Company NameStockport Community Interest Company
Company StatusActive
Company Number09370759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 2014(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Malcolm Guy Hurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lansdown Close
Cheadle Hulme
SK8 7HF
Director NameMs Jean Donald Walker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft South Church Street
Bakewell
DE45 1FD
Director NameMrs Helen Marion White
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(5 days after company formation)
Appointment Duration9 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWoodholme Gorse Bank Lane
Baslow
Bakewell
Derbyshire
DE45 1SG
Director NameMr Paul Jeremy Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressStrawberry Studios Waterloo Road
Stockport
Cheshire
SK1 3AZ
Director NameMr Anthony Robert John Millar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address6 Watersfield Close
Cheadle Hulme
SK8 6HB
Director NameMr Kevin Michael Nurse
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(5 days after company formation)
Appointment Duration3 days (resigned 08 January 2015)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address18 Shannon Drive
Mount
Huddersfield
Yorkshire
HD3 3VL
Director NameMark Stuart Edwin Haberfield
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(5 days after company formation)
Appointment Duration9 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Rowanswood Drive
Hyde
Greater Manchester
SK14 3SA
Director NameMrs Alison Bowcott-McGrath
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(5 days after company formation)
Appointment Duration5 years (resigned 09 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Hill Top Avenue
Cheadle Hulme
Stockport
SK8 7HN
Director NameMaxine Anne McDermott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarks And Spencer 48 Merseyway
Stockport
Greater Manchester
SK1 1SZ

Location

Registered AddressC N House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 January 2023Cessation of Anthony Robert John Millar as a person with significant control on 3 May 2022 (1 page)
8 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 September 2022Termination of appointment of Anthony Robert John Millar as a director on 3 May 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
16 June 2020Termination of appointment of Alison Bowcott-Mcgrath as a director on 9 January 2020 (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 August 2018Registered office address changed from Jean Walker Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD to 15 Great Underbank Great Underbank Stockport SK1 1LF on 17 August 2018 (1 page)
17 August 2018Director's details changed for Ms Jean Donald Walker on 13 July 2018 (2 pages)
30 April 2018Termination of appointment of Maxine Anne Mcdermott as a director on 8 March 2018 (1 page)
30 April 2018Termination of appointment of Maxine Anne Mcdermott as a director on 8 March 2018 (1 page)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
25 February 2016Annual return made up to 31 December 2015 (22 pages)
25 February 2016Annual return made up to 31 December 2015 (22 pages)
14 November 2015Appointment of Maxine Anne Mcdermott as a director on 8 October 2015 (3 pages)
14 November 2015Termination of appointment of Mark Stuart Edwin Haberfield as a director on 7 October 2015 (2 pages)
14 November 2015Appointment of Mr Paul Jeremy Taylor as a director on 8 October 2015 (3 pages)
14 November 2015Appointment of Mr Paul Jeremy Taylor as a director on 8 October 2015 (3 pages)
14 November 2015Termination of appointment of Mark Stuart Edwin Haberfield as a director on 7 October 2015 (2 pages)
14 November 2015Appointment of Maxine Anne Mcdermott as a director on 8 October 2015 (3 pages)
2 April 2015Termination of appointment of Kevin Michael Nurse as a director on 8 January 2015 (1 page)
2 April 2015Termination of appointment of Kevin Michael Nurse as a director on 8 January 2015 (1 page)
2 April 2015Termination of appointment of Kevin Michael Nurse as a director on 8 January 2015 (1 page)
6 February 2015Appointment of Mark Stuart Edwin Haberfield as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Mark Stuart Edwin Haberfield as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Kevin Michael Nurse as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Helen Marion White as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Alison Bowcott-Mcgrath as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Helen Marion White as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Kevin Michael Nurse as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Kevin Michael Nurse as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Mark Stuart Edwin Haberfield as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Alison Bowcott-Mcgrath as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Helen Marion White as a director on 5 January 2015 (3 pages)
6 February 2015Appointment of Alison Bowcott-Mcgrath as a director on 5 January 2015 (3 pages)
31 December 2014Incorporation of a Community Interest Company (42 pages)
31 December 2014Incorporation of a Community Interest Company (42 pages)