Possabilities C.i.c. HEYWOOD


Possabilities C.i.c started in year 2014 as Community Interest Company with registration number 08837981. The Possabilities C.i.c company has been functioning successfully for ten years now and its status is active. The firm's office is based in Heywood at Cherwell Centre. Postal code: OL10 4SY. Since Friday 24th January 2014 Possabilities C.i.c. is no longer carrying the name Rochdale Social Enterprises.

The company has 9 directors, namely Gemma M., Freya B. and Claire O. and others. Of them, Rachel L. has been with the company the longest, being appointed on 9 January 2014 and Gemma M. has been with the company for the least time - from 22 September 2023. As of 1 May 2024, there were 9 ex directors - Carolyn T., Carolyn T. and others listed below. There were no ex secretaries.

Possabilities C.i.c. Address / Contact

Office Address Cherwell Centre
Office Address2 Cherwell Avenue
Town Heywood
Post code OL10 4SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08837981
Date of Incorporation Thu, 9th Jan 2014
Industry Social work activities without accommodation for the elderly and disabled
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Gemma M.

Position: Director

Appointed: 22 September 2023

Freya B.

Position: Director

Appointed: 06 June 2022

Claire O.

Position: Director

Appointed: 28 July 2021

Donna H.

Position: Director

Appointed: 26 January 2021

Sheldon W.

Position: Director

Appointed: 19 March 2020

Andrew L.

Position: Director

Appointed: 25 September 2017

Angela L.

Position: Director

Appointed: 21 May 2015

Marilyn S.

Position: Director

Appointed: 28 March 2014

Rachel L.

Position: Director

Appointed: 09 January 2014

Carolyn T.

Position: Director

Appointed: 19 March 2021

Resigned: 13 April 2022

Carolyn T.

Position: Director

Appointed: 01 September 2019

Resigned: 25 September 2020

Jane H.

Position: Director

Appointed: 05 January 2018

Resigned: 16 July 2021

Clare G.

Position: Director

Appointed: 21 May 2015

Resigned: 31 March 2017

Malcolm M.

Position: Director

Appointed: 09 June 2014

Resigned: 01 April 2015

Scott D.

Position: Director

Appointed: 19 May 2014

Resigned: 26 January 2021

Jacqueline A.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2017

Margaret J.

Position: Director

Appointed: 28 March 2014

Resigned: 18 July 2019

Colette C.

Position: Director

Appointed: 28 March 2014

Resigned: 22 September 2023

Company previous names

Rochdale Social Enterprises January 24, 2014

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (38 pages)

Company search

Advertisements