Background WavePink WaveYellow Wave

GORSE HILL STUDIOS CREATIVE COMMUNITY (09646545)

GORSE HILL STUDIOS CREATIVE COMMUNITY (09646545) is an active UK company. incorporated on 18 June 2015. with registered office in Manchester. The company operates in the Education sector, engaged in educational support activities. GORSE HILL STUDIOS CREATIVE COMMUNITY has been registered for 10 years. Current directors include ANTHONY MWESIGA, Lydia, COLE, Thomas, FINEGAN, Simone Mary Frances and 6 others.

Company Number
09646545
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 June 2015
Age
10 years
Address
Gorse Hill Studios Cavendish Road, Manchester, M32 0PS
Industry Sector
Education
Business Activity
Educational support activities
Directors
ANTHONY MWESIGA, Lydia, COLE, Thomas, FINEGAN, Simone Mary Frances, LOBBAN, David, MORGAN, Lee, RIDING, Jennifer, UDOGU, Michelle, WALSH, Daniel, WILLIAMS, Glynis Sarah
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORSE HILL STUDIOS CREATIVE COMMUNITY

GORSE HILL STUDIOS CREATIVE COMMUNITY is an active company incorporated on 18 June 2015 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in educational support activities. GORSE HILL STUDIOS CREATIVE COMMUNITY was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09646545

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

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Gorse Hill Studios Cavendish Road Stretford Manchester, M32 0PS,

Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Jun 18
New Owner
Jun 19
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

ANTHONY MWESIGA, Lydia

Active
Cavendish Road, ManchesterM32 0PS
Born June 1981
Director
Appointed 14 Sept 2022

COLE, Thomas

Active
Gorse Hill Studios, ManchesterM32 0PR
Born November 1972
Director
Appointed 27 Nov 2024

FINEGAN, Simone Mary Frances

Active
Cavendish Rd, StretfordM32 0PS
Born July 1970
Director
Appointed 18 Jun 2015

LOBBAN, David

Active
Cavendish Road, ManchesterM32 0PR
Born November 1971
Director
Appointed 27 Nov 2024

MORGAN, Lee

Active
Brian Statham Way, ManchesterM16 0PX
Born April 1967
Director
Appointed 26 Jul 2017

RIDING, Jennifer

Active
Cavendish Road, Greater ManchesterM32 0PS
Born February 1982
Director
Appointed 18 Jun 2015

UDOGU, Michelle

Active
Cavendish Road, ManchesterM32 0PR
Born April 1975
Director
Appointed 27 Nov 2024

WALSH, Daniel

Active
Cavendish Road, ManchesterM32 0PS
Born April 1993
Director
Appointed 31 May 2025

WILLIAMS, Glynis Sarah

Active
Cavendish Road, ManchesterM32 0PS
Born August 1971
Director
Appointed 16 Sept 2020

HANNAN, Ruth

Resigned
Cavendish Road, ManchesterM32 0PS
Secretary
Appointed 16 Sept 2020
Resigned 08 Dec 2023

BROWN, Nicholas

Resigned
Cavendish Road, Greater ManchesterM32 0PS
Born January 1999
Director
Appointed 18 Jun 2015
Resigned 06 Jun 2018

CALAME, Michelle

Resigned
Cavendish Road, ManchesterM32 0PS
Born July 1979
Director
Appointed 14 Sept 2022
Resigned 21 Nov 2024

DOUGLAS-OSBORN, Erica, Doctor

Resigned
Cavendish Road, ManchesterM32 0PR
Born April 1988
Director
Appointed 27 Nov 2024
Resigned 18 Mar 2025

EVANS, Claire Elaine

Resigned
Heys Avenue, ManchesterM27 9QU
Born December 1968
Director
Appointed 24 Oct 2016
Resigned 27 Feb 2019

GLEAVES, Caroline

Resigned
Cavendish Road, ManchesterM32 0PS
Born March 1967
Director
Appointed 18 Jun 2015
Resigned 14 Sept 2016

GUPTA, Rajeev Krishan

Resigned
Baron Green, CheadleSK8 3HT
Born September 1985
Director
Appointed 18 Jun 2015
Resigned 07 Nov 2016

HANNAN, Ruth

Resigned
Cavendish Road, ManchesterM32 0PS
Born April 1972
Director
Appointed 16 Sept 2020
Resigned 08 Dec 2023

HOPWOOD, Justin David

Resigned
Brian Statham Way, ManchesterM16 0PX
Born October 1974
Director
Appointed 26 Jul 2017
Resigned 25 Sept 2019

LACON, Joanne Margaret

Resigned
Heyes Terrace Old Heyes Rd, AltrinchamWA15 6EN
Born August 1966
Director
Appointed 18 Jun 2015
Resigned 14 Sept 2016

RAMSCAR, Denise Mary

Resigned
Cavendish Road, StretfordM32 0PS
Born July 1955
Director
Appointed 18 Jun 2015
Resigned 26 Nov 2015

RUSSELL, Louise

Resigned
Manchester Road, ManchesterM29 8NT
Born October 1984
Director
Appointed 18 Jun 2015
Resigned 07 Nov 2016

TAYLOR, Christina Rehana

Resigned
Stanley Road, ManchesterM16 9BY
Born August 1991
Director
Appointed 18 Jun 2015
Resigned 07 Nov 2016

WALLIS, Debbie

Resigned
Cavendish Road, StretfordM32 0PS
Born April 1979
Director
Appointed 18 Jun 2015
Resigned 22 Jun 2015

WALSH, Laurence James

Resigned
Talbot Road, ManchesterM32 0TH
Born April 1959
Director
Appointed 18 Jun 2015
Resigned 14 Jun 2018

WILLIAMS, Kate Elizabeth Leader

Resigned
Moreton Avenue, ManchesterM32 8BP
Born September 1965
Director
Appointed 18 Jun 2015
Resigned 01 Jan 2023

WOTHERSPOON, Eleanor

Resigned
Devisdale Road, AltrinchamWA14 2AT
Born May 1983
Director
Appointed 26 Jul 2017
Resigned 10 Nov 2021

Persons with significant control

1

Mrs Caroline Gleaves

Active
Cavendish Road, ManchesterM32 0PS
Born March 1967

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Statement Of Companys Objects
26 January 2016
CC04CC04
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Incorporation Company
18 June 2015
NEWINCIncorporation