Background WavePink WaveYellow Wave

FIRMSTART (MANCHESTER) C.I.C. (02203518)

FIRMSTART (MANCHESTER) C.I.C. (02203518) is an active UK company. incorporated on 8 December 1987. with registered office in Hulme. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FIRMSTART (MANCHESTER) C.I.C. has been registered for 38 years. Current directors include ESSERY, Catherine Jennifer, FRASER, Katie Fattori, NANCOLLIS, John Walter and 2 others.

Company Number
02203518
Status
active
Type
ltd
Incorporated
8 December 1987
Age
38 years
Address
St. Wilfrids Enterprise Centre, Hulme, M15 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ESSERY, Catherine Jennifer, FRASER, Katie Fattori, NANCOLLIS, John Walter, PEDLEY, Robert, SUDLOW, Bernard Joseph
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMSTART (MANCHESTER) C.I.C.

FIRMSTART (MANCHESTER) C.I.C. is an active company incorporated on 8 December 1987 with the registered office located in Hulme. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FIRMSTART (MANCHESTER) C.I.C. was registered 38 years ago.(SIC: 70229, 82990)

Status

active

Active since 38 years ago

Company No

02203518

LTD Company

Age

38 Years

Incorporated 8 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FIRMSTART (MANCHESTER) LIMITED
From: 11 April 1988To: 30 August 2011
BRANITE LIMITED
From: 8 December 1987To: 11 April 1988
Contact
Address

St. Wilfrids Enterprise Centre Birchvale Close Hulme, M15 5BJ,

Timeline

21 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jun 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Oct 12
Director Left
Nov 14
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Dec 20
Director Joined
May 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

NANCOLLIS, John Walter

Active
Birchvale Close, ManchesterM15 5BJ
Secretary
Appointed 05 Jan 2019

ESSERY, Catherine Jennifer

Active
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born May 1990
Director
Appointed 17 Jul 2019

FRASER, Katie Fattori

Active
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born August 1965
Director
Appointed 01 Jul 2019

NANCOLLIS, John Walter

Active
Whitchurch Road, ManchesterM20 1FX
Born December 1961
Director
Appointed 22 Sept 2004

PEDLEY, Robert

Active
Birchvale Close, ManchesterM15 5BJ
Born May 1990
Director
Appointed 01 May 2025

SUDLOW, Bernard Joseph

Active
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born March 1956
Director
Appointed 30 Jun 2019

HACKING, John

Resigned
10 Bentley Road, ManchesterM21 9WD
Secretary
Appointed N/A
Resigned 03 Mar 2011

MCLAUGHLIN, Carey Sheridan

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Secretary
Appointed 31 Oct 2014
Resigned 05 Jan 2019

PINEL, Emile Etienne

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Secretary
Appointed 03 Mar 2011
Resigned 25 Sept 2014

ARIS, Damian Hugo James

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born August 1967
Director
Appointed 12 Feb 2019
Resigned 03 Sept 2019

CARROLL, Jacqueline Lesley

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born June 1960
Director
Appointed 30 Jun 2019
Resigned 09 Nov 2019

HACKING, John

Resigned
10 Bentley Road, ManchesterM21 9WD
Born April 1960
Director
Appointed N/A
Resigned 03 Mar 2011

KAJUE, Sorie Kondowa

Resigned
17 Holdgate Close, ManchesterM15 5EP
Born February 1947
Director
Appointed 13 Jul 1995
Resigned 06 Apr 2005

KAJUE, Sorie Kondowa

Resigned
17 Holdgate Close, ManchesterM15 5EP
Born February 1947
Director
Appointed N/A
Resigned 07 Apr 1994

MCCORMACK, Julie Fern

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born February 1963
Director
Appointed 12 Feb 2019
Resigned 01 Jan 2020

MCLAUGHLIN, Carey Sheridan, Dr

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born August 1954
Director
Appointed 16 Nov 2011
Resigned 05 Jan 2019

MCLOUGHLIN, Barbara Anne

Resigned
9 Elms Road, StockportSK4 4PJ
Born May 1948
Director
Appointed 31 Aug 2004
Resigned 23 Mar 2008

METHUEN, John, Rev

Resigned
Church Of The Ascension, ManchesterM15 5EA
Born August 1947
Director
Appointed N/A
Resigned 09 Nov 1995

NICHOLSON, David John

Resigned
Lingfield, ManchesterM16 8AH
Born January 1956
Director
Appointed 20 Jun 2005
Resigned 16 Nov 2011

NICHOLSON, David John

Resigned
16 Kirby Avenue, OldhamOL9 9PF
Born January 1956
Director
Appointed N/A
Resigned 22 Oct 1993

OHANA, Ben

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born September 1983
Director
Appointed 12 Feb 2019
Resigned 30 Jun 2019

PINEL, Emile Etienne

Resigned
21 Vicker Grove, ManchesterM20 1LJ
Born September 1969
Director
Appointed 31 Aug 2004
Resigned 25 Sept 2014

SKIPWORTH, Lynne

Resigned
St. Wilfrids Enterprise Centre, HulmeM15 5BJ
Born July 1959
Director
Appointed 30 Jun 2019
Resigned 08 Dec 2020

SUMMER, Philip Thomas, Rev

Resigned
St Wilfrids Presbytery Birchvale Close, ManchesterM15 5BJ
Born June 1952
Director
Appointed N/A
Resigned 01 Sept 2002

THOMPSON, Matthew, Reverend

Resigned
The Arnott Centre 2 Tarnbrook Walk, ManchesterM15 6NL
Born September 1968
Director
Appointed 09 Nov 1995
Resigned 17 Sept 1998

WEST, Henry Cyrano

Resigned
6 Kings Drive, ManchesterM24 4FB
Born January 1928
Director
Appointed N/A
Resigned 22 Oct 1993

YAIDOO, Sayon Henry

Resigned
3 Waterside Close, ManchesterM21 7NU
Born August 1950
Director
Appointed N/A
Resigned 16 Sept 2004
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Certificate Change Of Name Company
30 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
30 August 2011
CICCONCICCON
Change Of Name Notice
30 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
2 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
6 October 2000
169169
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
19 June 1997
288cChange of Particulars
Legacy
9 September 1996
288288
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
24 June 1996
395Particulars of Mortgage or Charge
Legacy
17 May 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
288288
Legacy
16 May 1996
88(2)R88(2)R
Legacy
15 May 1996
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
18 April 1994
169169
Legacy
15 April 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
5 January 1994
169169
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
169169
Legacy
19 October 1992
363b363b
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
17 December 1991
288288
Legacy
9 December 1991
363b363b
Legacy
29 May 1991
88(2)R88(2)R
Legacy
12 May 1991
287Change of Registered Office
Legacy
7 May 1991
288288
Legacy
13 March 1991
287Change of Registered Office
Legacy
13 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
2 July 1990
363363
Legacy
25 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
25 September 1989
88(2)R88(2)R
Legacy
22 September 1989
288288
Legacy
18 September 1989
288288
Legacy
8 September 1989
88(2)R88(2)R
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Memorandum Articles
28 April 1988
MEM/ARTSMEM/ARTS
Legacy
11 April 1988
287Change of Registered Office
Legacy
11 April 1988
288288
Legacy
11 April 1988
288288
Resolution
11 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1987
NEWINCIncorporation