This company is commonly known as Special Educational Needs Families Support Group Limited. The company was founded 28 years ago and was given the registration number 03170127. The firm's registered office is in MANCHESTER. You can find them at 16 Fairholme Avenue, Urmston, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED |
---|---|---|
Company Number | : | 03170127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1996 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Fairholme Avenue, Urmston, Manchester, England, M41 9DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Fairholme Avenue, Urmston, Manchester, United Kingdom, M41 9DH | Secretary | 04 September 2002 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Secretary | 10 August 2019 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 19 October 2011 | Active |
16, Fairholme Ave, Urmston, Manchester, England, M41 9DH | Director | 14 April 2014 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 10 June 2013 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 14 January 2009 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 14 September 2023 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 21 October 2009 | Active |
16 Fairholme Ave, 16 Fairholme Ave, Urmston, United Kingdom, M41 9DH | Director | 15 January 2019 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 14 September 2023 | Active |
16, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 10 August 2019 | Active |
3 Cardigan Close, Callands, Warrington, WA5 5RE | Secretary | 11 March 1996 | Active |
11 Shetland Way, Davyhulme, Manchester, M41 7EP | Secretary | 14 March 1997 | Active |
23 Redcroft Road, Ashton On Mersey, Sale, M33 5GB | Secretary | 12 March 1998 | Active |
4 Calver Close, Flixton, Manchester, M41 8RS | Secretary | 20 January 1999 | Active |
16, Fairholme Avenue, Urmston, Manchester, United Kingdom, M41 9DH | Director | 08 February 2005 | Active |
16 Rooke Street, Peel Green Eccles, Salford, M30 7BZ | Director | 02 August 2000 | Active |
46 Delamere Road, Urmston, M41 5QL | Director | 19 October 2007 | Active |
49 Kingston Drive, Flixton, Manchester, M41 9FO | Director | 11 March 1996 | Active |
112, Flixton Road, Urmston, Manchester, M41 5AL | Director | 11 March 2010 | Active |
16, Fairholme Avenue, Urmston, Manchester, United Kingdom, M41 9DH | Director | 15 July 1997 | Active |
15, Hoy Drive, Urmston, Manchester, M41 7HF | Director | 15 January 2009 | Active |
16, Fairholme Avenue, Urmston, Manchester, United Kingdom, M41 9DH | Director | 14 November 2011 | Active |
16 Fairholme Avenue, Fairholme Avenue, Urmston, Manchester, England, M41 9DH | Director | 19 May 2010 | Active |
16, Fairholme Avenue, Urmston, Manchester, United Kingdom, M41 9DH | Director | 11 March 1996 | Active |
13 Saint Albans Crescent, West Timperley, Altrincham, WA14 5NY | Director | 30 July 2003 | Active |
16, Fairholme Avenue, Urmston, Manchester, M41 9DH | Director | 01 June 2014 | Active |
16, Fairholme Avenue, Urmston, Manchester, United Kingdom, M41 9DH | Director | 19 October 2011 | Active |
Mr James Cummins | ||
Notified on | : | 21 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Fairholme Avenue, Manchester, United Kingdom, M41 9DH |
Nature of control | : |
|
Miss Natalie Fearon | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | Jamaican |
Country of residence | : | England |
Address | : | 16, Fairholme Avenue, Manchester, England, M41 9DH |
Nature of control | : |
|
Mrs Marsha Lyndsey White | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, 16 Fairholme Avenue, Manchester, United Kingdom, M41 9DH |
Nature of control | : |
|
Ms Sheena Kearney | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Iranian |
Country of residence | : | England |
Address | : | 16, Fairholme Avenue, Manchester, England, M41 9DH |
Nature of control | : |
|
Ms Sheena Kearney | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | Iranian |
Country of residence | : | England |
Address | : | 16, Fairholme Avenue, Manchester, England, M41 9DH |
Nature of control | : |
|
Mr Nigel Shaw | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Fairholme Avenue, Manchester, England, M41 9DH |
Nature of control | : |
|
Mrs Gill Jones | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 16, Fairholme Avenue, Manchester, England, M41 9DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Appoint person secretary company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-26 | Officers | Appoint person director company with name date. | Download |
2018-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.