Manchester
M32 0RS
Secretary Name | Michelle Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2014(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Dr Gerard Anthony Drugan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Mr Christopher Michael Gaskell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Adiba Sultan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2020(38 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Health Development Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Alvin Raymode |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(39 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Miss Charlotte Josephine Spain |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Mr Grant Nicholas Lowe |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Miss Chong Liu |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 January 2023(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Mrs Sarah Elizabeth Ingleby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Ms Carolyn Michelle Blunt |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Mr Gordon Labron Johnson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 October 2002) |
Role | Retired |
Correspondence Address | 19 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | David Martin Ackroyd |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 January 2000) |
Role | Retired |
Correspondence Address | 57 Clement Road Stockport Cheshire SK6 5AG |
Secretary Name | Ms Patricia Ann Raikes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 121 College Road Whalley Range Manchester Lancashire M16 0AA |
Secretary Name | Susan Joan Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 January 2014) |
Role | Chief Executive |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Russell Thomas Vassa Lewis |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2000) |
Role | Retired |
Correspondence Address | 13 Ladybarn Crescent Bramhall Stockport Cheshire SK7 2EZ |
Director Name | Michael Roy Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 1999) |
Role | Bank Manager |
Correspondence Address | 4 Syddal Green Bramhall Cheshire SK7 1HP |
Director Name | Bryan George Goude |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 2001) |
Role | Retired |
Correspondence Address | Bromryhurst Priory Road Bowdon Altrincham Cheshire WA14 3BS |
Director Name | Kathleen Mary Baker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 June 2006) |
Role | Retired |
Correspondence Address | Camelot Leicester Road Hale Altrincham Cheshire WA15 9PS |
Director Name | Gerald Stanley Broadbent |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1998) |
Role | Minister Of Religion |
Correspondence Address | 33 Whitsundale Westhoughton Bolton Lancashire BL5 3LQ |
Director Name | Ms Rozita Hussain |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(16 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 May 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Dairyground Road Bramhall Stockport SK7 2HW |
Director Name | Malcolm David Birkett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Mrs Rosemary Agarwala |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 May 2012) |
Role | Family Therapist |
Country of Residence | England |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Ian Graham Keith Fenwick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2006) |
Role | Retired |
Correspondence Address | 146 Bramhall Lane Davenport Stockport SK3 8SB |
Director Name | Michael Gibson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2007) |
Role | Family Therapist |
Correspondence Address | 19 Buckingham Road Wilmslow Cheshire SK9 5JU |
Director Name | Mr Christopher Patrick Callaghan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Claire Louise Lawton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 June 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beech Grove Sandbach Cheshire CW11 4JW |
Director Name | Mr Robert Adrian Levy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Mr Benjamin Heyworth |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2018) |
Role | Macmillan Survivorship Network Manager/Lgbt Strate |
Country of Residence | England |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Mr Michael Gaskell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(36 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Verity Calderbank |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Graham Ellis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Director Name | Luke Jno-Baptiste |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2021) |
Role | Senior Community Engagement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 346 Chester Road Cornbrook Manchester M16 9EZ |
Director Name | Rasheeda Agbalya |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(39 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
Website | relategms.co.uk |
---|---|
Telephone | 0161 8720303 |
Telephone region | Manchester |
Registered Address | Floor 5, Trafford House Chester Road Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £520,404 |
Net Worth | £515,610 |
Cash | £370,525 |
Current Liabilities | £19,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
28 May 1982 | Delivered on: 17 June 1982 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & property known as 346 chester road cornbrook trafford greater manchester. 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. Outstanding |
---|
7 November 2023 | Termination of appointment of Ruhena Tarafder as a director on 18 October 2023 (1 page) |
---|---|
1 August 2023 | Termination of appointment of Keith Mitchell as a director on 25 July 2023 (1 page) |
27 February 2023 | Director's details changed for Miss Chong Liu on 18 January 2023 (2 pages) |
22 February 2023 | Appointment of Ms Ruhena Tarafder as a director on 18 January 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 9 February 2023 with updates (3 pages) |
22 February 2023 | Appointment of Ms Carolyn Michelle Blunt as a director on 18 January 2023 (2 pages) |
22 February 2023 | Appointment of Miss Chong Liu as a director on 18 January 2023 (2 pages) |
22 February 2023 | Appointment of Mr Grant Nicholas Lowe as a director on 18 January 2023 (2 pages) |
22 February 2023 | Appointment of Mrs Sarah Elizabeth Ingleby as a director on 18 January 2023 (2 pages) |
22 February 2023 | Appointment of Miss Charlotte Josephine Spain as a director on 18 January 2023 (2 pages) |
16 February 2023 | Accounts for a small company made up to 31 March 2022 (33 pages) |
23 September 2022 | Termination of appointment of Anita Shepherd as a director on 23 September 2022 (1 page) |
12 September 2022 | Termination of appointment of Verity Calderbank as a director on 9 September 2022 (1 page) |
17 June 2022 | Termination of appointment of Rasheeda Agbalya as a director on 17 June 2022 (1 page) |
12 May 2022 | Termination of appointment of Graham Ellis as a director on 12 May 2022 (1 page) |
23 February 2022 | Confirmation statement made on 9 February 2022 with updates (3 pages) |
11 February 2022 | Director's details changed (2 pages) |
11 February 2022 | Change of details for a person with significant control (2 pages) |
10 February 2022 | Secretary's details changed for Michelle Hill on 9 February 2022 (1 page) |
10 February 2022 | Director's details changed for Adiba Sultan on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Dr Gerard Anthony Drugan on 9 February 2022 (2 pages) |
10 February 2022 | Change of details for Ms Michelle Hill as a person with significant control on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr John Brandon Sless on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Graham Ellis on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Alvin Raymode on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Rasheeda Agbalya on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Anita Shepherd on 9 February 2022 (2 pages) |
10 February 2022 | Change of details for Ms Margaret Alison Shannon as a person with significant control on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Verity Calderbank on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mrs Barbara Mary Shuttleworth on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mr Keith Mitchell on 9 February 2022 (2 pages) |
10 February 2022 | Director's details changed for Mrs Margaret Alison Shannon on 9 February 2022 (2 pages) |
1 February 2022 | Accounts for a small company made up to 31 March 2021 (32 pages) |
7 October 2021 | Registered office address changed from 346 Chester Road Cornbrook Manchester M16 9EZ to Floor 5, Trafford House Chester Road Manchester M32 0RS on 7 October 2021 (1 page) |
29 April 2021 | Termination of appointment of Luke Jno-Baptiste as a director on 27 April 2021 (1 page) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
25 February 2021 | Appointment of Luke Jno-Baptiste as a director on 15 April 2020 (2 pages) |
25 February 2021 | Director's details changed (2 pages) |
24 February 2021 | Confirmation statement made on 9 February 2021 with updates (3 pages) |
24 February 2021 | Appointment of Adiba Sultan as a director on 15 April 2020 (2 pages) |
24 February 2021 | Termination of appointment of Keith William Marsland as a director on 17 September 2020 (1 page) |
24 February 2021 | Director's details changed for Verity Calderbank on 24 February 2021 (2 pages) |
24 February 2021 | Appointment of Rasheeda Agbalya as a director on 13 May 2020 (2 pages) |
24 February 2021 | Appointment of Mr Keith Mitchell as a director on 15 April 2020 (2 pages) |
24 February 2021 | Appointment of Alvin Raymode as a director on 13 May 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 9 February 2020 with updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (31 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
14 November 2019 | Termination of appointment of Shahbaz Sarwar as a director on 11 November 2019 (1 page) |
28 October 2019 | Director's details changed for Mr Michael Gaskell on 21 October 2019 (2 pages) |
23 October 2019 | Change of details for Mr Michael Gaskell as a person with significant control on 22 October 2019 (2 pages) |
12 August 2019 | Termination of appointment of Christine Stelfox as a director on 24 July 2019 (1 page) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
6 February 2019 | Resolutions
|
6 February 2019 | Memorandum and Articles of Association (21 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (27 pages) |
15 November 2018 | Appointment of Verity Calderbank as a director on 7 November 2018 (2 pages) |
15 November 2018 | Appointment of Graham Ellis as a director on 7 November 2018 (2 pages) |
15 November 2018 | Appointment of Anita Shepherd as a director on 7 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Shahbaz Sarwar as a director on 7 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Christopher Patrick Callaghan as a director on 1 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Rosemary Agarwala as a director on 5 September 2018 (1 page) |
3 August 2018 | Appointment of Mrs Christine Stelfox as a director on 16 July 2018 (2 pages) |
18 April 2018 | Termination of appointment of Catherine Anne Vickerman as a director on 18 April 2018 (1 page) |
26 March 2018 | Confirmation statement made on 9 February 2018 with updates (3 pages) |
14 February 2018 | Termination of appointment of Benjamin Heyworth as a director on 14 February 2018 (1 page) |
31 January 2018 | Appointment of Mr Michael Gaskell as a director on 10 January 2018 (2 pages) |
25 January 2018 | Cessation of Keith William Marsland as a person with significant control on 10 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Malcolm David Birkett as a director on 12 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Michael Gaskell as a director on 25 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Michael Gaskell as a director on 10 January 2018 (2 pages) |
25 January 2018 | Notification of Michael Gaskell as a person with significant control on 10 January 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
14 November 2017 | Termination of appointment of Katie Mccann as a director on 2 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Katie Mccann as a director on 2 November 2017 (1 page) |
26 June 2017 | Director's details changed for Mr John Brandon Sless on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr John Brandon Sless on 26 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Michelle Hill on 22 June 2017 (1 page) |
22 June 2017 | Secretary's details changed for Michelle Hill on 22 June 2017 (1 page) |
10 March 2017 | Statement of company's objects (2 pages) |
10 March 2017 | Statement of company's objects (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
6 March 2017 | NE01 form received 03/03/2017 (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Change of name notice (2 pages) |
6 March 2017 | Change of name notice (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | NE01 form received 03/03/2017 (2 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
17 June 2016 | Appointment of Qc Sarah Singleton as a director on 1 July 2003 (2 pages) |
17 June 2016 | Appointment of Qc Sarah Singleton as a director on 1 July 2003 (2 pages) |
7 March 2016 | Director's details changed for Mrs Rosemary Agarwala on 11 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Malcolm David Birkett on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Malcolm David Birkett on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mrs Rosemary Agarwala on 11 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
7 March 2016 | Director's details changed for Mr Christopher Patrick Callaghan on 1 October 2009 (2 pages) |
7 March 2016 | Director's details changed for Mr Christopher Patrick Callaghan on 1 October 2009 (2 pages) |
7 March 2016 | Annual return made up to 9 February 2016 no member list (7 pages) |
21 January 2016 | Appointment of Miss Katie Mccann as a director on 11 November 2015 (2 pages) |
21 January 2016 | Appointment of Miss Katie Mccann as a director on 11 November 2015 (2 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
5 November 2015 | Appointment of Mr Benjamin Heyworth as a director on 16 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Benjamin Heyworth as a director on 16 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Gerard Anthony Drugan as a director on 29 July 2015 (2 pages) |
4 November 2015 | Appointment of Mr Gerard Anthony Drugan as a director on 29 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Robert Adrian Levy as a director on 29 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Robert Adrian Levy as a director on 29 July 2015 (1 page) |
13 April 2015 | Appointment of Ms Margaret Alison Shannon as a director on 11 March 2015 (2 pages) |
13 April 2015 | Appointment of Ms Margaret Alison Shannon as a director on 11 March 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Robert Adrian Levy on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Christopher Patrick Callaghan on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Robert Adrian Levy on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mrs Barbara Mary Shuttleworth on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mrs Barbara Mary Shuttleworth on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Christopher Patrick Callaghan on 12 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Catherine Anne Vickerman on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Catherine Anne Vickerman on 11 February 2015 (2 pages) |
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
9 February 2015 | Annual return made up to 9 February 2015 no member list (9 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (9 pages) |
9 February 2015 | Annual return made up to 9 February 2015 no member list (9 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
10 June 2014 | Appointment of Mrs Rosemary Agarwala as a director (2 pages) |
10 June 2014 | Appointment of Mrs Rosemary Agarwala as a director (2 pages) |
23 April 2014 | Termination of appointment of Sharon Rodden as a director (1 page) |
23 April 2014 | Termination of appointment of Sharon Rodden as a director (1 page) |
26 March 2014 | Annual return made up to 27 February 2014 no member list (8 pages) |
26 March 2014 | Annual return made up to 27 February 2014 no member list (8 pages) |
22 January 2014 | Appointment of Mrs Michelle Hill as a secretary (2 pages) |
22 January 2014 | Appointment of Mrs Michelle Hill as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Susan Parkes as a secretary (1 page) |
21 January 2014 | Termination of appointment of Susan Parkes as a secretary (1 page) |
26 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 November 2013 | Appointment of Mr John Sless as a director (2 pages) |
4 November 2013 | Appointment of Mr John Sless as a director (2 pages) |
20 May 2013 | Appointment of Mr Keith William Marsland as a director (2 pages) |
20 May 2013 | Appointment of Mr Keith William Marsland as a director (2 pages) |
26 March 2013 | Annual return made up to 27 February 2013 no member list (7 pages) |
26 March 2013 | Annual return made up to 27 February 2013 no member list (7 pages) |
25 March 2013 | Termination of appointment of Janis Marsden as a director (1 page) |
25 March 2013 | Termination of appointment of Janis Marsden as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 June 2012 | Termination of appointment of Sarah Singleton as a director (1 page) |
12 June 2012 | Termination of appointment of Rosemary Agarwala as a director (1 page) |
12 June 2012 | Termination of appointment of Rosemary Agarwala as a director (1 page) |
12 June 2012 | Termination of appointment of Sarah Singleton as a director (1 page) |
7 March 2012 | Director's details changed for Malcolm David Birkett on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Malcolm David Birkett on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Malcolm David Birkett on 7 March 2012 (2 pages) |
29 February 2012 | Director's details changed for Rosemary Agarwala on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Rosemary Agarwala on 29 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Susan Joan Parkes on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Susan Joan Parkes on 29 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Rozita Hussain as a director (1 page) |
27 February 2012 | Termination of appointment of Rozita Hussain as a director (1 page) |
27 February 2012 | Appointment of Sharon Rodden as a director (2 pages) |
27 February 2012 | Appointment of Sharon Rodden as a director (2 pages) |
27 February 2012 | Termination of appointment of Zoey Malpus as a director (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
27 February 2012 | Termination of appointment of Zoey Malpus as a director (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (11 pages) |
2 February 2011 | Termination of appointment of Bernice Lieberman as a director (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (11 pages) |
2 February 2011 | Termination of appointment of Bernice Lieberman as a director (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (11 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
19 July 2010 | Termination of appointment of Claire Lawton as a director (2 pages) |
19 July 2010 | Termination of appointment of Claire Lawton as a director (2 pages) |
7 July 2010 | Appointment of Dr Zoey Gail Malpus as a director (3 pages) |
7 July 2010 | Appointment of Dr Zoey Gail Malpus as a director (3 pages) |
7 July 2010 | Appointment of Janis May Marsden as a director (3 pages) |
7 July 2010 | Appointment of Janis May Marsden as a director (3 pages) |
9 February 2010 | Director's details changed for Malcolm David Birkett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rosemary Agarwala on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Qc Sarah Singleton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Claire Louise Lawton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Catherine Anne Vickerman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Claire Louise Lawton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rozita Hussain on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Malcolm David Birkett on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 no member list (7 pages) |
9 February 2010 | Director's details changed for Christopher Patrick Callaghan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Catherine Anne Vickerman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Malcolm David Birkett on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Catherine Anne Vickerman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rozita Hussain on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rosemary Agarwala on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernice Lieberman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Qc Sarah Singleton on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 no member list (7 pages) |
9 February 2010 | Director's details changed for Christopher Patrick Callaghan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Claire Louise Lawton on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernice Lieberman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rozita Hussain on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher Patrick Callaghan on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bernice Lieberman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Rosemary Agarwala on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Qc Sarah Singleton on 9 February 2010 (2 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 February 2009 | Annual return made up to 30/01/09 (5 pages) |
10 February 2009 | Annual return made up to 30/01/09 (5 pages) |
15 December 2008 | Director appointed robert adrian levy (3 pages) |
15 December 2008 | Director appointed robert adrian levy (3 pages) |
15 December 2008 | Appointment terminated director nikki wollerton (1 page) |
15 December 2008 | Appointment terminated director nikki wollerton (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 October 2008 | Memorandum and Articles of Association (18 pages) |
14 October 2008 | Memorandum and Articles of Association (18 pages) |
26 September 2008 | Memorandum and Articles of Association (17 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Memorandum and Articles of Association (17 pages) |
26 September 2008 | Resolutions
|
9 June 2008 | Director appointed claire louise lawton (2 pages) |
9 June 2008 | Director appointed claire louise lawton (2 pages) |
25 April 2008 | Director's change of particulars / sarah singleton / 15/10/2006 (1 page) |
25 April 2008 | Secretary's change of particulars / susan parkes / 20/12/2007 (2 pages) |
25 April 2008 | Director's change of particulars / lie lieberman / 20/12/2007 (2 pages) |
25 April 2008 | Appointment terminated director michael gibson (1 page) |
25 April 2008 | Director's change of particulars / sarah singleton / 15/10/2006 (1 page) |
25 April 2008 | Secretary's change of particulars / susan parkes / 20/12/2007 (2 pages) |
25 April 2008 | Annual return made up to 30/01/08 (5 pages) |
25 April 2008 | Director's change of particulars / lie lieberman / 20/12/2007 (2 pages) |
25 April 2008 | Director appointed christopher patrick callaghan (1 page) |
25 April 2008 | Annual return made up to 30/01/08 (5 pages) |
25 April 2008 | Appointment terminated director michael gibson (1 page) |
25 April 2008 | Director appointed christopher patrick callaghan (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
28 February 2007 | Annual return made up to 30/01/07
|
28 February 2007 | Annual return made up to 30/01/07
|
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 February 2006 | Annual return made up to 30/01/06 (8 pages) |
10 February 2006 | Annual return made up to 30/01/06 (8 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2005 | Annual return made up to 30/01/05
|
31 January 2005 | Annual return made up to 30/01/05
|
30 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
4 February 2004 | New director appointed (1 page) |
4 February 2004 | Annual return made up to 30/01/04
|
4 February 2004 | New director appointed (1 page) |
4 February 2004 | New director appointed (1 page) |
4 February 2004 | Annual return made up to 30/01/04
|
4 February 2004 | New director appointed (1 page) |
20 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
21 July 2003 | Company name changed greater manchester south relate council\certificate issued on 21/07/03 (2 pages) |
21 July 2003 | Company name changed greater manchester south relate council\certificate issued on 21/07/03 (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Annual return made up to 30/01/03
|
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Annual return made up to 30/01/03
|
12 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
12 February 2002 | Annual return made up to 30/01/02
|
12 February 2002 | Annual return made up to 30/01/02
|
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Annual return made up to 30/01/01
|
1 March 2001 | Annual return made up to 30/01/01
|
1 March 2001 | New director appointed (2 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Annual return made up to 30/01/00
|
24 February 2000 | Annual return made up to 30/01/00
|
24 February 2000 | New director appointed (2 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 February 1999 | Annual return made up to 30/01/99
|
2 February 1999 | Annual return made up to 30/01/99
|
19 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Annual return made up to 30/01/98
|
23 February 1998 | Annual return made up to 30/01/98
|
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 February 1997 | Annual return made up to 30/01/97
|
10 February 1997 | Annual return made up to 30/01/97
|
27 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 February 1996 | Annual return made up to 30/01/96
|
17 February 1996 | Annual return made up to 30/01/96
|
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 November 1995 | Memorandum and Articles of Association (24 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Memorandum and Articles of Association (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 May 1981 | Certificate of incorporation (1 page) |
1 May 1981 | Certificate of incorporation (1 page) |