Background WavePink WaveYellow Wave

WOODSIDE AREA COMMUNITY INTEREST COMPANY (11001603)

WOODSIDE AREA COMMUNITY INTEREST COMPANY (11001603) is an active UK company. incorporated on 9 October 2017. with registered office in Birkenhead. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. WOODSIDE AREA COMMUNITY INTEREST COMPANY has been registered for 8 years. Current directors include COLES, Neil Paul, MCHARDY, Stephen Edmond Graham.

Company Number
11001603
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 2017
Age
8 years
Address
Pacific Road Business Hub, Birkenhead, CH41 1LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
COLES, Neil Paul, MCHARDY, Stephen Edmond Graham
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSIDE AREA COMMUNITY INTEREST COMPANY

WOODSIDE AREA COMMUNITY INTEREST COMPANY is an active company incorporated on 9 October 2017 with the registered office located in Birkenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. WOODSIDE AREA COMMUNITY INTEREST COMPANY was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11001603

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 October 2017

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 19 March 2026 (1 month 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Pacific Road Business Hub 1 Pacific Road Birkenhead, CH41 1LJ,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLES, Neil Paul

Active
1 Pacific Road, BirkenheadCH41 1LJ
Born May 1986
Director
Appointed 29 Apr 2024

MCHARDY, Stephen Edmond Graham

Active
1 Pacific Road, BirkenheadCH41 1LJ
Born October 1991
Director
Appointed 21 Dec 2024

BASNETT, Paula Bernadette

Resigned
Claughton Road, BirkenheadCH41 6EY
Born April 1967
Director
Appointed 09 Oct 2017
Resigned 13 Sept 2021

DOOLEY, David

Resigned
Kelvinside, WallaseyCH44 7JY
Born June 1959
Director
Appointed 09 Oct 2017
Resigned 04 Dec 2025

EUGENI, Katherine Elizabeth

Resigned
1 Pacific Road, BirkenheadCH41 1LJ
Born August 1972
Director
Appointed 04 Nov 2019
Resigned 29 Apr 2024

LOWE, John Michael Andrew

Resigned
Cotton Exchange, LiverpoolL3 9LQ
Born April 1964
Director
Appointed 09 Oct 2017
Resigned 29 Mar 2019

WILLISCH, Rafael

Resigned
Dock Road, BirkenheadCH41 1HW
Born November 1957
Director
Appointed 09 Oct 2017
Resigned 05 May 2020

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

Resigned
2 Tower Road, BirkenheadCH41 1FN
Corporate director
Appointed 30 Sept 2021
Resigned 21 Dec 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
30 September 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Incorporation Community Interest Company
9 October 2017
CICINCCICINC