Company NameEmpathy North West Cic
Company StatusActive
Company Number07964003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Caroline Letitia Harriet Sephton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Library Street
Wigan
WN1 1NN
Director NameMr Gary John Bennett
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(1 year, 12 months after company formation)
Appointment Duration10 years, 2 months
RolePainter/Decorator
Country of ResidenceEngland
Correspondence Address16 Library Street
Wigan
WN1 1NN
Director NameMs Julia Fleming
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleTeacher Trainer Assessor
Country of ResidenceEngland
Correspondence Address16 Library Street
Wigan
WN1 1NN
Director NameMs Julia Tantwala
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(2 years after company formation)
Appointment Duration10 years, 1 month
RoleTeacher Trainer Assessor
Country of ResidenceUnited Kingdom
Correspondence Address16 Library Street
Wigan
WN1 1NN
Director NameChristopher Carter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshland House Dobson Park Way
Ince
Wigan
Lancashire
WN2 2DX
Director NameMr Ian James McLoughlin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshland House Dobson Park Way
Ince
Wigan
Lancashire
WN2 2DX
Director NameMr James Miller
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2017)
RoleTherapist
Country of ResidenceEngland
Correspondence Address55a Wallgate Wigan Wallgate
Wigan
WN1 1BE
Secretary NameMr Stephen John Lowe
StatusResigned
Appointed15 February 2017(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2020)
RoleCompany Director
Correspondence Address16 Library Street
Wigan
WN1 1NN
Director NameMrs Lucille Margareth Wilma Bailey-Llowarch
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 2020(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 June 2021)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address16 Library Street
Wigan
WN1 1NN
Secretary NameMrs Jessica Tamara Rimmer
StatusResigned
Appointed21 November 2020(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2021)
RoleCompany Director
Correspondence Address48 Lowcroft, Lowcroft
Ashurst
Skelmersdale
West Lancashire
WN8 6TZ

Contact

Websitewww.empathynorthwest.com

Location

Registered Address16 Library Street
Wigan
WN1 1NN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£282
Cash£282
Current Liabilities£282

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

25 November 2020Appointment of Mrs Jessica Tamara Rimmer as a secretary on 21 November 2020 (2 pages)
25 November 2020Termination of appointment of Stephen John Lowe as a secretary on 20 November 2020 (1 page)
4 November 2020Registered office address changed from 55a Wallgate Wigan Wallgate Wigan WN1 1BE England to 16 Library Street Wigan WN1 1NN on 4 November 2020 (1 page)
18 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
13 June 2020Appointment of Mrs Lucille Margareth Wilma Bailey-Llowarch as a director on 10 June 2020 (2 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (12 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (12 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
15 February 2017Registered office address changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG to 55a Wallgate Wigan Wallgate Wigan WN1 1BE on 15 February 2017 (1 page)
15 February 2017Termination of appointment of James Miller as a director on 2 February 2017 (1 page)
15 February 2017Termination of appointment of James Miller as a director on 2 February 2017 (1 page)
15 February 2017Appointment of Mr Stephen John Lowe as a secretary on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from 19 Upper Dicconson Street Wigan Lancashire WN1 2AG to 55a Wallgate Wigan Wallgate Wigan WN1 1BE on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Stephen John Lowe as a secretary on 15 February 2017 (2 pages)
10 March 2016Annual return made up to 24 February 2016 no member list (3 pages)
10 March 2016Annual return made up to 24 February 2016 no member list (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 September 2015Appointment of Mr James Miller as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr James Miller as a director on 11 September 2015 (2 pages)
24 March 2015Annual return made up to 24 February 2015 no member list (3 pages)
24 March 2015Annual return made up to 24 February 2015 no member list (3 pages)
11 February 2015Registered office address changed from Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX to 19 Upper Dicconson Street Wigan Lancashire WN1 2AG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Ashland House Dobson Park Way Ince Wigan Lancashire WN2 2DX to 19 Upper Dicconson Street Wigan Lancashire WN1 2AG on 11 February 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2014Appointment of Ms Julia Fleming as a director (2 pages)
11 March 2014Appointment of Ms Julia Fleming as a director (2 pages)
11 March 2014Annual return made up to 24 February 2014 no member list (2 pages)
11 March 2014Annual return made up to 24 February 2014 no member list (2 pages)
18 February 2014Appointment of Mr Gary John Bennett as a director (2 pages)
18 February 2014Appointment of Mr Gary John Bennett as a director (2 pages)
17 February 2014Termination of appointment of Christopher Carter as a director (1 page)
17 February 2014Termination of appointment of Christopher Carter as a director (1 page)
21 March 2013Termination of appointment of Ian Mcloughlin as a director (1 page)
21 March 2013Annual return made up to 24 February 2013 no member list (2 pages)
21 March 2013Annual return made up to 24 February 2013 no member list (2 pages)
21 March 2013Termination of appointment of Ian Mcloughlin as a director (1 page)
21 March 2013Termination of appointment of Ian Mcloughlin as a director (1 page)
21 March 2013Termination of appointment of Ian Mcloughlin as a director (1 page)
8 April 2012Registered office address changed from Unit 2 Cherry Croft House Wigan Lane Wigan Greater Manchester WN1 2LF on 8 April 2012 (1 page)
8 April 2012Registered office address changed from Unit 2 Cherry Croft House Wigan Lane Wigan Greater Manchester WN1 2LF on 8 April 2012 (1 page)
8 April 2012Registered office address changed from Unit 2 Cherry Croft House Wigan Lane Wigan Greater Manchester WN1 2LF on 8 April 2012 (1 page)
24 February 2012Incorporation of a Community Interest Company (43 pages)
24 February 2012Incorporation of a Community Interest Company (43 pages)