Background WavePink WaveYellow Wave

NORTH WEST FED (06849155)

NORTH WEST FED (06849155) is an active UK company. incorporated on 17 March 2009. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. NORTH WEST FED has been registered for 17 years. Current directors include BILTON, Dominic, CARNEY, Amy, FAIRS, Helen Lesley and 3 others.

Company Number
06849155
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2009
Age
17 years
Address
Whitworth Art Gallery The University Of Manchester, Manchester, M15 6ER
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BILTON, Dominic, CARNEY, Amy, FAIRS, Helen Lesley, KENT-OATES-MILLER, Samantha Meredith, ROUNCEFIELD, Alys Grace, WEBB, Jessica
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST FED

NORTH WEST FED is an active company incorporated on 17 March 2009 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. NORTH WEST FED was registered 17 years ago.(SIC: 94120)

Status

active

Active since 17 years ago

Company No

06849155

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

Age

17 Years

Incorporated 17 March 2009

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 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Whitworth Art Gallery The University Of Manchester Oxford Road Manchester, M15 6ER,

Previous Addresses

23 Hatherlow Romiley Stockport SK6 3DR England
From: 14 May 2022To: 5 November 2023
National Museums Liverpool 127 Dale Street Liverpool L2 2JH
From: 17 March 2009To: 14 May 2022
Timeline

89 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Apr 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Left
May 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
84
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BILTON, Dominic

Active
Horton Road, ManchesterM14 7QF
Born June 1977
Director
Appointed 01 Sept 2025

CARNEY, Amy

Active
The University Of Manchester, ManchesterM15 6ER
Born May 1981
Director
Appointed 08 Sept 2022

FAIRS, Helen Lesley

Active
The University Of Manchester, ManchesterM15 6ER
Born October 1981
Director
Appointed 09 Mar 2023

KENT-OATES-MILLER, Samantha Meredith

Active
The University Of Manchester, ManchesterM15 6ER
Born December 1997
Director
Appointed 12 Oct 2023

ROUNCEFIELD, Alys Grace

Active
The University Of Manchester, ManchesterM15 6ER
Born July 1995
Director
Appointed 12 Oct 2023

WEBB, Jessica

Active
The University Of Manchester, ManchesterM15 6ER
Born May 1995
Director
Appointed 12 Oct 2023

PARTHENI, Chrissy

Resigned
127 Dale Street, LiverpoolL2 2JH
Secretary
Appointed 17 Dec 2010
Resigned 31 Mar 2012

WEBB, Paul Fraser

Resigned
Newton Street, ClitheroeBB7 1DD
Secretary
Appointed 17 Mar 2009
Resigned 16 Sept 2009

WEST, Catriona Graham

Resigned
William Brown Street, Liverpool
Secretary
Appointed 16 Sept 2009
Resigned 17 Dec 2010

ASHTON, Katy

Resigned
127 Dale Street, LiverpoolL2 2JH
Born May 1979
Director
Appointed 05 Mar 2011
Resigned 19 May 2020

ASQUITH-EVANS, Penny

Resigned
127 Dale Street, LiverpoolL2 2JH
Born July 1964
Director
Appointed 13 Jan 2014
Resigned 11 Oct 2014

BARNES, Jamie

Resigned
Serpentine Road, KendalLA9 4PE
Born November 1971
Director
Appointed 28 Jun 2010
Resigned 20 Jun 2012

BENJAMIN, Claire

Resigned
William Brown Street, LiverpoolL3 8EN
Born November 1975
Director
Appointed 19 May 2020
Resigned 09 Mar 2023

BIENKOWSKI, Piotr, Professor

Resigned
47 York Road, SouthportPR8 2AY
Born October 1957
Director
Appointed 17 Mar 2009
Resigned 04 Mar 2012

BILTON, Dominic

Resigned
The University Of Manchester, ManchesterM15 6ER
Born June 1977
Director
Appointed 09 Jan 2025
Resigned 17 Jun 2025

CHAMBERLAIN, Joanne

Resigned
127 Dale Street, LiverpoolL2 2JH
Born October 1967
Director
Appointed 13 Aug 2012
Resigned 30 Oct 2016

CHANCELLOR, Gordon Russell, Dr

Resigned
The Old Manse, RomileySK6 3DR
Born November 1953
Director
Appointed 19 May 2020
Resigned 12 Oct 2023

CLARKE, Dwight Lincoln

Resigned
The University Of Manchester, ManchesterM15 6ER
Born November 1963
Director
Appointed 04 Jun 2021
Resigned 17 Oct 2024

CLOUGH, Matthew Holdsworth

Resigned
Castle Drive, WirralCH60 4RJ
Born June 1971
Director
Appointed 14 May 2009
Resigned 18 Nov 2009

CROSSLEY, Laura

Resigned
Old Town Mill Lane, Hebden BridgeHX7 8RW
Born February 1982
Director
Appointed 30 Sept 2020
Resigned 12 May 2022

DOWLER, Heather

Resigned
127 Dale Street, LiverpoolL2 2JH
Born November 1977
Director
Appointed 10 Jan 2013
Resigned 13 Jan 2017

GARLAND, Steven Paul

Resigned
Main Road, CarnforthLA5 8DH
Born August 1956
Director
Appointed 09 Jul 2009
Resigned 15 Jan 2016

HAYES, Janice Elizabeth

Resigned
127 Dale Street, LiverpoolL2 2JH
Born January 1949
Director
Appointed 26 Aug 2012
Resigned 10 Apr 2014

HILL, Micahla

Resigned
Cranbrook Street, Greater ManchesterM26 2XP
Born December 1977
Director
Appointed 16 Sept 2009
Resigned 11 Mar 2011

HUGHES, Susan Jayne

Resigned
Fieldfare Close, LowtonWA3 2GN
Born January 1968
Director
Appointed 14 May 2009
Resigned 31 Mar 2010

IRVINE, Joanne Helen

Resigned
Moorfield Road, SalfordM6 7QD
Born May 1963
Director
Appointed 28 Jun 2010
Resigned 11 Dec 2010

JONES, Joanna Elizabeth

Resigned
23 Manning Road, SouthportPR8 6AT
Born December 1971
Director
Appointed 17 Mar 2009
Resigned 20 May 2011

JONES, Shulah

Resigned
Banks Road, WirralCH48 3HS
Born December 1967
Director
Appointed 09 Nov 2011
Resigned 06 Mar 2013

JONES, Shulah Fiona Gilmour

Resigned
Banks Road, WirralCH48 3HS
Born December 1968
Director
Appointed 04 Nov 2010
Resigned 26 Nov 2013

KNIGHT, Rachel

Resigned
127 Dale Street, LiverpoolL2 2JH
Born April 1978
Director
Appointed 14 Mar 2013
Resigned 15 Jan 2016

LYNCH, Katherine Anne

Resigned
Byron Road, LiverpoolL28 8TH
Born February 1976
Director
Appointed 17 Mar 2009
Resigned 11 Jun 2010

MACHELL, Hilary May

Resigned
Levens Close, LancasterLA1 5UL
Born February 1971
Director
Appointed 30 Sept 2020
Resigned 12 Oct 2023

MAIRS, Kirsty

Resigned
Greaves Street, OldhamOL1 1AL
Born October 1973
Director
Appointed 24 Mar 2017
Resigned 01 Sept 2019

MCGREGOR, Michael

Resigned
127 Dale Street, LiverpoolL2 2JH
Born June 1965
Director
Appointed 12 Sept 2013
Resigned 24 Mar 2017

MCGUIRE, Jo

Resigned
Grosvenor Drive, WallaseyCH45 1LD
Born April 1966
Director
Appointed 04 Nov 2010
Resigned 30 Aug 2011

Persons with significant control

3

1 Active
2 Ceased

Miss Helen Lesley Fairs

Active
The University Of Manchester, ManchesterM15 6ER
Born October 1981

Nature of Control

Significant influence or control as trust
Notified 12 Oct 2023

Mrs Alex Walker

Ceased
Carlton Road, BoltonBL1 5HU
Born March 1953

Nature of Control

Significant influence or control
Notified 20 Mar 2017
Ceased 12 Oct 2023

Mrs Katy Archer

Ceased
Leftbank, ManchesterM3 3ER
Born December 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Oct 2016
Ceased 19 May 2020
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Move Registers To Registered Office Company
1 May 2013
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Resolution
27 September 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation