Company NameGreater Together Manchester
Company StatusActive
Company Number09490223
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 2015(9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMiss Lilian Alexandra Axworthy
StatusCurrent
Appointed15 March 2017(2 years after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameThe Right Reverend Mark Davies
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameMs Helen Jane Platts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameRev Eleanor Louise Trimble
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(5 years after company formation)
Appointment Duration4 years
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameRev Grace Ruth Elizabeth Thomas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleAssistant Curate
Country of ResidenceEngland
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameMrs Joanna Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameMr Martin William Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameRev Anne Elizabeth Gilbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RolePriest
Country of ResidenceEngland
Correspondence AddressSt John's House 155 - 163 The Rock
Bury
BL9 0ND
Director NameMrs Jennifer Mary Baker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameMr Stephen Clifford Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameMr Nicholas Guy Smeeton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2019)
RolePriest
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameRevd Canon Douglas Rodger Petch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2020)
RolePriest
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameMs Tracey Rawlins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2022)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameMs Alison Peacock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2020)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH
Director NameMs Sibylle Eva Nothhelfer-Batten
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(2 years after company formation)
Appointment Duration3 years (resigned 24 March 2020)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Great Smith Street
London
SW1P 3AZ
Director NameRev Dr Canon Christopher Andrew Bracegirdle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2023)
RolePriest
Country of ResidenceEngland
Correspondence AddressSt John's House 55-163 The Rock
Bury
Greater Manchester
BL9 0ND
Director NameMrs Hilary Louise Caldwell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurch House 90 Deansgate
Manchester
M3 2GH

Location

Registered AddressSt John's House
155 - 163 The Rock
Bury
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (26 pages)
15 September 2023Appointment of Reverend Anne Elizabeth Gilbert as a director on 12 September 2023 (2 pages)
28 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 April 2023Registered office address changed from St John's House 55-163 the Rock Bury Greater Manchester BL9 0nd England to St John's House 155 - 163 the Rock Bury BL9 0nd on 6 April 2023 (1 page)
6 April 2023Termination of appointment of Christopher Andrew Bracegirdle as a director on 24 March 2023 (1 page)
27 February 2023Registered office address changed from 155-163 the Rock Bury BL9 0nd England to St John's House 55-163 the Rock Bury Greater Manchester BL9 0nd on 27 February 2023 (1 page)
27 February 2023Registered office address changed from Church House 90 Deansgate Manchester M3 2GH to 155-163 the Rock Bury BL9 0nd on 27 February 2023 (1 page)
21 November 2022Appointment of Mr Martin William Evans as a director on 1 November 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
1 August 2022Termination of appointment of Hilary Louise Caldwell as a director on 17 July 2022 (1 page)
6 April 2022Appointment of Mrs Joanna Watson as a director on 5 April 2022 (2 pages)
6 April 2022Termination of appointment of Tracey Rawlins as a director on 1 April 2022 (1 page)
6 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
6 April 2022Cessation of The Church Urban Fund as a person with significant control on 20 June 2021 (1 page)
11 November 2021Memorandum and Articles of Association (29 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (25 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (20 pages)
23 June 2020Appointment of Rev Grace Ruth Elizabeth Thomas as a director on 10 June 2020 (2 pages)
18 May 2020Termination of appointment of Alison Peacock as a director on 12 May 2020 (1 page)
24 March 2020Appointment of Reverend Eleanor Louise Trimble as a director on 24 March 2020 (2 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Sibylle Eva Nothhelfer-Batten as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Douglas Rodger Petch as a director on 24 March 2020 (1 page)
9 October 2019Appointment of Mrs Hilary Louise Caldwell as a director on 4 October 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
22 August 2019Appointment of The Right Reverend Mark Davies as a director on 21 August 2019 (2 pages)
21 August 2019Appointment of Ms Helen Jane Platts as a director on 21 August 2019 (2 pages)
1 April 2019Termination of appointment of Nicholas Guy Smeeton as a director on 26 March 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Stephen Clifford Little as a director on 11 December 2018 (1 page)
18 July 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 March 2018Appointment of Rev'd Canon Christopher Andrew Bracegirdle as a director on 30 January 2018 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Appointment of Ms Sibylle Eva Nothhelfer-Batten as a director on 15 March 2017 (2 pages)
17 March 2017Appointment of Ms Sibylle Eva Nothhelfer-Batten as a director on 15 March 2017 (2 pages)
16 March 2017Termination of appointment of Jennifer Mary Baker as a director on 15 March 2017 (1 page)
16 March 2017Appointment of Miss Lilian Alexandra Axworthy as a secretary on 15 March 2017 (2 pages)
16 March 2017Termination of appointment of Jennifer Mary Baker as a director on 15 March 2017 (1 page)
16 March 2017Appointment of Miss Lilian Alexandra Axworthy as a secretary on 15 March 2017 (2 pages)
6 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
23 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
23 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
9 November 2015Appointment of Revd Canon Douglas Rodger Petch as a director on 22 April 2015 (2 pages)
9 November 2015Appointment of Revd Canon Douglas Rodger Petch as a director on 22 April 2015 (2 pages)
6 November 2015Appointment of Mr Nicholas Guy Smeeton as a director on 22 April 2015 (2 pages)
6 November 2015Appointment of Ms Alison Peacock as a director on 23 June 2015 (2 pages)
6 November 2015Appointment of Mrs Tracey Rawlins as a director on 22 April 2015 (2 pages)
6 November 2015Appointment of Ms Alison Peacock as a director on 23 June 2015 (2 pages)
6 November 2015Appointment of Mr Nicholas Guy Smeeton as a director on 22 April 2015 (2 pages)
6 November 2015Appointment of Mrs Tracey Rawlins as a director on 22 April 2015 (2 pages)
14 March 2015Incorporation (49 pages)
14 March 2015Incorporation (49 pages)