Company NameRenewal North West
Company StatusActive
Company Number07502624
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAtholl Stuart Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
Director NameMr Andrew Paul Dutton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
Director NameMr Craig Ross Maffey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCivil Servant Policy Analyst
Country of ResidenceEngland
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
Director NameDr Derrett James Watts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
Director NameMiss Sharon Rebekah Durrant
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered And Registered Forensic Psychologist
Country of ResidenceEngland
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
Director NameMrs Angela Newall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleWelfare Reform Support Coordinator
Country of ResidenceEngland
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
Director NameColin Aldersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kennerley
Stockport
Cheshire
SK2 6EU
Director NameMr Wesley Stephen Downs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G3 Water Street
Stockport
Cheshire
SK1 2BY
Director NameMark Andrew Gill
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G3 Water Street
Stockport
Cheshire
SK1 2BY
Director NameHoward Gill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
Director NameMr Andrew Renshaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 November 2015)
RoleMissionary/Evangelist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G3 Water Street
Stockport
Cheshire
SK1 2BY
Director NameMr Samuel Davies
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2023)
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH

Contact

Websiterenewalnorthwest.co.uk
Telephone0161 4762777
Telephone regionManchester

Location

Registered Address61 - 63 Shaw Heath
Stockport
Cheshire
SK3 8BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£250,808
Net Worth£220,904
Cash£112,565
Current Liabilities£19,701

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 3 weeks ago)
Next Return Due7 February 2025 (8 months, 3 weeks from now)

Filing History

27 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
27 January 2024Termination of appointment of Samuel Davies as a director on 3 May 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (29 pages)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (27 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (29 pages)
2 March 2021Total exemption full accounts made up to 31 December 2019 (27 pages)
3 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 December 2019Appointment of Mrs Angela Newall as a director on 2 November 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
25 September 2019Termination of appointment of Howard Gill as a director on 2 September 2019 (1 page)
5 February 2019Appointment of Miss Sharon Rebekah Durrant as a director on 19 November 2018 (2 pages)
4 February 2019Appointment of Mr Samuel Davies as a director on 19 November 2018 (2 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
4 February 2019Registered office address changed from Unit G3 Water Street Stockport Cheshire SK1 2BY to 61 - 63 Shaw Heath Stockport Cheshire SK3 8BH on 4 February 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (28 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
25 January 2016Termination of appointment of Andrew Renshaw as a director on 26 November 2015 (1 page)
25 January 2016Annual return made up to 24 January 2016 no member list (4 pages)
25 January 2016Annual return made up to 24 January 2016 no member list (4 pages)
25 January 2016Termination of appointment of Andrew Renshaw as a director on 26 November 2015 (1 page)
10 September 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
28 January 2015Appointment of Dr Derrett James Watts as a director on 30 December 2014 (2 pages)
28 January 2015Appointment of Dr Derrett James Watts as a director on 30 December 2014 (2 pages)
26 January 2015Annual return made up to 24 January 2015 no member list (4 pages)
26 January 2015Annual return made up to 24 January 2015 no member list (4 pages)
19 January 2015Appointment of Mr Craig Ross Maffey as a director on 30 December 2014 (2 pages)
19 January 2015Appointment of Mr Craig Ross Maffey as a director on 30 December 2014 (2 pages)
17 January 2015Termination of appointment of Mark Andrew Gill as a director on 31 December 2014 (1 page)
17 January 2015Termination of appointment of Mark Andrew Gill as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Mr Andrew Paul Dutton as a director on 30 December 2014 (2 pages)
13 January 2015Termination of appointment of Wesley Stephen Downs as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Mr Andrew Paul Dutton as a director on 30 December 2014 (2 pages)
13 January 2015Termination of appointment of Wesley Stephen Downs as a director on 31 December 2014 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 February 2014Annual return made up to 24 January 2014 no member list (4 pages)
19 February 2014Annual return made up to 24 January 2014 no member list (4 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Memorandum and Articles of Association (25 pages)
19 August 2013Statement of company's objects (2 pages)
19 August 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
19 August 2013Memorandum and Articles of Association (25 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
14 February 2013Director's details changed for Mark Andrew Gill on 13 February 2013 (2 pages)
14 February 2013Annual return made up to 24 January 2013 no member list (4 pages)
14 February 2013Director's details changed for Mark Andrew Gill on 13 February 2013 (2 pages)
14 February 2013Annual return made up to 24 January 2013 no member list (4 pages)
13 February 2013Director's details changed for Howard Gill on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Atholl Stuart Gordon on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Atholl Stuart Gordon on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Howard Gill on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Wesley Stephen Downs on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Wesley Stephen Downs on 13 February 2013 (2 pages)
24 September 2012Appointment of Mr Andrew Renshaw as a director (2 pages)
24 September 2012Appointment of Mr Andrew Renshaw as a director (2 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
21 June 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 February 2012Annual return made up to 24 January 2012 no member list (5 pages)
23 February 2012Annual return made up to 24 January 2012 no member list (5 pages)
23 January 2012Registered office address changed from 39 Kennerley Road Stockport Cheshire SK2 6EU on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 39 Kennerley Road Stockport Cheshire SK2 6EU on 23 January 2012 (1 page)
20 June 2011Termination of appointment of Colin Aldersley as a director (2 pages)
20 June 2011Termination of appointment of Colin Aldersley as a director (2 pages)
24 January 2011Incorporation (46 pages)
24 January 2011Incorporation (46 pages)