Background WavePink WaveYellow Wave

GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED (05807494)

GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED (05807494) is an active UK company. incorporated on 5 May 2006. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED has been registered for 19 years. Current directors include BARDSLEY, Nikki, CURRIE, Mark Adrian, DARROCH, William and 5 others.

Company Number
05807494
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 May 2006
Age
19 years
Address
C/O Mantra Learning Greengate, Manchester, M24 1RU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BARDSLEY, Nikki, CURRIE, Mark Adrian, DARROCH, William, KRISHNAN-HARIHARA, Subrahmaniam, MILNE, Allan, TURNER, Andrew Lloyd, WELLS, Daniel, WOOD, Tracey
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED

GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED is an active company incorporated on 5 May 2006 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED was registered 19 years ago.(SIC: 94110)

Status

active

Active since 19 years ago

Company No

05807494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 May 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

C/O Mantra Learning Greengate Middleton Manchester, M24 1RU,

Previous Addresses

Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW
From: 5 May 2006To: 17 May 2013
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 17
Director Left
Feb 21
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Sept 23
Owner Exit
Nov 23
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

JONES, Charlotte

Active
Greengate, ManchesterM24 1RU
Secretary
Appointed 28 Nov 2025

BARDSLEY, Nikki

Active
Greengate, ManchesterM24 1RU
Born June 1970
Director
Appointed 08 Dec 2017

CURRIE, Mark Adrian

Active
Greengate, ManchesterM24 1RU
Born December 1961
Director
Appointed 05 May 2006

DARROCH, William

Active
Greengate, ManchesterM24 1RU
Born June 1985
Director
Appointed 03 Feb 2026

KRISHNAN-HARIHARA, Subrahmaniam

Active
Deansgate, ManchesterM3 3WD
Born November 1977
Director
Appointed 15 Feb 2022

MILNE, Allan

Active
Greengate, ManchesterM24 1RU
Born September 1979
Director
Appointed 20 May 2025

TURNER, Andrew Lloyd

Active
Smith Street, RochdaleOL16 1XU
Born December 1964
Director
Appointed 19 Feb 2026

WELLS, Daniel

Active
Greengate, ManchesterM24 1RU
Born September 1989
Director
Appointed 15 Feb 2022

WOOD, Tracey

Active
Greengate, ManchesterM24 1RU
Born July 1981
Director
Appointed 16 Apr 2025

BOURNE, Jonathan Rowland

Resigned
Spath Road, ManchesterM20 2QT
Secretary
Appointed 09 Nov 2012
Resigned 28 Nov 2025

CURRIE, Mark Adrian

Resigned
14 Essex Avenue, ManchesterM20 6AN
Secretary
Appointed 05 May 2006
Resigned 02 Mar 2007

WOODRUFF, Debra Lynne

Resigned
222 Stockport Road, HydeSK14 5RF
Secretary
Appointed 02 Mar 2007
Resigned 09 Nov 2012

BETTANY, Raymond John

Resigned
53 Folly Lane, LeekST13 7DA
Born October 1943
Director
Appointed 02 Mar 2007
Resigned 18 Oct 2007

BOURNE, Jonathan Rowland

Resigned
Greengate, ManchesterM24 1RU
Born May 1968
Director
Appointed 09 Nov 2012
Resigned 26 Nov 2025

FAWCETT, Andrew Duncan

Resigned
Greengate, ManchesterM24 1RU
Born October 1955
Director
Appointed 05 May 2014
Resigned 01 Feb 2021

GORNALL, Anne Patricia

Resigned
Greengate, ManchesterM24 1RU
Born June 1955
Director
Appointed 05 May 2014
Resigned 29 Dec 2023

LAPPIN, Julie

Resigned
Greengate, ManchesterM24 1RU
Born July 1979
Director
Appointed 10 Jan 2024
Resigned 17 Dec 2024

SMYTH, Nissa

Resigned
The Westerings, BoltonBL1 5AQ
Born April 1974
Director
Appointed 08 Sept 2008
Resigned 18 Sept 2012

WALSH, Elaine Mary

Resigned
75 Pear Tree Avenue, ChorleyPR7 4NL
Born March 1953
Director
Appointed 18 Oct 2007
Resigned 09 Nov 2012

WOODRUFF, Debra Lynne

Resigned
Greengate, ManchesterM24 1RU
Born March 1962
Director
Appointed 02 Mar 2007
Resigned 29 Sept 2023

PFK LEGAL DIRECTOR SERVICES LIMITED

Resigned
Oriel Chambers, LiverpoolL2 8TD
Corporate director
Appointed 05 May 2006
Resigned 02 Mar 2007

Persons with significant control

5

0 Active
5 Ceased

Mrs Anne Patricia Gornall

Ceased
Greengate, ManchesterM24 1RU
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Dec 2023

Mrs Debra Lynne Woodruff

Ceased
Greengate, ManchesterM24 1RU
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2023

Mr Andrew Duncan Fawcett

Ceased
Greengate, ManchesterM24 1RU
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Mark Adrian Currie

Ceased
Greengate, ManchesterM24 1RU
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2016

Mr Jonathan Rowland Bourne

Ceased
Greengate, ManchesterM24 1RU
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 June 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2014
AR01AR01
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Resolution
15 May 2013
RESOLUTIONSResolutions
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 April 2013
CC04CC04
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Memorandum Articles
18 November 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
18 October 2007
287Change of Registered Office
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation