Background WavePink WaveYellow Wave

DIDSBURY GOOD NEIGHBOURS (07885159)

DIDSBURY GOOD NEIGHBOURS (07885159) is an active UK company. incorporated on 16 December 2011. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DIDSBURY GOOD NEIGHBOURS has been registered for 14 years. Current directors include CRIBB, Eleanor Rose, DUFFY, Claire Margaret, HIGGINS, Anne Elizabeth and 2 others.

Company Number
07885159
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2011
Age
14 years
Address
Didsbury Good Neighbours, Manchester, M20 6WH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRIBB, Eleanor Rose, DUFFY, Claire Margaret, HIGGINS, Anne Elizabeth, OLIVER, Steven, WRIGHT, Margaret Anne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIDSBURY GOOD NEIGHBOURS

DIDSBURY GOOD NEIGHBOURS is an active company incorporated on 16 December 2011 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DIDSBURY GOOD NEIGHBOURS was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07885159

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

Age

14 Years

Incorporated 16 December 2011

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 4 April 2026 (Just now)
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 27 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Didsbury Good Neighbours Gillbrook Road Manchester, M20 6WH,

Previous Addresses

The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH
From: 16 December 2014To: 25 April 2025
Holt Pavilion Didsbury Park Didsbury Manchester Lancashire M20 6WH England
From: 12 February 2014To: 16 December 2014
The Didsbury Holistic Centre 835 Wilmslow Road Manchester M20 5WD
From: 12 February 2013To: 12 February 2014
Sure Start Centre Didsbury Park Manchester M20 2RW
From: 16 December 2011To: 12 February 2013
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Mar 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Apr 25
Owner Exit
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

HIGGINS, Anne Elizabeth

Active
Gillbrook Road, ManchesterM20 6WH
Secretary
Appointed 29 Nov 2023

CRIBB, Eleanor Rose

Active
Gillbrook Road, ManchesterM20 6WH
Born September 1961
Director
Appointed 23 Mar 2016

DUFFY, Claire Margaret

Active
Gillbrook Road, ManchesterM20 6WH
Born May 1964
Director
Appointed 03 Dec 2025

HIGGINS, Anne Elizabeth

Active
Welton Avenue, ManchesterM20 5LA
Born November 1958
Director
Appointed 30 Jul 2020

OLIVER, Steven

Active
Gillbrook Road, ManchesterM20 6WH
Born December 1966
Director
Appointed 29 Jan 2025

WRIGHT, Margaret Anne

Active
Gillbrook Road, ManchesterM20 6WH
Born April 1952
Director
Appointed 20 Oct 2023

FISK, Gavin

Resigned
Gillbrook Road, ManchesterM20 6WH
Secretary
Appointed 21 Oct 2015
Resigned 29 Oct 2020

MOCK, Hans

Resigned
Gillbrook Road, ManchesterM20 6WH
Secretary
Appointed 29 Oct 2020
Resigned 30 Mar 2022

OLLERHEAD, Carl

Resigned
Didsbury Park, ManchesterM20 6WH
Secretary
Appointed 16 Dec 2011
Resigned 16 Jul 2014

FISHER, Marcus William John

Resigned
Holistic Centre, ManchesterM20 5WD
Born May 1974
Director
Appointed 16 Dec 2011
Resigned 15 May 2013

FISK, Gavin

Resigned
Gillbrook Road, ManchesterM20 6WH
Born February 1973
Director
Appointed 16 Dec 2011
Resigned 29 Oct 2020

FOX, Roland Paul

Resigned
Adria Road, ManchesterM20 6SG
Born August 1952
Director
Appointed 30 Jul 2020
Resigned 24 Jul 2024

KIRWAN, Margaret

Resigned
Gillbrook Road, ManchesterM20 6WH
Born September 1942
Director
Appointed 16 Dec 2011
Resigned 05 Jan 2023

MITCHELL, Ian Robert

Resigned
Atwood Road, ManchesterM20 6TD
Born October 1954
Director
Appointed 21 Sept 2016
Resigned 03 Dec 2025

MOCK, Hans

Resigned
Victoria Avenue, ManchesterM20 2RA
Born September 1943
Director
Appointed 30 Jul 2020
Resigned 20 Oct 2023

MORGAN, Margaret

Resigned
Winchester Park, ManchesterM20 2TN
Born October 1946
Director
Appointed 20 Oct 2023
Resigned 14 Oct 2024

OLLERHEAD, Carl

Resigned
Didsbury Park, ManchesterM20 6WH
Born November 1980
Director
Appointed 16 Dec 2011
Resigned 16 Jul 2014

PATEL, Pravin

Resigned
Gillbrook Road, ManchesterM20 6WH
Born September 1948
Director
Appointed 16 Dec 2011
Resigned 15 Nov 2014

TARLING, Roger John

Resigned
Gillbrook Road, ManchesterM20 6WH
Born September 1944
Director
Appointed 19 Jul 2017
Resigned 29 Nov 2023

THORNHILL, Paul Ronald

Resigned
Gillbrook Road, ManchesterM20 6WH
Born November 1949
Director
Appointed 16 Dec 2011
Resigned 29 Nov 2023

THURSTON, Susan Kathleen

Resigned
Priory Gardens, ManchesterM20 6BG
Born January 1947
Director
Appointed 15 May 2013
Resigned 29 Nov 2023

WARD, Maureen Michelle, Secretary

Resigned
Gillbrook Road, ManchesterM20 6WH
Born December 1972
Director
Appointed 16 Dec 2011
Resigned 30 Jan 2020

Persons with significant control

2

0 Active
2 Ceased

Ms Margaret Wright

Ceased
Gillbrook Road, ManchesterM20 6WH
Born April 1952

Nature of Control

Significant influence or control as trust
Notified 29 Nov 2023
Ceased 14 Jul 2025

Ms Susan Kathleen Thurston

Ceased
Gillbrook Road, ManchesterM20 6WH
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Made Up Date
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2011
NEWINCIncorporation