Background WavePink WaveYellow Wave

BACK ON TRACK MANCHESTER LTD (02735484)

BACK ON TRACK MANCHESTER LTD (02735484) is an active UK company. incorporated on 29 July 1992. with registered office in Manchester. The company operates in the Education sector, engaged in post-secondary non-tertiary education. BACK ON TRACK MANCHESTER LTD has been registered for 33 years. Current directors include BODHANIA, Amina, DRAKEFORD, Gillian Patricia, DYSON, Rachel and 9 others.

Company Number
02735484
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1992
Age
33 years
Address
4th Floor Swan Buildings, Manchester, M4 5JW
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BODHANIA, Amina, DRAKEFORD, Gillian Patricia, DYSON, Rachel, FORREST, Lyndsey, HARRISON, Judith Anne, HOPWOOD, Lucy, MURPHY, Tess, NEWTON, Sarah, PATERSON, Amanda Michele, PHILLIPS, Olusayo, TAYLOR, Julie, WONG, Kevin Kin Sing, Dr.
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK ON TRACK MANCHESTER LTD

BACK ON TRACK MANCHESTER LTD is an active company incorporated on 29 July 1992 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. BACK ON TRACK MANCHESTER LTD was registered 33 years ago.(SIC: 85410)

Status

active

Active since 33 years ago

Company No

02735484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 29 July 1992

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

NORTHERN EDUCATION AND RESETTLEMENT INFORMATION SERVICES LTD.
From: 29 July 1992To: 10 November 2009
Contact
Address

4th Floor Swan Buildings Swan Street Manchester, M4 5JW,

Timeline

47 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Aug 15
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
May 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Aug 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
May 23
Owner Exit
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Left
Jun 24
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
42
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

AIREY, Rebecca Kate

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Secretary
Appointed 30 Apr 2024

MAGUIRE, Beth

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Secretary
Appointed 16 Aug 2018

BODHANIA, Amina

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born November 1976
Director
Appointed 26 Apr 2022

DRAKEFORD, Gillian Patricia

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born August 1964
Director
Appointed 26 Apr 2022

DYSON, Rachel

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born May 1984
Director
Appointed 29 Jul 2025

FORREST, Lyndsey

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born August 1975
Director
Appointed 30 Aug 2018

HARRISON, Judith Anne

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born January 1962
Director
Appointed 04 Sept 2020

HOPWOOD, Lucy

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born August 1990
Director
Appointed 29 Jul 2025

MURPHY, Tess

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born July 1990
Director
Appointed 29 Jul 2025

NEWTON, Sarah

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born September 1973
Director
Appointed 30 Apr 2024

PATERSON, Amanda Michele

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born May 1964
Director
Appointed 07 Aug 2018

PHILLIPS, Olusayo

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born January 1970
Director
Appointed 26 Apr 2022

TAYLOR, Julie

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born December 1965
Director
Appointed 11 Dec 2018

WONG, Kevin Kin Sing, Dr.

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born December 1962
Director
Appointed 15 May 2019

BARKER, Adam

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Secretary
Appointed 16 Aug 2018
Resigned 19 Jul 2023

FISHER, David Alexander Stuart

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Secretary
Appointed 09 Feb 2007
Resigned 10 Jul 2015

HALEY, David

Resigned
16 Ashley Drive, ManchesterM27 0AX
Secretary
Appointed 29 Jul 1992
Resigned 09 Feb 2007

MCKENNA, Jennifer

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Secretary
Appointed 27 Apr 2016
Resigned 30 Jul 2018

POLLITT, Siobhan Monica

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Secretary
Appointed 10 Jul 2015
Resigned 27 Apr 2016

BATE, Barbara Mary

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Born August 1951
Director
Appointed 20 Apr 2010
Resigned 10 Oct 2019

BEECH, Robert

Resigned
6 Duppas Road, CroydonGR0 4BP
Born September 1927
Director
Appointed 29 Sept 1992
Resigned 29 Nov 1996

BRONNING, David

Resigned
97 Birkby Hall Road, HuddersfieldHD2 2XE
Born June 1939
Director
Appointed 29 Jul 1992
Resigned 05 Mar 1993

BRUCE, Malcolm Alistair

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Born April 1955
Director
Appointed 18 Oct 2017
Resigned 01 Aug 2021

CARTER, Robert John

Resigned
Winnipeg Quay, ManchesterM50 3TY
Born September 1954
Director
Appointed 20 Apr 2010
Resigned 26 Apr 2016

CASSIDY, Oona

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Born April 1983
Director
Appointed 26 Apr 2022
Resigned 13 Jun 2024

CLARKE, Emily Alexandra

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Born April 1975
Director
Appointed 15 Jul 2011
Resigned 06 Feb 2018

CORBRIDGE, Richard Lindsay

Resigned
14 Princes Road, StockportSK4 3NQ
Born September 1948
Director
Appointed 29 Jul 1992
Resigned 24 Feb 2003

COWELL, Jane

Resigned
27 Renaissance Way, CreweCW1 1HT
Born September 1953
Director
Appointed 29 Jul 1992
Resigned 07 Nov 2013

COX, Peter

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Born April 1971
Director
Appointed 13 Jul 2012
Resigned 10 Feb 2020

CRIPPS, Gary Harry

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Born November 1964
Director
Appointed 16 Aug 2018
Resigned 24 Jan 2024

CROARKIN, Rosemarie

Resigned
10 Hermitage Road, ManchesterM8 5SP
Born May 1959
Director
Appointed 22 May 2007
Resigned 01 Aug 2009

CROWSON, Walter Raymond

Resigned
257 Hollin Lane, MiddletonM24 5LF
Born December 1951
Director
Appointed 01 May 1999
Resigned 10 Jul 2015

CULKIN, Patrick

Resigned
61 Crofthead Drive, RochdaleOL16 3UZ
Born April 1950
Director
Appointed 29 Sept 1992
Resigned 05 Mar 1993

CUNNINGHAM, Adam

Resigned
4th Floor Swan Buildings, ManchesterM4 5JW
Born August 1988
Director
Appointed 19 Apr 2017
Resigned 19 Oct 2018

ENDERBY, Louise

Resigned
28 Larkswood Drive, StockportSK2 5XX
Born July 1953
Director
Appointed 22 May 2007
Resigned 02 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Gillian Patricia Drakeford

Active
4th Floor Swan Buildings, ManchesterM4 5JW
Born August 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 26 Apr 2023

Mr Gary Harry Cripps

Ceased
4th Floor Swan Buildings, ManchesterM4 5JW
Born November 1964

Nature of Control

Significant influence or control
Notified 19 Jul 2019
Ceased 26 Apr 2023

Barbara Mary Bate

Ceased
4th Floor Swan Buildings, ManchesterM4 5JW
Born August 1951

Nature of Control

Right to appoint and remove directors as trust
Notified 13 Jul 2016
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Resolution
10 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2019
CC04CC04
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Miscellaneous
5 April 2013
MISCMISC
Miscellaneous
12 March 2013
MISCMISC
Auditors Resignation Company
12 March 2013
AUDAUD
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Memorandum Articles
13 November 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Memorandum Articles
11 February 1993
MEM/ARTSMEM/ARTS
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
16 September 1992
224224
Incorporation Company
29 July 1992
NEWINCIncorporation