Renewal North West STOCKPORT


Founded in 2011, Renewal North West, classified under reg no. 07502624 is an active company. Currently registered at 61 - 63 Shaw Heath SK3 8BH, Stockport the company has been in the business for 13 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Sharon D., Derrett W. and Andrew D. and others. Of them, Atholl G. has been with the company the longest, being appointed on 24 January 2011 and Sharon D. has been with the company for the least time - from 19 November 2018. As of 14 May 2024, there were 7 ex directors - Angela N., Samuel D. and others listed below. There were no ex secretaries.

Renewal North West Address / Contact

Office Address 61 - 63 Shaw Heath
Town Stockport
Post code SK3 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07502624
Date of Incorporation Mon, 24th Jan 2011
Industry Other social work activities without accommodation n.e.c.
Industry Activities of religious organizations
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Sharon D.

Position: Director

Appointed: 19 November 2018

Derrett W.

Position: Director

Appointed: 30 December 2014

Andrew D.

Position: Director

Appointed: 30 December 2014

Craig M.

Position: Director

Appointed: 30 December 2014

Atholl G.

Position: Director

Appointed: 24 January 2011

Angela N.

Position: Director

Appointed: 02 November 2019

Resigned: 01 March 2024

Samuel D.

Position: Director

Appointed: 19 November 2018

Resigned: 03 May 2023

Andrew R.

Position: Director

Appointed: 01 August 2012

Resigned: 26 November 2015

Colin A.

Position: Director

Appointed: 24 January 2011

Resigned: 16 June 2011

Wesley D.

Position: Director

Appointed: 24 January 2011

Resigned: 31 December 2014

Mark G.

Position: Director

Appointed: 24 January 2011

Resigned: 31 December 2014

Howard G.

Position: Director

Appointed: 24 January 2011

Resigned: 02 September 2019

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Wesley D. This PSC has significiant influence or control over the company,.

Wesley D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
2024/03/01 - the day director's appointment was terminated
filed on: 13th, March 2024
Free Download (1 page)

Company search