THE GROWTH COMPANY LIMITED
Overview
| Company Name | THE GROWTH COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02443911 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GROWTH COMPANY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE GROWTH COMPANY LIMITED located?
| Registered Office Address | Lee House 90,Great Bridgewater Street M1 5JW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GROWTH COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECONOMIC SOLUTIONS LIMITED | Apr 03, 2006 | Apr 03, 2006 |
| MANCHESTER ENTERPRISES LIMITED | Jul 05, 2000 | Jul 05, 2000 |
| MANCHESTER TEC LIMITED | Dec 29, 1989 | Dec 29, 1989 |
| SERVICEBASE LIMITED | Nov 17, 1989 | Nov 17, 1989 |
What are the latest accounts for THE GROWTH COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE GROWTH COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for THE GROWTH COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 96 pages | AA | ||
Appointment of Mr John Mark Boler as a secretary on Sep 04, 2025 | 2 pages | AP03 | ||
Appointment of Mr John Mark Boler as a director on Sep 11, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Eleanor Wills as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sally Victoria Little as a secretary on Aug 22, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tehseen Ali as a director on Jun 06, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 024439110006 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerald Patrick Cooney as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 71 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Termination of appointment of Vanda Murray as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Appointment of Miss Arooj Shah as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Simpson as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Sally Victoria Little as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Anthony Simpson as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Eamonn O'brien as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 70 pages | AA | ||
Termination of appointment of Emma Sheldon as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher James Gray as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Appointment of Professor Mandy Parkinson as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Elise Anna Wilson as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Alice Lousie Patel as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Who are the officers of THE GROWTH COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLER, John Mark | Secretary | Lee House 90,Great Bridgewater Street M1 5JW Manchester | 340633720001 | |||||||
| ALI, Tehseen | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 295276170001 | |||||
| BLACKBURN, Michael | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 141650590001 | |||||
| BOARDMAN, Jane Alexandra | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 213226070001 | |||||
| BOLER, John Mark | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 150265080003 | |||||
| CRAIG, Beverley Anne, Councillor | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 290128590001 | |||||
| GRAY, Christopher James | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 255270920001 | |||||
| HUGHES, Mark Anthony | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 115522340001 | |||||
| PARKINSON, Mandy, Professor | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 123760220002 | |||||
| PATEL, Elizabeth Alice Lousie | Director | Trafford Town Hall, Talbot Road Stretford M32 0TH Manchester Trafford Council England | England | British | 248704980001 | |||||
| REHMAN, Nazia Tabussam | Director | 1 Library Street WN1 1YN Wigan Wigan Council England | England | British | 224472450001 | |||||
| SHAH, Arooj | Director | West Street OL1 1UT Oldham Oldham Civic Centre England | England | British | 326049720001 | |||||
| WILLS, Eleanor | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 339773300001 | |||||
| WILSON, Elise Anna | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 311051030001 | |||||
| DODGSON, Carol | Secretary | 53 Beech Grove M33 6RT Sale Cheshire | British | 65060050002 | ||||||
| FISHLEY, Gillian | Secretary | Lee House 90,Great Bridgewater Street M1 5JW Manchester | 180049000001 | |||||||
| LITTLE, Sally Victoria | Secretary | Lee House 90,Great Bridgewater Street M1 5JW Manchester | 324659370001 | |||||||
| SIMPSON, Paul Anthony | Secretary | Lee House 90,Great Bridgewater Street M1 5JW Manchester | 186363930001 | |||||||
| WILLIAMS, David John | Secretary | 8 Flint Close SK7 5PU Stockport Cheshire | English | 123605860001 | ||||||
| ACTON, David, Councillor | Director | 8 Finghall Road Urmston M41 5BT Manchester | British | 39147780001 | ||||||
| ADAMSON, Trevor Grant | Director | Shortacre Dale Brow SK10 4BN Prestbury Cheshire | British | 2883470001 | ||||||
| ADIA, Ebrahim Ayub, Professor | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | England | British | 192325410001 | |||||
| AHMED, Kabir | Director | 2 Gorsey Lane WA14 4BN Altrincham The Orchard Cheshire United Kingdom | United Kingdom | British | 2403950002 | |||||
| ALI, Sameem | Director | Lee House 90,Great Bridgewater Street M1 5JW Manchester | United Kingdom | British | 157122030001 | |||||
| AMIN, Mohammed | Director | 97 Egerton Road North Whalley Range M16 0BY Manchester Lancashire | British | 38532090001 | ||||||
| ANDREWS, William Henry | Director | 30 Heatherdale Park BT40 1QZ Larne County Antrim | British | 31504860001 | ||||||
| ANSTEE, Sean Brian, Councillor | Director | Talbot Road Stretford M32 0TH Manchester Trafford Town Hall England | United Kingdom | British | 186836520001 | |||||
| ARNOLD, John Andre, Professor | Director | 3 Green Meadows SK6 6QF Marple Cheshire | England | British | 73006910001 | |||||
| BAKER, Robert Stanley, Dr | Director | 2 Cleabarrow Drive Worsley M28 1UL Manchester | British | 53076950001 | ||||||
| BANISTER, Nigel Francis | Director | 23 Pownall Road SK9 5DR Wilmslow Cheshire | England | British | 54946300002 | |||||
| BARBER, Trevor Howard | Director | 2 York Crescent SK9 2BB Wilmslow Cheshire | British | 62009620001 | ||||||
| BIBBY, Robert Andrew, Councillor | Director | Hawthorn House 112 Booth Road OL13 0TA Bacup Lancashire | United Kingdom | British | 123668880001 | |||||
| BOSHELL, Paula, Cllr | Director | Civic Centre, Chorley Road Swinton M27 5DA Manchester Salford City Council United Kingdom | England | British | 174527180001 | |||||
| BYRNE, John | Director | c/o Bolton Mbc Floor Victoria Square BL1 1RU Bolton Bolton Town Hall 2nd Lancashire United Kingdom | United Kingdom | British | 72711450001 | |||||
| BYRNE, John | Director | 2 Manor Villas Manor Gate Road BL2 6PS Bolton Lancashire | United Kingdom | British | 72711450001 |
What are the latest statements on persons with significant control for THE GROWTH COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0