Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED
Company Information for

CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED

395-397 WOODCHURCH ROAD, BIRKENHEAD, MERSEYSIDE, CH42 8PF,
Company Registration Number
05017723
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Childwall Green Residents (rtm Company) Ltd
CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED was founded on 2004-01-16 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Childwall Green Residents (rtm Company) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED
 
Legal Registered Office
395-397 WOODCHURCH ROAD
BIRKENHEAD
MERSEYSIDE
CH42 8PF
Other companies in CH42
 
Filing Information
Company Number 05017723
Company ID Number 05017723
Date formed 2004-01-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED
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 CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED

Current Directors
Officer Role Date Appointed
JANE HIGGINSON
Company Secretary 2004-10-29
PETER GRAHAM BUCKNEY
Director 2012-03-31
VAL DAWSON
Director 2004-01-16
JENNY EDEN
Director 2004-01-16
NEIL EDWARDS
Director 2015-12-01
MALCOLM VERNON GODFREY
Director 2004-01-16
MYLES GOULD
Director 2013-01-01
JANE HIGGINSON
Director 2004-10-29
STEPHEN ANTHONY JONES
Director 2004-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARION PATTERSON
Director 2004-01-16 2015-12-01
PRESTON RAWLINGS SHANKS
Director 2004-01-16 2012-11-23
PAUL EVANS
Director 2005-06-30 2012-03-30
HELEN ANNE SOUTHGATE
Director 2008-03-27 2011-07-31
ALBERT HIGGINSON
Director 2004-01-16 2010-07-31
AUDREY HIGGINSON
Director 2004-01-16 2005-06-20
PAUL HARROD
Director 2004-01-16 2005-06-06
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2004-01-16 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HIGGINSON ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED Company Secretary 2004-12-15 CURRENT 1976-09-09 Active
JANE HIGGINSON ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED Director 2004-12-15 CURRENT 1976-09-09 Active
STEPHEN ANTHONY JONES ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED Director 2004-12-15 CURRENT 1976-09-09 Active

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
2023-08-01Change of details for Mr Stephen Anthony Jones as a person with significant control on 2023-08-01
2023-08-01CESSATION OF SIMON PAUL HARRINGTON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA CLARE MCKEVITT
2023-08-01Director's details changed for Mr Neil Edwards on 2023-08-01
2023-08-01Director's details changed for Mr Peter Graham Buckney on 2023-08-01
2023-08-01Director's details changed for Mr Malcolm Vernon Godfrey on 2023-08-01
2023-08-01Director's details changed for Mr Simon Paul Harrington on 2023-08-01
2023-08-01Director's details changed for Miss Andrea Clare Mckevitt on 2023-08-01
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18DIRECTOR APPOINTED MR SIMON PAUL HARRINGTON
2023-02-01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MYLES GOULD
2022-03-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16AP03Appointment of Mr Stephen Anthony Jones as company secretary on 2021-03-31
2022-03-16TM02Termination of appointment of Andrea Clare Mckevitt on 2021-09-22
2022-01-21CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HARRINGTON
2021-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HARRINGTON
2021-09-22AP03Appointment of Ms Andrea Clare Mckevitt as company secretary on 2021-09-22
2021-09-22AP01DIRECTOR APPOINTED MS ANDREA CLARE MCKEVITT
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE HIGGINSON
2021-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY JONES
2021-09-22TM02Termination of appointment of Jane Higginson on 2021-09-22
2021-09-22PSC07CESSATION OF JANE HIGGINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-07-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-09-19AA31/12/16 TOTAL EXEMPTION FULL
2017-09-19AA31/12/16 TOTAL EXEMPTION FULL
2017-06-09AP01DIRECTOR APPOINTED MR NEIL EDWARDS
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARION PATTERSON
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0116/01/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-04AP01DIRECTOR APPOINTED MR MYLES GOULD
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AR0116/01/14 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0116/01/13 ANNUAL RETURN FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION PATTERSON / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY JONES / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HIGGINSON / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM VERNON GODFREY / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY EDEN / 16/04/2013
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VAL DAWSON / 16/04/2013
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/13 FROM 146 Belvidere Road Wallasey Merseyside CH45 4PT United Kingdom
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON SHANKS
2012-10-18AP01DIRECTOR APPOINTED MR PETER GRAHAM BUCKNEY
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SOUTHGATE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HIGGINSON
2012-04-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0116/01/12 NO MEMBER LIST
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 146 BELVIDERE ROAD WALLASEY MERSEYSIDE L45 4PT
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AR0116/01/11 NO MEMBER LIST
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0116/01/10
2009-11-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-03-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05363aANNUAL RETURN MADE UP TO 16/01/07
2009-03-05363aANNUAL RETURN MADE UP TO 16/01/08
2009-03-05363aANNUAL RETURN MADE UP TO 16/01/09
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR AUDREY HIGGINSON
2008-04-30288aDIRECTOR APPOINTED HELEN ANNE SOUTHGATE
2008-04-30288aDIRECTOR APPOINTED JENNY EDEN
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARION HULL / 06/06/2006
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARROD
2008-04-30288aDIRECTOR APPOINTED PAUL EVANS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363sANNUAL RETURN MADE UP TO 16/01/06
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-24225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-24363sANNUAL RETURN MADE UP TO 16/01/05
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-30288bSECRETARY RESIGNED
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHILDWALL GREEN RESIDENTS (RTM COMPANY) 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 CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 14,794
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 27,475
Current Assets 2012-01-01 £ 40,205
Debtors 2012-01-01 £ 12,730
Shareholder Funds 2012-01-01 £ 25,411

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED
Trademarks
We have not found any records of CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDWALL GREEN RESIDENTS (RTM COMPANY) 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 (94990 - Activities of other membership organizations n.e.c.) as CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILDWALL GREEN RESIDENTS (RTM COMPANY) 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 CHILDWALL GREEN RESIDENTS (RTM COMPANY) 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.