Background WavePink WaveYellow Wave

MICHAEL CARRICK FOUNDATION (10626751)

MICHAEL CARRICK FOUNDATION (10626751) is an active UK company. incorporated on 17 February 2017. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MICHAEL CARRICK FOUNDATION has been registered for 9 years. Current directors include ACKERMAN, Emma Jane, CARRICK, Graeme, CARRICK, Kay and 5 others.

Company Number
10626751
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2017
Age
9 years
Address
9th Floor, 100 Barbirolli Square, Manchester, M2 3AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ACKERMAN, Emma Jane, CARRICK, Graeme, CARRICK, Kay, CARRICK, Lisa June, CARRICK, Michael, RAO, Paul Kasina, TONGUE, Joanna Rachel, WHITE, Nicholas Giles
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL CARRICK FOUNDATION

MICHAEL CARRICK FOUNDATION is an active company incorporated on 17 February 2017 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MICHAEL CARRICK FOUNDATION was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10626751

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

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

9th Floor, 100 Barbirolli Square Manchester, M2 3AB,

Previous Addresses

10-12 Mulberry Green Harlow Essex CM17 0ET
From: 17 February 2017To: 18 July 2022
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Aug 21
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Mar 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

ACKERMAN, Emma Jane

Active
100 Barbirolli Square, ManchesterM2 3AB
Born September 1972
Director
Appointed 05 Jan 2026

CARRICK, Graeme

Active
100 Barbirolli Square, ManchesterM2 3AB
Born April 1985
Director
Appointed 03 Mar 2017

CARRICK, Kay

Active
100 Barbirolli Square, ManchesterM2 3AB
Born May 1984
Director
Appointed 06 Nov 2017

CARRICK, Lisa June

Active
100 Barbirolli Square, ManchesterM2 3AB
Born September 1980
Director
Appointed 17 Feb 2017

CARRICK, Michael

Active
100 Barbirolli Square, ManchesterM2 3AB
Born July 1981
Director
Appointed 17 Feb 2017

RAO, Paul Kasina

Active
100 Barbirolli Square, ManchesterM2 3AB
Born October 1978
Director
Appointed 09 Aug 2021

TONGUE, Joanna Rachel

Active
100 Barbirolli Square, ManchesterM2 3AB
Born August 1978
Director
Appointed 06 Nov 2017

WHITE, Nicholas Giles

Active
100 Barbirolli Square, ManchesterM2 3AB
Born July 1973
Director
Appointed 22 Jan 2018

CARRICK, Vincent

Resigned
Mulberry Green, HarlowCM17 0ET
Born January 1952
Director
Appointed 03 Mar 2017
Resigned 22 Jan 2018

GIESS, David John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born June 1949
Director
Appointed 06 Nov 2017
Resigned 06 Oct 2023

GIESS, David John

Resigned
Mulberry Green, HarlowCM17 0ET
Born June 1949
Director
Appointed 17 Feb 2017
Resigned 21 Mar 2017

HOPKINS, Ian John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born December 1967
Director
Appointed 22 Jan 2018
Resigned 01 Apr 2022

Persons with significant control

3

0 Active
3 Ceased

Michael Carrick

Ceased
Mulberry Green, HarlowCM17 0ET
Born July 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 06 Nov 2017

Lisa June Carrick

Ceased
Mulberry Green, HarlowCM17 0ET
Born September 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 06 Nov 2017

David John Giess

Ceased
Mulberry Green, HarlowCM17 0ET
Born June 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 November 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Extended
16 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
17 February 2017
NEWINCIncorporation