Sowerby Bridge
West Yorkshire
HX6 4QN
Director Name | Prof Dominic Houlder |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Bolton Garden Bolton Gardens London SW5 0DQ |
Director Name | Dr Gillian Elizabeth Parry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2018(9 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Consultant In Community Paediatrics |
Country of Residence | England |
Correspondence Address | 84 Buttershaw Lane Bradford BD6 2DA |
Director Name | Sally Jane Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 16 -20 Turner Street Manchester M4 1DZ |
Director Name | Mr Robert Earnest Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Harvey Goodwin Avenue Cambridge CB4 3EX |
Director Name | Miss Ruth Victoria Cheesley |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Project Lead |
Country of Residence | England |
Correspondence Address | 16 -20 Turner Street Manchester M4 1DZ |
Director Name | Mr Karim Rushdy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priestfield Road Edinburgh EH16 5HH Scotland |
Director Name | Mrs Menka Ajay Sanghvi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director Of Learning |
Country of Residence | England |
Correspondence Address | 34 South Approach Northwood Middlesex HA6 2ET |
Director Name | Ms Prudence Margaret Burch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Mindfulness Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Healey Close Kersal Dale Salford Lancashire M7 3PQ |
Secretary Name | Mrs Kim Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ainslie Street Ulverston Cumbria LA12 7JE |
Director Name | Mr Raymond Ernest Fricker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 2013) |
Role | Professional Carer |
Country of Residence | United Kingdom |
Correspondence Address | 16 -20 Turner Street Manchester M4 1DZ |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Mindfulness Practitioner |
Country of Residence | England |
Correspondence Address | 16 -20 Turner Street Manchester M4 1DZ |
Secretary Name | Mr Stephen Johnson |
---|---|
Status | Resigned |
Appointed | 26 April 2010(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 16 -20 Turner Street Manchester M4 1DZ |
Director Name | Ms Catherine Clark |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2020) |
Role | Mindfulness Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 16 -20 Turner Street Manchester M4 1DZ |
Secretary Name | Ms Catherine Clark |
---|---|
Status | Resigned |
Appointed | 31 July 2012(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | 16 -20 Turner Street Manchester M4 1DZ |
Director Name | Mrs Susan Anne McKenna |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 July 2014) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 402 Flixton Road Urmston Manchester M41 6QY |
Director Name | Mr Gordon Cross |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2020) |
Role | Yoga Teacher |
Country of Residence | Wales |
Correspondence Address | 8 Amherst Crescent Barry South Glamorgan CF62 5UP Wales |
Website | www.breathworks-mindfulness.org.uk |
---|
Registered Address | 16 -20 Turner Street Manchester M4 1DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £117,462 |
Net Worth | £117,271 |
Cash | £13,181 |
Current Liabilities | £910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
7 January 2021 | Appointment of Mr Robert Earnest Jones as a director on 5 January 2021 (2 pages) |
---|---|
10 December 2020 | Termination of appointment of Catherine Clark as a secretary on 1 May 2020 (1 page) |
10 December 2020 | Termination of appointment of Catherine Clark as a director on 1 May 2020 (1 page) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Gordon Cross as a director on 30 April 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
14 January 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (3 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
15 May 2018 | Appointment of Dr Gillian Elizabeth Parry as a director on 14 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
23 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
28 April 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
28 April 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
5 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
18 May 2015 | Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page) |
18 May 2015 | Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page) |
18 May 2015 | Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page) |
18 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
18 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
18 May 2015 | Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page) |
18 May 2015 | Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page) |
18 May 2015 | Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
24 April 2014 | Annual return made up to 19 April 2014 no member list (6 pages) |
24 April 2014 | Annual return made up to 19 April 2014 no member list (6 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
13 August 2013 | Termination of appointment of Raymond Fricker as a director (1 page) |
13 August 2013 | Appointment of Professor Dominic Houlder as a director (2 pages) |
13 August 2013 | Termination of appointment of Raymond Fricker as a director (1 page) |
13 August 2013 | Appointment of Professor Dominic Houlder as a director (2 pages) |
29 July 2013 | Appointment of Mrs Susan Anne Mckenna as a director (2 pages) |
29 July 2013 | Appointment of Mrs Susan Anne Mckenna as a director (2 pages) |
26 July 2013 | Appointment of Mr Dharmachari Prasadu as a director (2 pages) |
26 July 2013 | Termination of appointment of Prudence Burch as a director (1 page) |
26 July 2013 | Appointment of Mr Dharmachari Prasadu as a director (2 pages) |
26 July 2013 | Termination of appointment of Prudence Burch as a director (1 page) |
26 July 2013 | Appointment of Mr Gordon Cross as a director (2 pages) |
26 July 2013 | Appointment of Mr Gordon Cross as a director (2 pages) |
16 May 2013 | Termination of appointment of Stephen Johnson as a director (1 page) |
16 May 2013 | Termination of appointment of Stephen Johnson as a secretary (1 page) |
16 May 2013 | Annual return made up to 19 April 2013 no member list (3 pages) |
16 May 2013 | Annual return made up to 19 April 2013 no member list (3 pages) |
16 May 2013 | Termination of appointment of Stephen Johnson as a director (1 page) |
16 May 2013 | Termination of appointment of Stephen Johnson as a secretary (1 page) |
15 May 2013 | Appointment of Ms Catherine Clark as a secretary (1 page) |
15 May 2013 | Termination of appointment of Stephen Johnson as a director (1 page) |
15 May 2013 | Termination of appointment of Stephen Johnson as a secretary (1 page) |
15 May 2013 | Termination of appointment of Stephen Johnson as a director (1 page) |
15 May 2013 | Termination of appointment of Stephen Johnson as a secretary (1 page) |
15 May 2013 | Appointment of Ms Catherine Clark as a secretary (1 page) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (24 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (24 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (4 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (4 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
25 November 2011 | Director's details changed for Mr Raymond Ernest Fricker on 20 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Raymond Ernest Fricker on 20 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Raymond Ernest Fricker on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Raymond Ernest Fricker on 23 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Raymond Ernest Fricker on 16 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Raymond Ernest Fricker on 16 November 2011 (2 pages) |
20 May 2011 | Registered office address changed from Ford Park House Ford Park Ulverston Cumbria LA12 7JP United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Ford Park House Ford Park Ulverston Cumbria LA12 7JP United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
20 May 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
20 May 2011 | Appointment of Ms Catherine Clark as a director (2 pages) |
20 May 2011 | Appointment of Ms Catherine Clark as a director (2 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
11 May 2010 | Appointment of Mr Stephen Johnson as a secretary (1 page) |
11 May 2010 | Termination of appointment of Kim Farr as a secretary (1 page) |
11 May 2010 | Appointment of Mr Stephen Johnson as a secretary (1 page) |
11 May 2010 | Registered office address changed from 452 Lower Broughton Road Salford Lancashire M7 2FG on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
11 May 2010 | Registered office address changed from 452 Lower Broughton Road Salford Lancashire M7 2FG on 11 May 2010 (1 page) |
11 May 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
11 May 2010 | Appointment of Mr Stephen Johnson as a director (2 pages) |
11 May 2010 | Appointment of Mr Stephen Johnson as a director (2 pages) |
11 May 2010 | Termination of appointment of Kim Farr as a secretary (1 page) |
9 October 2009 | Appointment of Mr Raymond Ernest Fricker as a director (5 pages) |
9 October 2009 | Appointment of Mr Raymond Ernest Fricker as a director (5 pages) |
28 April 2009 | Incorporation (28 pages) |
28 April 2009 | Incorporation (28 pages) |