Background WavePink WaveYellow Wave

MANCHESTER ATHENA LIMITED (08451711)

MANCHESTER ATHENA LIMITED (08451711) is an active UK company. incorporated on 19 March 2013. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MANCHESTER ATHENA LIMITED has been registered for 13 years. Current directors include BAYLISS, Matthew William, CHAMBERS, Carmel Mary, HARRISON, Mark Robert and 6 others.

Company Number
08451711
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2013
Age
13 years
Address
Cornerstone, Stockport, SK1 3NQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BAYLISS, Matthew William, CHAMBERS, Carmel Mary, HARRISON, Mark Robert, HARRISON, Stephanie, HORNE, Nick, JONES, Matthew Brian, KELLY, Donna Maria, LORD, Andrew, SHARPE, Noel Clare
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER ATHENA LIMITED

MANCHESTER ATHENA LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MANCHESTER ATHENA LIMITED was registered 13 years ago.(SIC: 94110)

Status

active

Active since 13 years ago

Company No

08451711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 19 March 2013

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Cornerstone 2 Edward Street Stockport, SK1 3NQ,

Previous Addresses

Lovell House 6 Archway Manchester M15 5RN England
From: 12 March 2019To: 29 July 2021
Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT
From: 19 March 2013To: 12 March 2019
Timeline

78 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAYLISS, Matthew William

Active
West Ham Lane, LondonE15 4PH
Born September 1974
Director
Appointed 12 Dec 2024

CHAMBERS, Carmel Mary

Active
2 Edward Street, StockportSK1 3NQ
Born January 1978
Director
Appointed 06 Oct 2023

HARRISON, Mark Robert

Active
2 Edward Street, StockportSK1 3NQ
Born May 1963
Director
Appointed 15 Nov 2023

HARRISON, Stephanie

Active
2 Edward Street, StockportSK1 3NQ
Born January 1971
Director
Appointed 15 Nov 2023

HORNE, Nick

Active
8 Poundswick Lane, ManchesterM22 9TA
Born December 1959
Director
Appointed 11 Sept 2019

JONES, Matthew Brian

Active
Chester Road, ManchesterM32 0RS
Born July 1975
Director
Appointed 01 Feb 2022

KELLY, Donna Maria

Active
249 Cavendish Street, Ashton-Under-LyneOL6 7AT
Born August 1962
Director
Appointed 11 Sept 2019

LORD, Andrew

Active
Christie Way, ManchesterM21 7QY
Born April 1980
Director
Appointed 03 Jul 2025

SHARPE, Noel Clare

Active
98 Waters Meeting Road, BoltonBL1 8SW
Born February 1968
Director
Appointed 11 Sept 2019

MCLOUGLIN, Daniel Oliver

Resigned
249, Ashton Under LyneOL6 7AT
Secretary
Appointed 19 Mar 2013
Resigned 31 Mar 2018

BROWN, Andrew Michael James

Resigned
Renaissance Court, ManchesterM21 7QY
Born February 1966
Director
Appointed 11 Sept 2019
Resigned 03 Jul 2025

CHRISTIAN, Chloe

Resigned
Union Street, OldhamOL1 1BE
Born August 1975
Director
Appointed 10 Jun 2019
Resigned 30 Apr 2020

COLEING, Sandra Helen

Resigned
St. Peters Square, StockportSK1 1NZ
Born May 1971
Director
Appointed 14 Jan 2015
Resigned 30 Sept 2023

COOKE, Geoffrey Ian

Resigned
Church Drive, ManchesterM25 3JW
Born July 1979
Director
Appointed 01 Oct 2022
Resigned 31 Mar 2025

DAVISON, Emma Claire

Resigned
First Place, OldhamOL1 1BE
Born November 1975
Director
Appointed 07 Jan 2021
Resigned 31 Dec 2022

DEEPWELL, Sasha Helen

Resigned
The Soapworks, SalfordM5 3LZ
Born July 1961
Director
Appointed 17 Jun 2019
Resigned 20 Apr 2022

EDMUNDS, Aileen Louise

Resigned
Washway Road, SaleM33 6AG
Born February 1986
Director
Appointed 22 Sept 2021
Resigned 15 Mar 2023

ESPLEN, Ceris Esther

Resigned
2 Edward Street, StockportSK1 3NQ
Born October 1982
Director
Appointed 14 Apr 2022
Resigned 30 Jun 2023

GARDINER, Matthew Gore

Resigned
249, Ashton Under LyneOL6 7AT
Born September 1956
Director
Appointed 14 Jan 2015
Resigned 31 Dec 2018

GAY, Andrew

Resigned
7th Floor, Trafford House, Chester Road, ManchesterM32 0RS
Born December 1970
Director
Appointed 07 Jan 2021
Resigned 01 Feb 2022

GOLD, Larry Alan

Resigned
Washway Road, SaleM33 6AG
Born December 1967
Director
Appointed 01 Jun 2019
Resigned 10 Jul 2021

HAGUE, Martyn

Resigned
52 Regent Street, ManchesterM30 0BP
Born November 1975
Director
Appointed 01 Sept 2020
Resigned 10 Apr 2022

HARRISON, Stephanie

Resigned
Northgate Close, BoltonBL6 6PQ
Born January 1971
Director
Appointed 12 Feb 2014
Resigned 31 Dec 2019

HEALD, Alyson

Resigned
Washway Road, SaleM33 6AG
Born October 1982
Director
Appointed 17 Mar 2023
Resigned 12 Dec 2024

JOHNSON, Elaine

Resigned
2 Edward Street, StockportSK1 3NQ
Born November 1963
Director
Appointed 06 Jun 2017
Resigned 07 May 2021

KELLY, Donna Maria

Resigned
Cavendish 249, Ashton-Under-LyneOL6 7AT
Born August 1962
Director
Appointed 28 Sept 2016
Resigned 30 Jul 2019

LAWLER, Robin David

Resigned
6 Archway, ManchesterM15 5RN
Born September 1954
Director
Appointed 20 Mar 2013
Resigned 31 Dec 2020

LORD, Jonathan Michael

Resigned
6 Archway, ManchesterM15 5RN
Born August 1963
Director
Appointed 20 Mar 2013
Resigned 11 Sept 2019

LOVAT, Bill

Resigned
St Chad's Centre, OldhamOL8 3HH
Born May 1956
Director
Appointed 07 Jan 2021
Resigned 31 Dec 2022

MCDONNELL, Sheena

Resigned
First Place, OldhamOL1 1BE
Born July 1966
Director
Appointed 14 Jan 2015
Resigned 11 Aug 2017

MCKUNE, Colette

Resigned
Regent Street, EcclesM30 0BP
Born December 1963
Director
Appointed 01 Jul 2015
Resigned 11 Mar 2019

MITCHELL, Karen Irene

Resigned
825 Wilmslow Road, ManchesterM20 2SN
Born December 1962
Director
Appointed 19 Oct 2015
Resigned 30 Jun 2024

MUNRO, Ian Hamilton

Resigned
249, Ashton Under LyneOL6 7AT
Born October 1954
Director
Appointed 20 Mar 2013
Resigned 07 Mar 2018

NOLAN, Patrick Michael

Resigned
Great Western Street, ManchesterM14 4AA
Born April 1965
Director
Appointed 19 Oct 2015
Resigned 11 Jun 2019

POWELL, Anthony Arthur

Resigned
249, Ashton Under LyneOL6 7AT
Born May 1957
Director
Appointed 07 Mar 2018
Resigned 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Resolution
20 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Incorporation Company
19 March 2013
NEWINCIncorporation