Background WavePink WaveYellow Wave

TLC - ST LUKE'S (07379872)

TLC - ST LUKE'S (07379872) is an active UK company. incorporated on 17 September 2010. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TLC - ST LUKE'S has been registered for 15 years. Current directors include HORGAN, Eamonn, MCALLISTER, Jane Helen, OSGOOD, Stephen Eric and 2 others.

Company Number
07379872
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 September 2010
Age
15 years
Address
3 Grenfell Road, Manchester, M20 6TG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HORGAN, Eamonn, MCALLISTER, Jane Helen, OSGOOD, Stephen Eric, THORPE, Greg, WATERSON, Hannah Kathryn, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC - ST LUKE'S

TLC - ST LUKE'S is an active company incorporated on 17 September 2010 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TLC - ST LUKE'S was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07379872

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

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

3 Grenfell Road Manchester, M20 6TG,

Previous Addresses

St Luke's Neighbourhood Centre Guide Post Road Manchester M13 9HP
From: 3 October 2012To: 2 December 2019
, St Luke's Neighbourhood Centre Guide Post Road, Manchester, M13 9HP, United Kingdom
From: 24 August 2012To: 3 October 2012
, St. Lukes Neighbourhood Centre Stockport Road, Longsight, Manchester, Lancashire, M13 9AB
From: 17 September 2010To: 24 August 2012
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Left
Sept 17
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Dec 18
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Jul 20
New Owner
Oct 20
Owner Exit
Sept 22
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 24
New Owner
May 25
New Owner
May 25
New Owner
May 25
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
0
Funding
37
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HORGAN, Eamonn

Active
Grenfell Road, ManchesterM20 6TG
Born December 1966
Director
Appointed 08 Mar 2023

MCALLISTER, Jane Helen

Active
Grenfell Road, ManchesterM20 6TG
Born September 1960
Director
Appointed 12 Sept 2019

OSGOOD, Stephen Eric

Active
Grenfell Road, ManchesterM20 6TG
Born March 1949
Director
Appointed 26 Jul 2025

THORPE, Greg

Active
Grenfell Road, ManchesterM20 6TG
Born February 1978
Director
Appointed 08 Mar 2023

WATERSON, Hannah Kathryn, Dr

Active
Grenfell Road, ManchesterM20 6TG
Born November 1981
Director
Appointed 06 Nov 2024

FERGUSON BROWN, Aine

Resigned
Range Road, ManchesterM16 8FS
Secretary
Appointed 22 Mar 2017
Resigned 17 May 2019

FERGUSON BROWN, Áine Catherine

Resigned
Range Road, ManchesterM16 8FS
Secretary
Appointed 03 Dec 2018
Resigned 12 Sept 2019

HOWARD, Roger

Resigned
Guide Post Road, ManchesterM13 9HP
Secretary
Appointed 17 Sept 2010
Resigned 31 Aug 2014

ADOYO, Eugeniah Ombwayo, Reverend

Resigned
Guide Post Road, ManchesterM13 9HP
Born July 1954
Director
Appointed 01 Nov 2014
Resigned 31 Aug 2019

ALI, Nadia

Resigned
Guide Post Road, ManchesterM13 9HP
Born June 1972
Director
Appointed 16 Apr 2012
Resigned 09 Oct 2013

BRADBURY, Natalie Rose

Resigned
Grenfell Road, ManchesterM20 6TG
Born May 1987
Director
Appointed 29 Jun 2020
Resigned 18 Nov 2023

BYRNE, Joanne Dorothy

Resigned
Grenfell Road, ManchesterM20 6TG
Born December 1974
Director
Appointed 06 May 2023
Resigned 18 Nov 2023

CLARK, Peter Norman

Resigned
Guide Post Road, ManchesterM13 9HP
Born June 1953
Director
Appointed 17 Sept 2010
Resigned 11 Oct 2012

COLE, John Robert

Resigned
Waterside, SaleM33 7LQ
Born April 1953
Director
Appointed 07 May 2014
Resigned 11 May 2015

DRUMMOND DOUGLAS, Hazel Patricia

Resigned
Guide Post Road, ManchesterM13 9HP
Born October 1956
Director
Appointed 16 Apr 2012
Resigned 09 Nov 2015

DUFFY, Kevin

Resigned
Longford Road, ManchesterM21 9WW
Born September 1953
Director
Appointed 26 Nov 2018
Resigned 09 May 2022

GREENWOOD, Mark

Resigned
Guide Post Road, ManchesterM13 9HP
Born October 1958
Director
Appointed 16 Apr 2012
Resigned 30 Sept 2019

GREGORY, Deborah Karen

Resigned
Guide Post Road, ManchesterM13 9HP
Born February 1957
Director
Appointed 08 Apr 2015
Resigned 14 Mar 2016

HAMMOND, Elizabeth Anne

Resigned
Guide Post Road, ManchesterM13 9HP
Born November 1959
Director
Appointed 01 Nov 2014
Resigned 12 Sept 2019

KEENAN, Julia

Resigned
Waterside, SaleM33 7LQ
Born January 1954
Director
Appointed 04 Dec 2013
Resigned 11 May 2015

KING, Jonathan Paul

Resigned
Hackness Road, ManchesterM21 9HH
Born October 1968
Director
Appointed 07 May 2014
Resigned 26 Jun 2017

LANGDOWN, Carwyn John

Resigned
Chatfield Road, ManchesterM21 8UR
Born March 1974
Director
Appointed 26 Nov 2018
Resigned 20 Mar 2020

LOMAS, Theresa Margaret

Resigned
Guide Post Road, ManchesterM13 9HP
Born April 1963
Director
Appointed 11 Jan 2012
Resigned 15 Sept 2014

MOULTON, Paula Jayne

Resigned
Grenfell Road, ManchesterM20 6TG
Born January 1971
Director
Appointed 01 Nov 2014
Resigned 08 Mar 2023

Persons with significant control

8

4 Active
4 Ceased

Mr Stephen Eric Osgood

Active
Grenfell Road, ManchesterM20 6TG
Born March 1949

Nature of Control

Significant influence or control as trust
Notified 26 Jul 2025

Dr Hannah Kathryn Waterson

Active
Grenfell Road, ManchesterM20 6TG
Born November 1981

Nature of Control

Significant influence or control
Notified 06 Nov 2024

Mr Eamonn Horgan

Ceased
Grenfell Road, ManchesterM20 6TG
Born December 1966

Nature of Control

Significant influence or control
Notified 08 Mar 2023
Ceased 16 Sept 2025

Mr Greg Thorpe

Active
Grenfell Road, ManchesterM20 6TG
Born February 1978

Nature of Control

Significant influence or control
Notified 08 Mar 2023

Mr Kevin Duffy

Ceased
Longford Road, ManchesterM21 9WW
Born September 1953

Nature of Control

Significant influence or control as trust
Notified 19 Sept 2020
Ceased 05 May 2022

Ms Jane Helen Mcallister

Active
Grenfell Road, ManchesterM20 6TG
Born September 1960

Nature of Control

Significant influence or control as trust
Notified 12 Sept 2019

Ms Elizabeth Anne Hammond

Ceased
Chatfield Road, ManchesterM21 8UR
Born November 1959

Nature of Control

Significant influence or control as trust
Notified 27 Nov 2018
Ceased 12 Sept 2019

Mr Mark Greenwood

Ceased
Beechwood Avenue, StockportSK6 4DL
Born October 1958

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type
3 December 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Resolution
8 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2011
CC04CC04
Incorporation Company
17 September 2010
NEWINCIncorporation