CLAIRE HOUSE SHOPS LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH63 4JD

Company number 02655864
Status Active
Incorporation Date 21 October 1991
Company Type Private Limited Company
Address CLAIRE HOUSE CHILDRENS HOSPICE, FUNDRAISING BUILDING CLATTERBRIDGE ROAD, BEBINGTON, WIRRAL, MERSEYSIDE, CH63 4JD
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CLAIRE HOUSE SHOPS LIMITED are www.clairehouseshops.co.uk, and www.claire-house-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Edge Hill Rail Station is 5.9 miles; to Bank Hall Rail Station is 7.5 miles; to Bache Rail Station is 10.1 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Claire House Shops Limited is a Private Limited Company. The company registration number is 02655864. Claire House Shops Limited has been working since 21 October 1991. The present status of the company is Active. The registered address of Claire House Shops Limited is Claire House Childrens Hospice Fundraising Building Clatterbridge Road Bebington Wirral Merseyside Ch63 4jd. . WALLACE, Janet is a Secretary of the company. BOWSKILL, Peter Robert is a Director of the company. DARLINGTON, Wendie is a Director of the company. WOODS, Alan Thomas is a Director of the company. Secretary CAIN, Christine has been resigned. Secretary SMITH, Judy Agnes has been resigned. Secretary SMITH, William Peter has been resigned. Secretary TROWLER, Stephen has been resigned. Director CAIN, Christine has been resigned. Director CAIN, Robert Joseph has been resigned. Director CAIRNS, David Anthony has been resigned. Director CAIRNS, David Anthony has been resigned. Director JONES, Olwen Roose has been resigned. Director MAHONY, Denis William has been resigned. Director MARTIN, Gerard James has been resigned. Director ROBARTS, Steven Martin has been resigned. Director SMITH, William Peter has been resigned. Director THOMPSON, Andrew William has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
WALLACE, Janet
Appointed Date: 01 October 2010

Director
BOWSKILL, Peter Robert
Appointed Date: 07 September 2009
83 years old

Director
DARLINGTON, Wendie
Appointed Date: 09 June 2003
77 years old

Director
WOODS, Alan Thomas
Appointed Date: 24 May 2010
49 years old

Resigned Directors

Secretary
CAIN, Christine
Resigned: 13 July 1998

Secretary
SMITH, Judy Agnes
Resigned: 27 April 2004
Appointed Date: 18 March 2002

Secretary
SMITH, William Peter
Resigned: 18 March 2002
Appointed Date: 13 July 1998

Secretary
TROWLER, Stephen
Resigned: 01 October 2010
Appointed Date: 15 December 2004

Director
CAIN, Christine
Resigned: 13 July 1998
70 years old

Director
CAIN, Robert Joseph
Resigned: 13 July 1998
72 years old

Director
CAIRNS, David Anthony
Resigned: 25 February 2010
Appointed Date: 26 January 2009
76 years old

Director
CAIRNS, David Anthony
Resigned: 19 June 2006
Appointed Date: 09 June 2003
76 years old

Director
JONES, Olwen Roose
Resigned: 21 May 2007
Appointed Date: 01 April 1997
95 years old

Director
MAHONY, Denis William
Resigned: 05 July 2010
Appointed Date: 18 March 2002
79 years old

Director
MARTIN, Gerard James
Resigned: 14 July 2014
Appointed Date: 06 December 2010
70 years old

Director
ROBARTS, Steven Martin
Resigned: 13 July 1998
80 years old

Director
SMITH, William Peter
Resigned: 18 March 2002
Appointed Date: 13 July 1998
84 years old

Director
THOMPSON, Andrew William
Resigned: 24 May 2004
Appointed Date: 13 July 1998
74 years old

Persons With Significant Control

Claire House
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAIRE HOUSE SHOPS LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
14 Nov 2015
Full accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

31 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2

...
... and 90 more events
03 Sep 1992
Secretary resigned;director resigned

03 Sep 1992
Director resigned

07 Nov 1991
Accounting reference date notified as 30/06

24 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1991
Incorporation