CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05017723

Incorporation date

16/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

395-397 Woodchurch Road, Birkenhead, Merseyside CH42 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon26/01/2026
Director's details changed for Ms Val Dawson on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/11/2025
Director's details changed for Mr Malcolm Vernon Godfrey on 2025-11-19
dot icon27/11/2025
Cessation of Andrea Clare Mckevitt as a person with significant control on 2025-11-27
dot icon27/11/2025
Termination of appointment of Andrea Clare Mckevitt as a director on 2025-11-27
dot icon27/11/2025
Appointment of Mr Brian Eric Smart as a director on 2025-11-17
dot icon27/11/2025
Notification of Brian Eric Smart as a person with significant control on 2025-11-27
dot icon24/11/2025
Cessation of Stephen Anthony Jones as a person with significant control on 2025-10-08
dot icon24/11/2025
Termination of appointment of Stephen Anthony Jones as a secretary on 2025-11-16
dot icon24/11/2025
Termination of appointment of Peter Graham Buckney as a director on 2025-11-20
dot icon24/11/2025
Termination of appointment of Neil Edwards as a director on 2025-11-20
dot icon24/11/2025
Termination of appointment of Stephen Anthony Jones as a director on 2025-11-16
dot icon24/11/2025
Appointment of Mr Brian Eric Smart as a secretary on 2025-11-24
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon01/08/2023
Change of details for Mr Stephen Anthony Jones as a person with significant control on 2023-08-01
dot icon01/08/2023
Cessation of Simon Paul Harrington as a person with significant control on 2023-08-01
dot icon01/08/2023
Notification of Andrea Clare Mckevitt as a person with significant control on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Neil Edwards on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Peter Graham Buckney on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Malcolm Vernon Godfrey on 2023-08-01
dot icon01/08/2023
Director's details changed for Mr Simon Paul Harrington on 2023-08-01
dot icon01/08/2023
Director's details changed for Miss Andrea Clare Mckevitt on 2023-08-01
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Mr Simon Paul Harrington as a director on 2023-05-11
dot icon31/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon15/08/2022
Termination of appointment of Myles Gould as a director on 2022-08-08
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Appointment of Mr Stephen Anthony Jones as a secretary on 2021-03-31
dot icon16/03/2022
Termination of appointment of Andrea Clare Mckevitt as a secretary on 2021-09-22
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/12/2021
Notification of Simon Harrington as a person with significant control on 2021-11-26
dot icon22/09/2021
Appointment of Ms Andrea Clare Mckevitt as a secretary on 2021-09-22
dot icon22/09/2021
Appointment of Ms Andrea Clare Mckevitt as a director on 2021-09-22
dot icon22/09/2021
Termination of appointment of Jenny Eden as a director on 2021-09-22
dot icon22/09/2021
Notification of Stephen Anthony Jones as a person with significant control on 2021-09-22
dot icon22/09/2021
Termination of appointment of Jane Higginson as a secretary on 2021-09-22
dot icon22/09/2021
Cessation of Jane Higginson as a person with significant control on 2021-09-22
dot icon22/09/2021
Termination of appointment of Jane Higginson as a director on 2021-09-22
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Appointment of Mr Neil Edwards as a director on 2015-12-01
dot icon09/06/2017
Termination of appointment of Marion Patterson as a director on 2015-12-01
dot icon03/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-01-16 no member list
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-16 no member list
dot icon04/02/2015
Appointment of Mr Myles Gould as a director on 2013-01-01
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-16 no member list
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-01-16 no member list
dot icon16/04/2013
Director's details changed for Jane Higginson on 2013-04-16
dot icon16/04/2013
Director's details changed for Stephen Anthony Jones on 2013-04-16
dot icon16/04/2013
Director's details changed for Marion Patterson on 2013-04-16
dot icon16/04/2013
Director's details changed for Malcolm Vernon Godfrey on 2013-04-16
dot icon16/04/2013
Director's details changed for Jenny Eden on 2013-04-16
dot icon16/04/2013
Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT United Kingdom on 2013-04-16
dot icon16/04/2013
Director's details changed for Val Dawson on 2013-04-16
dot icon17/12/2012
Termination of appointment of Preston Shanks as a director
dot icon18/10/2012
Appointment of Mr Peter Graham Buckney as a director
dot icon18/10/2012
Termination of appointment of Paul Evans as a director
dot icon18/10/2012
Termination of appointment of Helen Southgate as a director
dot icon18/10/2012
Termination of appointment of Albert Higginson as a director
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-16 no member list
dot icon20/04/2011
Registered office address changed from 146 Belvidere Road Wallasey Merseyside L45 4PT on 2011-04-20
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-16 no member list
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-01-16
dot icon12/11/2009
Amended accounts made up to 2008-12-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Annual return made up to 16/01/08
dot icon05/03/2009
Annual return made up to 16/01/07
dot icon05/03/2009
Annual return made up to 16/01/09
dot icon29/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Appointment terminated director audrey higginson
dot icon30/04/2008
Director appointed helen anne southgate
dot icon30/04/2008
Director appointed jenny eden
dot icon30/04/2008
Director's change of particulars / marion hull / 06/06/2006
dot icon30/04/2008
Appointment terminated director paul harrod
dot icon30/04/2008
Director appointed paul evans
dot icon27/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/03/2006
Annual return made up to 16/01/06
dot icon24/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/05/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon24/02/2005
Annual return made up to 16/01/05
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon23/02/2005
New director appointed
dot icon30/01/2004
Secretary resigned
dot icon16/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+128.83 % *

* during past year

Cash in Bank

£27,020.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.02K
-
0.00
11.81K
-
2022
0
24.59K
-
0.00
27.02K
-
2022
0
24.59K
-
0.00
27.02K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.59K £Ascended123.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.02K £Ascended128.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Brian Eric
Director
17/11/2025 - Present
5
Jones, Stephen Anthony
Director
28/10/2004 - 16/11/2025
1
Buckney, Peter Graham
Director
31/03/2012 - 20/11/2025
1
Dawson, Val
Director
16/01/2004 - Present
1
Edwards, Neil
Director
01/12/2015 - 20/11/2025
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED

CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at 395-397 Woodchurch Road, Birkenhead, Merseyside CH42 8PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED?

toggle

CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED is currently Active. It was registered on 16/01/2004 .

Where is CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED located?

toggle

CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED is registered at 395-397 Woodchurch Road, Birkenhead, Merseyside CH42 8PF.

What does CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED do?

toggle

CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHILDWALL GREEN RESIDENTS (RTM COMPANY) LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Ms Val Dawson on 2026-01-26.