Company NameBetter Futures Tameside C.I.C.
Company StatusDissolved
Company Number08554498
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 2013(10 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMike Craig Ormerod
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Wharf 42-50 Worsley Street
Castlefield
Manchester
M15 4LD
Director NameMr Ian Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressHca 45 Clarendon Place
Hyde
Manchester
SK14 2ND
Director NameMr Benjamin Hayhow Gilchrist
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2020)
RoleCheif Officer
Country of ResidenceEngland
Correspondence Address95 -97 Penny Meadow
Ashton-Under-Lyne
Lancashire
OL6 6EP
Director NameMr Tony Okotie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address131 Katherine Street
Ashton Under Lyne
Tameside
OL6 7AU
Director NameAngela Joy Fuggle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeanstalk Linden Road Primary School
Linden Road
Denton
Manchester
M34 6ES
Director NameMr Syed Miah
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHbwa 19chapel Street
Hyde
Manchester
SK14 1LF

Location

Registered Address95 -97 Penny Meadow
Ashton-Under-Lyne
Lancashire
OL6 6EP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15
Current Liabilities£15

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
29 June 2016Registered office address changed from 131 Katherine Street Ashton Under Lyne Tameside OL6 7AU to 95 -97 Penny Meadow Ashton-Under-Lyne Lancashire OL6 6EP on 29 June 2016 (1 page)
29 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
8 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
19 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
6 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
9 December 2014Termination of appointment of Angela Joy Fuggle as a director on 30 September 2014 (1 page)
5 June 2014Termination of appointment of Tony Okotie as a director (1 page)
5 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
5 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
5 June 2014Appointment of Mr Benjamin Gilchrist as a director (2 pages)
5 November 2013Termination of appointment of Syed Miah as a director (1 page)
4 June 2013Incorporation of a Community Interest Company (50 pages)