Background WavePink WaveYellow Wave

CAMBRIAN HOUSING SERVICES (WIRRAL) LIMITED (08657101)

CAMBRIAN HOUSING SERVICES (WIRRAL) LIMITED (08657101) is an active UK company. incorporated on 20 August 2013. 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.. CAMBRIAN HOUSING SERVICES (WIRRAL) LIMITED has been registered for 12 years. Current directors include PRICE, William John, ROGERS, Helen Elizabeth.

Company Number
08657101
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2013
Age
12 years
Address
4 Waterford Road, Prenton, CH43 6UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
PRICE, William John, ROGERS, Helen Elizabeth
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIAN HOUSING SERVICES (WIRRAL) LIMITED

CAMBRIAN HOUSING SERVICES (WIRRAL) LIMITED is an active company incorporated on 20 August 2013 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.. CAMBRIAN HOUSING SERVICES (WIRRAL) LIMITED was registered 12 years ago.(SIC: 87900)

Status

active

Active since 12 years ago

Company No

08657101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

4 Waterford Road Prenton, CH43 6UT,

Previous Addresses

4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 20 August 2013To: 5 September 2013
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PRICE, William John

Active
Waterford Road, PrentonCH43 6UT
Born October 1966
Director
Appointed 15 Aug 2018

ROGERS, Helen Elizabeth

Active
Waterford Road, PrentonCH43 6UT
Born September 1954
Director
Appointed 09 Sept 2013

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 20 Aug 2013
Resigned 20 Aug 2013

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 20 Aug 2013
Resigned 20 Aug 2013

WALKER, Greg Alec

Resigned
Waterford Road, WirralCH43 6UT
Born November 1948
Director
Appointed 20 Aug 2013
Resigned 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Resolution
15 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Resolution
16 September 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Incorporation Company
20 August 2013
NEWINCIncorporation