Background WavePink WaveYellow Wave

THE MANCHESTER YOUTH ZONE LIMITED (07025561)

THE MANCHESTER YOUTH ZONE LIMITED (07025561) is an active UK company. incorporated on 22 September 2009. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. THE MANCHESTER YOUTH ZONE LIMITED has been registered for 16 years. Current directors include BELL, Colin, COOKE, Andrew John, GREEN, Joanne, Councillor and 7 others.

Company Number
07025561
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2009
Age
16 years
Address
Manchester Youth Zone 931 Rochdale Road, Manchester, M9 8AE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BELL, Colin, COOKE, Andrew John, GREEN, Joanne, Councillor, HANLEY, Siobhan Ryde, JOLLIFFE, Josephine Mary, Dr, LIVESEY, Simeon, MILLER, Debbie Louise, O'MALLEY, Yvonne, REMI-AKINWALE, Afolarin Samuel, WILSON, Gwynyth Kate
SIC Codes
93110, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANCHESTER YOUTH ZONE LIMITED

THE MANCHESTER YOUTH ZONE LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. THE MANCHESTER YOUTH ZONE LIMITED was registered 16 years ago.(SIC: 93110, 96040)

Status

active

Active since 16 years ago

Company No

07025561

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED
From: 20 October 2011To: 17 July 2018
MANCHESTER YOUTH ZONE (HARPURHEY)
From: 22 September 2009To: 20 October 2011
Contact
Address

Manchester Youth Zone 931 Rochdale Road Harpurhey Manchester, M9 8AE,

Previous Addresses

Manchester Youth Zone Rochdale Road Manchester M9 8AE England
From: 6 August 2018To: 9 October 2018
The Factory Youth Zone 931 Rochdale Road Harpurhey Manchester M9 8AE
From: 26 January 2012To: 6 August 2018
C/O Bruntwood City Tower Piccadilly Plaza Manchester M1 4BT
From: 31 January 2011To: 26 January 2012
18 Spa Road Bolton Greater Manchester BL1 4AG
From: 22 September 2009To: 31 January 2011
Timeline

54 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
May 11
Director Joined
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
Jul 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Joined
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CREGEEN, Robert Alexander

Active
Brooksbottoms Close, BuryBL0 9YP
Secretary
Appointed 31 Aug 2023

BELL, Colin

Active
931 Rochdale Road, ManchesterM9 8AE
Born January 1983
Director
Appointed 11 Nov 2024

COOKE, Andrew John

Active
Eastham Street, ClitheroeBB7 2HY
Born October 1983
Director
Appointed 17 Dec 2020

GREEN, Joanne, Councillor

Active
Crab Lane, ManchesterM9 8ND
Born January 1959
Director
Appointed 29 Jun 2021

HANLEY, Siobhan Ryde

Active
Warwick Road, RomileySK6 3AX
Born October 1981
Director
Appointed 04 Jan 2024

JOLLIFFE, Josephine Mary, Dr

Active
931 Rochdale Road, ManchesterM9 8AE
Born August 1951
Director
Appointed 01 Aug 2023

LIVESEY, Simeon

Active
Rochdale Road, ManchesterM9 8AE
Born May 1982
Director
Appointed 05 Nov 2020

MILLER, Debbie Louise

Active
Rosebay Gardens, WiganWN6 0ZH
Born November 1983
Director
Appointed 17 Nov 2022

O'MALLEY, Yvonne

Active
Manchester City Council, ManchesterM60 2LA
Born July 1980
Director
Appointed 14 Dec 2021

REMI-AKINWALE, Afolarin Samuel

Active
Essington Drive, ManchesterM40 8BH
Born April 2000
Director
Appointed 31 Aug 2023

WILSON, Gwynyth Kate

Active
931 Rochdale Road, ManchesterM9 8AE
Born September 1974
Director
Appointed 01 Jan 2025

SHEPHARD, Francis James

Resigned
Scott House, ManchesterM3 3AA
Secretary
Appointed 26 Jan 2018
Resigned 01 Jun 2023

BENTLEY, John

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born August 1962
Director
Appointed 29 Jan 2013
Resigned 07 Jun 2016

CHAMBERS, Peter John

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born April 1968
Director
Appointed 29 Jan 2013
Resigned 02 Apr 2013

COLLINS, Sandra Patricia

Resigned
Grant Close, ManchesterM9 8HY
Born September 1966
Director
Appointed 18 Jun 2014
Resigned 26 Jun 2021

CROSBY, Heather Jane

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born May 1967
Director
Appointed 11 Mar 2014
Resigned 17 Nov 2022

DAVIS, Christopher Anthony

Resigned
New Bailey Street, SalfordM3 5FS
Born February 1969
Director
Appointed 16 Jun 2017
Resigned 11 May 2023

FLETCHER, Arthur John

Resigned
Breeze Hill House Breeze Hill Road, ManchesterM46 9HJ
Born August 1955
Director
Appointed 22 Sept 2009
Resigned 23 Mar 2011

GITTINGS, Nicholas James

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born October 1975
Director
Appointed 17 Nov 2022
Resigned 31 Jan 2025

HENRY, Peter

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born March 1942
Director
Appointed 17 Dec 2013
Resigned 28 May 2021

HOVELL, Mark Andrew

Resigned
Heritage Gardens, ManchesterM20 5HJ
Born January 1968
Director
Appointed 18 Jan 2011
Resigned 29 Apr 2014

LEWIS, William John

Resigned
80 Mosley Street, ManchesterM2 3FX
Born May 1982
Director
Appointed 26 Jan 2018
Resigned 26 Feb 2020

MORRIS, Christopher Paul

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born February 1972
Director
Appointed 24 Jun 2014
Resigned 13 Dec 2017

MORRISON, Elaine Mary

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born November 1958
Director
Appointed 17 Dec 2014
Resigned 01 Sept 2017

O'CONNOR, Michael Gerard

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born October 1963
Director
Appointed 17 Dec 2013
Resigned 25 May 2021

OGLESBY, Christopher George

Resigned
Poole Hall, NantwichCW5 6AW
Born September 1967
Director
Appointed 22 Sept 2009
Resigned 22 Mar 2011

PETERS, Elizabeth Ann

Resigned
Rochdale Road, ManchesterM9 4AF
Born January 1965
Director
Appointed 24 Jan 2017
Resigned 27 Apr 2021

PRESTON, Anthony Charles

Resigned
Cogshall Grange, AntrobusCW9 6BJ
Born April 1955
Director
Appointed 22 Sept 2009
Resigned 03 Aug 2010

RUSSELL, Thomas Burns

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born March 1952
Director
Appointed 30 Jul 2013
Resigned 31 Dec 2017

SHEPHARD, Frank

Resigned
Moss Road, Alderley EdgeSK9 7JB
Born January 1969
Director
Appointed 26 Jan 2018
Resigned 23 Nov 2022

SIDEBOTHAM, Carolyn

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born December 1975
Director
Appointed 17 Dec 2013
Resigned 07 Mar 2014

SMITH, James Edward

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born March 1950
Director
Appointed 22 Sept 2009
Resigned 17 Nov 2022

STURROCK, Alan Douglas

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born June 1953
Director
Appointed 29 Jan 2013
Resigned 05 Aug 2013

TAYLOR, Helen Elizabeth

Resigned
Spa Road, BoltonBL1 4AG
Born September 1974
Director
Appointed 09 Feb 2016
Resigned 09 Sept 2020

VOKES, Katharine Jane

Resigned
931 Rochdale Road, ManchesterM9 8AE
Born March 1969
Director
Appointed 11 Oct 2010
Resigned 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
2 March 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Memorandum Articles
8 August 2018
MAMA
Resolution
8 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Resolution
17 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
30 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Change Of Name Notice
6 June 2011
CONNOTConfirmation Statement Notification
Resolution
20 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
26 October 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Incorporation Company
22 September 2009
NEWINCIncorporation