Get an alert when KOALA NORTH WEST LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-16 (in 2mo)

Last made up 2025-07-02

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. KOALA NORTH WEST LTD 2019-12-23 → present
  2. HOME-START WIRRAL 2010-07-14 → 2019-12-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Xeinadin Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the trustees' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the charity's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

10 active · 23 resigned

Name Role Appointed Born Nationality
WALSH, Michelle Secretary 2017-01-03
AUSTIN, Katherine Jane Director 2024-11-25 Mar 1986 British
BISHOP, Penelope Director 2024-11-25 Oct 1956 British
FOLWELL, Peter Allan Director 2019-09-24 Jun 1950 British
FURNIFER, Rosemary Bronwen Alice Director 2025-11-28 Jul 1986 British
HOUGH, Laurie Director 2022-10-06 Feb 1953 British
MCKENNA, Caroline Director 2025-02-10 Aug 1957 Scottish
OATES, Paul James Director 2025-02-10 Jan 1989 British
WHITE, Frances Elizabeth, Dr Director 2014-09-12 Apr 1949 British
WILLIAMS, Susan Christine Director 2022-10-06 Jun 1947 British
Show 23 resigned officers
Name Role Appointed Resigned
BARCLAY, Ann Secretary 2010-07-14 2015-09-21
WHITE, Frances Elizabeth, Dr Secretary 2015-09-21 2017-01-03
BARCLAY, Ann Director 2010-07-14 2015-09-21
BARNETT, Natalie Director 2020-11-23 2023-10-05
CLARKE, Joanna Lisa Director 2017-09-29 2020-04-01
CLARKE MBE, Sheila Lesley Director 2012-09-14 2018-09-25
COLLINS, Lisa Jane Director 2018-09-25 2021-10-14
GIBBS, Jonathan Robert, Dr Director 2010-07-14 2012-03-19
HEYDON, Colin Director 2010-07-14 2012-03-19
HOUGH, Laurie Director 2014-09-12 2021-09-12
JONES, Hayley Director 2012-05-08 2014-09-12
JONES, John Director 2015-09-21 2023-12-05
KEARNEY, Ronald William Director 2013-09-20 2025-08-31
MCBURNEY, Jane Sarah Director 2011-06-17 2013-08-11
MUTCH, Susan Director 2012-09-14 2015-05-18
OWEN, Charlotte Director 2023-10-05 2025-09-29
ROBERTS, Annette Marie Director 2010-07-14 2012-09-14
RUSHWORTH, William David Crawford Director 2012-01-30 2017-08-18
STARKEY, Catherine Director 2015-09-21 2018-07-23
SUMMERS, Rachel Director 2022-10-06 2023-05-26
THOMPSON, Hazel Director 2010-07-14 2018-12-03
WILCOX, Roland Peter Director 2016-10-30 2023-04-17
WINN, Mary Director 2010-07-14 2014-09-12

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 92 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-17 MA Memorandum articles
Date Type Category Description
2026-02-17 MA incorporation Memorandum articles
2025-12-11 AP01 officers Appoint person director company with name date PDF
2025-12-10 AA accounts Accounts with accounts type full
2025-10-06 TM01 officers Termination director company with name termination date PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-07-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2024-11-30 AP01 officers Appoint person director company with name date PDF
2024-11-28 AP01 officers Appoint person director company with name date PDF
2024-11-13 AA accounts Accounts with accounts type full
2024-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-06 TM01 officers Termination director company with name termination date PDF
2023-10-16 AA accounts Accounts with accounts type full
2023-10-09 TM01 officers Termination director company with name termination date PDF
2023-10-09 AP01 officers Appoint person director company with name date PDF
2023-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-30 TM01 officers Termination director company with name termination date PDF
2023-04-20 TM01 officers Termination director company with name termination date PDF
2022-10-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page