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
Wake Up Wallasey Cic
Wake Up Wallasey Cic is an active company incorporated on 11 June 2019 with the registered office located in Wallasey, Merseyside. Wake Up Wallasey Cic was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12043916
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated
11 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(4 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Wake Up Wallasey Cic
Contact
Update Details
Address
11a Tobin Street
Wallasey
CH44 8DF
United Kingdom
Address changed on
19 Aug 2024
(1 year 2 months ago)
Previous address was
, 5 Brougham Road, Wallasey, CH44 6PN, United Kingdom
Companies in CH44 8DF
Telephone
Unreported
Email
Unreported
Website
Wakeupwallasey.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Peter Timothy Cooper
Director • Secretary • Vicar • British • Lives in England • Born in Jan 1965
Mr Roger Page
PSC • Director • British • Lives in UK • Born in May 1947 • Retired
Mr Colin Steven Powell
Director • Unemployed • British • Lives in England • Born in May 1978
Mrs Teresa Tharrat
Director • Retired • British • Lives in England • Born in Dec 1964
Mrs Grace Mia Walker-Gardner
Director • Unemployed • British • Lives in England • Born in Mar 1973
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
In Spire Coffee Bar Cic
Peter Timothy Cooper is a mutual person.
Active
Cooper Radioisotope Solutions Ltd
Peter Timothy Cooper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£2.54K
Decreased by £6.91K (-73%)
Turnover
£21.09K
Decreased by £10.58K (-33%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£2.54K
Decreased by £6.91K (-73%)
Total Liabilities
-£2K
Decreased by £6.87K (-77%)
Net Assets
£535
Decreased by £37 (-6%)
Debt Ratio (%)
79%
Decreased by 15.05% (-16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 4 Jul 2025
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Roger Page (PSC) Appointed
1 Year 2 Months Ago on 2 Sep 2024
Peter Timothy Cooper Resigned
1 Year 2 Months Ago on 19 Aug 2024
Peter Timothy Cooper (PSC) Resigned
1 Year 2 Months Ago on 19 Aug 2024
Peter Timothy Cooper Resigned
1 Year 2 Months Ago on 19 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 19 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 27 Jun 2024
Rev Peter Timothy Cooper Appointed
1 Year 6 Months Ago on 4 May 2024
Mr Roger Page Appointed
1 Year 6 Months Ago on 4 May 2024
Get Alerts
Get Credit Report
Discover Wake Up Wallasey Cic'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 15 June 2025 with no updates
Submitted on 4 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Apr 2025
Notification of Roger Page as a person with significant control on 2 September 2024
Submitted on 2 Sep 2024
Termination of appointment of Peter Timothy Cooper as a secretary on 19 August 2024
Submitted on 19 Aug 2024
Termination of appointment of Peter Timothy Cooper as a director on 19 August 2024
Submitted on 19 Aug 2024
Cessation of Peter Timothy Cooper as a person with significant control on 19 August 2024
Submitted on 19 Aug 2024
Registered office address changed from , 5 Brougham Road, Wallasey, CH44 6PN, United Kingdom to 11a Tobin Street Wallasey CH44 8DF on 19 August 2024
Submitted on 19 Aug 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 27 Jun 2024
Appointment of Rev Peter Timothy Cooper as a secretary on 4 May 2024
Submitted on 9 May 2024
Termination of appointment of Margaret Susan Cooper as a secretary on 4 May 2024
Submitted on 4 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs