Company NameManchester Settlement
Company StatusActive
Company Number00241676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1929(94 years, 8 months ago)
Previous NameManchester University Settlement(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Black
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(83 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Chew Valley Road
Greenfield
Oldham
OL3 7JG
Secretary NameMr Adrian Ball
StatusCurrent
Appointed19 September 2017(88 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMrs Maria Lester
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(90 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMr Martin Sutton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(93 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMr Philip Anthony Lukes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(93 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMiss Angela Grace Beacon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(93 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMs Kelly Morgan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(94 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMrs Marcelina Ibha Ehimare Stengert
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed20 September 2023(94 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMiss Felicity Ann Bosworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(62 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 November 1994)
RoleUniversity & Administrator
Correspondence AddressGlen Mount The Coppice
Poynton
Stockport
Cheshire
SK12 1SR
Secretary NameMiss Felicity Ann Bosworth
NationalityBritish
StatusResigned
Appointed30 November 1991(62 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 1994)
RoleCompany Director
Correspondence AddressGlen Mount The Coppice
Poynton
Stockport
Cheshire
SK12 1SR
Director NameMrs Janet Elisabeth Argust
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(65 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1996)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Bates Lane
Helsby
Warrington
Cheshire
WA6 9LH
Secretary NameMrs Janet Elisabeth Argust
NationalityBritish
StatusResigned
Appointed10 November 1994(65 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1996)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Bates Lane
Helsby
Warrington
Cheshire
WA6 9LH
Secretary NameJanice Elizabeth Lancaster
NationalityBritish
StatusResigned
Appointed14 March 1996(66 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 1998)
RoleAlumni Officer
Correspondence Address11 Auburn Road
Old Trafford
Manchester
M16 9WS
Secretary NameDr Iain Robert Wallace
NationalityBritish
StatusResigned
Appointed18 December 1998(69 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 November 2006)
RoleLibrarian
Correspondence Address5 Windermere Road
High Lane
Stockport
Cheshire
SK6 8AH
Director NameDebbie Bowley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(70 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2003)
RoleManager
Correspondence Address10 Orme Close
Beswick
Manchester
Lancashire
M11 3JY
Director NameLucy Jane Danger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(70 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2002)
RoleManager
Correspondence Address38 Collingwood Road
Manchester
M19 2AW
Secretary NameCllr Neil Russell Swannick
NationalityBritish
StatusResigned
Appointed15 November 2006(77 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address11 Delamere Street
Openshaw
Manchester
M11 1JY
Director NameRosemarie Croarkin
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(78 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2011)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Road
Crumpsall
Manchester
Lancashire
M8 5SP
Director NameMr Gary Buxton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(79 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30 Capital Road
Openshaw
Manchester
Greater Manchester
M11 1LA
Director NameMrs Atiha Chaudry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(79 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Levenshulme
Manchester
Greater Manchester
M19 2EY
Director NameDerek Alan Clarke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(79 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 September 2015)
RoleT U Official
Country of ResidenceEngland
Correspondence AddressSwallow House Cottage
Swallow House Lane Hayfield
High Peak
Derbyshire
SK22 2HB
Secretary NameMr Patrick Michael Nolan
NationalityBritish
StatusResigned
Appointed21 January 2009(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2011)
RoleTechnical Services Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rivington Grove
Audenshaw
Manchester
Lancashire
M34 5GG
Secretary NameMr Mike Dyble
StatusResigned
Appointed20 September 2011(82 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 15 September 2015)
RoleCompany Director
Correspondence AddressBroadlands Maltmans Road
Lymm
Cheshire
WA13 0QD
Director NameMs Shirley Meri Adams
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(83 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Grane Road
Haslingden
Rossendale
Lancashire
BB4 5EB
Director NameMr Jonathan Clark Breeze
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(84 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMr Nigel Paul De Noronha
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(86 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 September 2017)
RoleStudent And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Secretary NameMr Julian Skyrme
StatusResigned
Appointed15 September 2015(86 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 October 2016)
RoleCompany Director
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMr Dwain Brandy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(88 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMrs Carol Marie Bartram
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(88 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMr Philip Bradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(89 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2021)
RoleWork And Skills Lead
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMiss Joanne Claire Barker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(89 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2020)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMr Michael Patrick Conway
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2020(91 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMiss Toni Sharmaine Anglin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(91 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
Director NameMr Najib Abdul
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityNigerian
StatusResigned
Appointed16 November 2022(93 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2024)
RoleStudent
Country of ResidenceEngland
Correspondence Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG

Contact

Websitewww.manchestersettlement.org.uk/
Email address[email protected]
Telephone0161 6148448
Telephone regionManchester

Location

Registered Address1328-1330 Ashton Old Road
Openshaw
Manchester
M11 1JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£674,647
Net Worth£3,122,838
Cash£436,144
Current Liabilities£61,174

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

5 January 1979Delivered on: 17 January 1979
Satisfied on: 6 March 2002
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 14560 sq.yds or thereabouts in the township of stirrup benches, ludworth, derby. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
12 May 1977Delivered on: 24 May 1977
Satisfied on: 6 March 2002
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & house known as 400 moss lane east rusholme manchester together with all fixtures etc all fixed & movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1977Delivered on: 23 May 1977
Satisfied on: 6 March 2002
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & house k/a 402 moss lane, east rusholme, manchester together with all fixtures etc and all fixed & moveable plant machinery implements & utensils.
Fully Satisfied
12 May 1977Delivered on: 23 May 1977
Satisfied on: 6 March 2002
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h land & house known as 398 moss lane east, rusholme, manchester, greater manchester together with all fixtures etc.
Fully Satisfied
12 March 1976Delivered on: 23 March 1976
Satisfied on: 6 March 2002
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises 396 moss lane, east moss side, manchester together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bill of sale act 1878 together with all fixed & moveable plant machinery fixtures implements & utensils from time to time therein or thereon.
Fully Satisfied

Filing History

17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
26 October 2017Appointment of Mr Adrian Ball as a secretary on 19 September 2017 (2 pages)
10 October 2017Full accounts made up to 31 March 2017 (33 pages)
9 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 October 2017Termination of appointment of Nigel Paul De Noronha as a director on 19 September 2017 (1 page)
6 October 2017Termination of appointment of Emma Taylor as a director on 19 September 2017 (1 page)
6 October 2017Termination of appointment of Nigel Paul De Noronha as a director on 19 September 2017 (1 page)
27 July 2017Appointment of Ms Annie Godolphin as a director on 11 July 2017 (2 pages)
17 December 2016Full accounts made up to 31 March 2016 (32 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
5 October 2016Appointment of Cllr Emma Taylor as a director on 13 September 2016 (2 pages)
4 October 2016Termination of appointment of Atiha Chaudry as a director on 13 September 2016 (1 page)
4 October 2016Termination of appointment of Julian Skyrme as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Julian Skyrme as a secretary on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Grenville Victor Page as a director on 13 September 2016 (1 page)
30 March 2016Appointment of Dr Jennifer Louise Rouse as a director on 23 February 2016 (2 pages)
16 December 2015Annual return made up to 30 November 2015 no member list (9 pages)
15 December 2015Appointment of Mr Julian Skyrme as a secretary on 15 September 2015 (2 pages)
8 December 2015Termination of appointment of Daniel Gillard as a director on 15 September 2015 (1 page)
8 December 2015Termination of appointment of Jonathan Clark Breeze as a director on 15 September 2015 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (22 pages)
17 September 2015Appointment of Mr Nigel Paul De Noronha as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Neil Russell Swannick as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Michael Dyble as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Shirley Meri Adams as a director on 11 September 2015 (1 page)
16 September 2015Termination of appointment of Mike Dyble as a secretary on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Derek Alan Clarke as a director on 15 September 2015 (1 page)
16 September 2015Appointment of Mrs Angela Marie Doyle as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Jane Ratchford as a director on 13 July 2015 (1 page)
16 September 2015Termination of appointment of Diana Mary Kloss as a director on 15 September 2015 (1 page)
23 June 2015Appointment of Cllr Daniel Gillard as a director on 19 May 2015 (2 pages)
19 June 2015Appointment of Mr Grenville Victor Page as a director on 19 May 2015 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (23 pages)
11 December 2014Appointment of Mr Nigel Paul De Noronha as a director on 25 November 2014 (2 pages)
11 December 2014Annual return made up to 30 November 2014 no member list (15 pages)
11 December 2014Director's details changed for Ms Shirley Meri Adams on 1 April 2014 (2 pages)
11 December 2014Director's details changed for Ms Shirley Meri Adams on 1 April 2014 (2 pages)
18 July 2014Appointment of Mr Jonathan Clark Breeze as a director on 20 May 2014 (2 pages)
11 February 2014Appointment of Mr Julian Skyrme as a director (2 pages)
12 December 2013Director's details changed for Derek Alan Clarke on 20 October 2012 (2 pages)
10 December 2013Termination of appointment of Martin Moss as a director (1 page)
10 December 2013Annual return made up to 30 November 2013 no member list (12 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 November 2013Full accounts made up to 31 March 2013 (23 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2013Statement of company's objects (2 pages)
30 October 2013Memorandum and Articles of Association (13 pages)
4 June 2013Auditor's resignation (2 pages)
14 May 2013Resignation of auditors (1 page)
18 January 2013Appointment of Ms Shirley Adams as a director (2 pages)
11 December 2012Annual return made up to 30 November 2012 no member list (11 pages)
10 December 2012Appointment of Mr David Black as a director (2 pages)
12 October 2012Full accounts made up to 31 March 2012 (23 pages)
9 July 2012Appointment of Michelle Rigg as a director (2 pages)
10 February 2012Termination of appointment of Timothy Hopkins as a director (1 page)
30 November 2011Annual return made up to 30 November 2011 no member list (11 pages)
5 October 2011Full accounts made up to 31 March 2011 (23 pages)
3 October 2011Appointment of Mrs June Howard as a director (2 pages)
3 October 2011Appointment of Mr Mike Dyble as a secretary (2 pages)
3 October 2011Appointment of Mr Martin Moss as a director (2 pages)
28 September 2011Termination of appointment of Rosemarie Croarkin as a director (1 page)
8 August 2011Termination of appointment of Patrick Nolan as a secretary (1 page)
8 August 2011Termination of appointment of Patrick Nolan as a director (1 page)
9 December 2010Director's details changed for Father Timothy John Hopkins on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Father Timothy John Hopkins on 1 December 2010 (2 pages)
9 December 2010Annual return made up to 30 November 2010 no member list (11 pages)
8 December 2010Termination of appointment of Gary Buxton as a director (1 page)
25 October 2010Full accounts made up to 31 March 2010 (23 pages)
12 April 2010Auditor's resignation (1 page)
25 February 2010Termination of appointment of Philip Whelan as a director (1 page)
25 February 2010Termination of appointment of Judith Williams as a director (1 page)
17 December 2009Termination of appointment of Janet Parish as a director (1 page)
16 December 2009Director's details changed for Janet Parish on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gary Buxton on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Jane Ratchford on 7 December 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 no member list (9 pages)
16 December 2009Director's details changed for Rosemarie Croarkin on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Jane Ratchford on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Atiha Chaudry on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Councillor Neil Russell Swannick on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Rosemarie Croarkin on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Patrick Michael Nolan on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Diana Mary Kloss on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Father Timothy John Hopkins on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Judith Williams on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Councillor Neil Russell Swannick on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Father Timothy John Hopkins on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Atiha Chaudry on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Patrick Michael Nolan on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Gary Buxton on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Diana Mary Kloss on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Philip John Whelan on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Derek Alan Clarke on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Derek Alan Clarke on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Janet Parish on 7 December 2009 (2 pages)
16 December 2009Director's details changed for Philip John Whelan on 7 December 2009 (2 pages)
28 October 2009Full accounts made up to 31 March 2009 (24 pages)
11 May 2009Registered office changed on 11/05/2009 from 31 bosworth street beswick manchester M11 3AP (1 page)
20 April 2009Director's change of particulars / gary buxten / 01/04/2009 (1 page)
5 March 2009Secretary appointed patrick michael nolan (2 pages)
5 March 2009Appointment terminated secretary neil swannick (1 page)
27 February 2009Director appointed atiha chaudry (2 pages)
24 February 2009Director appointed janet parish (2 pages)
24 February 2009Director appointed derek clarke (2 pages)
24 February 2009Director appointed gary buxten (2 pages)
11 February 2009Appointment terminated director veronica powell (1 page)
11 February 2009Appointment terminated director stanley pargeter (1 page)
11 February 2009Appointment terminated director iain wallace (1 page)
11 February 2009Appointment terminated director david wilson (1 page)
4 December 2008Annual return made up to 30/11/08 (6 pages)
8 October 2008Full accounts made up to 31 March 2008 (23 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
17 December 2007Full accounts made up to 31 March 2007 (20 pages)
10 December 2007New director appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Annual return made up to 30/11/07 (3 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Annual return made up to 30/11/06 (3 pages)
12 December 2006Director resigned (1 page)
28 November 2006Full accounts made up to 31 March 2006 (19 pages)
17 January 2006Annual return made up to 30/11/05 (3 pages)
14 November 2005Director resigned (1 page)
23 September 2005Full accounts made up to 31 March 2005 (18 pages)
18 April 2005Director resigned (1 page)
9 December 2004Annual return made up to 30/11/04 (10 pages)
29 September 2004Full accounts made up to 31 March 2004 (19 pages)
10 August 2004Director resigned (1 page)
18 December 2003Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
26 September 2003Full accounts made up to 31 March 2003 (19 pages)
28 May 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
13 December 2002Annual return made up to 30/11/02
  • 363(288) ‐ Director resigned
(11 pages)
13 December 2002New director appointed (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (19 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Full accounts made up to 31 March 2001 (21 pages)
5 September 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2000Full accounts made up to 31 March 2000 (21 pages)
14 March 2000Annual return made up to 30/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (22 pages)
26 October 1999Director's particulars changed (1 page)
19 July 1999New director appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
2 December 1998Annual return made up to 30/11/98 (8 pages)
26 November 1998Full accounts made up to 31 March 1998 (22 pages)
27 October 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (28 pages)
8 December 1997Director resigned (1 page)
8 December 1997Annual return made up to 30/11/97
  • 363(287) ‐ Registered office changed on 08/12/97
  • 363(288) ‐ Director resigned
(11 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
20 February 1997Company name changed manchester university settlement (the)\certificate issued on 21/02/97 (6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (19 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Director resigned (1 page)
18 February 1996Annual return made up to 30/11/95 (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (17 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (4 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Annual return made up to 30/11/94 (4 pages)
10 November 1995New director appointed (2 pages)
12 August 1929Incorporation (26 pages)