Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Invalid Aids The Wheelchair Centre Limited
Invalid Aids The Wheelchair Centre Limited is an active company incorporated on 11 November 1987 with the registered office located in Manchester, Greater Manchester. Invalid Aids The Wheelchair Centre Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02191928
Private limited company
Age
37 years
Incorporated
11 November 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
24 September 2024
(11 months ago)
Next confirmation dated
24 September 2025
Due by
8 October 2025
(23 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Invalid Aids The Wheelchair Centre Limited
Contact
Address
229 Droylsden Road
Audenshaw
Manchester
M34 5ZT
Address changed on
28 Sep 2022
(2 years 11 months ago)
Previous address was
Companies in M34 5ZT
Telephone
01613702661
Email
Available in Endole App
Website
Thewheelchaircentre.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Christine Margaret Mitchell
Director • Secretary • PSC • British • Lives in England • Born in Mar 1940
Mr Peter George Arnold Mitchell
Director • PSC • British • Lives in England • Born in Feb 1939
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
£9.25K
Decreased by £6.02K (-39%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£117.56K
Decreased by £14.56K (-11%)
Total Liabilities
-£80.45K
Decreased by £20.51K (-20%)
Net Assets
£37.11K
Increased by £5.95K (+19%)
Debt Ratio (%)
68%
Decreased by 7.98% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Abridged Accounts Submitted
1 Year Ago on 21 Aug 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 24 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 23 Jan 2023
Registers Moved To Inspection Address
2 Years 11 Months Ago on 28 Sep 2022
Inspection Address Changed
2 Years 11 Months Ago on 28 Sep 2022
Confirmation Submitted
2 Years 11 Months Ago on 27 Sep 2022
Mrs Christine Margaret Mitchell Details Changed
2 Years 11 Months Ago on 27 Sep 2022
Mr Peter George Arnold Mitchell (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Get Alerts
Get Credit Report
Discover Invalid Aids The Wheelchair Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 September 2024 with updates
Submitted on 1 Oct 2024
Unaudited abridged accounts made up to 5 April 2024
Submitted on 21 Aug 2024
Unaudited abridged accounts made up to 5 April 2023
Submitted on 24 Dec 2023
Confirmation statement made on 24 September 2023 with updates
Submitted on 25 Sep 2023
Unaudited abridged accounts made up to 5 April 2022
Submitted on 23 Jan 2023
Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
Submitted on 28 Sep 2022
Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW
Submitted on 28 Sep 2022
Director's details changed for Mrs Christine Margaret Mitchell on 1 September 2022
Submitted on 27 Sep 2022
Director's details changed for Mr Peter George Arnold Mitchell on 27 September 2022
Submitted on 27 Sep 2022
Secretary's details changed for Mrs Christine Margaret Mitchell on 27 September 2022
Submitted on 27 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs