Company NameThe Breathworks Foundation
Company StatusActive
Company Number06890078
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2009(15 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Dharmachari Prasadu
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressRishworth Hall Rishworth Hall
Sowerby Bridge
West Yorkshire
HX6 4QN
Director NameProf Dominic Houlder
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Bolton Garden
Bolton Gardens
London
SW5 0DQ
Director NameDr Gillian Elizabeth Parry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleConsultant In Community Paediatrics
Country of ResidenceEngland
Correspondence Address84 Buttershaw Lane
Bradford
BD6 2DA
Director NameSally Jane Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address16 -20
Turner Street
Manchester
M4 1DZ
Director NameMr Robert Earnest Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Harvey Goodwin Avenue
Cambridge
CB4 3EX
Director NameMiss Ruth Victoria Cheesley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(11 years, 11 months after company formation)
Appointment Duration3 years
RoleProject Lead
Country of ResidenceEngland
Correspondence Address16 -20
Turner Street
Manchester
M4 1DZ
Director NameMr Karim Rushdy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Priestfield Road
Edinburgh
EH16 5HH
Scotland
Director NameMrs Menka Ajay Sanghvi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleDirector Of Learning
Country of ResidenceEngland
Correspondence Address34 South Approach
Northwood
Middlesex
HA6 2ET
Director NameMs Prudence Margaret Burch
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleMindfulness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Healey Close
Kersal Dale
Salford
Lancashire
M7 3PQ
Secretary NameMrs Kim Farr
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ainslie Street
Ulverston
Cumbria
LA12 7JE
Director NameMr Raymond Ernest Fricker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2013)
RoleProfessional Carer
Country of ResidenceUnited Kingdom
Correspondence Address16 -20
Turner Street
Manchester
M4 1DZ
Director NameMr Stephen Johnson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleMindfulness Practitioner
Country of ResidenceEngland
Correspondence Address16 -20
Turner Street
Manchester
M4 1DZ
Secretary NameMr Stephen Johnson
StatusResigned
Appointed26 April 2010(12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address16 -20
Turner Street
Manchester
M4 1DZ
Director NameMs Catherine Clark
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2020)
RoleMindfulness Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 -20
Turner Street
Manchester
M4 1DZ
Secretary NameMs Catherine Clark
StatusResigned
Appointed31 July 2012(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address16 -20
Turner Street
Manchester
M4 1DZ
Director NameMrs Susan Anne McKenna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 2014)
RoleTrainer
Country of ResidenceEngland
Correspondence Address402 Flixton Road
Urmston
Manchester
M41 6QY
Director NameMr Gordon Cross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2020)
RoleYoga Teacher
Country of ResidenceWales
Correspondence Address8 Amherst Crescent
Barry
South Glamorgan
CF62 5UP
Wales

Contact

Websitewww.breathworks-mindfulness.org.uk

Location

Registered Address16 -20
Turner Street
Manchester
M4 1DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£117,462
Net Worth£117,271
Cash£13,181
Current Liabilities£910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

7 January 2021Appointment of Mr Robert Earnest Jones as a director on 5 January 2021 (2 pages)
10 December 2020Termination of appointment of Catherine Clark as a secretary on 1 May 2020 (1 page)
10 December 2020Termination of appointment of Catherine Clark as a director on 1 May 2020 (1 page)
19 October 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Gordon Cross as a director on 30 April 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
14 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (3 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
15 May 2018Appointment of Dr Gillian Elizabeth Parry as a director on 14 May 2018 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
28 April 2016Annual return made up to 19 April 2016 no member list (5 pages)
28 April 2016Annual return made up to 19 April 2016 no member list (5 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
5 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
18 May 2015Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page)
18 May 2015Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page)
18 May 2015Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page)
18 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
18 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
18 May 2015Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page)
18 May 2015Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page)
18 May 2015Termination of appointment of Susan Anne Mckenna as a director on 4 July 2014 (1 page)
16 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
24 April 2014Annual return made up to 19 April 2014 no member list (6 pages)
24 April 2014Annual return made up to 19 April 2014 no member list (6 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
13 August 2013Termination of appointment of Raymond Fricker as a director (1 page)
13 August 2013Appointment of Professor Dominic Houlder as a director (2 pages)
13 August 2013Termination of appointment of Raymond Fricker as a director (1 page)
13 August 2013Appointment of Professor Dominic Houlder as a director (2 pages)
29 July 2013Appointment of Mrs Susan Anne Mckenna as a director (2 pages)
29 July 2013Appointment of Mrs Susan Anne Mckenna as a director (2 pages)
26 July 2013Appointment of Mr Dharmachari Prasadu as a director (2 pages)
26 July 2013Termination of appointment of Prudence Burch as a director (1 page)
26 July 2013Appointment of Mr Dharmachari Prasadu as a director (2 pages)
26 July 2013Termination of appointment of Prudence Burch as a director (1 page)
26 July 2013Appointment of Mr Gordon Cross as a director (2 pages)
26 July 2013Appointment of Mr Gordon Cross as a director (2 pages)
16 May 2013Termination of appointment of Stephen Johnson as a director (1 page)
16 May 2013Termination of appointment of Stephen Johnson as a secretary (1 page)
16 May 2013Annual return made up to 19 April 2013 no member list (3 pages)
16 May 2013Annual return made up to 19 April 2013 no member list (3 pages)
16 May 2013Termination of appointment of Stephen Johnson as a director (1 page)
16 May 2013Termination of appointment of Stephen Johnson as a secretary (1 page)
15 May 2013Appointment of Ms Catherine Clark as a secretary (1 page)
15 May 2013Termination of appointment of Stephen Johnson as a director (1 page)
15 May 2013Termination of appointment of Stephen Johnson as a secretary (1 page)
15 May 2013Termination of appointment of Stephen Johnson as a director (1 page)
15 May 2013Termination of appointment of Stephen Johnson as a secretary (1 page)
15 May 2013Appointment of Ms Catherine Clark as a secretary (1 page)
30 January 2013Total exemption full accounts made up to 30 April 2012 (24 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (24 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (4 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (4 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
25 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
25 November 2011Director's details changed for Mr Raymond Ernest Fricker on 20 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Raymond Ernest Fricker on 20 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Raymond Ernest Fricker on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Raymond Ernest Fricker on 23 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Raymond Ernest Fricker on 16 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Raymond Ernest Fricker on 16 November 2011 (2 pages)
20 May 2011Registered office address changed from Ford Park House Ford Park Ulverston Cumbria LA12 7JP United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Ford Park House Ford Park Ulverston Cumbria LA12 7JP United Kingdom on 20 May 2011 (1 page)
20 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
20 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
20 May 2011Appointment of Ms Catherine Clark as a director (2 pages)
20 May 2011Appointment of Ms Catherine Clark as a director (2 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
11 May 2010Appointment of Mr Stephen Johnson as a secretary (1 page)
11 May 2010Termination of appointment of Kim Farr as a secretary (1 page)
11 May 2010Appointment of Mr Stephen Johnson as a secretary (1 page)
11 May 2010Registered office address changed from 452 Lower Broughton Road Salford Lancashire M7 2FG on 11 May 2010 (1 page)
11 May 2010Annual return made up to 28 April 2010 no member list (3 pages)
11 May 2010Registered office address changed from 452 Lower Broughton Road Salford Lancashire M7 2FG on 11 May 2010 (1 page)
11 May 2010Annual return made up to 28 April 2010 no member list (3 pages)
11 May 2010Appointment of Mr Stephen Johnson as a director (2 pages)
11 May 2010Appointment of Mr Stephen Johnson as a director (2 pages)
11 May 2010Termination of appointment of Kim Farr as a secretary (1 page)
9 October 2009Appointment of Mr Raymond Ernest Fricker as a director (5 pages)
9 October 2009Appointment of Mr Raymond Ernest Fricker as a director (5 pages)
28 April 2009Incorporation (28 pages)
28 April 2009Incorporation (28 pages)