Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOOD SWINGS NETWORK
Company Information for

MOOD SWINGS NETWORK

36 NEW MOUNT STREET, MANCHESTER, LANCASHIRE, M4 4DE,
Company Registration Number
03833841
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mood Swings Network
MOOD SWINGS NETWORK was founded on 1999-08-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Mood Swings Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOOD SWINGS NETWORK
 
Legal Registered Office
36 NEW MOUNT STREET
MANCHESTER
LANCASHIRE
M4 4DE
Other companies in M4
 
Filing Information
Company Number 03833841
Company ID Number 03833841
Date formed 1999-08-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOD SWINGS NETWORK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOOD SWINGS NETWORK
The following companies were found which have the same name as MOOD SWINGS NETWORK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOOD SWINGS LEONIE HILL ROAD Singapore 239192 Dissolved Company formed on the 2008-09-11
MOOD SWINGS GOLF ACADEMY LLC 1120 KYLE WOOD LANE BRANDON FL 33511 Inactive Company formed on the 2015-10-01
MOOD SWINGS BY STACY, INC 2050 NE 62ND CT FORT LAUDERDALE FL 33308 Inactive Company formed on the 2018-06-11
MOOD SWINGS TV LLC 2833 MEADOW HILL DRIVE CLEARWATER FL 33761 Active Company formed on the 2018-06-27
MOOD SWINGS INCORPORATED California Unknown
MOOD SWINGS BY MOE LLC Georgia Unknown
MOOD SWINGS CANDLES LLC 1506 SPA CT DALLAS TX 75241 Forfeited Company formed on the 2020-07-21
MOOD SWINGS STUDIOS LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Active Company formed on the 2020-05-28
MOOD SWINGS BY TINA LLC 48 MOUNT JOY AVE Nassau FREEPORT NY 11520 Active Company formed on the 2021-03-11
MOOD SWINGS CLOTHING LLC 577 FOX ST. # 2 Bronx BRONX NY 10455 Active Company formed on the 2021-01-29
MOOD SWINGS BRAND LTD 62 CHURCH STREET TEWKESBURY GL20 5RZ Active Company formed on the 2021-04-09

Company Officers of MOOD SWINGS NETWORK

Current Directors
Officer Role Date Appointed
LINDA WILSON
Company Secretary 2011-07-25
WAYNE ASHBROOK
Director 2014-03-31
MARTIN FARRAR
Director 2011-06-30
JONATHAN PAUL HARVEY
Director 2017-03-16
CHRISTOPHER FRANCIS LYONS
Director 2015-11-01
PHILIP JAMES MORRIS
Director 2012-04-30
DIANNE PRUDENCE SCANLON
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MCALPINE OBE
Director 2011-09-20 2017-03-16
PHILIP JAMES MORRIS
Director 2016-06-01 2016-06-04
MARK ANTHONY WRIGHT
Director 2011-09-26 2016-06-04
WILLIAM CARDEY
Director 2010-07-01 2015-05-11
THOMAS MC ALPINE
Director 1999-08-31 2011-07-18
MARK ANTHONY WRIGHT
Director 2004-08-25 2011-07-18
RACHEL FOAKES
Company Secretary 2002-03-19 2011-06-13
BARBARA MARY CABLE
Director 2002-12-11 2011-06-13
RACHEL FOAKES
Director 2002-03-19 2011-06-13
IFTAKHAR HUSSAIN
Director 2002-12-11 2011-06-13
PAMELA CHRISTINA HARRIET MILLAR
Director 2005-09-19 2008-12-29
DANIELLE CLAIRE SCANLON
Director 2005-08-23 2008-12-29
IAN MALYAN
Director 1999-08-31 2006-12-29
MARGARET MASSEY
Director 2002-12-11 2003-07-01
ROSALINDA PURKIS
Director 2002-12-11 2003-06-24
ANGELA GINA CASCALE
Director 2002-11-20 2003-06-16
EUNICE MARGARET WIGGANS
Director 1999-08-31 2001-05-11
DONALD GREENSLADE FIFER
Company Secretary 1999-08-31 2000-10-03
DONALD GREENSLADE FIFER
Director 1999-08-31 2000-10-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL HARVEY
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-04-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-10-26TM02Termination of appointment of Linda Wilson on 2021-08-15
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AP01DIRECTOR APPOINTED MR GARY MARTIN BUTTRISS HOLT
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER GODFREY
2020-09-30AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER GODFREY
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR PHILIP EDWARD LYNAS
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-02-14AAMDAmended account full exemption
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14PSC08Notification of a person with significant control statement
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-01PSC07CESSATION OF THOMAS MCALPINE AS A PERSON OF SIGNIFICANT CONTROL
2017-03-16AP01DIRECTOR APPOINTED MR JONATHAN PAUL HARVEY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCALPINE OBE
2017-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2016-06-03AP01DIRECTOR APPOINTED MR PHILIP JAMES MORRIS
2016-06-02AP01DIRECTOR APPOINTED MRS DIANNE PRUDENCE SCANLON
2015-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS LYONS
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-09AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARDEY
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17AR0131/08/14 ANNUAL RETURN FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MR WAYNE ASHBROOK
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-04AR0131/08/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-10AR0131/08/12 NO MEMBER LIST
2012-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 23 NEW MOUNT STREET MANCHESTER LANCASHIRE M4 4DE
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-01AP01DIRECTOR APPOINTED MR PHILIP JAMES MORRIS
2011-09-26AP01DIRECTOR APPOINTED MR MARK ANTHONY WRIGHT
2011-09-21AP01DIRECTOR APPOINTED MR THOMAS MCALPINE OBE
2011-09-20RES01ADOPT ARTICLES 06/09/2011
2011-09-06AR0131/08/11 NO MEMBER LIST
2011-07-25AP03SECRETARY APPOINTED MISS LINDA WILSON
2011-07-22AA31/03/11 TOTAL EXEMPTION FULL
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MC ALPINE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT
2011-07-13AP01DIRECTOR APPOINTED MR MARTIN FARRAR
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRIGHT / 01/06/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MC ALPINE / 13/06/2011
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IFTAKHAR HUSSAIN
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FOAKES
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CABLE
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY RACHEL FOAKES
2010-09-07AR0131/08/10 NO MEMBER LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WRIGHT / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MC ALPINE / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IFTAKHAR HUSSAIN / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL FOAKES / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY CABLE / 31/08/2010
2010-08-04AP01DIRECTOR APPOINTED MR WILLIAM CARDEY
2010-07-09AA31/03/10 TOTAL EXEMPTION FULL
2009-12-23AA31/03/09 TOTAL EXEMPTION FULL
2009-09-07363aANNUAL RETURN MADE UP TO 31/08/09
2009-09-07225PREVSHO FROM 31/12/2009 TO 31/03/2009
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR DANIELLE SCANLON
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR IAN MALYAN
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR PAMELA MILLAR
2009-08-28AA31/12/08 TOTAL EXEMPTION FULL
2008-10-20AA31/12/07 TOTAL EXEMPTION FULL
2008-09-16363aANNUAL RETURN MADE UP TO 31/08/08
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WRIGHT / 15/09/2008
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363sANNUAL RETURN MADE UP TO 31/08/07
2006-09-18363sANNUAL RETURN MADE UP TO 31/08/06
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-12288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sANNUAL RETURN MADE UP TO 31/08/05
2004-09-07363sANNUAL RETURN MADE UP TO 31/08/04
2004-09-02288aNEW DIRECTOR APPOINTED
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288bDIRECTOR RESIGNED
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-29363sANNUAL RETURN MADE UP TO 31/08/03
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02288aNEW DIRECTOR APPOINTED
2003-06-24288bDIRECTOR RESIGNED
2003-04-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MOOD SWINGS NETWORK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOOD SWINGS NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-30 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of MOOD SWINGS NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for MOOD SWINGS NETWORK
Trademarks
We have not found any records of MOOD SWINGS NETWORK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOOD SWINGS NETWORK. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MOOD SWINGS NETWORK are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MOOD SWINGS NETWORK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOOD SWINGS NETWORK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOOD SWINGS NETWORK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1