Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spectrum Connection Cic
Spectrum Connection Cic is an active company incorporated on 19 January 2021 with the registered office located in Manchester, Greater Manchester. Spectrum Connection Cic was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13143362
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated
19 January 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(7 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Spectrum Connection Cic
Contact
Address
39 Egerton Road South
Manchester
M21 0YW
England
Address changed on
20 Mar 2025
(5 months ago)
Previous address was
169 Rake Lane Swinton Manchester M27 8rd England
Companies in M21 0YW
Telephone
07376 201610
Email
Unreported
Website
Spectrumconnection.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Julie Smith
Director • Treasurer • British • Lives in England • Born in Sep 1958
Hilary Jane Beach
Director • Psychotherapist • British • Lives in UK • Born in Jul 1968
Amanda Siobhan Haydock
Director • Therapist • British • Lives in England • Born in Apr 1989
Dr Kathy Leadbitter
Director • Senior Lecturer • British • Lives in England • Born in Dec 1976
Hannah Louise Hardy
Director • Speech And Language Therapist • British • Lives in UK • Born in Aug 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Empower-Autism Cic
Dr Kathy Leadbitter, Hilary Jane Beach, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £10.32K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£2.87K
Decreased by £7.45K (-72%)
Total Liabilities
-£2.86K
Decreased by £7.26K (-72%)
Net Assets
£2
Decreased by £194 (-99%)
Debt Ratio (%)
100%
Increased by 1.83% (+2%)
See 10 Year Full Financials
Latest Activity
Hannah Louise Hardy Appointed
5 Months Ago on 21 Mar 2025
Registered Address Changed
5 Months Ago on 20 Mar 2025
Ms Louisa Margaret Harrison Appointed
5 Months Ago on 20 Mar 2025
Ms Hilary Jane Beach Appointed
5 Months Ago on 20 Mar 2025
Confirmation Submitted
6 Months Ago on 9 Mar 2025
Amanda Siobhan Haydock Resigned
6 Months Ago on 9 Mar 2025
Micro Accounts Submitted
10 Months Ago on 1 Nov 2024
Notification of PSC Statement
10 Months Ago on 16 Oct 2024
Jennifer Pauline Wright Resigned
11 Months Ago on 27 Sep 2024
Julie Smith Resigned
11 Months Ago on 27 Sep 2024
Get Alerts
Get Credit Report
Discover Spectrum Connection Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Hannah Louise Hardy as a director on 21 March 2025
Submitted on 21 Mar 2025
Registered office address changed from 169 Rake Lane Swinton Manchester M27 8rd England to 39 Egerton Road South Manchester M21 0YW on 20 March 2025
Submitted on 20 Mar 2025
Appointment of Ms Hilary Jane Beach as a director on 20 March 2025
Submitted on 20 Mar 2025
Appointment of Ms Louisa Margaret Harrison as a director on 20 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Amanda Siobhan Haydock as a director on 9 March 2025
Submitted on 9 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 9 Mar 2025
Micro company accounts made up to 31 January 2024
Submitted on 1 Nov 2024
Notification of a person with significant control statement
Submitted on 16 Oct 2024
Termination of appointment of Julie Smith as a director on 27 September 2024
Submitted on 27 Sep 2024
Appointment of Dr Kathy Leadbitter as a director on 27 September 2024
Submitted on 27 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs