Company NameYour Employment Service Cic
Company StatusConverted / Closed
Company Number08467469
CategoryConverted / Closed
Incorporation Date2 April 2013(11 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Craig Broadhurst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2013(2 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 16 November 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameMr Martin Oldfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2013(2 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 16 November 2021)
RoleHead Of Housing
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameMs Anne Marie Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2013(2 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 16 November 2021)
RoleRegeneration Manager (East)
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameMr Daniel Robert Matthews
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 16 November 2021)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Secretary NameMrs Sheila Sturgeon
StatusClosed
Appointed22 October 2020(7 years, 6 months after company formation)
Appointment Duration1 year (closed 16 November 2021)
RoleCompany Director
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameMiss Lisa Jane Fish
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2020(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 16 November 2021)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameLaurence Scotland Patrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Secretary NameMs Diane Lesley Roberts
StatusResigned
Appointed24 July 2013(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2020)
RoleCompany Director
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameMr Greig Anthony Lees
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 11 December 2020)
RoleHead Of Regeneration
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameMr Derek Raymond Purnell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 2021)
RoleUrban Ministry Consultant
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Director NameMs Hazel Rebecca Remeika Aze
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 October 2019)
RoleCampaigns And Fundraising Manager
Country of ResidenceEngland
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Secretary NameMrs Gillian Cook
StatusResigned
Appointed23 January 2020(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 June 2020)
RoleCompany Director
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP
Secretary NameMrs Diane Lesley Roberts
StatusResigned
Appointed03 June 2020(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2020)
RoleCompany Director
Correspondence Address115 Briscoe Lane
Manchester
M40 2TP

Location

Registered Address115 Briscoe Lane
Manchester
M40 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2021Resolutions
  • RES13 ‐ CIC has been converted to a cio 30/03/2021
(3 pages)
16 June 2021Notification of a person with significant control statement (2 pages)
10 June 2021Cessation of Northwards Housing Limited as a person with significant control on 9 June 2021 (1 page)
24 May 2021Full accounts made up to 31 March 2020 (21 pages)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Derek Raymond Purnell as a director on 10 March 2021 (1 page)
11 December 2020Termination of appointment of Greig Anthony Lees as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Miss Lisa Jane Fish as a director on 11 December 2020 (2 pages)
9 November 2020Termination of appointment of Diane Lesley Roberts as a secretary on 22 October 2020 (1 page)
9 November 2020Appointment of Mrs Sheila Sturgeon as a secretary on 22 October 2020 (2 pages)
4 June 2020Appointment of Mrs Diane Lesley Roberts as a secretary on 3 June 2020 (2 pages)
3 June 2020Termination of appointment of Gillian Cook as a secretary on 3 June 2020 (1 page)
26 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
13 February 2020Appointment of Mrs Gillian Cook as a secretary on 23 January 2020 (2 pages)
13 February 2020Appointment of Mr Daniel Robert Matthews as a director on 23 January 2020 (2 pages)
13 February 2020Termination of appointment of Diane Lesley Roberts as a secretary on 23 January 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (18 pages)
7 November 2019Termination of appointment of Hazel Rebecca Remeika Aze as a director on 24 October 2019 (1 page)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 April 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
15 November 2018Full accounts made up to 31 March 2018 (18 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (44 pages)
3 January 2018Full accounts made up to 31 March 2017 (44 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 December 2016Appointment of Ms Hazel Rebecca Remeika Aze as a director on 27 October 2016 (2 pages)
9 December 2016Appointment of Ms Hazel Rebecca Remeika Aze as a director on 27 October 2016 (2 pages)
6 June 2016Appointment of Mr Derek Raymond Purnell as a director on 21 April 2016 (2 pages)
6 June 2016Appointment of Mr Derek Raymond Purnell as a director on 21 April 2016 (2 pages)
20 April 2016Annual return made up to 2 April 2016 no member list (4 pages)
20 April 2016Annual return made up to 2 April 2016 no member list (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (84 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (84 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
2 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
5 February 2014Appointment of Mr Greig Anthony Lees as a director (2 pages)
5 February 2014Appointment of Mr Greig Anthony Lees as a director (2 pages)
31 January 2014Termination of appointment of Laurence Patrick as a director (1 page)
31 January 2014Termination of appointment of Laurence Patrick as a director (1 page)
29 July 2013Appointment of Ms Diane Lesley Roberts as a secretary (1 page)
29 July 2013Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page)
29 July 2013Appointment of Ms Diane Lesley Roberts as a secretary (1 page)
29 July 2013Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page)
24 June 2013Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Greater Manchester M9 8GQ on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Greater Manchester M9 8GQ on 24 June 2013 (1 page)
1 May 2013Appointment of Mr Craig Broadhurst as a director (2 pages)
1 May 2013Appointment of Mr Martin Oldfield as a director (2 pages)
1 May 2013Appointment of Ms Anne Marie Taylor as a director (2 pages)
1 May 2013Appointment of Ms Anne Marie Taylor as a director (2 pages)
1 May 2013Appointment of Mr Craig Broadhurst as a director (2 pages)
1 May 2013Appointment of Mr Martin Oldfield as a director (2 pages)
2 April 2013Incorporation of a Community Interest Company (40 pages)
2 April 2013Incorporation of a Community Interest Company (40 pages)