Background WavePink WaveYellow Wave

MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY (08562837)

MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY (08562837) is an active UK company. incorporated on 10 June 2013. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include DAVEY, Diana Josephine, JONES, Lynne Roose, PEARS, Lauren Melissa and 1 others.

Company Number
08562837
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2013
Age
12 years
Address
Bennett Brooks & Co. Ltd 2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DAVEY, Diana Josephine, JONES, Lynne Roose, PEARS, Lauren Melissa, WHITE, John Gareth
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY

MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY is an active company incorporated on 10 June 2013 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. MAKE IT MACCLESFIELD COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 70210)

Status

active

Active since 12 years ago

Company No

08562837

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 10 June 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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 10 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Bennett Brooks & Co. Ltd 2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

C/O Kime O'brien 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England
From: 16 March 2015To: 29 June 2015
6-8 Chestergate Macclesfield Cheshire SK11 6BA
From: 10 June 2013To: 16 March 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DAVEY, Diana Josephine

Active
2 Maple Court, MacclesfieldSK10 1JE
Born March 1957
Director
Appointed 04 Oct 2024

JONES, Lynne Roose

Active
2 Maple Court, MacclesfieldSK10 1JE
Born September 1959
Director
Appointed 04 Oct 2024

PEARS, Lauren Melissa

Active
2 Maple Court, MacclesfieldSK10 1JE
Born September 1982
Director
Appointed 04 Oct 2024

WHITE, John Gareth

Active
Maple Court, MacclesfieldSK10 1JE
Born April 1959
Director
Appointed 23 May 2015

BAQUERIZA-JACKSON, Matthew Royle

Resigned
MacclesfieldSK11 8TN
Born March 1980
Director
Appointed 19 Dec 2019
Resigned 01 Apr 2021

BARROW, Graham Christopher

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born October 1948
Director
Appointed 19 Dec 2019
Resigned 31 Jan 2025

BRISTOW, Graeme Mark

Resigned
MacclesfieldSK11 0AG
Born December 1965
Director
Appointed 11 Apr 2016
Resigned 01 Apr 2021

HAYWARD, Clare Elizabeth

Resigned
2 Maple Court, MacclesfieldSK10 1JE
Born November 1964
Director
Appointed 10 Jun 2013
Resigned 15 Jun 2017

HYNES, Nicholas

Resigned
111 London Road, MacclesfieldSK11 7RL
Born January 1956
Director
Appointed 10 Jun 2013
Resigned 20 Apr 2015

JONES, Michael John

Resigned
Higher Fence Road, MacclesfieldSK10 1QF
Born September 1964
Director
Appointed 10 Jun 2013
Resigned 05 Oct 2017

MANTON, Nigel Geoffrey

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born February 1964
Director
Appointed 31 Oct 2016
Resigned 12 Dec 2018

RAFTERY, Rhiannon Jane

Resigned
MacclesfieldSK11 8HX
Born May 1955
Director
Appointed 31 Oct 2016
Resigned 28 Jul 2025

RANCE, Michael John

Resigned
Marlborough Drive, MacclesfieldSK10 2JY
Born April 1946
Director
Appointed 10 Jun 2013
Resigned 31 Jan 2025

RICHARDSON, Gordon

Resigned
Chester Road, MacclesfieldSK11 8PT
Born June 1955
Director
Appointed 10 Jun 2013
Resigned 21 Sept 2015

SHERCLIFF, Charles Timothy

Resigned
2 Maple Court, MacclesfieldSK10 1JE
Born November 1959
Director
Appointed 02 Apr 2015
Resigned 27 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Incorporation Community Interest Company
10 June 2013
CICINCCICINC