Breathworks Community Interest Company MANCHESTER


Founded in 2004, Breathworks Community Interest Company, classified under reg no. 05016384 is an active company. Currently registered at 16-20 Turner Street M4 1DZ, Manchester the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/09/22 Breathworks Community Interest Company is no longer carrying the name Breathworks.

The firm has 3 directors, namely Robert J., Prudence B. and Raymond F.. Of them, Raymond F. has been with the company the longest, being appointed on 19 January 2004 and Robert J. has been with the company for the least time - from 16 September 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Breathworks Community Interest Company Address / Contact

Office Address 16-20 Turner Street
Town Manchester
Post code M4 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016384
Date of Incorporation Thu, 15th Jan 2004
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Robert J.

Position: Director

Appointed: 16 September 2019

Prudence B.

Position: Director

Appointed: 02 October 2009

Raymond F.

Position: Director

Appointed: 19 January 2004

Oliver C.

Position: Director

Appointed: 16 September 2019

Resigned: 23 November 2021

Gillian R.

Position: Director

Appointed: 11 September 2019

Resigned: 16 December 2021

Stephen J.

Position: Director

Appointed: 15 December 2007

Resigned: 17 December 2010

Gary H.

Position: Secretary

Appointed: 02 October 2006

Resigned: 11 September 2019

Raymond F.

Position: Secretary

Appointed: 19 January 2004

Resigned: 02 October 2006

Gary H.

Position: Director

Appointed: 19 January 2004

Resigned: 11 September 2019

Prudence B.

Position: Director

Appointed: 19 January 2004

Resigned: 26 February 2008

Michael C.

Position: Director

Appointed: 19 January 2004

Resigned: 05 November 2005

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 15 January 2004

Resigned: 15 January 2004

Uk Incorporations Limited

Position: Corporate Director

Appointed: 15 January 2004

Resigned: 15 January 2004

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Breathworks Foundation from Manchester, United Kingdom. This PSC is categorised as "a company limited by guarantee and not having a share capital" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Gary H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Raymond F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Breathworks Foundation

16-20 Turner Street, Manchester, M4 1DZ, United Kingdom

Legal authority The Companies Act 1985 & 2006
Legal form Company Limited By Guarantee And Not Having A Share Capital
Country registered England
Place registered Companies House
Registration number 06890078
Notified on 16 April 2019
Nature of control: 75,01-100% shares

Gary H.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Raymond F.

Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Prudence B.

Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Breathworks September 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand62 934 
Current Assets84 8173
Debtors21 7073
Net Assets Liabilities-66 4603
Other Debtors 3
Property Plant Equipment1 231 
Total Inventories176 
Other
Accrued Liabilities Deferred Income3 385 
Accumulated Depreciation Impairment Property Plant Equipment1 251 
Administrative Expenses68 16526 461
Average Number Employees During Period135
Bank Borrowings Overdrafts68 883 
Cost Sales52 80121 393
Creditors83 625 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 251
Disposals Property Plant Equipment 2 482
Fixed Assets1 231 
Gross Profit Loss48 96723 001
Interest Payable Similar Charges Finance Costs6 9754 907
Net Current Assets Liabilities1 1923
Operating Profit Loss25 66171 368
Other Creditors74 191 
Other Interest Receivable Similar Income Finance Income602
Other Inventories176 
Other Operating Income44 85974 828
Prepayments Accrued Income17 861 
Profit Loss On Ordinary Activities After Tax18 74666 463
Profit Loss On Ordinary Activities Before Tax18 74666 463
Property Plant Equipment Gross Cost2 482 
Taxation Social Security Payable5 460 
Total Assets Less Current Liabilities2 4233
Trade Creditors Trade Payables589 
Trade Debtors Trade Receivables3 846 
Turnover Revenue101 76844 394

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements