Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRMSTART (MANCHESTER) C.I.C.
Company Information for

FIRMSTART (MANCHESTER) C.I.C.

ST. WILFRIDS ENTERPRISE CENTRE, BIRCHVALE CLOSE, HULME, MANCHESTER., M15 5BJ,
Company Registration Number
02203518
Community Interest Company
Active

Company Overview

About Firmstart (manchester) C.i.c.
FIRMSTART (MANCHESTER) C.I.C. was founded on 1987-12-08 and has its registered office in Hulme. The organisation's status is listed as "Active". Firmstart (manchester) C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRMSTART (MANCHESTER) C.I.C.
 
Legal Registered Office
ST. WILFRIDS ENTERPRISE CENTRE
BIRCHVALE CLOSE
HULME
MANCHESTER.
M15 5BJ
Other companies in M15
 
Previous Names
FIRMSTART (MANCHESTER) LIMITED30/08/2011
Filing Information
Company Number 02203518
Company ID Number 02203518
Date formed 1987-12-08
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB510203815  
Last Datalog update: 2024-01-05 05:47:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRMSTART (MANCHESTER) C.I.C.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRMSTART (MANCHESTER) C.I.C.

Current Directors
Officer Role Date Appointed
CAREY SHERIDAN MCLAUGHLIN
Company Secretary 2014-10-31
CAREY SHERIDAN MCLAUGHLIN
Director 2011-11-16
JOHN WALTER NANCOLLIS
Director 2004-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
EMILE ETIENNE PINEL
Company Secretary 2011-03-03 2014-09-25
EMILE ETIENNE PINEL
Director 2004-08-31 2014-09-25
DAVID JOHN NICHOLSON
Director 2005-06-20 2011-11-16
JOHN HACKING
Company Secretary 1992-09-17 2011-03-03
JOHN HACKING
Director 1992-09-17 2011-03-03
BARBARA ANNE MCLOUGHLIN
Director 2004-08-31 2008-03-23
SORIE KONDOWA KAJUE
Director 1995-07-13 2005-04-06
SAYON HENRY YAIDOO
Director 1992-09-17 2004-09-16
PHILIP THOMAS SUMMER
Director 1992-09-17 2002-09-01
MATTHEW THOMPSON
Director 1995-11-09 1998-09-17
JOHN METHUEN
Director 1992-09-17 1995-11-09
SORIE KONDOWA KAJUE
Director 1992-09-17 1994-04-07
DAVID JOHN NICHOLSON
Director 1992-09-17 1993-10-22
HENRY CYRANO WEST
Director 1992-09-17 1993-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAREY SHERIDAN MCLAUGHLIN FAMILIES AGAINST VIOLENCE LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-08-09
CAREY SHERIDAN MCLAUGHLIN WESLEY COMMUNITY FURNITURE Director 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-02-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE SKIPWORTH
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FERN MCCORMACK
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LESLEY CARROLL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN HUGO JAMES ARIS
2019-07-18AP01DIRECTOR APPOINTED MS CATHERINE ESSERY
2019-07-14AP01DIRECTOR APPOINTED MS KATIE FATTORI FRASER
2019-07-13AP01DIRECTOR APPOINTED MR BERNARD JOSEPH SUDLOW
2019-07-12AP01DIRECTOR APPOINTED MS LYNNE SKIPWORTH
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BEN OHANA
2019-02-13AP01DIRECTOR APPOINTED MR DAMIAN HUGO JAMES ARIS
2019-02-12AP01DIRECTOR APPOINTED MS JULIE FERN MCCORMACK
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AP03Appointment of Mr John Walter Nancollis as company secretary on 2019-01-05
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CAREY SHERIDAN MCLAUGHLIN
2019-01-07TM02Termination of appointment of Carey Sheridan Mclaughlin on 2019-01-05
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-01-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-01-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 99
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 99
2015-09-17AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-17CH01Director's details changed for John Walter Nancollis on 2015-09-05
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03AP03Appointment of Mr Carey Sheridan Mclaughlin as company secretary on 2014-10-31
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EMILE ETIENNE PINEL
2014-11-03TM02Termination of appointment of Emile Etienne Pinel on 2014-09-25
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 99
2014-09-11AR0103/09/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AR0103/09/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0103/09/12 ANNUAL RETURN FULL LIST
2012-10-30SH0130/11/11 STATEMENT OF CAPITAL GBP 99
2011-12-13AP01DIRECTOR APPOINTED DR CAREY SHERIDAN MCLAUGHLIN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2011-09-05AR0103/09/11 FULL LIST
2011-08-30RES15CHANGE OF NAME 24/08/2011
2011-08-30CERTNMCOMPANY NAME CHANGED FIRMSTART (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 30/08/11
2011-08-30CICCONCONVERSION TO A CIC
2011-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21AP03SECRETARY APPOINTED MR EMILE ETIENNE PINEL
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HACKING
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN HACKING
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13AR0103/09/10 FULL LIST
2009-11-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AR0103/09/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER NANCOLLIS / 22/07/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLSON / 08/07/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR BARBARA MCLOUGHLIN
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-02-0288(2)RAD 19/12/06--------- £ SI 44@1=44 £ IC 44/88
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-10-27288aNEW DIRECTOR APPOINTED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-28363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2005-09-16363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS; AMEND
2005-04-28288bDIRECTOR RESIGNED
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-03363(288)DIRECTOR RESIGNED
2002-10-03363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-05363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06169£ SR 11@1 01/09/00
2000-09-20363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-24363sRETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS
1998-10-05288bDIRECTOR RESIGNED
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-09363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1997-09-09363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1997-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-09288NEW DIRECTOR APPOINTED
1996-09-09363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to FIRMSTART (MANCHESTER) C.I.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRMSTART (MANCHESTER) C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIRMSTART (MANCHESTER) C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for FIRMSTART (MANCHESTER) C.I.C.
Trademarks
We have not found any records of FIRMSTART (MANCHESTER) C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRMSTART (MANCHESTER) C.I.C.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as FIRMSTART (MANCHESTER) C.I.C. are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FIRMSTART (MANCHESTER) C.I.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRMSTART (MANCHESTER) C.I.C. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRMSTART (MANCHESTER) C.I.C. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.