Smart Works (greater Manchester) STOCKPORT


Smart Works (greater Manchester) started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09425123. The Smart Works (greater Manchester) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stockport at Mellor House Second Floor, 65-81 Petersgate. Postal code: SK1 1DH.

The company has 7 directors, namely Elsa Z., Kay T. and Janette I. and others. Of them, Susan W. has been with the company the longest, being appointed on 20 February 2015 and Elsa Z. has been with the company for the least time - from 22 July 2021. As of 28 April 2024, there were 15 ex directors - Sheena B., Abigail S. and others listed below. There were no ex secretaries.

Smart Works (greater Manchester) Address / Contact

Office Address Mellor House Second Floor, 65-81 Petersgate
Office Address2 St. Petersgate
Town Stockport
Post code SK1 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09425123
Date of Incorporation Thu, 5th Feb 2015
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Elsa Z.

Position: Director

Appointed: 22 July 2021

Kay T.

Position: Director

Appointed: 12 March 2020

Janette I.

Position: Director

Appointed: 11 July 2019

Alison L.

Position: Director

Appointed: 15 January 2018

Samantha R.

Position: Director

Appointed: 04 March 2017

Sarah M.

Position: Director

Appointed: 10 February 2017

Susan W.

Position: Director

Appointed: 20 February 2015

Sheena B.

Position: Director

Appointed: 11 July 2019

Resigned: 01 October 2022

Abigail S.

Position: Director

Appointed: 06 March 2019

Resigned: 24 August 2020

Louise G.

Position: Director

Appointed: 05 February 2018

Resigned: 28 May 2019

Jane N.

Position: Director

Appointed: 15 January 2018

Resigned: 02 August 2023

Alison L.

Position: Director

Appointed: 15 January 2018

Resigned: 15 January 2018

Diane L.

Position: Director

Appointed: 15 January 2018

Resigned: 21 June 2019

Clare R.

Position: Director

Appointed: 10 September 2017

Resigned: 14 February 2019

Dani N.

Position: Director

Appointed: 10 February 2017

Resigned: 04 June 2018

Maria L.

Position: Director

Appointed: 06 February 2017

Resigned: 06 December 2017

Fiona R.

Position: Director

Appointed: 02 February 2016

Resigned: 29 October 2016

Alison B.

Position: Director

Appointed: 26 February 2015

Resigned: 01 July 2017

Clive W.

Position: Director

Appointed: 13 February 2015

Resigned: 20 October 2016

Helen W.

Position: Director

Appointed: 05 February 2015

Resigned: 19 December 2018

Rachel J.

Position: Director

Appointed: 05 February 2015

Resigned: 31 March 2017

Louise P.

Position: Director

Appointed: 05 February 2015

Resigned: 07 March 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, August 2023
Free Download (24 pages)

Company search

Advertisements