Company NameThe University Of Manchester Worldwide Limited
Company StatusActive
Company Number04666867
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 1 month ago)
Previous NamesBusiness & Management Education Limited and Manchester Business School Worldwide Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Secretary NameLouise Virginia Anne Bissell
NationalityBritish
StatusCurrent
Appointed23 January 2008(4 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameDr Simon David Merrywest
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameMiss Zoe Rainey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameMr Richard James Michael Cotton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(16 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameCarol Prokopyszyn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameProf Luke Gregory Georghiou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleDeputy President And Deputy Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameKenneth James McPhail
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(20 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleProfessor
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameDewi Wyn Hughes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2007)
RoleAccountant
Correspondence AddressLlys Arddun
Penisarwaen
Caernarfon
Gwynedd
LL55 3BW
Wales
Secretary NameMr Gary Robert Edmund Jones
NationalityBritish
StatusResigned
Appointed25 July 2003(5 months, 1 week after company formation)
Appointment Duration6 days (resigned 31 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address135 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Director NameProf Peter Ross Noel Barrar
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2004)
RoleUniversity Professor
Country of ResidenceWales
Correspondence AddressRiver View
Tyn Y Groes
Conwy
LL32 8SS
Wales
Director NameProf John Andre Arnold
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 2007)
RoleDir Of Manchester Business Sch
Country of ResidenceEngland
Correspondence Address3 Green Meadows
Marple
Cheshire
SK6 6QF
Director NameProf Edward Patrick Montgomery Gardener
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2007)
RoleProfessor
Country of ResidenceWales
Correspondence AddressThe Gables
Gannock Park, Deganwy
Conwy
Gwynedd
LL31 9PZ
Wales
Director NameGeoffrey Hope Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Fishpool Road Cotebrook
Tarporley
Cheshire
CW6 0JN
Director NameStephen John Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2005)
RoleSenior Lecturer
Correspondence Address2 Plas Hafod Lon
Llandegfan
Anglesey
LL59 5UD
Wales
Secretary NameDewi Wyn Hughes
NationalityBritish
StatusResigned
Appointed31 July 2003(5 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2007)
RoleCompany Director
Correspondence AddressLlys Arddun
Penisarwaen
Caernarfon
Gwynedd
LL55 3BW
Wales
Director NameNicholas John Collett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 05 October 2007)
RoleLecturer
Correspondence Address32 Arkwright Road
Marple
Cheshire
SK6 7DB
Director NamePhilip Molyneux
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2007)
RoleUniverstiy Academic
Correspondence AddressTy Newydd
Llanfaelog
Ty Croes
Anglesey
LL63 5UD
Wales
Director NameNigel Francis Banister
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester M139pl
Director NameProf Michael Ian Luger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyscroft
South Park Drive, Poynton
Stockport
Cheshire
SK12 1BN
Director NameMarianne McKenzie-Green
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2009)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owl House Eagle Brow
Lymm
Cheshire
WA13 0PY
Director NameProf Roderick Wilson Coombs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address8 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Director NameJanine Ellis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Secretary NameMarianne McKenzie-Green
NationalityBritish
StatusResigned
Appointed05 October 2007(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 January 2008)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owl House Eagle Brow
Lymm
Cheshire
WA13 0PY
Director NameMichael Hartmann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2013)
RoleAcademic Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestore Court
Mickle Trafford
Chester
Cheshire
CH2 4EA
Wales
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 2016)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester M139pl
Director NameProf Keith Mark Brown
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2018)
RoleUniversity Dean
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameMr Andrew Nicholas Dyson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 2011)
RoleHead Of Aminstration
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester M139pl
Director NameDr Catherine Maria Lee
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 2013)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester M139pl
Director NameProf Fiona Devine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameProf Helen Elaine Penelope Ferneley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameProf Sharon Gail Clarke
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester M139pl
Director NameMr Stephen Benedict Dauncey
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2016(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameProf Clive Thomas Agnew
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2019)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameProf April Mary Scott McMahon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(16 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2022)
RoleVice-President
Country of ResidenceEngland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameMr Robert Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 October 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL

Contact

Websitembs-worldwide.ac.uk

Location

Registered AddressDirectorate Of Finance
University Of Manchester
Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

50 at £1University Of Manchester
50.00%
Ordinary A
50 at £1University Of Manchester
50.00%
Ordinary B

Financials

Year2014
Turnover£17,855,941
Gross Profit£12,370,167
Net Worth£760,842
Cash£15,294,622
Current Liabilities£8,467,687

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

10 October 2017Termination of appointment of Dilraj Sidhu as a director on 29 September 2017 (1 page)
2 May 2017Group of companies' accounts made up to 31 July 2016 (28 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
1 August 2016Company name changed manchester business school worldwide LIMITED\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-11
(1 page)
29 July 2016Change of name with request to seek comments from relevant body (2 pages)
11 May 2016Termination of appointment of Stephen Richard Mole as a director on 29 April 2016 (1 page)
7 May 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
3 May 2016Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(7 pages)
13 August 2015Termination of appointment of Nigel Francis Banister as a director on 31 July 2015 (1 page)
18 May 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
12 May 2015Termination of appointment of Sharon Gail Clarke as a director on 1 May 2015 (1 page)
12 May 2015Termination of appointment of Sharon Gail Clarke as a director on 1 May 2015 (1 page)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
7 July 2014Appointment of Professor Sharon Gail Clarke as a director (2 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
27 February 2014Secretary's details changed for Louise Virginia Anne Bissell on 27 February 2014 (1 page)
27 February 2014Director's details changed for Nigel Francis Banister on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Janine Ellis on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(7 pages)
5 December 2013Termination of appointment of Catherine Lee as a director (1 page)
5 December 2013Appointment of Professor Helen Elaine Penelope Ferneley as a director (2 pages)
4 September 2013Appointment of Professor Fiona Devine as a director (2 pages)
4 September 2013Appointment of Mr Dilraj Sidhu as a director (2 pages)
4 September 2013Termination of appointment of Michael Luger as a director (1 page)
10 April 2013Group of companies' accounts made up to 31 July 2012 (20 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
5 February 2013Termination of appointment of Michael Hartmann as a director (1 page)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2013Statement of company's objects (2 pages)
5 October 2012Appointment of Professor Catherine Maria Lee as a director (2 pages)
4 October 2012Termination of appointment of Peter Naude as a director (1 page)
2 May 2012Group of companies' accounts made up to 31 July 2011 (21 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (11 pages)
2 August 2011Termination of appointment of Andrew Dyson as a director (1 page)
3 June 2011Termination of appointment of Roderick Coombs as a director (1 page)
4 March 2011Full accounts made up to 31 July 2010 (19 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (13 pages)
22 October 2010Appointment of Professor Keith Mark Brown as a director (2 pages)
15 October 2010Termination of appointment of Alistair Ulph as a director (1 page)
15 October 2010Appointment of Mr Andrew Nicholas Dyson as a director (2 pages)
18 August 2010Appointment of Mr Stephen Richard Mole as a director (2 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Michael Hartmann on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Professor Peter Naude on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Nigel Francis Banister on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Professor Alistair Mitchell Ulph on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Janine Ellis on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Professor Michael Ian Luger on 16 March 2010 (2 pages)
21 December 2009Termination of appointment of Marianne Mckenzie-Green as a director (1 page)
15 December 2009Full accounts made up to 31 July 2009 (20 pages)
13 August 2009Director appointed professor alistair mitchell ulph (2 pages)
5 March 2009Return made up to 14/02/09; full list of members (5 pages)
24 November 2008Full accounts made up to 31 July 2008 (23 pages)
7 March 2008Appointment terminate, secretary marianne mckenzie-green logged form (1 page)
6 March 2008Return made up to 14/02/08; full list of members (5 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
17 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 December 2007Company name changed business & management education LIMITED\certificate issued on 03/12/07 (2 pages)
30 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007Registered office changed on 08/11/07 from: university of wales college road bangor gwynedd LL57 2DG (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
6 March 2007Return made up to 14/02/07; full list of members (9 pages)
6 March 2007Director resigned (1 page)
30 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
21 February 2006Return made up to 14/02/06; full list of members (9 pages)
4 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
12 August 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2005Return made up to 14/02/05; full list of members (9 pages)
14 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
24 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
3 March 2004Return made up to 14/02/04; full list of members (9 pages)
15 October 2003Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2003Statement of affairs (13 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
22 August 2003Company name changed brand new co (185) LIMITED\certificate issued on 22/08/03 (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
14 February 2003Incorporation (26 pages)