Background WavePink WaveYellow Wave

WIRRAL CARE FOUNDATION LIMITED (08311306)

WIRRAL CARE FOUNDATION LIMITED (08311306) is an active UK company. incorporated on 28 November 2012. with registered office in Prenton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. WIRRAL CARE FOUNDATION LIMITED has been registered for 13 years. Current directors include CHALTON, Catharine Mary, CHALTON, Michael John.

Company Number
08311306
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 2012
Age
13 years
Address
Home Instead, Building 3 Prenton Way, Prenton, CH43 3EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CHALTON, Catharine Mary, CHALTON, Michael John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL CARE FOUNDATION LIMITED

WIRRAL CARE FOUNDATION LIMITED is an active company incorporated on 28 November 2012 with the registered office located in Prenton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. WIRRAL CARE FOUNDATION LIMITED was registered 13 years ago.(SIC: 87900)

Status

active

Active since 13 years ago

Company No

08311306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 28 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 24 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

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

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

Previous Addresses

Enterprise House the Courtyard Bromborough CH62 4UE
From: 28 November 2012To: 18 December 2024
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Nov 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHALTON, Catharine Mary

Active
Prenton Way, PrentonCH43 3EA
Born February 1960
Director
Appointed 28 Nov 2012

CHALTON, Michael John

Active
Prenton Way, PrentonCH43 3EA
Born March 1962
Director
Appointed 28 Nov 2012

Persons with significant control

1

Mr Michael John Chalton

Active
Prenton Way, PrentonCH43 3EA
Born March 1962

Nature of Control

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

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 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
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Incorporation Company
28 November 2012
NEWINCIncorporation