UKBizDB.co.uk

ANXIETY UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anxiety Uk. The company was founded 18 years ago and was given the registration number 05551121. The firm's registered office is in MANCHESTER. You can find them at Nunes House 447 Chester Road, Old Trafford, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ANXIETY UK
Company Number:05551121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Nunes House 447 Chester Road, Old Trafford, Manchester, England, M16 9HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Secretary01 September 2005Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director01 September 2021Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director18 February 2019Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director09 September 2022Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director11 April 2006Active
Hip End Barn, Morville, Bridgnorth, WV16 4RJ

Director01 October 2008Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director25 May 2018Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director01 March 2011Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director13 September 2013Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director06 April 2006Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director18 February 2019Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director23 June 2016Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director01 April 2011Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director13 September 2013Active
14, Springfield Avenue, London, United Kingdom, N10 3SU

Director14 July 2012Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director18 May 2010Active
11 Simmons Way, Whetstone, London, N20 0TH

Director10 April 2006Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director01 April 2009Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director07 November 2020Active
92 Gravel Lane, Wilmslow, SK9 6LT

Director01 September 2005Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director24 January 2015Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director01 April 2011Active
19 St George's Buildings, 37 St. Georges Road, London, SE1 6EP

Director06 April 2006Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director07 April 2006Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director07 October 2013Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director15 March 2012Active
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY

Director15 March 2012Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director04 October 2017Active
7 Smallshaw Road, Rochdale, OL12 6BH

Director07 April 2006Active
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA

Director25 July 2020Active

People with Significant Control

Ms Sarah Calvert
Notified on:21 July 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Nunes House, 447 Chester Road, Manchester, England, M16 9HA
Nature of control:
  • Significant influence or control
Mrs Kate Hanna Jury
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Zion Community Resource Centre, Hulme, M15 4ZY
Nature of control:
  • Significant influence or control
Mr Colin Dundas Fyfe
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Zion Community Resource Centre, Hulme, M15 4ZY
Nature of control:
  • Significant influence or control
Mrs Rosemary Beech
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Zion Community Resource Centre, Hulme, M15 4ZY
Nature of control:
  • Significant influence or control
Mrs Carol Fare
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Zion Community Resource Centre, Hulme, M15 4ZY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2020-12-05Officers

Appoint person director company with name date.

Download
2020-12-05Officers

Appoint person director company with name date.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Change of constitution

Statement of companys objects.

Download
2019-12-05Resolution

Resolution.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.