Company NameGM Business Support Limited
DirectorsMark Anthony Hughes and Donna Elizabeth Edwards
Company StatusActive
Company Number08132524
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 2012(11 years, 9 months ago)
Previous NamesSolutions Newco Limited and Skills Solutions UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Anthony Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusCurrent
Appointed07 November 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMs Donna Elizabeth Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMs Carol Dodgson
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Andrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(3 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW

Contact

Websitebusinessgrowthhub.com
Email address[email protected]
Telephone0161 3593050
Telephone regionManchester

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£14,447,765
Gross Profit£13,432,401
Net Worth£542,832
Cash£7,254,986
Current Liabilities£11,577,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

16 November 2023Full accounts made up to 31 March 2023 (28 pages)
10 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 November 2022Full accounts made up to 31 March 2022 (28 pages)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 March 2021 (27 pages)
8 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 March 2020 (27 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (19 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (18 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 31 March 2017 (16 pages)
25 January 2018Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017 (2 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 January 2017Full accounts made up to 31 March 2016 (23 pages)
22 November 2016Appointment of Mrs Donna Elizabeth Edwards as a director on 15 November 2016 (2 pages)
22 November 2016Termination of appointment of Paul Anthony Simpson as a director on 15 November 2016 (1 page)
22 November 2016Appointment of Mrs Donna Elizabeth Edwards as a director on 15 November 2016 (2 pages)
22 November 2016Termination of appointment of Paul Anthony Simpson as a director on 15 November 2016 (1 page)
30 September 2016Appointment of Mr Paul Anthony Simpson as a director on 30 June 2016 (2 pages)
30 September 2016Appointment of Mr Paul Anthony Simpson as a director on 30 June 2016 (2 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
19 July 2016Termination of appointment of Andrew Thomas as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Andrew Thomas as a director on 30 June 2016 (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
30 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
30 July 2015Annual return made up to 5 July 2015 no member list (3 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
15 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
15 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
15 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
27 March 2014Full accounts made up to 31 July 2013 (15 pages)
27 March 2014Full accounts made up to 31 July 2013 (15 pages)
17 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 December 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 September 2013Termination of appointment of Richard Guy as a director (1 page)
11 September 2013Appointment of Mr Mark Hughes as a director (2 pages)
11 September 2013Appointment of Mr Mark Hughes as a director (2 pages)
11 September 2013Termination of appointment of Richard Guy as a director (1 page)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 July 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
24 July 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
24 July 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
24 July 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
24 July 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
24 July 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
12 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (4 pages)
2 November 2012Appointment of Mr Andrew Thomas as a director (2 pages)
2 November 2012Appointment of Mr Andrew Thomas as a director (2 pages)
22 August 2012Company name changed skills solutions uk LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(3 pages)
22 August 2012Change of name notice (2 pages)
22 August 2012Company name changed skills solutions uk LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
(3 pages)
22 August 2012Change of name notice (2 pages)
24 July 2012Change of name notice (2 pages)
24 July 2012Company name changed solutions newco LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(3 pages)
24 July 2012Change of name notice (2 pages)
24 July 2012Company name changed solutions newco LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(3 pages)
20 July 2012Change of name notice (2 pages)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
20 July 2012Change of name notice (2 pages)
20 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
5 July 2012Incorporation (19 pages)
5 July 2012Incorporation (19 pages)