Background WavePink WaveYellow Wave

FOCUS HOUSING NW (13145316)

FOCUS HOUSING NW (13145316) is an active UK company. incorporated on 20 January 2021. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. FOCUS HOUSING NW has been registered for 5 years. Current directors include BOLCHOVER, Jeremy William, MANSON, Jonathan Laurence, MCCONVILLE, Matthew Joseph.

Company Number
13145316
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2021
Age
5 years
Address
Manchester Maccabi Community & Sports Club Bury Old Road, Manchester, M25 0EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BOLCHOVER, Jeremy William, MANSON, Jonathan Laurence, MCCONVILLE, Matthew Joseph
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCUS HOUSING NW

FOCUS HOUSING NW is an active company incorporated on 20 January 2021 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. FOCUS HOUSING NW was registered 5 years ago.(SIC: 87900)

Status

active

Active since 5 years ago

Company No

13145316

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

Age

5 Years

Incorporated 20 January 2021

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 11 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Manchester Maccabi Community & Sports Club Bury Old Road Prestwich Manchester, M25 0EG,

Previous Addresses

Hamilton House 205 Bury New Road Whitefield Manchester M45 6GE United Kingdom
From: 20 January 2021To: 6 September 2024
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Mar 22
Loan Secured
Nov 23
Loan Secured
Nov 23
New Owner
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Director Left
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOLCHOVER, Jeremy William

Active
Bury Old Road, ManchesterM25 0EG
Born March 1963
Director
Appointed 03 Mar 2022

MANSON, Jonathan Laurence

Active
Bury Old Road, ManchesterM25 0EG
Born March 1947
Director
Appointed 14 Oct 2021

MCCONVILLE, Matthew Joseph

Active
Bury Old Road, ManchesterM25 0EG
Born February 1975
Director
Appointed 01 Jun 2021

CHAYTOW, Andrew Jonathan

Resigned
Bury Old Road, ManchesterM25 0EG
Born May 1969
Director
Appointed 24 Mar 2025
Resigned 04 Mar 2026

FARLEY, Tanya Sara

Resigned
205 Bury New Road, ManchesterM45 6GE
Born December 1967
Director
Appointed 20 Jan 2021
Resigned 01 Jun 2021

KAYE, Lindsey Joy

Resigned
205 Bury New Road, ManchesterM45 6GE
Born April 1952
Director
Appointed 26 Mar 2021
Resigned 01 Jun 2021

KINTISH, William

Resigned
205 Bury New Road, ManchesterM45 6GE
Born February 1948
Director
Appointed 20 Jan 2021
Resigned 01 Jun 2021

MANSON, Jonathan Laurence

Resigned
205 Bury New Road, ManchesterM45 6GE
Born March 1947
Director
Appointed 20 Jan 2021
Resigned 01 Jun 2021

NADLER, David Martin

Resigned
205 Bury New Road, ManchesterM45 6GE
Born December 1958
Director
Appointed 20 Jan 2021
Resigned 01 Jun 2021

SAMUELS, Michael Lawrence

Resigned
205 Bury New Road, ManchesterM45 6GE
Born April 1947
Director
Appointed 01 Jun 2021
Resigned 18 Mar 2024

Persons with significant control

3

Mr Jeremy William Bolchover

Active
Bury Old Road, ManchesterM25 0EG
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2024

Mr Matthew Joseph Mcconville

Active
Bury Old Road, ManchesterM25 0EG
Born February 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Jonathan Laurence Manson

Active
205 Bury New Road, ManchesterM45 6GE
Born March 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2021
CC04CC04
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Incorporation Company
20 January 2021
NEWINCIncorporation