Background WavePink WaveYellow Wave

THE WENDY HOUSE (WIRRAL) LTD (08308616)

THE WENDY HOUSE (WIRRAL) LTD (08308616) is an active UK company. incorporated on 27 November 2012. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. THE WENDY HOUSE (WIRRAL) LTD has been registered for 13 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
08308616
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WENDY HOUSE (WIRRAL) LTD

THE WENDY HOUSE (WIRRAL) LTD is an active company incorporated on 27 November 2012 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. THE WENDY HOUSE (WIRRAL) LTD was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08308616

LTD Company

Age

13 Years

Incorporated 27 November 2012

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 27 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

201 Moss Lane Litherland Liverpool Merseyside L21 7NW England
From: 21 February 2017To: 7 August 2019
2 Roseworth Avenue Liverpool L9 8HF England
From: 14 June 2016To: 21 February 2017
173 College Road Liverpool L23 3AT
From: 27 November 2012To: 14 June 2016
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Loan Secured
Aug 14
New Owner
Dec 17
Loan Secured
Jul 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 14 Jun 2019

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 14 Jun 2019

HOBAN, Bernadette

Resigned
Higher Lane, LymmWA13 0RZ
Secretary
Appointed 14 Jun 2019
Resigned 01 Dec 2021

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 17 Dec 2019
Resigned 18 Sept 2023

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 14 Jun 2019
Resigned 08 Aug 2025

MCMENEMY, Mark

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1958
Director
Appointed 14 Jun 2019
Resigned 11 Feb 2021

MEHTA, Pinesh

Resigned
Higher Lane, LymmWA13 0RZ
Born October 1981
Director
Appointed 14 Jun 2019
Resigned 01 Dec 2021

SEASMAN, Andrew Robert

Resigned
Moss Lane, LiverpoolL21 7NW
Born August 1967
Director
Appointed 27 Nov 2012
Resigned 14 Jun 2019

SEASMAN, Christine Margaret

Resigned
Moss Lane, LiverpoolL21 7NW
Born December 1973
Director
Appointed 01 Dec 2012
Resigned 14 Jun 2019

THORLEY, Andrew Mark

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1968
Director
Appointed 14 Jun 2019
Resigned 29 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019

Mrs Christine Margaret Seasman

Ceased
Moss Lane, LiverpoolL21 7NW
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019

Mr Andrew Robert Seasman

Ceased
Moss Lane, LiverpoolL21 7NW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Resolution
25 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Incorporation Company
27 November 2012
NEWINCIncorporation