louise, LUCAS, Gerard Francis, RICHARDS, Paul Andrew, RILEY, Michael Lee, WROE, Helen Mary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED

WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Birkenhead. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07882199

LTD Company

Age

14 Years

Incorporated 14 December 2011

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 10 November 2025 (5 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

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

Partnership Building Hamilton Street Birkenhead, CH41 5AA,

Previous Addresses

6 Europa Boulevard Birkenhead Wirral CH41 4PE
From: 14 December 2011To: 10 July 2013
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Dec 13
Director Left
May 16
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

SHAW, Jamie

Active
Hamilton Street, BirkenheadCH41 5AA
Secretary
Appointed 17 Mar 2022

GILMORE, Ann-Louise

Active
Hamilton Street, BirkenheadCH41 5AA
Born June 1971
Director
Appointed 12 Nov 2020

LUCAS, Gerard Francis

Active
Hamilton Street, BirkenheadCH41 5AA
Born October 1954
Director
Appointed 22 Aug 2022

RICHARDS, Paul Andrew

Active
Hamilton Street, BirkenheadCH41 5AA
Born December 1968
Director
Appointed 04 Jun 2025

RILEY, Michael Lee

Active
Hamilton Street, BirkenheadCH41 5AA
Born April 1964
Director
Appointed 10 Mar 2023

WROE, Helen Mary

Active
Hamilton Street, BirkenheadCH41 5AA
Born July 1975
Director
Appointed 04 Jun 2025

MCCARTHY, Patrick Martin

Resigned
Hamilton Street, BirkenheadCH41 5AA
Secretary
Appointed 14 Dec 2011
Resigned 31 Jan 2019

MONK, Ann

Resigned
Hamilton Street, BirkenheadCH41 5AA
Secretary
Appointed 09 Dec 2019
Resigned 17 Mar 2022

ANTHONY COLLINS SOLICITORS

Resigned
Edmund Street, BirminghamB3 2ES
Corporate secretary
Appointed 04 Feb 2019
Resigned 09 Dec 2019

BROADHEAD, Geoffrey Michael

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born September 1956
Director
Appointed 12 Jun 2020
Resigned 23 Sept 2021

GANDY, Philip Ronald

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born December 1952
Director
Appointed 13 Jun 2017
Resigned 08 Oct 2019

GREEN, Jeffrey Edwin

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born May 1957
Director
Appointed 26 Oct 2012
Resigned 12 May 2020

GROVER, Sharon Louise

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born December 1969
Director
Appointed 09 Mar 2018
Resigned 13 Dec 2022

HOUGH, Trevor John

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born July 1961
Director
Appointed 21 Jul 2020
Resigned 23 Sept 2020

MCCARTHY, Patrick Martin

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born October 1955
Director
Appointed 14 Dec 2011
Resigned 28 Feb 2018

MCGRADY, Paul Thomas

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born November 1968
Director
Appointed 21 Sept 2023
Resigned 29 Apr 2024

PARKIN, Michael George

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born February 1971
Director
Appointed 19 Dec 2013
Resigned 31 Mar 2016

RONALD, Gordon Campbell

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born November 1960
Director
Appointed 13 Jun 2017
Resigned 12 Jun 2020

SIMPSON, Brian

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born February 1957
Director
Appointed 14 Dec 2011
Resigned 28 Feb 2018

SPARKS, Margaret Anne

Resigned
Europa Boulevard, BirkenheadCH41 4PE
Born November 1942
Director
Appointed 14 Dec 2011
Resigned 17 Sept 2013

TURNER, Michael John

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born August 1955
Director
Appointed 08 Oct 2019
Resigned 09 Oct 2024

Persons with significant control

1

Hamilton Street, BirkenheadCH41 5AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
8 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Secretary Company With Change Date
19 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name Date
6 November 2012
AP01Appointment of Director
Legacy
3 August 2012
MG01MG01
Change Account Reference Date Company Current Extended
18 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2011
NEWINCIncorporation