THE GROWTH COMPANY LIMITED - MANCHESTER


Company Profile Company Filings

Overview

THE GROWTH COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Active.
THE GROWTH COMPANY LIMITED was incorporated 34 years ago on 17/11/1989 and has the registered number: 02443911. The accounts status is GROUP and accounts are next due on 30/12/2024.

THE GROWTH COMPANY LIMITED - MANCHESTER

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

LEE HOUSE
MANCHESTER
M1 5JW

This Company Originates in : United Kingdom
Previous trading names include:
ECONOMIC SOLUTIONS LIMITED (until 19/07/2017)
MANCHESTER ENTERPRISES LIMITED (until 03/04/2006)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ANTHONY SIMPSON Secretary 2014-03-18 CURRENT
MRS NAZIA REHMAN Sep 1978 British Director 2022-06-24 CURRENT
MRS JANE ALEXANDRA BOARDMAN Jul 1975 British Director 2016-06-07 CURRENT
COUNCILLOR GERALD PATRICK COONEY Apr 1958 British Director 2023-01-27 CURRENT
MS BEVERLEY ANNE CRAIG Jan 1985 British Director 2022-06-24 CURRENT
MR CHRISTOPHER JAMES GRAY Jun 1973 British Director 2023-09-12 CURRENT
MR MARK ANTHONY HUGHES Mar 1966 British Director 2013-09-03 CURRENT
MS VANDA MURRAY Dec 1960 British Director 2015-02-12 CURRENT
MR EAMONN O'BRIEN Nov 1991 British Director 2023-06-30 CURRENT
MRS MANDY PARKINSON Dec 1971 British Director 2023-09-12 CURRENT
CLLR ELIZABETH ALICE LOUSIE PATEL Jun 1976 British Director 2023-06-30 CURRENT
MR MICHAEL BLACKBURN Dec 1959 British Director 2013-09-12 CURRENT
MS ELISE ANNA WILSON Apr 1978 British Director 2023-09-12 CURRENT
MR PAUL ANTHONY SIMPSON Dec 1962 British Director 2020-03-24 CURRENT
MR MICHAEL CONNOLLY Aug 1951 British Director 2013-08-30 UNTIL 2014-06-27 RESIGNED
DAVID GERALD COMPSTON Oct 1938 British Director RESIGNED
OMEY SELMA CHAUDHRY Aug 1964 British Director 1997-01-30 UNTIL 1998-08-12 RESIGNED
MS KAREN MARIE CHADWICK Feb 1959 British Director 1996-02-29 UNTIL 1997-05-29 RESIGNED
NIGEL FRANCIS BANISTER Jun 1945 British Director 1995-03-30 UNTIL 1996-04-30 RESIGNED
SUSAN THOMAS CATERRALL Sep 1948 British Director RESIGNED
MR WAYNE ANTHONY CAMPBELL Oct 1957 British Director 2005-08-04 UNTIL 2006-04-01 RESIGNED
MR WAYNE ANTHONY CAMPBELL Oct 1957 British Director 2006-04-01 UNTIL 2006-04-01 RESIGNED
JANET CALLENDER Feb 1961 British Director 2003-11-27 UNTIL 2006-04-01 RESIGNED
JOHN BYRNE Feb 1938 British Director 2004-07-29 UNTIL 2005-06-24 RESIGNED
MR GARY MICHAEL DODSON Jun 1963 British Director 2006-04-01 UNTIL 2013-01-22 RESIGNED
MS CAROL DODGSON Dec 1968 British Secretary 1999-06-24 UNTIL 2013-07-18 RESIGNED
DAVID JOHN WILLIAMS English Secretary RESIGNED
MRS GILLIAN FISHLEY Secretary 2013-07-18 UNTIL 2014-11-07 RESIGNED
COUNCILLOR ROBERT ANDREW BIBBY Oct 1942 British Director 2007-06-29 UNTIL 2008-09-26 RESIGNED
MRS PAULA BOSHELL Sep 1951 British Director 2018-06-29 UNTIL 2019-07-26 RESIGNED
CLLR JOHN BYRNE Jul 1952 British Director 2012-06-29 UNTIL 2013-08-30 RESIGNED
CLLR JOHN BYRNE Jul 1952 British Director 2008-10-24 UNTIL 2010-08-16 RESIGNED
DR ROBERT STANLEY BAKER Dec 1946 British Director 1999-02-25 UNTIL 2001-03-31 RESIGNED
COUNCILLOR SEAN BRIAN ANSTEE Jul 1987 British Director 2014-06-27 UNTIL 2018-06-29 RESIGNED
MR WILLIAM HENRY ANDREWS Oct 1951 British Director RESIGNED
MOHAMMED AMIN Oct 1950 British Director RESIGNED
MRS SAMEEM ALI Mar 1969 British Director 2010-09-29 UNTIL 2011-07-14 RESIGNED
KABIR AHMED Aug 1940 British Director 1999-02-25 UNTIL 2013-08-16 RESIGNED
COUNCILLOR MR. EBRAHIM AYUB ADIA Jun 1969 British Director 2016-11-12 UNTIL 2019-07-26 RESIGNED
MR TREVOR GRANT ADAMSON Apr 1937 British Director 1994-05-26 UNTIL 1995-02-23 RESIGNED
COUNCILLOR DAVID ACTON Nov 1949 British Director 2000-01-27 UNTIL 2003-07-31 RESIGNED
MR MARTYN COX Feb 1968 British Director 2019-07-26 UNTIL 2021-12-06 RESIGNED
PROFESSOR JOHN ANDRE ARNOLD Apr 1944 British Director 2000-06-29 UNTIL 2003-07-31 RESIGNED
TREVOR HOWARD BARBER Dec 1952 British Director 1997-10-31 UNTIL 1999-04-29 RESIGNED
MR MARTIN RICHARD DOUGLAS Mar 1956 British Director 2010-07-01 UNTIL 2013-08-16 RESIGNED
MR PAUL ANTONY DENNETT Dec 1979 British Director 2016-09-06 UNTIL 2022-06-24 RESIGNED
MR ROBERT JOHN DAVIES May 1954 British Director 2009-02-02 UNTIL 2013-12-20 RESIGNED
MR BRIAN JOHN DAVIES Jun 1940 British Director 2006-04-01 UNTIL 2006-06-30 RESIGNED
MR PHIL GERARD CUSACK Feb 1954 British Director 2014-01-27 UNTIL 2017-01-27 RESIGNED
GRAHAM GUTHRIE MCKENZIE CROSS Jun 1955 British Director 1995-09-28 UNTIL 1998-09-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILAL RESTAURANT LIMITED HALE Dissolved... MICRO ENTITY 56101 - Licensed restaurants
PROVIMI LIMITED THIRSK UNITED KINGDOM Active FULL 10910 - Manufacture of prepared feeds for farm animals
CARGILL PLC WEYBRIDGE Active FULL 10410 - Manufacture of oils and fats
CARGILL PENSION TRUSTEES LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
NUTEC HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BETTER CHOICES LIMITED MANCHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
BOLTON WISE LIMITED BOLTON Dissolved... SMALL 78109 - Other activities of employment placement agencies
TRAFFORD HOUSING TRUST LIMITED SALE Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
GREATER MANCHESTER CHAMBER OF COMMERCE MANCHESTER Active FULL 94110 - Activities of business and employers membership organizations
THE MUSLIM JEWISH FORUM OF GREATER MANCHESTER MANCHESTER ENGLAND Active MICRO ENTITY 85520 - Cultural education
SMASHMOUTH GAMES LTD MANCHESTER Active MICRO ENTITY 62090 - Other information technology service activities
CHALLENGE 4 CHANGE LIMITED MANCHESTER Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CRATUS COMMUNICATIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
CHALLENGE 4 CHANGE TRADING LIMITED MANCHESTER Dissolved... SMALL 82990 - Other business support service activities n.e.c.
WELLACRE TECHNOLOGY ACADEMY TRUST MANCHESTER Active FULL 85310 - General secondary education
THT DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
INFORMATIO LIMITED SALE Dissolved... NO ACCOUNTS FILED 70210 - Public relations and communications activities
K SITE LIMITED MANCHESTER ENGLAND Active FULL 41100 - Development of building projects
TRAFFORD REGENERATION AND INVESTMENTS LIMITED STRETFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKETING MANCHESTER MANCHESTER Active SMALL 70210 - Public relations and communications activities
MEDICALAW LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 86210 - General medical practice activities
MDL MEDICAL ADMINISTRATION LTD MANCHESTER ENGLAND Active DORMANT 86900 - Other human health activities
SG HEALTH SOLUTIONS LIMITED MANCHESTER ENGLAND Active DORMANT 70100 - Activities of head offices
MEDICI LEGAL LIMITED MANCHESTER ENGLAND Active DORMANT 86900 - Other human health activities
SLATER AND GORDON UK NOMINEES LIMITED MANCHESTER ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SG HEALTH GROUP LIMITED MANCHESTER ENGLAND Active DORMANT 86900 - Other human health activities
LIBERTY PROTECT LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MANCHESTER SOLUTIONS LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
BFS NPIF II GENERAL PARTNER LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 64303 - Activities of venture and development capital companies