NORTH WEST FED - MANCHESTER


Company Profile Company Filings

Overview

NORTH WEST FED is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER ENGLAND and has the status: Active.
NORTH WEST FED was incorporated 15 years ago on 17/03/2009 and has the registered number: 06849155. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

NORTH WEST FED - MANCHESTER

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

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

Registered Office

WHITWORTH ART GALLERY THE UNIVERSITY OF MANCHESTER
MANCHESTER
M15 6ER
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMY CARNEY May 1981 British Director 2022-09-08 CURRENT
MS HELEN LESLEY FAIRS Oct 1981 British Director 2023-03-09 CURRENT
DWIGHT LINCOLN CLARKE Nov 1963 British Director 2021-06-04 CURRENT
MISS SAMANTHA OATES-MILLER Dec 1997 British Director 2023-10-12 CURRENT
MISS ALYS GRACE ROUNCEFIELD Jul 1995 British Director 2023-10-12 CURRENT
MS CLAIRE LOUISE SLEIGHTHOLM Jan 1974 British Director 2022-03-10 CURRENT
MISS ELEANOR ROSE WEBSTER Feb 1993 British Director 2023-10-12 CURRENT
MISS JESSICA WEBB May 1995 British Director 2023-10-12 CURRENT
MISS KATHRYN ANN WADE Nov 1988 British Director 2023-10-12 CURRENT
MRS RACHEL KNIGHT Apr 1978 British Director 2013-03-14 UNTIL 2016-01-15 RESIGNED
MRS CHRISSY PARTHENI Jun 1969 Greek Director 2012-06-06 UNTIL 2020-05-19 RESIGNED
KATHERINE ANNE LYNCH Feb 1976 British Director 2009-03-17 UNTIL 2010-06-11 RESIGNED
MRS HILARY MAY MACHELL Feb 1971 British Director 2020-09-30 UNTIL 2023-10-12 RESIGNED
MRS KIRSTY MAIRS Oct 1973 British Director 2017-03-24 UNTIL 2019-09-01 RESIGNED
MR MICHAEL MCGREGOR Jun 1965 British Director 2013-09-12 UNTIL 2017-03-24 RESIGNED
MS JO MCGUIRE Apr 1966 British Director 2010-11-04 UNTIL 2011-08-30 RESIGNED
MRS MEG MCHUGH May 1975 British Director 2016-01-29 UNTIL 2020-05-19 RESIGNED
MS REBECCA ANNE MILES May 1986 American Director 2020-05-27 UNTIL 2020-11-04 RESIGNED
JAMIE TAYLOR Apr 1981 British Director 2020-09-30 UNTIL 2022-05-12 RESIGNED
MS SHULAH JONES Dec 1968 British Director 2010-11-04 UNTIL 2013-11-26 RESIGNED
RACHEL MARGARET MULHEARN Apr 1966 British Director 2016-01-15 UNTIL 2020-05-19 RESIGNED
MS CATRIONA GRAHAM WEST Oct 1969 Secretary 2009-09-16 UNTIL 2010-12-17 RESIGNED
MS CHRISSY PARTHENI Secretary 2010-12-17 UNTIL 2012-03-31 RESIGNED
PAUL FRASER WEBB Oct 1969 British Secretary 2009-03-17 UNTIL 2009-09-16 RESIGNED
MRS HEATHER DOWLER Nov 1977 British Director 2013-01-10 UNTIL 2017-01-13 RESIGNED
STEVEN PAUL GARLAND Aug 1956 British Director 2009-07-09 UNTIL 2016-01-15 RESIGNED
MRS JANICE ELIZABETH HAYES Jan 1949 British Director 2012-08-26 UNTIL 2014-04-10 RESIGNED
MICAHLA HILL Dec 1977 British Director 2009-09-16 UNTIL 2011-03-11 RESIGNED
CLARE LOUISE WOLFARTH Aug 1976 British Director 2009-05-14 UNTIL 2011-07-20 RESIGNED
MRS SHULAH JONES Dec 1967 British Director 2011-11-09 UNTIL 2013-03-06 RESIGNED
MATTHEW HOLDSWORTH CLOUGH Jun 1971 British Director 2009-05-14 UNTIL 2009-11-18 RESIGNED
DR GORDON RUSSELL CHANCELLOR Nov 1953 British Director 2020-05-19 UNTIL 2023-10-12 RESIGNED
MRS JOANNE CHAMBERLAIN Oct 1967 British Director 2012-08-13 UNTIL 2016-10-30 RESIGNED
DR PIOTR BIENKOWSKI Oct 1957 British Director 2009-03-17 UNTIL 2012-03-04 RESIGNED
MS CLAIRE BENJAMIN Nov 1975 British Director 2020-05-19 UNTIL 2023-03-09 RESIGNED
PENNY ASQUITH-EVANS Jul 1964 British Director 2014-01-13 UNTIL 2014-10-11 RESIGNED
MRS KATY ASHTON May 1979 British Director 2011-03-05 UNTIL 2020-05-19 RESIGNED
MR JAMIE BARNES Nov 1971 British Director 2010-06-28 UNTIL 2012-06-20 RESIGNED
MS JOANNE HELEN IRVINE May 1963 British Director 2010-06-28 UNTIL 2010-12-11 RESIGNED
MRS SUSAN JAYNE HUGHES Jan 1968 British Director 2009-05-14 UNTIL 2010-03-31 RESIGNED
MR NEIL ESMOND MYERSON Sep 1947 British Director 2009-09-16 UNTIL 2010-03-23 RESIGNED
MR BEN WHITTAKER Jan 1981 British Director 2017-03-24 UNTIL 2020-05-19 RESIGNED
PAUL FRASER WEBB Oct 1969 British Director 2009-03-17 UNTIL 2010-06-18 RESIGNED
MS DEBRA HELEN WALKER Sep 1960 British Director 2010-06-28 UNTIL 2013-03-14 RESIGNED
MRS ALEX WALKER Mar 1953 British Director 2017-03-20 UNTIL 2023-10-12 RESIGNED
EMMA MICHELLE VARNHAM Dec 1971 British Director 2009-03-17 UNTIL 2009-09-10 RESIGNED
LAURA CROSSLEY Feb 1982 British Director 2020-09-30 UNTIL 2022-05-12 RESIGNED
MRS RAYA SAVANI Oct 1979 British Director 2013-11-27 UNTIL 2016-10-10 RESIGNED
MR ANDY PEARCE Jul 1959 British Director 2020-05-19 UNTIL 2024-03-21 RESIGNED
JOANNA ELIZABETH JONES Dec 1971 British Director 2009-03-17 UNTIL 2011-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Helen Lesley Fairs 2023-10-12 10/1981 Manchester   Significant influence or control as trust
Mrs Alex Walker 2017-03-20 - 2023-10-12 3/1953 Bolton   Significant influence or control
Mrs Katy Archer 2016-10-10 - 2020-05-19 12/1972 Manchester   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHADOWVISION LIMITED SOUTHPORT ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ALTRINCHAM GARRICK SOCIETY LIMITED ALTRINCHAM Active SMALL 90040 - Operation of arts facilities
THE RADLETT CENTRE TRUST HERTFORDSHIRE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
REGENT ROAD NOMINEES LIMITED ALTRINCHAM ENGLAND Active DORMANT 74990 - Non-trading company
PLUTO PRODUCTIONS LEEDS ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
NM TRUSTEES LIMITED ALTRINCHAM ENGLAND Active DORMANT 74990 - Non-trading company
COUNCIL FOR BRITISH RESEARCH IN THE LEVANT LONDON Active SMALL 72200 - Research and experimental development on social sciences and humanities
THE HERB SOCIETY LIMITED ROCHFORD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE ART CAFE LIMITED HERTS Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
THE WORKING CLASS MOVEMENT LIBRARY SALFORD Active TOTAL EXEMPTION FULL 91011 - Library activities
THE UNIVERSITY OF BOLTON ENTERPRISES COMPANY LIMITED BOLTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WEST WARREN RESIDENTS ASSOCIATION LIMITED RADLETT ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TWINKLE STARLIGHT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHARLREW LIMITED ALTRINCHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NMLL LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ALTRINCHAM TOWN CENTRE PLAN LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
HERART C.I.C. MANCHESTER Dissolved... MICRO ENTITY 90040 - Operation of arts facilities
FABRIC DISTRICT COMMUNITY INTEREST COMPANY LIVERPOOL ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
MYERSON SOLICITORS LLP ALTRINCHAM ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - NORTH WEST FED 2024-01-03 31-03-2023 £3,698 equity
Micro-entity Accounts - NORTH WEST FED 2022-11-18 31-03-2022 £3,345 equity
Micro-entity Accounts - NORTH WEST FED 2021-12-08 31-03-2021 £2,711 equity
Micro-entity Accounts - NORTH WEST FED 2020-11-06 31-03-2020 £2,631 equity
Micro-entity Accounts - NORTH WEST FED 2019-12-31 31-03-2019 £2,757 equity
Micro-entity Accounts - NORTH WEST FED 2018-12-19 31-03-2018 £3,574 equity
Micro-entity Accounts - NORTH WEST FED 2017-12-19 31-03-2017 £2,978 equity
Abbreviated Company Accounts - NORTH WEST FED 2016-12-21 31-03-2016 £3,520 Cash £3,520 equity
Abbreviated Company Accounts - NORTH WEST FED 2014-12-20 31-03-2014 £4,323 Cash £4,323 equity