Background WavePink WaveYellow Wave

SIX DEGREES SOCIAL ENTERPRISE C.I.C. (07576751)

SIX DEGREES SOCIAL ENTERPRISE C.I.C. (07576751) is an active UK company. incorporated on 24 March 2011. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SIX DEGREES SOCIAL ENTERPRISE C.I.C. has been registered for 15 years. Current directors include BARRINGER, Jackie, BELLINGHAM, Robert Simon, BLAKEMORE, Amy Louise and 5 others.

Company Number
07576751
Status
active
Type
ltd
Incorporated
24 March 2011
Age
15 years
Address
Floor 8, 2 City Approach Albert Street, Manchester, M30 0BL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARRINGER, Jackie, BELLINGHAM, Robert Simon, BLAKEMORE, Amy Louise, COMISKEY, Jody, GILL, Martin, HYLTON, Kelly, SWIECZKOWSKA, Martyna, TASKER, Ian Thomas, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX DEGREES SOCIAL ENTERPRISE C.I.C.

SIX DEGREES SOCIAL ENTERPRISE C.I.C. is an active company incorporated on 24 March 2011 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. SIX DEGREES SOCIAL ENTERPRISE C.I.C. was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07576751

LTD Company

Age

15 Years

Incorporated 24 March 2011

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 7 November 2025 (4 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

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Floor 8, 2 City Approach Albert Street Eccles Manchester, M30 0BL,

Previous Addresses

Greenwood Business Centre 2nd Floor, Southwood House Regent Road Salford M5 4QH
From: 17 March 2015To: 12 May 2022
Greenwood Business Centre Greenwood Business Centre, Southwood House Regent Road Salford M5 4QH England
From: 17 March 2015To: 17 March 2015
The Angel Centre 1 St Philip's Place Salford M3 6FA
From: 24 March 2011To: 17 March 2015
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Director Left
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

LOWRY, Danielle

Active
Albert Street, ManchesterM30 0BL
Secretary
Appointed 01 Jun 2023

BARRINGER, Jackie

Active
Albert Street, ManchesterM30 0BL
Born October 1962
Director
Appointed 27 Jan 2022

BELLINGHAM, Robert Simon

Active
Albert Street, ManchesterM30 0BL
Born July 1965
Director
Appointed 27 Oct 2025

BLAKEMORE, Amy Louise

Active
Albert Street, ManchesterM30 0BL
Born May 1983
Director
Appointed 27 Oct 2025

COMISKEY, Jody

Active
Albert Street, ManchesterM30 0BL
Born September 1982
Director
Appointed 01 Jun 2021

GILL, Martin

Active
Albert Street, ManchesterM30 0BL
Born February 1968
Director
Appointed 01 Jan 2021

HYLTON, Kelly

Active
Albert Street, ManchesterM30 0BL
Born December 1982
Director
Appointed 15 Mar 2017

SWIECZKOWSKA, Martyna

Active
Albert Street, ManchesterM30 0BL
Born May 1983
Director
Appointed 02 Apr 2024

TASKER, Ian Thomas, Dr

Active
Albert Street, ManchesterM30 0BL
Born July 1968
Director
Appointed 10 Jul 2023

FALLON, Ann-Marie

Resigned
2nd Floor, Southwood House, SalfordM5 4QH
Secretary
Appointed 24 Mar 2011
Resigned 01 Feb 2015

SMEATON, Julie Anne

Resigned
2nd Floor, Southwood House, SalfordM5 4QH
Secretary
Appointed 01 Feb 2015
Resigned 17 Aug 2019

WALES, Andrew James

Resigned
Albert Street, ManchesterM30 0BL
Secretary
Appointed 07 Jun 2021
Resigned 01 Jun 2023

BARR, Kerrie-Lee

Resigned
Regent Road, SalfordM5 4QH
Born August 1980
Director
Appointed 01 Mar 2021
Resigned 09 Jul 2021

CROSSLEY, Julie

Resigned
2nd Floor, Southwood House, SalfordM5 4QH
Born January 1964
Director
Appointed 01 Aug 2016
Resigned 01 Nov 2020

FATIMILEHIN, Iyabo Ayodele, Dr

Resigned
Quenby Street, ManchesterM15 4HW
Born August 1963
Director
Appointed 15 Nov 2019
Resigned 01 Mar 2021

GASK, Linda, Dr

Resigned
Albert Street, ManchesterM30 0BL
Born November 1955
Director
Appointed 01 Aug 2011
Resigned 06 Oct 2022

GEACH, Helen

Resigned
2nd Floor, Southwood House, SalfordM5 4QH
Born July 1966
Director
Appointed 01 Aug 2011
Resigned 24 Mar 2017

MCEVOY, Philip William

Resigned
2nd Floor, Southwood House, SalfordM5 4QH
Born September 1962
Director
Appointed 24 Mar 2011
Resigned 10 Aug 2020

PACKWOOD, Dave

Resigned
Albert Street, ManchesterM30 0BL
Born April 1967
Director
Appointed 28 Oct 2021
Resigned 31 Oct 2025

PATRICK, Martin

Resigned
Albert Street, ManchesterM30 0BL
Born September 1957
Director
Appointed 05 Nov 2019
Resigned 30 Jun 2024

PRYJMACHUK, Steven

Resigned
Albert Street, ManchesterM30 0BL
Born March 1964
Director
Appointed 29 Apr 2021
Resigned 30 Sept 2025

SEMP, Malcolm

Resigned
2nd Floor, Southwood House, SalfordM5 4QH
Born October 1956
Director
Appointed 01 Aug 2011
Resigned 01 Nov 2020

TASKER, Ian Thomas, Dr

Resigned
2nd Floor, Southwood House, SalfordM5 4QH
Born July 1968
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2016

WEBSTER, Catherine

Resigned
Albert Street, ManchesterM30 0BL
Born March 1966
Director
Appointed 02 Apr 2024
Resigned 20 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Kelly Hylton

Active
Albert Street, ManchesterM30 0BL

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Aug 2020

Mr Philip William Mcevoy

Ceased
2nd Floor, Southwood House, SalfordM5 4QH
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2021
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Change Person Director Company With Change Date
29 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Incorporation Community Interest Company
24 March 2011
CICINCCICINC