Background WavePink WaveYellow Wave

GM BUSINESS SUPPORT LIMITED (08132524)

GM BUSINESS SUPPORT LIMITED (08132524) is an active UK company. incorporated on 5 July 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GM BUSINESS SUPPORT LIMITED has been registered for 13 years. Current directors include EDWARDS, Donna Elizabeth, HUGHES, Mark Anthony.

Company Number
08132524
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2012
Age
13 years
Address
Lee House, Manchester, M1 5JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDWARDS, Donna Elizabeth, HUGHES, Mark Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM BUSINESS SUPPORT LIMITED

GM BUSINESS SUPPORT LIMITED is an active company incorporated on 5 July 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GM BUSINESS SUPPORT LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08132524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

SKILLS SOLUTIONS UK LIMITED
From: 24 July 2012To: 22 August 2012
SOLUTIONS NEWCO LIMITED
From: 5 July 2012To: 24 July 2012
Contact
Address

Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Timeline

8 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOLER, John Mark

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 04 Sept 2025

EDWARDS, Donna Elizabeth

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born March 1960
Director
Appointed 15 Nov 2016

HUGHES, Mark Anthony

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born March 1966
Director
Appointed 03 Sept 2013

DODGSON, Carol

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 05 Jul 2012
Resigned 18 Jul 2013

FISHLEY, Gillian

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 18 Jul 2013
Resigned 07 Nov 2014

LITTLE, Sally Victoria

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 28 Jun 2024
Resigned 22 Aug 2025

SIMPSON, Paul Anthony

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 07 Nov 2014
Resigned 28 Jun 2024

GUY, Richard Hugh

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born November 1951
Director
Appointed 05 Jul 2012
Resigned 03 Sept 2013

SIMPSON, Paul Anthony

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born December 1962
Director
Appointed 30 Jun 2016
Resigned 15 Nov 2016

THOMAS, Andrew

Resigned
90 Great Bridgewater Street, ManchesterM1 5JW
Born September 1966
Director
Appointed 26 Oct 2012
Resigned 30 Jun 2016

Persons with significant control

1

90 Great Bridgewater Street, ManchesterM1 5JW

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Resolution
30 July 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
22 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
24 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2012
CONNOTConfirmation Statement Notification
Resolution
20 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2012
CONNOTConfirmation Statement Notification
Incorporation Company
5 July 2012
NEWINCIncorporation