Company NameRochdale Circle C.I.C.
Company StatusActive
Company Number08101462
CategoryCommunity Interest Company
Incorporation Date12 June 2012(11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Mark Wynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Lock 50 Business Centre. Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameMr Ryan Spencer Bradley
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed04 July 2017(5 years after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite 3, Lock 50 Business Centre. Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameMr Martin James Collinge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSuite 3, Lock 50 Business Centre. Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameMs Dianne Patricia David
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired Assistant Director, Rochdale Adult Care
Country of ResidenceEngland
Correspondence AddressSuite 3, Lock 50 Business Centre. Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameMr Hugo Alexander Manassei
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Court
9 Tanner Street
London
SE1 3LE
Director NameMr Mark Thompson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 3, Lock 50 Business Centre. Oldham Road
Rochdale
Lancashire
OL16 5RD
Director NameFuture Participle Ltd (Corporation)
StatusResigned
Appointed12 June 2012(same day as company formation)
Correspondence Address2 Swan Court
9 Tanner Street
London
SE1 3LE

Contact

Websiterochdalecircle.org
Telephone0800 1123440
Telephone regionFreephone

Location

Registered AddressSuite 3, Lock 50 Business Centre.
Oldham Road
Rochdale
Lancashire
OL16 5RD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£936
Cash£347,912
Current Liabilities£481,967

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

3 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (20 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
4 August 2017Appointment of Mr Ryan Spencer Bradley as a director on 4 July 2017 (2 pages)
4 August 2017Appointment of Mr Ryan Spencer Bradley as a director on 4 July 2017 (2 pages)
4 August 2017Appointment of Mr Mark Thompson as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Mark Thompson as a director on 4 August 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
18 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
2 August 2016Annual return made up to 16 June 2016 no member list (4 pages)
2 August 2016Annual return made up to 16 June 2016 no member list (4 pages)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 June 2015Annual return made up to 16 June 2015 no member list (2 pages)
16 June 2015Annual return made up to 16 June 2015 no member list (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 16 June 2014 no member list (2 pages)
14 July 2014Annual return made up to 16 June 2014 no member list (2 pages)
12 June 2014Termination of appointment of Future Participle Ltd as a director (1 page)
12 June 2014Termination of appointment of Future Participle Ltd as a director (1 page)
25 March 2014Registered office address changed from 2 Swan Court 9 Tanner Street London SE1 3LE on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 2 Swan Court 9 Tanner Street London SE1 3LE on 25 March 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Termination of appointment of Hugo Manassei as a director (1 page)
23 July 2013Termination of appointment of Hugo Manassei as a director (1 page)
23 July 2013Appointment of Mr Mark Wynn as a director (2 pages)
23 July 2013Appointment of Mr Mark Wynn as a director (2 pages)
4 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
4 July 2013Annual return made up to 12 June 2013 no member list (3 pages)
12 June 2012Incorporation of a Community Interest Company (39 pages)
12 June 2012Incorporation of a Community Interest Company (39 pages)