This company is commonly known as The Breathworks Foundation. The company was founded 15 years ago and was given the registration number 06890078. The firm's registered office is in MANCHESTER. You can find them at 16 -20, Turner Street, Manchester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE BREATHWORKS FOUNDATION |
---|---|---|
Company Number | : | 06890078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 -20, Turner Street, Manchester, M4 1DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, -20, Turner Street, Manchester, M4 1DZ | Director | 01 April 2021 | Active |
7, Bolton Garden, Bolton Gardens, London, England, SW5 0DQ | Director | 25 July 2013 | Active |
15, Harvey Goodwin Avenue, Cambridge, England, CB4 3EX | Director | 05 January 2021 | Active |
16, -20, Turner Street, Manchester, M4 1DZ | Director | 01 January 2021 | Active |
84, Buttershaw Lane, Bradford, England, BD6 2DA | Director | 14 May 2018 | Active |
Rishworth Hall, Rishworth Hall, Sowerby Bridge, England, HX6 4QN | Director | 25 July 2013 | Active |
3, Priestfield Road, Edinburgh, Scotland, EH16 5HH | Director | 22 November 2022 | Active |
34, South Approach, Northwood, England, HA6 2ET | Director | 22 November 2022 | Active |
16, -20, Turner Street, Manchester, United Kingdom, M4 1DZ | Secretary | 31 July 2012 | Active |
5 Ainslie Street, Ulverston, LA12 7JE | Secretary | 28 April 2009 | Active |
16, -20, Turner Street, Manchester, United Kingdom, M4 1DZ | Secretary | 26 April 2010 | Active |
4 Healey Close, Kersal Dale, Salford, M7 3PQ | Director | 28 April 2009 | Active |
16, -20, Turner Street, Manchester, United Kingdom, M4 1DZ | Director | 29 March 2011 | Active |
8, Amherst Crescent, Barry, Wales, CF62 5UP | Director | 25 July 2013 | Active |
16, -20, Turner Street, Manchester, United Kingdom, M4 1DZ | Director | 02 October 2009 | Active |
16, -20, Turner Street, Manchester, United Kingdom, M4 1DZ | Director | 26 April 2010 | Active |
402, Flixton Road, Urmston, Manchester, England, M41 6QY | Director | 25 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.