Background WavePink WaveYellow Wave

JUST GOOD FRIENDS (NORTH WEST) LIMITED (09847839)

JUST GOOD FRIENDS (NORTH WEST) LIMITED (09847839) is an active UK company. incorporated on 29 October 2015. with registered office in Lytham St. Annes. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. JUST GOOD FRIENDS (NORTH WEST) LIMITED has been registered for 10 years. Current directors include ALBION, Margaret Janet, ALBION, Mark James, GRADWELL, Diane and 4 others.

Company Number
09847839
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 2015
Age
10 years
Address
327 Clifton Drive South, Lytham St. Annes, FY8 1HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ALBION, Margaret Janet, ALBION, Mark James, GRADWELL, Diane, MASON, Jean Patricia, MASON, Stephen Leslie, RODGERS, Andrew Stuart, THORPE, Russell John, Dr
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST GOOD FRIENDS (NORTH WEST) LIMITED

JUST GOOD FRIENDS (NORTH WEST) LIMITED is an active company incorporated on 29 October 2015 with the registered office located in Lytham St. Annes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. JUST GOOD FRIENDS (NORTH WEST) LIMITED was registered 10 years ago.(SIC: 88100)

Status

active

Active since 10 years ago

Company No

09847839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

327 Clifton Drive South Lytham St. Annes, FY8 1HN,

Timeline

34 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
May 23
Director Joined
Oct 23
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ALBION, Margaret Janet

Active
Lytham St. AnnesFY8 1HN
Born September 1968
Director
Appointed 23 Sept 2022

ALBION, Mark James

Active
Lytham St. AnnesFY8 1HN
Born November 1965
Director
Appointed 25 Oct 2022

GRADWELL, Diane

Active
Eskham Cottage, PrestonPR3 6BD
Born March 1950
Director
Appointed 13 Oct 2023

MASON, Jean Patricia

Active
Lytham St. AnnesFY8 1HN
Born January 1951
Director
Appointed 25 Oct 2022

MASON, Stephen Leslie

Active
Lytham St. AnnesFY8 1HN
Born June 1952
Director
Appointed 31 Aug 2021

RODGERS, Andrew Stuart

Active
Lytham St. AnnesFY8 1HN
Born March 1962
Director
Appointed 09 Feb 2023

THORPE, Russell John, Dr

Active
Lytham St. AnnesFY8 1HN
Born February 1959
Director
Appointed 05 May 2023

BANAHAN, Michael John

Resigned
Lytham St. AnnesFY8 1HN
Born December 1945
Director
Appointed 23 Sept 2022
Resigned 24 Oct 2022

BENNETT, Lisa Jacklyn

Resigned
Lytham St. AnnesFY8 1HN
Born February 1970
Director
Appointed 11 Jul 2016
Resigned 31 Oct 2018

BURGESS, John Trevor

Resigned
Lytham St. AnnesFY8 2QY
Born December 1942
Director
Appointed 29 Oct 2015
Resigned 07 Nov 2019

CROSS, Anna June

Resigned
Lytham St. AnnesFY8 1HN
Born September 1989
Director
Appointed 21 Sept 2019
Resigned 27 Aug 2021

FORD, Anthony Lester

Resigned
Dover Road, Lytham St. AnnesFY8 3HN
Born March 1951
Director
Appointed 21 Sept 2019
Resigned 26 Jan 2022

GRADWELL, Carol Ann

Resigned
Commonside, Lytham St. AnnesFY8 4DJ
Born April 1957
Director
Appointed 21 Sept 2019
Resigned 25 Oct 2022

GRIFFITHS, Linda Gwendoline

Resigned
Lytham St. AnnesFY8 1HN
Born March 1954
Director
Appointed 25 May 2022
Resigned 25 Sept 2022

HARRISON, Jon Edward

Resigned
Lytham St. AnnesFY8 1HN
Born August 1936
Director
Appointed 11 Nov 2019
Resigned 31 Aug 2022

HOWE, Christine

Resigned
Moorfield Drive, Lytham St. AnnesFY8 4QB
Born August 1951
Director
Appointed 14 Dec 2015
Resigned 16 Aug 2019

MCLAUGHLIN, Francis

Resigned
Lytham St. AnnesFY8 1HN
Born January 1946
Director
Appointed 15 Dec 2021
Resigned 08 Mar 2022

MORRIS, Michael John

Resigned
St. Thomas Road, Lytham St. AnnesFY8 1JR
Born September 1945
Director
Appointed 24 Jun 2017
Resigned 31 Oct 2018

NAUGHTON, Rachel Louise

Resigned
Roseacre Road, ElswickPR4 2UD
Born January 1994
Director
Appointed 21 Sept 2019
Resigned 31 Aug 2021

SYKES, Beverley Anne

Resigned
Whitethorne Mews, Lytham St. AnnesFY8 3XE
Born April 1953
Director
Appointed 29 Oct 2015
Resigned 15 Dec 2021

Persons with significant control

2

0 Active
2 Ceased

Ms Beverley Anne Sykes

Ceased
Whitethorne Mews, Lytham St. AnnesFY8 3XE
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2021

Mr John Trevor Burgess

Ceased
Kilgrimol Gardens, Lytham St. AnnesFY8 2QY
Born December 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
5 May 2020
CC04CC04
Statement Of Companys Objects
3 February 2020
CC04CC04
Memorandum Articles
3 February 2020
MAMA
Resolution
3 February 2020
RESOLUTIONSResolutions
Resolution
15 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2019
CC04CC04
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Incorporation Company
29 October 2015
NEWINCIncorporation