Background WavePink WaveYellow Wave

THE NORTH WEST APPRENTICESHIP COMPANY LIMITED (06251000)

THE NORTH WEST APPRENTICESHIP COMPANY LIMITED (06251000) is an active UK company. incorporated on 17 May 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE NORTH WEST APPRENTICESHIP COMPANY LIMITED has been registered for 18 years. Current directors include HUGHES, Mark Anthony.

Company Number
06251000
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 years
Address
Lee House, Manchester, M1 5JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES, Mark Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTH WEST APPRENTICESHIP COMPANY LIMITED

THE NORTH WEST APPRENTICESHIP COMPANY LIMITED is an active company incorporated on 17 May 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE NORTH WEST APPRENTICESHIP COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06251000

LTD Company

Age

18 Years

Incorporated 17 May 2007

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 27 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2024
Period: 1 April 2023 - 30 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 May 2023 (2 years ago)
Submitted on 19 May 2023 (2 years ago)

Next Due

Due by 31 May 2024
For period ending 17 May 2024

Previous Company Names

INDEPENDENCE MATTERS LIMITED
From: 17 May 2007To: 8 June 2009
Contact
Address

Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Timeline

10 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Director Left
Nov 12
Director Left
Feb 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BOLER, John Mark

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 04 Sept 2025

HUGHES, Mark Anthony

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born March 1966
Director
Appointed 30 Oct 2013

DODGSON, Carol

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 17 May 2007
Resigned 18 Jul 2013

FISHLEY, Gillian

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 18 Jul 2013
Resigned 07 Nov 2014

LITTLE, Sally Victoria

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 28 Jun 2024
Resigned 22 Aug 2025

SIMPSON, Paul Anthony

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 07 Nov 2014
Resigned 28 Jun 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 May 2007
Resigned 21 May 2007

GREEN, Heather Margaret

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born June 1959
Director
Appointed 11 Jun 2009
Resigned 11 Mar 2014

GUY, Richard Hugh

Resigned
4 Ashlea Court, Market DraytonTF9 1HZ
Born November 1951
Director
Appointed 11 Jun 2009
Resigned 25 Feb 2013

HAYES, Mark

Resigned
278 London Road, NorthwichCW9 8AJ
Born June 1975
Director
Appointed 11 Jun 2009
Resigned 28 Nov 2012

KERR, Ian Henry

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born July 1969
Director
Appointed 11 Jun 2009
Resigned 11 Mar 2014

MELLETT, Fiona

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born October 1963
Director
Appointed 11 Jun 2009
Resigned 31 Oct 2013

THOMAS, Andrew

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born September 1966
Director
Appointed 30 Oct 2013
Resigned 02 Mar 2016

WOODRUFF, Debra Lynne

Resigned
222 Stockport Road, HydeSK14 5RF
Born March 1962
Director
Appointed 17 May 2007
Resigned 23 Apr 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 May 2007
Resigned 21 May 2007

Persons with significant control

1

90 Great Bridgewater Street, ManchesterM1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Gazette Notice Voluntary
14 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 November 2023
DS01DS01
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
27 October 2021
AGREEMENT2AGREEMENT2
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2020
GUARANTEE2GUARANTEE2
Legacy
21 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2020
AAAnnual Accounts
Legacy
27 January 2020
AGREEMENT2AGREEMENT2
Legacy
20 January 2020
PARENT_ACCPARENT_ACC
Legacy
20 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2013
CH03Change of Secretary Details
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Legacy
9 September 2009
225Change of Accounting Reference Date
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
287Change of Registered Office
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
88(2)R88(2)R
Legacy
18 June 2007
287Change of Registered Office
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Incorporation Company
17 May 2007
NEWINCIncorporation