Company NameGM Poverty Action Limited
Company StatusActive
Company Number10181238
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2016(7 years, 11 months 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

Director NameMr Thomas Alfred Williams Skinner
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(2 months after company formation)
Appointment Duration7 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSt Thomas Centre Ardwick Green North
Manchester
M12 6FZ
Director NameMr Graham Whitham
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(2 months after company formation)
Appointment Duration7 years, 9 months
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence AddressSt Thomas Centre Ardwick Green North
Manchester
M12 6FZ
Director NameMr Robert Patrick Boyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address282 Dialstone Lane
Stockport
SK2 7LD
Director NameMrs Aileen Louise Edmunds
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Social Impact
Country of ResidenceEngland
Correspondence Address27 Grange Road
Sale
M33 6RZ
Director NameMiss Rachel Louise Mather
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleBid Management And Research Consultant
Country of ResidenceEngland
Correspondence Address63 Flyboat House Navigation Walk
Leeds
LS10 1JJ
Director NameMr Justin Anthony James Watson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address2 Beta Avenue
Stretford
Manchester
M32 9JL
Director NameMr Michael Cribb
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northline Business Consultants Ltd 3-4 Wharfsi
Worsley
Manchester
M28 2WN
Director NameMrs Julie Ralph
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(2 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 July 2017)
RolePolicy Analyst
Country of ResidenceEngland
Correspondence AddressC/O Northline Business Consultants Ltd 3-4 Wharfsi
Worsley
Manchester
M28 2WN

Location

Registered AddressSt Thomas Centre
Ardwick Green North
Manchester
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
29 June 2020Amended total exemption full accounts made up to 31 May 2019 (8 pages)
25 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
2 April 2020Registered office address changed from Church House Gm Poverty Action, C/O Cofe Diocese of Manchester 90 Deansgate Manchester M3 2GH England to 53 Horton Rd Horton Road Manchester M14 7QB on 2 April 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 January 2018Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN United Kingdom to Church House Gm Poverty Action, C/O Cofe Diocese of Manchester 90 Deansgate Manchester M3 2GH on 25 January 2018 (1 page)
21 July 2017Termination of appointment of Julie Ralph as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Julie Ralph as a director on 21 July 2017 (1 page)
26 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
11 August 2016Appointment of Mrs Julie Ralph as a director on 9 August 2016 (2 pages)
11 August 2016Appointment of Mrs Julie Ralph as a director on 9 August 2016 (2 pages)
21 July 2016Appointment of Mr Graham Whitham as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Thomas Alfred Williams Skinner as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Thomas Alfred Williams Skinner as a director on 20 July 2016 (2 pages)
21 July 2016Appointment of Mr Graham Whitham as a director on 20 July 2016 (2 pages)
16 May 2016Incorporation (17 pages)
16 May 2016Incorporation (17 pages)