Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIRE HOUSE SHOPS LIMITED
Company Information for

CLAIRE HOUSE SHOPS LIMITED

CLAIRE HOUSE CHILDRENS HOSPICE, FUNDRAISING BUILDING CLATTERBRIDGE ROAD, BEBINGTON, WIRRAL, MERSEYSIDE, CH63 4JD,
Company Registration Number
02655864
Private Limited Company
Active

Company Overview

About Claire House Shops Ltd
CLAIRE HOUSE SHOPS LIMITED was founded on 1991-10-21 and has its registered office in Wirral. The organisation's status is listed as "Active". Claire House Shops Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLAIRE HOUSE SHOPS LIMITED
 
Legal Registered Office
CLAIRE HOUSE CHILDRENS HOSPICE
FUNDRAISING BUILDING CLATTERBRIDGE ROAD
BEBINGTON
WIRRAL
MERSEYSIDE
CH63 4JD
Other companies in CH63
 
Filing Information
Company Number 02655864
Company ID Number 02655864
Date formed 1991-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 08:21:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAIRE HOUSE SHOPS LIMITED

Current Directors
Officer Role Date Appointed
JANET WALLACE
Company Secretary 2010-10-01
JOHN ANTHONY GITTINS
Director 2018-02-01
VALARIE ANN LAWTON
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT BOWSKILL
Director 2009-09-07 2018-02-01
WENDIE DARLINGTON
Director 2003-06-09 2018-02-01
ALAN THOMAS WOODS
Director 2010-05-24 2018-02-01
GERARD JAMES MARTIN
Director 2010-12-06 2014-07-14
STEPHEN TROWLER
Company Secretary 2004-12-15 2010-10-01
DENIS WILLIAM MAHONY
Director 2002-03-18 2010-07-05
DAVID ANTHONY CAIRNS
Director 2009-01-26 2010-02-25
OLWEN ROOSE JONES
Director 1997-04-01 2007-05-21
DAVID ANTHONY CAIRNS
Director 2003-06-09 2006-06-19
ANDREW WILLIAM THOMPSON
Director 1998-07-13 2004-05-24
JUDY AGNES SMITH
Company Secretary 2002-03-18 2004-04-27
WILLIAM PETER SMITH
Company Secretary 1998-07-13 2002-03-18
WILLIAM PETER SMITH
Director 1998-07-13 2002-03-18
CHRISTINE CAIN
Company Secretary 1992-10-21 1998-07-13
CHRISTINE CAIN
Director 1992-10-21 1998-07-13
ROBERT JOSEPH CAIN
Director 1992-10-21 1998-07-13
STEVEN MARTIN ROBARTS
Director 1992-10-21 1998-07-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-21Termination of appointment of Lian Michelle Rogan on 2023-06-14
2023-11-21CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GITTINS
2023-06-09DIRECTOR APPOINTED MRS CATHERINE LAURA JANE GREENING
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-26AP03Appointment of Mrs Lian Michelle Rogan as company secretary on 2022-07-01
2022-07-26TM02Termination of appointment of Janet Wallace on 2022-07-01
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR VALARIE ANN LAWTON
2022-05-13AP01DIRECTOR APPOINTED MR JONATHAN ROBERT BAGLEY
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOODS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE DARLINGTON
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWSKILL
2018-02-09AP01DIRECTOR APPOINTED MISS VALARIE ANN LAWTON
2018-02-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY GITTINS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOODS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDIE DARLINGTON
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWSKILL
2018-02-09AP01DIRECTOR APPOINTED MISS VALARIE ANN LAWTON
2018-02-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY GITTINS
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-23AR0121/10/15 ANNUAL RETURN FULL LIST
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-31AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GERARD JAMES MARTIN
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0121/10/12 ANNUAL RETURN FULL LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/12 FROM the Appeals Office Clatterbridge Road Bebington Wirral CH63 4JD
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-31AR0121/10/11 ANNUAL RETURN FULL LIST
2011-02-11AP01DIRECTOR APPOINTED MR GERARD JAMES MARTIN
2011-02-11AA01Current accounting period extended from 31/12/10 TO 31/03/11
2010-11-04AR0121/10/10 FULL LIST
2010-11-04AP03SECRETARY APPOINTED JANET WALLACE
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TROWLER
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS MAHONY
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED MR ALAN THOMAS WOODS
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAIRNS
2009-10-22AR0121/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WILLIAM MAHONY / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDIE DARLINGTON / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CAIRNS / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT BOWSKILL / 22/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BOWSKILL / 07/09/2009
2009-09-09288aDIRECTOR APPOINTED MR PETER ROBERT BOWSKILL
2009-06-22288aDIRECTOR APPOINTED MR DAVID ANTHONY CAIRNS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR OLWEN JONES
2007-11-06363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-27288bDIRECTOR RESIGNED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: CLAIRE HOUSE CHILDREN'S HOSPICE CLATTERBRIDGE ROAD BEBINGTON, WIRRAL MERSEYSIDE CH63 4JD
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 377 HOYLAKE ROAD WIRRAL MERSEYSIDE CH46 0RW
2004-12-23363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07288bDIRECTOR RESIGNED
2004-06-01288bSECRETARY RESIGNED
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20288aNEW DIRECTOR APPOINTED
2002-10-25363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-06-02288aNEW DIRECTOR APPOINTED
2002-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-22288aNEW SECRETARY APPOINTED
2002-05-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-11-28288cDIRECTOR'S PARTICULARS CHANGED
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to CLAIRE HOUSE SHOPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAIRE HOUSE SHOPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIRE HOUSE SHOPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.659
MortgagesNumMortOutstanding0.438
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIRE HOUSE SHOPS LIMITED

Intangible Assets
Patents
We have not found any records of CLAIRE HOUSE SHOPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIRE HOUSE SHOPS LIMITED
Trademarks
We have not found any records of CLAIRE HOUSE SHOPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIRE HOUSE SHOPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as CLAIRE HOUSE SHOPS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CLAIRE HOUSE SHOPS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
37 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG 13,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIRE HOUSE SHOPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAIRE HOUSE SHOPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CH63 4JD

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1