CompanyTrack
M

MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Active Manchester

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
M

MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Other letting and operating of own or leased real estate

Founded 21 Apr 1983 Active Manchester, England 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 23 May 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £39.03M £12.01M 2024 year on year
Total assets £127.50M £13.96M 2024 year on year
Total Liabilities £87.20M £3.21M 2024 year on year
Charges 25
4 outstanding 21 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Union Albert Square Manchester M2 6LW England

Credit Report

Discover MANCHESTER SCIENCE PARTNERSHIPS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£235.00k

Decreased by £932.00k (-80%)

Net Assets

£39.03M

Decreased by £12.01M (-24%)

Total Liabilities

£87.20M

Decreased by £3.21M (-4%)

Turnover

£8.96M

Increased by £1.07M (+14%)

Employees

N/A

Debt Ratio

68%

Increased by 4 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 82 resigned
Status
Anthony John HoldenDirectorBritishUnited Kingdom4525 Sept 2025Active
Bradley Lloyd Oliver ToppsDirectorBritishUnited Kingdom3713 Dec 2023Active
Christopher George OglesbyDirectorBritishUnited Kingdom5812 Apr 2012Active
Claire Suzanne RobinsonDirectorBritishUnited Kingdom5526 Nov 2018Active
Kevin James CrottyDirectorBritishUnited Kingdom4913 Dec 2023Active
Malcolm Colin PressDirectorBritishEngland6715 Jun 2015Active
Patricia BartoliDirectorBritishUnited Kingdom6029 May 2020Active
Sean Martin DaviesDirectorBritishUnited Kingdom4924 Jan 2018Active

Shareholders

Shareholders (7)

University Of Manchester
4.5%
26,0006 Aug 2020
Manchester Metropolitan University
4.5%
26,0006 Aug 2020
Salford City Council
1.2%
7,0006 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bruntwood Science Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

BRUNTWOOD SCIENCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRUNTWOOD SCITECH LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRUNTWOOD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRUNTWOOD GROUP LIMITED united kingdom
LEGAL & GENERAL INSURANCE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEGAL & GENERAL INSURANCE HOLDINGS NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MANCHESTER SCIENCE PARTNERSHIPS LIMITED Current Company
ALDERLEY PARK HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CITYLABS 2.0 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITYLABS 3.0 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITYLABS 4.0 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITYLABS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MANCHESTER TECHNOPARK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MI-IDEA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSP NOMINEE 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSP NOMINEE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 21 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025OfficersAppointment of Professor Anthony John Holden as director on 2025-09-25View(2 pages)
13 Oct 2025OfficersTermination of Luke Gregory Georghiou as director on 2025-09-25View(1 page)
29 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(30 pages)
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-01 with no updatesView(3 pages)
24 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(33 pages)
14 Oct 2025 Officers

Appointment of Professor Anthony John Holden as director on 2025-09-25

13 Oct 2025 Officers

Termination of Luke Gregory Georghiou as director on 2025-09-25

29 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-01 with no updates

24 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Professor Anthony John Holden as director on 2025-09-25

4 months ago on 14 Oct 2025

Termination of Luke Gregory Georghiou as director on 2025-09-25

4 months ago on 13 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 29 Aug 2025

Confirmation statement made on 2025-08-01 with no updates

6 months ago on 4 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 24 Jul 2025