Background WavePink WaveYellow Wave

WIRRAL MENCAP (08668735)

WIRRAL MENCAP (08668735) is an active UK company. incorporated on 29 August 2013. with registered office in Birkenhead. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WIRRAL MENCAP has been registered for 12 years. Current directors include ABAYIE, Esther Adoma, BLAIR, Karen Elizabeth, DORAN, Patricia and 3 others.

Company Number
08668735
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 August 2013
Age
12 years
Address
42-44 Market Street, Birkenhead, CH41 5BT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABAYIE, Esther Adoma, BLAIR, Karen Elizabeth, DORAN, Patricia, JAMIESON, Darren Craig, LOOSEMORE, Peter Alan, NEWTON, Clare
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL MENCAP

WIRRAL MENCAP is an active company incorporated on 29 August 2013 with the registered office located in Birkenhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WIRRAL MENCAP was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08668735

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 29 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

42-44 Market Street Birkenhead, CH41 5BT,

Previous Addresses

The Lauries Centre 136 Claughton Road Birkenhead Wirral Merseyside CH41 6EY
From: 29 August 2013To: 20 November 2015
Timeline

42 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

NICHOLSON, Sharon Rose

Active
Market Street, BirkenheadCH41 5BT
Secretary
Appointed 02 Feb 2020

ABAYIE, Esther Adoma

Active
Market Street, BirkenheadCH41 5BT
Born March 1978
Director
Appointed 27 Feb 2025

BLAIR, Karen Elizabeth

Active
Market Street, BirkenheadCH41 5BT
Born February 1972
Director
Appointed 23 Feb 2023

DORAN, Patricia

Active
Market Street, BirkenheadCH41 5BT
Born July 1966
Director
Appointed 27 Feb 2025

JAMIESON, Darren Craig

Active
Market Street, BirkenheadCH41 5BT
Born August 1976
Director
Appointed 22 Feb 2024

LOOSEMORE, Peter Alan

Active
Market Street, BirkenheadCH41 5BT
Born January 1960
Director
Appointed 18 Nov 2025

NEWTON, Clare

Active
Market Street, BirkenheadCH41 5BT
Born January 1962
Director
Appointed 08 Jun 2017

HARVEY, Chloe

Resigned
Market Street, BirkenheadCH41 5BT
Secretary
Appointed 07 Apr 2014
Resigned 20 Sept 2018

MEANEY, Matthew John Vincent

Resigned
Market Street, BirkenheadCH41 5BT
Secretary
Appointed 20 Sept 2018
Resigned 29 Feb 2020

BECK, Trevor Charles

Resigned
Market Street, BirkenheadCH41 5BT
Born February 1970
Director
Appointed 14 Sept 2021
Resigned 22 Feb 2024

BRYCE, Doreen

Resigned
Claughton Road, WirralCH41 6EY
Born January 1940
Director
Appointed 29 Aug 2013
Resigned 19 Feb 2015

BRYNING, Bernard Arthur

Resigned
Claughton Road, WirralCH41 6EY
Born March 1928
Director
Appointed 29 Aug 2013
Resigned 02 Sept 2014

CLEMENTS, Paul

Resigned
Market Street, BirkenheadCH41 5BT
Born October 1950
Director
Appointed 16 Feb 2017
Resigned 11 Jun 2019

CORKER, Kenneth Geoffrey

Resigned
Market Street, BirkenheadCH41 5BT
Born August 1947
Director
Appointed 29 Aug 2013
Resigned 24 Feb 2022

EVANS, Jenny

Resigned
Market Street, BirkenheadCH41 5BT
Born April 1978
Director
Appointed 14 Sept 2021
Resigned 23 Feb 2023

GRIFFITHS, Kenneth Douglas

Resigned
Claughton Road, WirralCH41 6EY
Born October 1947
Director
Appointed 29 Aug 2013
Resigned 01 Oct 2013

HANNON, Denis William

Resigned
Market Street, BirkenheadCH41 5BT
Born April 1943
Director
Appointed 12 Apr 2016
Resigned 08 Feb 2018

HESKETH, Angela

Resigned
Market Street, BirkenheadCH41 5BT
Born July 1971
Director
Appointed 04 Feb 2014
Resigned 18 Feb 2016

HUGHES, John Evan Charles

Resigned
Market Street, BirkenheadCH41 5BT
Born June 1950
Director
Appointed 03 May 2016
Resigned 08 Feb 2018

HUMPAGE, Benjamin Mark

Resigned
Claughton Road, WirralCH41 6EY
Born July 1974
Director
Appointed 04 Feb 2014
Resigned 02 Feb 2015

JACKSON, Hazel

Resigned
Claughton Road, WirralCH41 6EY
Born April 1951
Director
Appointed 29 Aug 2013
Resigned 04 Nov 2014

JONES, John Edward

Resigned
Market Street, BirkenheadCH41 5BT
Born April 1962
Director
Appointed 15 May 2018
Resigned 31 Jan 2022

MAHMOOD, Julia

Resigned
Market Street, BirkenheadCH41 5BT
Born March 1968
Director
Appointed 15 May 2018
Resigned 19 Jan 2022

MEARNS, Debra Patricia

Resigned
Market Street, BirkenheadCH41 5BT
Born January 1975
Director
Appointed 22 Feb 2024
Resigned 27 Feb 2025

NEVILLE, Stephanie

Resigned
Market Street, BirkenheadCH41 5BT
Born August 1961
Director
Appointed 14 Sept 2021
Resigned 23 Feb 2023

SELLER, Gwen

Resigned
Market Street, BirkenheadCH41 5BT
Born April 1959
Director
Appointed 29 Aug 2013
Resigned 23 Feb 2023

TROXLER, Arnold Brent

Resigned
Market Street, BirkenheadCH41 5BT
Born December 1954
Director
Appointed 04 Feb 2014
Resigned 23 Feb 2023

TURTON, Rosamonde

Resigned
Market Street, BirkenheadCH41 5BT
Born April 1940
Director
Appointed 29 Aug 2013
Resigned 17 Apr 2021

WARD, Kevin Francis

Resigned
Market Street, BirkenheadCH41 5BT
Born July 1969
Director
Appointed 13 Aug 2024
Resigned 27 Feb 2025

WILLIAMSON, Mark

Resigned
Claughton Road, WirralCH41 6EY
Born August 1973
Director
Appointed 09 Jul 2015
Resigned 07 Oct 2015
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
9 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2014
TM01Termination of Director
Incorporation Company
29 August 2013
NEWINCIncorporation