Background WavePink WaveYellow Wave

FOR TYLDESLEY CIC (12361078)

FOR TYLDESLEY CIC (12361078) is an active UK company. incorporated on 12 December 2019. with registered office in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. FOR TYLDESLEY CIC has been registered for 6 years. Current directors include COOKE, Joan, COSTELLO, Paul Anthony, DALY, Andrew and 2 others.

Company Number
12361078
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2019
Age
6 years
Address
Britannic House, Irlam, M44 5XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
COOKE, Joan, COSTELLO, Paul Anthony, DALY, Andrew, TOMLINSON, Ian Peter, WARWICK, Haydn Scott
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOR TYLDESLEY CIC

FOR TYLDESLEY CIC is an active company incorporated on 12 December 2019 with the registered office located in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. FOR TYLDESLEY CIC was registered 6 years ago.(SIC: 71112)

Status

active

Active since 6 years ago

Company No

12361078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Britannic House 657 Liverpool Road Irlam, M44 5XD,

Previous Addresses

119 Elliott Street Tyldesley Manchester M29 8FL England
From: 1 July 2022To: 20 January 2025
160 Elliott Street Tyldesley Manchester M29 8DS United Kingdom
From: 12 December 2019To: 1 July 2022
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOKE, Joan

Active
657 Liverpool Road, IrlamM44 5XD
Born July 1973
Director
Appointed 19 Feb 2026

COSTELLO, Paul Anthony

Active
657 Liverpool Road, IrlamM44 5XD
Born August 1959
Director
Appointed 17 Sept 2020

DALY, Andrew

Active
657 Liverpool Road, IrlamM44 5XD
Born October 1972
Director
Appointed 15 Mar 2021

TOMLINSON, Ian Peter

Active
657 Liverpool Road, IrlamM44 5XD
Born February 1961
Director
Appointed 12 Dec 2019

WARWICK, Haydn Scott

Active
657 Liverpool Road, IrlamM44 5XD
Born August 1997
Director
Appointed 19 Feb 2026

COFFEY, Katerina

Resigned
Elliott Street, ManchesterM29 8DS
Born April 1977
Director
Appointed 15 Dec 2020
Resigned 13 Sept 2021

COLLINS, Hannah Louise

Resigned
657 Liverpool Road, IrlamM44 5XD
Born October 1995
Director
Appointed 27 May 2022
Resigned 20 Jan 2025

KINSELLA, Paul

Resigned
Elliott Street, ManchesterM29 8DS
Born September 1965
Director
Appointed 12 Dec 2019
Resigned 15 Dec 2020

WILSON, Brian Malcolm

Resigned
657 Liverpool Road, IrlamM44 5XD
Born April 1949
Director
Appointed 17 Sept 2020
Resigned 20 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Kinsella

Ceased
Elliott Street, ManchesterM29 8DS
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 13 Apr 2020

Mr Ian Peter Tomlinson

Active
657 Liverpool Road, IrlamM44 5XD
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Community Interest Company
12 December 2019
CICINCCICINC