Background WavePink WaveYellow Wave

GM ACTIVE C.I.C. (13086198)

GM ACTIVE C.I.C. (13086198) is an active UK company. incorporated on 16 December 2020. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GM ACTIVE C.I.C. has been registered for 5 years. Current directors include CHERRETT, Jo, FLANAGAN, Edward, HASSALL, Stephen Roger and 9 others.

Company Number
13086198
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2020
Age
5 years
Address
Mitchell Charlesworth, Manchester, M2 5GP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHERRETT, Jo, FLANAGAN, Edward, HASSALL, Stephen Roger, HUTCHINSON, Neil Anthony, JOHNSON, Lynsey, KING, Andrew John, LOCKWOOD, Stuart, MOSS, Steven Alexander, OXLEY, John David, PATEL, Manoj Dinesh, ROWE, Estelle Elizabeth, VEAL, Jackie
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GM ACTIVE C.I.C.

GM ACTIVE C.I.C. is an active company incorporated on 16 December 2020 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GM ACTIVE C.I.C. was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

13086198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 December 2020

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester, M2 5GP,

Previous Addresses

Gm Active C.I.C, C/O Mitchell Charlesworth 3rd Floor 44 Peter Street Manchester M2 5GP England
From: 7 May 2021To: 28 June 2022
Indoor Sport Centre Loire Park Robin Park Wigan Lancashire WN5 0UL
From: 16 December 2020To: 7 May 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

13 Active
9 Resigned

KEATING, Jon

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Secretary
Appointed 20 Apr 2022

CHERRETT, Jo

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born July 1972
Director
Appointed 16 Dec 2020

FLANAGAN, Edward

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born April 1956
Director
Appointed 16 Dec 2020

HASSALL, Stephen Roger

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born February 1965
Director
Appointed 16 Dec 2020

HUTCHINSON, Neil Anthony

Active
Arena Approach, BoltonBL6 6LB
Born October 1972
Director
Appointed 07 Jun 2021

JOHNSON, Lynsey

Active
Library Street, WiganWN1 1YN
Born July 1977
Director
Appointed 29 Apr 2021

KING, Andrew John

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born May 1965
Director
Appointed 16 Dec 2020

LOCKWOOD, Stuart

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born November 1967
Director
Appointed 16 Dec 2020

MOSS, Steven Alexander

Active
Victoria Road, BoltonBL6 5PY
Born October 1971
Director
Appointed 23 Jun 2025

OXLEY, John David

Active
Midsummer Meadow, Inkberrow, Worcester Wr7 4hd, InkberrowWR7 4HD
Born April 1963
Director
Appointed 08 Jun 2022

PATEL, Manoj Dinesh

Active
Hattersley Road East, HattersleySK14 3NL
Born May 1968
Director
Appointed 21 Jul 2023

ROWE, Estelle Elizabeth

Active
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born June 1967
Director
Appointed 02 Feb 2023

VEAL, Jackie

Active
Bolton Street, BuryBL9 0EZ
Born January 1972
Director
Appointed 29 Apr 2021

TURNER, Chris

Resigned
3rd Floor, ManchesterM2 5GP
Secretary
Appointed 16 Dec 2020
Resigned 08 Apr 2022

BARTLE, Paul

Resigned
3rd Floor, ManchesterM2 5GP
Born June 1961
Director
Appointed 16 Dec 2020
Resigned 07 Jun 2021

BURT, Peter Joseph

Resigned
3rd Floor, ManchesterM2 5GP
Born July 1957
Director
Appointed 16 Dec 2020
Resigned 31 Mar 2021

LANG, Zilpha

Resigned
Loire Park, WiganWN5 0UL
Born April 1969
Director
Appointed 16 Dec 2020
Resigned 15 Jan 2021

LIVESEY, Rebecca

Resigned
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born June 1975
Director
Appointed 16 Dec 2020
Resigned 08 Dec 2022

MCPHAIL, Malcolm

Resigned
Loire Park, WiganWN5 0UL
Born June 1967
Director
Appointed 16 Dec 2020
Resigned 15 Jan 2021

PATEL, Mahendra

Resigned
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born April 1972
Director
Appointed 16 Dec 2020
Resigned 31 May 2025

PENNINGTON, Michaela

Resigned
Houldsworth Village, Broadstone Rd, StockportSK5 7AT
Born September 1978
Director
Appointed 15 Jan 2021
Resigned 08 Jun 2022

RUSHTON, Chris

Resigned
3rd Floor, 44 Peter Street, ManchesterM2 5GP
Born September 1963
Director
Appointed 16 Dec 2020
Resigned 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Incorporation Community Interest Company
16 December 2020
CICINCCICINC