Company NameGreater Manchester Chamber Communities Foundation
Company StatusActive
Company Number11468577
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 2018(5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Joy Elizabeth Sewart
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
Greater Manchester
M3 3WD
Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
Greater Manchester
M3 3WD
Director NameMr Wayne Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mirrless Drive
Hazel Grove
Stockport
SK7 5BP
Director NameHayley Janine Gale Hulme
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameSarah Louise Blatch
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Michael James Mason
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
Greater Manchester
M3 3WD

Location

Registered AddressElliot House
151 Deansgate
Manchester
Greater Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

27 July 2023Termination of appointment of Wayne Jones as a director on 31 March 2023 (1 page)
27 July 2023Termination of appointment of Hayley Janine Gale Hulme as a director on 31 March 2023 (1 page)
27 July 2023Confirmation statement made on 16 July 2023 with updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
28 March 2023Termination of appointment of Joy Elizabeth Sewart as a director on 11 August 2021 (1 page)
22 July 2022Confirmation statement made on 16 July 2022 with updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
22 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 October 2020Appointment of Sarah Louise Blatch as a director on 13 October 2020 (2 pages)
27 October 2020Termination of appointment of Michael James Mason as a director on 13 October 2020 (1 page)
14 September 2020Confirmation statement made on 16 July 2020 with updates (3 pages)
25 March 2020Appointment of Hayley Janine Gale Hulme as a director on 21 February 2020 (2 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 October 2019Memorandum and Articles of Association (26 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 September 2019Statement of company's objects (2 pages)
21 August 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
25 July 2019Confirmation statement made on 16 July 2019 with updates (3 pages)
23 July 2018Director's details changed for Joy Elizabeth Stewart on 23 July 2018 (2 pages)
17 July 2018Incorporation (37 pages)