Background WavePink WaveYellow Wave

FUTURE DIRECTIONS CIC (08041420)

FUTURE DIRECTIONS CIC (08041420) is an active UK company. incorporated on 23 April 2012. with registered office in Oldham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FUTURE DIRECTIONS CIC has been registered for 13 years. Current directors include ALCOCK, Andrew Wilson, BRAYNION, Paula Lorraine, HALL, Josie Carolyn and 4 others.

Company Number
08041420
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
Marle House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALCOCK, Andrew Wilson, BRAYNION, Paula Lorraine, HALL, Josie Carolyn, JEFFERSON, Alan, LEIGHTON, Janet, MAGUIRE, Sarah Rebecca, MATHER, Ian Stuart
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE DIRECTIONS CIC

FUTURE DIRECTIONS CIC is an active company incorporated on 23 April 2012 with the registered office located in Oldham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FUTURE DIRECTIONS CIC was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08041420

LTD Company

Age

13 Years

Incorporated 23 April 2012

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Marle House Broadway Business Park Chadderton Oldham, OL9 9XA,

Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Apr 15
Loan Secured
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 17
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 24
Director Joined
Jul 25
2
Funding
25
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

HALL, Josie Carolyn

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 19 Jul 2021

ALCOCK, Andrew Wilson

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1959
Director
Appointed 29 Mar 2016

BRAYNION, Paula Lorraine

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1974
Director
Appointed 23 Apr 2012

HALL, Josie Carolyn

Active
Broadway Business Park, OldhamOL9 9XA
Born December 1971
Director
Appointed 19 Jul 2021

JEFFERSON, Alan

Active
Broadway Business Park, OldhamOL9 9XA
Born July 1950
Director
Appointed 23 Apr 2012

LEIGHTON, Janet

Active
Broadway Business Park, OldhamOL9 9XA
Born April 1966
Director
Appointed 21 Nov 2023

MAGUIRE, Sarah Rebecca

Active
Broadway Business Park, OldhamOL9 9XA
Born March 1965
Director
Appointed 29 Jul 2025

MATHER, Ian Stuart

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1976
Director
Appointed 26 Sept 2023

COSTELLO, Sharon Louise

Resigned
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 27 Jan 2017
Resigned 03 Jun 2020

DAJANI, Rebecca

Resigned
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 03 Jun 2020
Resigned 10 Dec 2020

KEOUGH, Raymond Guy Gervase

Resigned
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 10 Dec 2020
Resigned 16 Jul 2021

RICHARDS, Alastair David

Resigned
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 13 Jun 2013
Resigned 27 Jan 2017

RULE, Philip Stephen

Resigned
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 23 Apr 2012
Resigned 13 Jun 2013

BEVAN, Sandra Hazel

Resigned
Broadway Business Park, OldhamOL9 9XA
Born November 1958
Director
Appointed 23 Apr 2012
Resigned 27 Jan 2014

COSTELLO, Sharon Louise

Resigned
Broadway Business Park, OldhamOL9 9XA
Born October 1972
Director
Appointed 27 Jan 2017
Resigned 03 Jun 2020

COWDALL, John

Resigned
Broadway Business Park, OldhamOL9 9XA
Born April 1940
Director
Appointed 23 Apr 2012
Resigned 01 Sept 2012

DAJANI, Rebecca

Resigned
Broadway Business Park, OldhamOL9 9XA
Born February 1976
Director
Appointed 03 Jun 2020
Resigned 10 Dec 2020

KEOUGH, Raymond Guy Gervase

Resigned
Broadway Business Park, OldhamOL9 9XA
Born August 1974
Director
Appointed 10 Dec 2020
Resigned 16 Jul 2021

LORD, Paul

Resigned
Broadway Business Park, OldhamOL9 9XA
Born March 1960
Director
Appointed 26 Sept 2012
Resigned 29 Mar 2016

PAGE, Grenville Victor

Resigned
Broadway Business Park, OldhamOL9 9XA
Born July 1960
Director
Appointed 30 Jan 2018
Resigned 30 Nov 2022

RICHARDS, Alastair David

Resigned
Broadway Business Park, OldhamOL9 9XA
Born November 1972
Director
Appointed 22 Apr 2013
Resigned 27 Jan 2017

TALBOT, Kenneth

Resigned
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XA
Born December 1954
Director
Appointed 27 Jan 2014
Resigned 21 Nov 2023

WORRALL-DAVIES, Anne

Resigned
Broadway Business Park, OldhamOL9 9XA
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2024

YOUNG, David William

Resigned
Broadway Business Park, OldhamOL9 9XA
Born February 1953
Director
Appointed 23 Apr 2012
Resigned 27 Jan 2014

Persons with significant control

7

0 Active
7 Ceased

Mr Grenville Victor Page

Ceased
Broadway Business Park, OldhamOL9 9XA
Born July 1960

Nature of Control

Significant influence or control
Notified 30 Jan 2018
Ceased 23 Apr 2019

Mrs Anne Worrall-Davies

Ceased
Broadway Business Park, OldhamOL9 9XA
Born October 1962

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 23 Apr 2019

Mrs Sharon Louise Costello

Ceased
Broadway Business Park, OldhamOL9 9XA
Born October 1972

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 23 Apr 2019

Mr Kenneth Talbot

Ceased
Broadway Business Park, OldhamOL9 9XA
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019

Mr Andrew Wilson Alcock

Ceased
Broadway Business Park, OldhamOL9 9XA
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019

Miss Paula Lorraine Braynion

Ceased
Broadway Business Park, OldhamOL9 9XA
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019

Mr Alan Jefferson

Ceased
Broadway Business Park, OldhamOL9 9XA
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 March 2025
AAMDAAMD
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Resolution
10 June 2015
RESOLUTIONSResolutions
Resolution
8 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name Date
28 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name Date
1 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2012
TM01Termination of Director
Incorporation Community Interest Company
23 April 2012
CICINCCICINC