Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WE ARE SURVIVORS
Company Information for

WE ARE SURVIVORS

UNIT 9 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, GREATER MANCHESTER, M3 7BB,
Company Registration Number
06811096
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About We Are Survivors
WE ARE SURVIVORS was founded on 2009-02-05 and has its registered office in Salford. The organisation's status is listed as "Active". We Are Survivors is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WE ARE SURVIVORS
 
Legal Registered Office
UNIT 9 BREWERY YARD DEVA CITY OFFICE PARK
TRINITY WAY
SALFORD
GREATER MANCHESTER
M3 7BB
Other companies in M61
 
Previous Names
SURVIVORS MANCHESTER09/03/2023
Filing Information
Company Number 06811096
Company ID Number 06811096
Date formed 2009-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 11:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE ARE SURVIVORS
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.
Companies with same name WE ARE SURVIVORS
The following companies were found which have the same name as WE ARE SURVIVORS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WE ARE SURVIVORS 2824 MCCORMICK DR LANCASTER TX 75134 Active Company formed on the 2014-12-22
WE ARE SURVIVORS FOUNDATION INCORPORATED California Unknown
WE ARE SURVIVORS Michigan UNKNOWN
WE ARE SURVIVORS TV, LLC. 2824 MCCORMICK DR LANCASTER TX 75134 Forfeited Company formed on the 2021-03-27

Company Officers of WE ARE SURVIVORS

Current Directors
Officer Role Date Appointed
DUNCAN CRAIG
Company Secretary 2009-02-05
ALEX ROBERT IAN BRYCE
Director 2013-11-29
EVAN MARK CHISWELL
Director 2009-02-05
SUSAN MARIE CUFFE
Director 2017-11-02
CRAIG JOHN HARRIS
Director 2009-11-29
FRANCES ANNE HEALEY
Director 2013-01-19
KATE JANE HELLIN
Director 2012-05-28
TIMOTHY JOHN HOTHAM
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MITCHEL WHITE
Director 2017-08-31 2018-03-22
LEE VERNON WAKEHAM
Director 2012-12-06 2017-10-10
JONATHAN ANTHONY JONES
Director 2014-12-17 2016-02-11
LEE HUGHES
Director 2009-02-05 2015-09-24
PAUL CAMPBELL
Director 2009-02-05 2013-05-17
JOANNE FAY SILVESTER
Director 2009-02-05 2013-05-17
GRAEME URLWIN
Director 2009-02-05 2012-10-01
JOANNE MOLLOY
Director 2009-02-05 2010-07-23
WESLEY DOHERTY
Director 2009-02-05 2010-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JOHN HARRIS SEMPURNA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2017-10-24
FRANCES ANNE HEALEY SOCIAL VALUE NETWORK UK Director 2016-07-21 CURRENT 2007-04-24 Active
ANDREW GORDON PHILLIPS INSTRUMENTWORKS LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ANDREW GORDON PHILLIPS SINGINGWORKS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
TIMOTHY JOHN HOTHAM WORKSAVVY LTD Director 2009-09-01 CURRENT 2009-09-01 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-04-26Memorandum articles filed
2023-03-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-09Name change exemption from using 'limited' or 'cyfyngedig'
2023-03-09Company name changed survivors manchester\certificate issued on 09/03/23
2023-02-05CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA MANDERSON
2022-02-08CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-13Director's details changed for Dr Andrew Tomkins on 2021-12-13
2021-12-13CH01Director's details changed for Dr Andrew Tomkins on 2021-12-13
2021-09-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CH01Director's details changed for Mr Craig John Harris on 2021-06-25
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE JANE HELLIN
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MS MARCIA MANDERSON
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28AP01DIRECTOR APPOINTED DR ANDREW TOMKINS
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HOTHAM
2020-05-04CH01Director's details changed for Mr Evan Mark Chiswell on 2020-05-04
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AA01Previous accounting period shortened from 05/04/19 TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2019-02-11AD02Register inspection address changed from C/O Survivors Manchester Hilton House 71-73 Chapel Street Blackfriars Salford M3 5BZ England to Unit 9 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ROBERT IAN BRYCE
2018-12-17AP01DIRECTOR APPOINTED MR CHRISTOS TSAPROUNIS
2018-11-15AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MITCHEL WHITE
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-12-20AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13AP01DIRECTOR APPOINTED SUSAN MARIE CUFFE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE VERNON WAKEHAM
2017-09-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HOTHAM
2017-09-01AP01DIRECTOR APPOINTED MR MITCHEL WHITE
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-11AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-24MEM/ARTSARTICLES OF ASSOCIATION
2016-03-24RES01ADOPT ARTICLES 24/03/16
2016-03-01CC04Statement of company's objects
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANTHONY JONES
2016-02-10AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-10AD02Register inspection address changed from C/O Duncan Craig 18 Priory Avenue Manchester M21 8BP England to C/O Survivors Manchester Hilton House 71-73 Chapel Street Blackfriars Salford M3 5BZ
2016-01-06AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUGHES
2015-02-06AR0105/02/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY JONES
2014-12-09AA05/04/14 TOTAL EXEMPTION FULL
2014-03-08AA01CURREXT FROM 28/02/2014 TO 05/04/2014
2014-02-10AR0105/02/14 NO MEMBER LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SILVESTER
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL
2013-12-05AP01DIRECTOR APPOINTED MR ALEX ROBERT IAN BRYCE
2013-06-05AA28/02/13 TOTAL EXEMPTION FULL
2013-03-09AR0105/02/13 NO MEMBER LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL / 01/01/2013
2013-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE FAY SILVESTER / 01/01/2013
2013-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HUGHES / 01/01/2013
2013-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATE JANE HELLIN / 01/01/2013
2013-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN MARK CHISWELL / 01/01/2013
2013-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARRIS / 01/01/2013
2013-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CRAIG / 01/01/2013
2013-01-22AP01DIRECTOR APPOINTED MRS FRANCES ANNE HEALEY
2012-12-13AP01DIRECTOR APPOINTED MR LEE VERNON WAKEHAM
2012-10-28AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM PO BOX 4325 77 OLDHAM ROAD MANCHESTER LANCASHIRE M61 0BG
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CRAIG / 22/10/2012
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME URLWIN
2012-05-29AP01DIRECTOR APPOINTED DR KATE JANE HELLIN
2012-02-17AR0105/02/12 NO MEMBER LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME URLWIN / 01/04/2011
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN MARK CHISWELL / 01/06/2011
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE FAY SILVESTER / 22/07/2011
2011-11-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-28MEM/ARTSARTICLES OF ASSOCIATION
2011-11-28RES01ALTER ARTICLES 20/11/2011
2011-06-24AA28/02/11 TOTAL EXEMPTION FULL
2011-02-14AR0105/02/11 NO MEMBER LIST
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MOLLOY
2010-06-24AA28/02/10 TOTAL EXEMPTION FULL
2010-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY DOHERTY
2010-03-10AR0105/02/10 NO MEMBER LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN MARK CHISWELL / 04/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAMPBELL / 04/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME URWIN / 04/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARRIS / 04/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME URWIN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FAY SILVESTER / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MOLLOY / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 03/03/2010
2010-03-03AP01DIRECTOR APPOINTED MR CRAIG HARRIS
2010-03-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FAY SILVESTER / 01/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME URWIN / 01/11/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE HUGHES / 01/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN MARK CHISWELL / 31/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY DOHERTY / 01/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EVAN MARK CHISWELL / 31/12/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CRAIG / 01/02/2010
2010-03-02AD02SAIL ADDRESS CREATED
2009-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WE ARE SURVIVORS 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 WE ARE SURVIVORS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WE ARE SURVIVORS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of WE ARE SURVIVORS registering or being granted any patents
Domain Names
We do not have the domain name information for WE ARE SURVIVORS
Trademarks
We have not found any records of WE ARE SURVIVORS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE ARE SURVIVORS. 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 (86900 - Other human health activities) as WE ARE SURVIVORS are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where WE ARE SURVIVORS 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 WE ARE SURVIVORS 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 WE ARE SURVIVORS 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.