Background WavePink WaveYellow Wave

MANCHESTER MIND (04738057)

MANCHESTER MIND (04738057) is an active UK company. incorporated on 17 April 2003. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MANCHESTER MIND has been registered for 22 years. Current directors include BLAKEY, Matthew William, FARR, Simon, FARRANT, Rebecca Annalie and 9 others.

Company Number
04738057
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 April 2003
Age
22 years
Address
Victoria House, Manchester, M1 7AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLAKEY, Matthew William, FARR, Simon, FARRANT, Rebecca Annalie, HASHMI, Zainab, HURST, Andrew, JACKSON, Ella Catherine, MANN, Matthew Scott, MEEHAN, Carolyn, PATEL, Sahib Altaf, POLLARD, Philippa Louise, STAMMERS, Joanna Maria, WILKINSON, Flora Marie Gaskell
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER MIND

MANCHESTER MIND is an active company incorporated on 17 April 2003 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MANCHESTER MIND was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04738057

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 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

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

HEALTH ADVOCACY AND RESOURCE PROJECT
From: 17 April 2003To: 19 July 2011
Contact
Address

Victoria House 119 Princess Street Manchester, M1 7AG,

Previous Addresses

Zion Community Centre 339 Stretford Road Hulme Manchester M15 4ZY
From: 29 September 2011To: 2 December 2025
Health Advocacy & Resource Project Zion Community Resource Centre 339 Stretford Road Hulme Manchester M15 4ZY
From: 17 April 2003To: 29 September 2011
Timeline

93 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jun 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
May 21
Director Left
Jun 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
92
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BLAKEY, Matthew William

Active
119 Princess Street, ManchesterM1 7AG
Born June 1989
Director
Appointed 11 Mar 2026

FARR, Simon

Active
119 Princess Street, ManchesterM1 7AG
Born November 1984
Director
Appointed 18 Jan 2022

FARRANT, Rebecca Annalie

Active
119 Princess Street, ManchesterM1 7AG
Born April 1998
Director
Appointed 11 Mar 2026

HASHMI, Zainab

Active
119 Princess Street, ManchesterM1 7AG
Born December 1998
Director
Appointed 31 Jan 2024

HURST, Andrew

Active
119 Princess Street, ManchesterM1 7AG
Born July 1998
Director
Appointed 31 Jan 2024

JACKSON, Ella Catherine

Active
119 Princess Street, ManchesterM1 7AG
Born July 1987
Director
Appointed 11 Mar 2026

MANN, Matthew Scott

Active
119 Princess Street, ManchesterM1 7AG
Born December 1991
Director
Appointed 11 Mar 2026

MEEHAN, Carolyn

Active
119 Princess Street, ManchesterM1 7AG
Born January 1976
Director
Appointed 11 Mar 2026

PATEL, Sahib Altaf

Active
119 Princess Street, ManchesterM1 7AG
Born November 1984
Director
Appointed 11 Mar 2026

POLLARD, Philippa Louise

Active
119 Princess Street, ManchesterM1 7AG
Born June 1967
Director
Appointed 11 Mar 2026

STAMMERS, Joanna Maria

Active
119 Princess Street, ManchesterM1 7AG
Born March 1984
Director
Appointed 11 Mar 2026

WILKINSON, Flora Marie Gaskell

Active
119 Princess Street, ManchesterM1 7AG
Born May 1996
Director
Appointed 11 Mar 2026

BYTHEWAY, Jamie

Resigned
339 Stretford Road, ManchesterM15 4ZY
Secretary
Appointed 19 Nov 2015
Resigned 17 Jan 2017

MILNE, David

Resigned
339 Stretford Road, ManchesterM15 4ZY
Secretary
Appointed 08 Dec 2020
Resigned 31 Jan 2024

MURPHY, Jane

Resigned
16 Guest Road, ManchesterM25 3DL
Secretary
Appointed 17 Apr 2003
Resigned 18 May 2010

BANNER, Maureen

Resigned
Laurel Avenue, MosssideM14 7JW
Born May 1950
Director
Appointed 18 Mar 2008
Resigned 29 Nov 2011

BLOOMFIELD, Emily

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born December 1982
Director
Appointed 19 Nov 2015
Resigned 29 Jan 2025

BRUDERER, Kathryn

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born April 1974
Director
Appointed 16 Aug 2011
Resigned 27 Jan 2012

BURTON, Deb

Resigned
Health Advocacy & Resource, Centre 339 Stretford Road HulmeM15 4ZY
Born August 1965
Director
Appointed 18 May 2010
Resigned 19 Apr 2011

BYTHEWAY, Jamie

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born January 1990
Director
Appointed 21 Jan 2014
Resigned 14 Jun 2023

CASSIE, Lindsay

Resigned
119 Princess Street, ManchesterM1 7AG
Born September 1993
Director
Appointed 31 Jan 2024
Resigned 11 Mar 2026

CLARK, James

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born January 1973
Director
Appointed 17 Jan 2017
Resigned 08 Dec 2020

CLARKE, Katherine

Resigned
Shaw Road, StockportSK4 4AG
Born January 1965
Director
Appointed 17 Apr 2003
Resigned 18 Sept 2012

CLAYTON, Sarah Frances

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born October 1971
Director
Appointed 21 Jan 2020
Resigned 28 Mar 2022

CROUCH, Ben

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born July 1977
Director
Appointed 20 Apr 2010
Resigned 02 Jul 2012

DEANE, Chantelle Louise

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born June 1981
Director
Appointed 31 Jan 2024
Resigned 04 Oct 2024

DENNEN, Jacqueline Karin

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born May 1989
Director
Appointed 18 Jan 2022
Resigned 28 Mar 2022

DORAN, Nigel

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born May 1958
Director
Appointed 18 Sept 2012
Resigned 21 Jan 2020

ESSAFI, Shanaz

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born November 1975
Director
Appointed 17 Jan 2017
Resigned 09 Mar 2021

FEIS-BRYCE, Ian

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born May 1990
Director
Appointed 21 Jan 2014
Resigned 17 Mar 2015

GAMMON, Stephen

Resigned
9 Merlyn Avenue, ManchesterM20 6EQ
Born June 1966
Director
Appointed 01 Nov 2005
Resigned 29 Nov 2011

GIRLING, Marion

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born August 1954
Director
Appointed 16 Aug 2011
Resigned 29 Nov 2011

GRAYSON, Catherine Elizabeth

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born March 1968
Director
Appointed 29 Nov 2011
Resigned 19 Nov 2013

HALL, Karen

Resigned
339 Stretford Road, ManchesterM15 4ZY
Born November 1960
Director
Appointed 16 Mar 2010
Resigned 23 Jul 2012

HARDMAN, Malcolm

Resigned
60 Schofield Road, ManchesterM30 7LT
Born October 1956
Director
Appointed 17 Apr 2003
Resigned 08 Nov 2011
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Resolution
14 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
22 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
225Change of Accounting Reference Date
Incorporation Company
17 April 2003
NEWINCIncorporation