Background WavePink WaveYellow Wave

FUTUREWORKS TRAINING LIMITED (06032686)

FUTUREWORKS TRAINING LIMITED (06032686) is an active UK company. incorporated on 19 December 2006. with registered office in Manchester. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 1 other business activities. FUTUREWORKS TRAINING LIMITED has been registered for 19 years. Current directors include CRUM, Ailsa Kirsten Laird, Dr, FAIRHURST, John, MAYO, Christopher and 3 others.

Company Number
06032686
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
Aldine House, Manchester, M3 5FS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
CRUM, Ailsa Kirsten Laird, Dr, FAIRHURST, John, MAYO, Christopher, MCINTYRE, David William, NORRIS, Benjamin, TYRRELL, Renee
SIC Codes
85410, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTUREWORKS TRAINING LIMITED

FUTUREWORKS TRAINING LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 1 other business activity. FUTUREWORKS TRAINING LIMITED was registered 19 years ago.(SIC: 85410, 85421)

Status

active

Active since 19 years ago

Company No

06032686

LTD Company

Age

19 Years

Incorporated 19 December 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Aldine House New Bailey Street Manchester, M3 5FS,

Previous Addresses

7 Bloomfield Close Cheadle Hulme Cheadle SK8 6RR
From: 19 December 2006To: 4 February 2014
Timeline

16 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Apr 14
Director Left
Apr 14
Loan Cleared
Jul 14
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Feb 20
Director Left
Jun 24
Owner Exit
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

MAYO, Christopher

Active
7 Bloomfield Close, Cheadle HulmeSK8 6RR
Secretary
Appointed 19 Dec 2006

CRUM, Ailsa Kirsten Laird, Dr

Active
New Bailey Street, ManchesterM3 5FS
Born July 1967
Director
Appointed 02 Feb 2026

FAIRHURST, John

Active
New Bailey Street, ManchesterM3 5FS
Born September 1963
Director
Appointed 02 Feb 2026

MAYO, Christopher

Active
7 Bloomfield Close, Cheadle HulmeSK8 6RR
Born February 1974
Director
Appointed 01 Aug 2007

MCINTYRE, David William

Active
New Bailey Street, ManchesterM3 5FS
Born May 1977
Director
Appointed 09 Oct 2025

NORRIS, Benjamin

Active
New Bailey Street, ManchesterM3 5FS
Born September 1978
Director
Appointed 02 Feb 2026

TYRRELL, Renee

Active
New Bailey Street, SalfordM3 5FS
Born September 1951
Director
Appointed 01 Apr 2014

ARNOLD, Gwyneth

Resigned
New Bailey Street, ManchesterM3 5FS
Born January 1953
Director
Appointed 10 Feb 2020
Resigned 12 Aug 2025

BROOKS, John Stuart, Professor

Resigned
New Bailey Street, ManchesterM3 5FS
Born March 1949
Director
Appointed 26 Mar 2019
Resigned 01 Feb 2026

CAMPBELL, Robert John, Professor

Resigned
New Bailey Street, ManchesterM3 5FS
Born September 1950
Director
Appointed 26 Mar 2019
Resigned 01 Feb 2026

DOYLE, Alan

Resigned
7 Luttrellstown Way, Dublin
Born July 1969
Director
Appointed 25 Jan 2007
Resigned 01 Jun 2024

TYRRELL, Tony

Resigned
Briar Lodge, Ashbourne
Born November 1944
Director
Appointed 19 Dec 2006
Resigned 31 Mar 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Alan Doyle

Ceased
New Bailey Street, ManchesterM3 5FS
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Aug 2024

Mrs Renee Tyrell

Active
New Bailey Street, ManchesterM3 5FS
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Christopher Mayo

Active
New Bailey Street, ManchesterM3 5FS
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 July 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Accounts Amended With Made Up Date
24 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
24 April 2014
AAMDAAMD
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Secretary Company With Change Date
4 February 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Legacy
5 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Legacy
9 November 2007
288aAppointment of Director or Secretary
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
288aAppointment of Director or Secretary
Incorporation Company
19 December 2006
NEWINCIncorporation