MOOD SWINGS NETWORK - MANCHESTER


Company Profile Company Filings

Overview

MOOD SWINGS NETWORK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER and has the status: Active.
MOOD SWINGS NETWORK was incorporated 24 years ago on 31/08/1999 and has the registered number: 03833841. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MOOD SWINGS NETWORK - MANCHESTER

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

36 NEW MOUNT STREET
MANCHESTER
LANCASHIRE
M4 4DE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN FARRAR Jun 1957 British Director 2011-06-30 CURRENT
MR GARY MARTIN BUTTRISS HOLT Jul 1957 British Director 2021-02-15 CURRENT
MR WAYNE ASHBROOK Oct 1960 British Director 2014-03-31 CURRENT
MRS DIANNE PRUDENCE SCANLON May 1953 British Director 2016-06-01 CURRENT
MR PHILIP JAMES MORRIS Apr 1962 British Director 2012-04-30 CURRENT
MR CHRISTOPHER FRANCIS LYONS Jul 1975 British Director 2015-11-01 CURRENT
MR PHILIP EDWARD LYNAS Nov 1963 British Director 2020-01-09 CURRENT
MR MARK ANTHONY WRIGHT Oct 1968 British Director 2004-08-25 UNTIL 2011-07-18 RESIGNED
RACHEL FOAKES Nov 1961 British Secretary 2002-03-19 UNTIL 2011-06-13 RESIGNED
MISS LINDA WILSON Secretary 2011-07-25 UNTIL 2021-08-15 RESIGNED
DONALD GREENSLADE FIFER Jan 1935 British Secretary 1999-08-31 UNTIL 2000-10-03 RESIGNED
IFTAKHAR HUSSAIN Mar 1969 British Director 2002-12-11 UNTIL 2011-06-13 RESIGNED
MR MARK ANTHONY WRIGHT Oct 1968 British Director 2011-09-26 UNTIL 2016-06-04 RESIGNED
EUNICE MARGARET WIGGANS Aug 1956 British Director 1999-08-31 UNTIL 2001-05-11 RESIGNED
DANIELLE CLAIRE SCANLON Nov 1979 British Director 2005-08-23 UNTIL 2008-12-29 RESIGNED
ROSALINDA PURKIS May 1962 British Director 2002-12-11 UNTIL 2003-06-24 RESIGNED
MR PHILIP JAMES MORRIS Apr 1962 British Director 2016-06-01 UNTIL 2016-06-04 RESIGNED
PAMELA CHRISTINA HARRIET MILLAR Mar 1962 British Director 2005-09-19 UNTIL 2008-12-29 RESIGNED
MR THOMAS MCALPINE OBE Aug 1945 British Director 2011-09-20 UNTIL 2017-03-16 RESIGNED
THOMAS MC ALPINE Aug 1945 British Director 1999-08-31 UNTIL 2011-07-18 RESIGNED
MARGARET MASSEY Mar 1940 British Director 2002-12-11 UNTIL 2003-07-01 RESIGNED
IAN MALYAN Apr 1962 British Director 1999-08-31 UNTIL 2006-12-29 RESIGNED
RACHEL FOAKES Nov 1961 British Director 2002-03-19 UNTIL 2011-06-13 RESIGNED
MR JONATHAN PAUL HARVEY Jun 1968 British Director 2017-03-16 UNTIL 2023-09-01 RESIGNED
MR THOMAS GODFREY Jun 1993 British Director 2020-09-30 UNTIL 2021-01-20 RESIGNED
DONALD GREENSLADE FIFER Jan 1935 British Director 1999-08-31 UNTIL 2000-10-03 RESIGNED
ANGELA GINA CASCALE May 1951 British Director 2002-11-20 UNTIL 2003-06-16 RESIGNED
MR WILLIAM CARDEY Mar 1955 British Director 2010-07-01 UNTIL 2015-05-11 RESIGNED
BARBARA MARY CABLE Feb 1953 British Director 2002-12-11 UNTIL 2011-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas Mcalpine 2016-08-01 - 2017-03-03 8/1945 Manchester   Lancashire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PT1 MANCHESTER Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
BIPOLAR UK LTD LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE HEYWOOD SOCIETY LIMITED SOUTH YORKSHIRE Active TOTAL EXEMPTION FULL 93210 - Activities of amusement parks and theme parks
RETROPLEX LIMITED CHESHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HI... NICE TO STREET YOU. LIMITED STALYBRIDGE Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
FLAGSHIP LEARNING TRUST GORTON UNITED KINGDOM Active FULL 85310 - General secondary education
SIX CONNECTIONS LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BRAND BOX INTERNATIONAL LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
BOWLAND CYCLING FESTIVAL C.I.C. CLITHEROE ENGLAND Active -... DORMANT 94990 - Activities of other membership organizations n.e.c.
BRAND BOX INTERNATIONAL HOLDINGS LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOBALBANK LIMITED MANCHESTER ENGLAND Active DORMANT 70100 - Activities of head offices
THE VICTORY LOG PLC MANCHESTER ENGLAND Active DORMANT 62020 - Information technology consultancy activities
IBAN PHARMAS LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 86900 - Other human health activities