SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED

Register to unlock more data on OkredoRegister

SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03170127

Incorporation date

11/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Fairholme Avenue, Urmston, Manchester M41 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2009)
dot icon26/03/2026
Replacement Filing for the appointment of Mrs Marsha Lynsey White as a director
dot icon10/03/2026
Notification of Nigel Shaw as a person with significant control on 2026-03-10
dot icon09/03/2026
Notification of Gail Jessica Brown as a person with significant control on 2026-03-09
dot icon09/03/2026
Notification of Marsha Lyndsey White as a person with significant control on 2026-03-09
dot icon03/03/2026
Cessation of Marsha Lyndsey White as a person with significant control on 2026-03-03
dot icon03/03/2026
Cessation of Nigel Shaw as a person with significant control on 2026-03-03
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon20/10/2025
Cessation of Sheena Kearney as a person with significant control on 2025-10-20
dot icon15/10/2025
Termination of appointment of Carlie Williams as a director on 2025-10-15
dot icon15/10/2025
Termination of appointment of Nigel Shawe as a secretary on 2025-10-15
dot icon09/09/2025
Cessation of Sheena Kearney as a person with significant control on 2025-05-03
dot icon09/09/2025
Appointment of Mrs Gail Jess Brown as a director on 2025-09-09
dot icon27/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon23/06/2025
Cessation of Natalie Fearon as a person with significant control on 2024-06-12
dot icon23/06/2025
Cessation of Gill Jones as a person with significant control on 2025-06-12
dot icon23/06/2025
Termination of appointment of James Cummins as a director on 2015-06-10
dot icon23/06/2025
Termination of appointment of Gillian Jones as a director on 2015-06-18
dot icon23/06/2025
Termination of appointment of Natalie Fearon as a director on 2025-06-18
dot icon23/06/2025
Cessation of James Cummins as a person with significant control on 2025-06-18
dot icon23/06/2025
Termination of appointment of San Winter as a director on 2025-06-18
dot icon29/04/2025
Termination of appointment of Sheena Kearney as a director on 2025-04-20
dot icon12/10/2024
Termination of appointment of Anthony Pilling as a director on 2024-08-01
dot icon12/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon25/09/2023
Appointment of Mr Anthony Pilling as a director on 2023-09-14
dot icon25/09/2023
Appointment of Miss Carlie Williams as a director on 2023-09-14
dot icon22/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon26/01/2019
Appointment of Mrs Marsha White as a director on 2019-01-15
dot icon05/02/2018
Registered office address changed from , 161 Barton Lane, Eccles, Manchester, M30 0HN, England to 16 Fairholme Avenue Urmston Manchester M41 9DH on 2018-02-05
dot icon19/09/2017
Registered office address changed from , C/O Mrs Marsha White, 16 Fairholme Avenue, Urmston, Manchester, Lancashire, M41 9DH to 16 Fairholme Avenue Urmston Manchester M41 9DH on 2017-09-19
dot icon04/07/2011
Registered office address changed from , 112 Flixton Road, Urmston, Manchester, M41 5AL on 2011-07-04
dot icon30/04/2009
Registered office changed on 30/04/2009 from, 1A newton court, newton road, urmston manchester, lancashire, M41 5BA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

7
2023
change arrow icon-47.80 % *

* during past year

Cash in Bank

£2,792.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
8.43K
-
0.00
-
-
2022
0
9.08K
-
0.00
5.35K
-
2023
7
10.97K
-
0.00
2.79K
-
2023
7
10.97K
-
0.00
2.79K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

10.97K £Ascended20.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.79K £Descended-47.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearon, Natalie
Director
14/04/2014 - 18/06/2025
-
Jones, Gillian
Director
10/06/2013 - 18/06/2015
-
Kearney, Sheena
Director
14/01/2009 - 20/04/2025
-
White, Marsha
Director
15/01/2019 - Present
-
Powell, David Anthony
Director
10/03/2010 - 12/05/2011
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED

SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED is an(a) Active company incorporated on 11/03/1996 with the registered office located at 16 Fairholme Avenue, Urmston, Manchester M41 9DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED?

toggle

SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED is currently Active. It was registered on 11/03/1996 .

Where is SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED located?

toggle

SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED is registered at 16 Fairholme Avenue, Urmston, Manchester M41 9DH.

What does SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED do?

toggle

SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED have?

toggle

SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED had 7 employees in 2023.

What is the latest filing for SPECIAL EDUCATIONAL NEEDS FAMILIES SUPPORT GROUP LIMITED?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mrs Marsha Lynsey White as a director.