Company NameTLC: Talk, Listen, Change.
Company StatusActive
Company Number01559314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1981(43 years ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Barbara Mary Shuttleworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(20 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Secretary NameMichelle Hill
NationalityBritish
StatusCurrent
Appointed02 January 2014(32 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameDr Gerard Anthony Drugan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameMr Christopher Michael Gaskell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(36 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameAdiba Sultan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(38 years, 11 months after company formation)
Appointment Duration4 years
RoleHealth Development Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameAlvin Raymode
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(39 years after company formation)
Appointment Duration3 years, 11 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameMiss Charlotte Josephine Spain
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameMr Grant Nicholas Lowe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameMiss Chong Liu
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed18 January 2023(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameMrs Sarah Elizabeth Ingleby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameMs Carolyn Michelle Blunt
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(41 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameMr Gordon Labron Johnson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 October 2002)
RoleRetired
Correspondence Address19 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameDavid Martin Ackroyd
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 January 2000)
RoleRetired
Correspondence Address57 Clement Road
Stockport
Cheshire
SK6 5AG
Secretary NameMs Patricia Ann Raikes
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address121 College Road
Whalley Range
Manchester
Lancashire
M16 0AA
Secretary NameSusan Joan Parkes
NationalityBritish
StatusResigned
Appointed01 February 1994(12 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 02 January 2014)
RoleChief Executive
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameRussell Thomas Vassa Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 October 2000)
RoleRetired
Correspondence Address13 Ladybarn Crescent
Bramhall
Stockport
Cheshire
SK7 2EZ
Director NameMichael Roy Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 October 1999)
RoleBank Manager
Correspondence Address4 Syddal Green
Bramhall
Cheshire
SK7 1HP
Director NameBryan George Goude
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 October 2001)
RoleRetired
Correspondence AddressBromryhurst Priory Road
Bowdon
Altrincham
Cheshire
WA14 3BS
Director NameKathleen Mary Baker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 June 2006)
RoleRetired
Correspondence AddressCamelot Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Director NameGerald Stanley Broadbent
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 October 1998)
RoleMinister Of Religion
Correspondence Address33 Whitsundale
Westhoughton
Bolton
Lancashire
BL5 3LQ
Director NameMs Rozita Hussain
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(16 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 10 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Dairyground Road
Bramhall
Stockport
SK7 2HW
Director NameMalcolm David Birkett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(18 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameMrs Rosemary Agarwala
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(19 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 May 2012)
RoleFamily Therapist
Country of ResidenceEngland
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameIan Graham Keith Fenwick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(21 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2006)
RoleRetired
Correspondence Address146 Bramhall Lane
Davenport
Stockport
SK3 8SB
Director NameMichael Gibson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2007)
RoleFamily Therapist
Correspondence Address19 Buckingham Road
Wilmslow
Cheshire
SK9 5JU
Director NameMr Christopher Patrick Callaghan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(26 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameClaire Louise Lawton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Beech Grove
Sandbach
Cheshire
CW11 4JW
Director NameMr Robert Adrian Levy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(27 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameMr Benjamin Heyworth
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2018)
RoleMacmillan Survivorship Network Manager/Lgbt Strate
Country of ResidenceEngland
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameMr Michael Gaskell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(36 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameVerity Calderbank
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameGraham Ellis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS
Director NameLuke Jno-Baptiste
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(38 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 April 2021)
RoleSenior Community Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence Address346 Chester Road
Cornbrook
Manchester
M16 9EZ
Director NameRasheeda Agbalya
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(39 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Trafford House Chester Road
Manchester
M32 0RS

Contact

Websiterelategms.co.uk
Telephone0161 8720303
Telephone regionManchester

Location

Registered AddressFloor 5, Trafford House
Chester Road
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£520,404
Net Worth£515,610
Cash£370,525
Current Liabilities£19,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

28 May 1982Delivered 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

Filing History

7 November 2023Termination of appointment of Ruhena Tarafder as a director on 18 October 2023 (1 page)
1 August 2023Termination of appointment of Keith Mitchell as a director on 25 July 2023 (1 page)
27 February 2023Director's details changed for Miss Chong Liu on 18 January 2023 (2 pages)
22 February 2023Appointment of Ms Ruhena Tarafder as a director on 18 January 2023 (2 pages)
22 February 2023Confirmation statement made on 9 February 2023 with updates (3 pages)
22 February 2023Appointment of Ms Carolyn Michelle Blunt as a director on 18 January 2023 (2 pages)
22 February 2023Appointment of Miss Chong Liu as a director on 18 January 2023 (2 pages)
22 February 2023Appointment of Mr Grant Nicholas Lowe as a director on 18 January 2023 (2 pages)
22 February 2023Appointment of Mrs Sarah Elizabeth Ingleby as a director on 18 January 2023 (2 pages)
22 February 2023Appointment of Miss Charlotte Josephine Spain as a director on 18 January 2023 (2 pages)
16 February 2023Accounts for a small company made up to 31 March 2022 (33 pages)
23 September 2022Termination of appointment of Anita Shepherd as a director on 23 September 2022 (1 page)
12 September 2022Termination of appointment of Verity Calderbank as a director on 9 September 2022 (1 page)
17 June 2022Termination of appointment of Rasheeda Agbalya as a director on 17 June 2022 (1 page)
12 May 2022Termination of appointment of Graham Ellis as a director on 12 May 2022 (1 page)
23 February 2022Confirmation statement made on 9 February 2022 with updates (3 pages)
11 February 2022Director's details changed (2 pages)
11 February 2022Change of details for a person with significant control (2 pages)
10 February 2022Secretary's details changed for Michelle Hill on 9 February 2022 (1 page)
10 February 2022Director's details changed for Adiba Sultan on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Dr Gerard Anthony Drugan on 9 February 2022 (2 pages)
10 February 2022Change of details for Ms Michelle Hill as a person with significant control on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Mr John Brandon Sless on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Graham Ellis on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Alvin Raymode on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Rasheeda Agbalya on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Anita Shepherd on 9 February 2022 (2 pages)
10 February 2022Change of details for Ms Margaret Alison Shannon as a person with significant control on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Verity Calderbank on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Mrs Barbara Mary Shuttleworth on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Mr Keith Mitchell on 9 February 2022 (2 pages)
10 February 2022Director's details changed for Mrs Margaret Alison Shannon on 9 February 2022 (2 pages)
1 February 2022Accounts for a small company made up to 31 March 2021 (32 pages)
7 October 2021Registered 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 2021Termination of appointment of Luke Jno-Baptiste as a director on 27 April 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (29 pages)
25 February 2021Appointment of Luke Jno-Baptiste as a director on 15 April 2020 (2 pages)
25 February 2021Director's details changed (2 pages)
24 February 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
24 February 2021Appointment of Adiba Sultan as a director on 15 April 2020 (2 pages)
24 February 2021Termination of appointment of Keith William Marsland as a director on 17 September 2020 (1 page)
24 February 2021Director's details changed for Verity Calderbank on 24 February 2021 (2 pages)
24 February 2021Appointment of Rasheeda Agbalya as a director on 13 May 2020 (2 pages)
24 February 2021Appointment of Mr Keith Mitchell as a director on 15 April 2020 (2 pages)
24 February 2021Appointment of Alvin Raymode as a director on 13 May 2020 (2 pages)
25 February 2020Confirmation statement made on 9 February 2020 with updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (31 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 November 2019Termination of appointment of Shahbaz Sarwar as a director on 11 November 2019 (1 page)
28 October 2019Director's details changed for Mr Michael Gaskell on 21 October 2019 (2 pages)
23 October 2019Change of details for Mr Michael Gaskell as a person with significant control on 22 October 2019 (2 pages)
12 August 2019Termination of appointment of Christine Stelfox as a director on 24 July 2019 (1 page)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 February 2019Memorandum and Articles of Association (21 pages)
31 December 2018Full accounts made up to 31 March 2018 (27 pages)
15 November 2018Appointment of Verity Calderbank as a director on 7 November 2018 (2 pages)
15 November 2018Appointment of Graham Ellis as a director on 7 November 2018 (2 pages)
15 November 2018Appointment of Anita Shepherd as a director on 7 November 2018 (2 pages)
15 November 2018Appointment of Mr Shahbaz Sarwar as a director on 7 November 2018 (2 pages)
14 November 2018Termination of appointment of Christopher Patrick Callaghan as a director on 1 November 2018 (1 page)
14 November 2018Termination of appointment of Rosemary Agarwala as a director on 5 September 2018 (1 page)
3 August 2018Appointment of Mrs Christine Stelfox as a director on 16 July 2018 (2 pages)
18 April 2018Termination of appointment of Catherine Anne Vickerman as a director on 18 April 2018 (1 page)
26 March 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
14 February 2018Termination of appointment of Benjamin Heyworth as a director on 14 February 2018 (1 page)
31 January 2018Appointment of Mr Michael Gaskell as a director on 10 January 2018 (2 pages)
25 January 2018Cessation of Keith William Marsland as a person with significant control on 10 January 2018 (1 page)
25 January 2018Termination of appointment of Malcolm David Birkett as a director on 12 January 2018 (1 page)
25 January 2018Termination of appointment of Michael Gaskell as a director on 25 January 2018 (1 page)
25 January 2018Appointment of Mr Michael Gaskell as a director on 10 January 2018 (2 pages)
25 January 2018Notification of Michael Gaskell as a person with significant control on 10 January 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (26 pages)
4 January 2018Full accounts made up to 31 March 2017 (26 pages)
14 November 2017Termination of appointment of Katie Mccann as a director on 2 November 2017 (1 page)
14 November 2017Termination of appointment of Katie Mccann as a director on 2 November 2017 (1 page)
26 June 2017Director's details changed for Mr John Brandon Sless on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr John Brandon Sless on 26 June 2017 (2 pages)
22 June 2017Secretary's details changed for Michelle Hill on 22 June 2017 (1 page)
22 June 2017Secretary's details changed for Michelle Hill on 22 June 2017 (1 page)
10 March 2017Statement of company's objects (2 pages)
10 March 2017Statement of company's objects (2 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 March 2017NE01 form received 03/03/2017 (2 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-02
(4 pages)
6 March 2017Change of name notice (2 pages)
6 March 2017Change of name notice (2 pages)
6 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-02
(4 pages)
6 March 2017NE01 form received 03/03/2017 (2 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 January 2017Full accounts made up to 31 March 2016 (18 pages)
17 June 2016Appointment of Qc Sarah Singleton as a director on 1 July 2003 (2 pages)
17 June 2016Appointment of Qc Sarah Singleton as a director on 1 July 2003 (2 pages)
7 March 2016Director's details changed for Mrs Rosemary Agarwala on 11 February 2016 (2 pages)
7 March 2016Director's details changed for Malcolm David Birkett on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Malcolm David Birkett on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Mrs Rosemary Agarwala on 11 February 2016 (2 pages)
7 March 2016Annual return made up to 9 February 2016 no member list (7 pages)
7 March 2016Director's details changed for Mr Christopher Patrick Callaghan on 1 October 2009 (2 pages)
7 March 2016Director's details changed for Mr Christopher Patrick Callaghan on 1 October 2009 (2 pages)
7 March 2016Annual return made up to 9 February 2016 no member list (7 pages)
21 January 2016Appointment of Miss Katie Mccann as a director on 11 November 2015 (2 pages)
21 January 2016Appointment of Miss Katie Mccann as a director on 11 November 2015 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
5 November 2015Appointment of Mr Benjamin Heyworth as a director on 16 September 2015 (2 pages)
5 November 2015Appointment of Mr Benjamin Heyworth as a director on 16 September 2015 (2 pages)
4 November 2015Appointment of Mr Gerard Anthony Drugan as a director on 29 July 2015 (2 pages)
4 November 2015Appointment of Mr Gerard Anthony Drugan as a director on 29 July 2015 (2 pages)
24 August 2015Termination of appointment of Robert Adrian Levy as a director on 29 July 2015 (1 page)
24 August 2015Termination of appointment of Robert Adrian Levy as a director on 29 July 2015 (1 page)
13 April 2015Appointment of Ms Margaret Alison Shannon as a director on 11 March 2015 (2 pages)
13 April 2015Appointment of Ms Margaret Alison Shannon as a director on 11 March 2015 (2 pages)
12 February 2015Director's details changed for Mr Robert Adrian Levy on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Christopher Patrick Callaghan on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Robert Adrian Levy on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mrs Barbara Mary Shuttleworth on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mrs Barbara Mary Shuttleworth on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Christopher Patrick Callaghan on 12 February 2015 (2 pages)
11 February 2015Director's details changed for Catherine Anne Vickerman on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Catherine Anne Vickerman on 11 February 2015 (2 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (9 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (9 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (9 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 January 2015Full accounts made up to 31 March 2014 (17 pages)
10 June 2014Appointment of Mrs Rosemary Agarwala as a director (2 pages)
10 June 2014Appointment of Mrs Rosemary Agarwala as a director (2 pages)
23 April 2014Termination of appointment of Sharon Rodden as a director (1 page)
23 April 2014Termination of appointment of Sharon Rodden as a director (1 page)
26 March 2014Annual return made up to 27 February 2014 no member list (8 pages)
26 March 2014Annual return made up to 27 February 2014 no member list (8 pages)
22 January 2014Appointment of Mrs Michelle Hill as a secretary (2 pages)
22 January 2014Appointment of Mrs Michelle Hill as a secretary (2 pages)
21 January 2014Termination of appointment of Susan Parkes as a secretary (1 page)
21 January 2014Termination of appointment of Susan Parkes as a secretary (1 page)
26 November 2013Full accounts made up to 31 March 2013 (18 pages)
26 November 2013Full accounts made up to 31 March 2013 (18 pages)
4 November 2013Appointment of Mr John Sless as a director (2 pages)
4 November 2013Appointment of Mr John Sless as a director (2 pages)
20 May 2013Appointment of Mr Keith William Marsland as a director (2 pages)
20 May 2013Appointment of Mr Keith William Marsland as a director (2 pages)
26 March 2013Annual return made up to 27 February 2013 no member list (7 pages)
26 March 2013Annual return made up to 27 February 2013 no member list (7 pages)
25 March 2013Termination of appointment of Janis Marsden as a director (1 page)
25 March 2013Termination of appointment of Janis Marsden as a director (1 page)
22 October 2012Full accounts made up to 31 March 2012 (18 pages)
22 October 2012Full accounts made up to 31 March 2012 (18 pages)
12 June 2012Termination of appointment of Sarah Singleton as a director (1 page)
12 June 2012Termination of appointment of Rosemary Agarwala as a director (1 page)
12 June 2012Termination of appointment of Rosemary Agarwala as a director (1 page)
12 June 2012Termination of appointment of Sarah Singleton as a director (1 page)
7 March 2012Director's details changed for Malcolm David Birkett on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Malcolm David Birkett on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Malcolm David Birkett on 7 March 2012 (2 pages)
29 February 2012Director's details changed for Rosemary Agarwala on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Rosemary Agarwala on 29 February 2012 (2 pages)
29 February 2012Secretary's details changed for Susan Joan Parkes on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Susan Joan Parkes on 29 February 2012 (1 page)
27 February 2012Termination of appointment of Rozita Hussain as a director (1 page)
27 February 2012Termination of appointment of Rozita Hussain as a director (1 page)
27 February 2012Appointment of Sharon Rodden as a director (2 pages)
27 February 2012Appointment of Sharon Rodden as a director (2 pages)
27 February 2012Termination of appointment of Zoey Malpus as a director (1 page)
27 February 2012Annual return made up to 27 February 2012 no member list (11 pages)
27 February 2012Termination of appointment of Zoey Malpus as a director (1 page)
27 February 2012Annual return made up to 27 February 2012 no member list (11 pages)
17 October 2011Full accounts made up to 31 March 2011 (19 pages)
17 October 2011Full accounts made up to 31 March 2011 (19 pages)
2 February 2011Annual return made up to 2 February 2011 no member list (11 pages)
2 February 2011Termination of appointment of Bernice Lieberman as a director (1 page)
2 February 2011Annual return made up to 2 February 2011 no member list (11 pages)
2 February 2011Termination of appointment of Bernice Lieberman as a director (1 page)
2 February 2011Annual return made up to 2 February 2011 no member list (11 pages)
20 October 2010Full accounts made up to 31 March 2010 (19 pages)
20 October 2010Full accounts made up to 31 March 2010 (19 pages)
19 July 2010Termination of appointment of Claire Lawton as a director (2 pages)
19 July 2010Termination of appointment of Claire Lawton as a director (2 pages)
7 July 2010Appointment of Dr Zoey Gail Malpus as a director (3 pages)
7 July 2010Appointment of Dr Zoey Gail Malpus as a director (3 pages)
7 July 2010Appointment of Janis May Marsden as a director (3 pages)
7 July 2010Appointment of Janis May Marsden as a director (3 pages)
9 February 2010Director's details changed for Malcolm David Birkett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rosemary Agarwala on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Qc Sarah Singleton on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Claire Louise Lawton on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Catherine Anne Vickerman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Claire Louise Lawton on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rozita Hussain on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Malcolm David Birkett on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 no member list (7 pages)
9 February 2010Director's details changed for Christopher Patrick Callaghan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Catherine Anne Vickerman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Malcolm David Birkett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Catherine Anne Vickerman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rozita Hussain on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rosemary Agarwala on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernice Lieberman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Qc Sarah Singleton on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 30 January 2010 no member list (7 pages)
9 February 2010Director's details changed for Christopher Patrick Callaghan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Claire Louise Lawton on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernice Lieberman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rozita Hussain on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christopher Patrick Callaghan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Bernice Lieberman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Rosemary Agarwala on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Qc Sarah Singleton on 9 February 2010 (2 pages)
22 October 2009Full accounts made up to 31 March 2009 (18 pages)
22 October 2009Full accounts made up to 31 March 2009 (18 pages)
10 February 2009Annual return made up to 30/01/09 (5 pages)
10 February 2009Annual return made up to 30/01/09 (5 pages)
15 December 2008Director appointed robert adrian levy (3 pages)
15 December 2008Director appointed robert adrian levy (3 pages)
15 December 2008Appointment terminated director nikki wollerton (1 page)
15 December 2008Appointment terminated director nikki wollerton (1 page)
10 November 2008Full accounts made up to 31 March 2008 (18 pages)
10 November 2008Full accounts made up to 31 March 2008 (18 pages)
14 October 2008Memorandum and Articles of Association (18 pages)
14 October 2008Memorandum and Articles of Association (18 pages)
26 September 2008Memorandum and Articles of Association (17 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2008Memorandum and Articles of Association (17 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2008Director appointed claire louise lawton (2 pages)
9 June 2008Director appointed claire louise lawton (2 pages)
25 April 2008Director's change of particulars / sarah singleton / 15/10/2006 (1 page)
25 April 2008Secretary's change of particulars / susan parkes / 20/12/2007 (2 pages)
25 April 2008Director's change of particulars / lie lieberman / 20/12/2007 (2 pages)
25 April 2008Appointment terminated director michael gibson (1 page)
25 April 2008Director's change of particulars / sarah singleton / 15/10/2006 (1 page)
25 April 2008Secretary's change of particulars / susan parkes / 20/12/2007 (2 pages)
25 April 2008Annual return made up to 30/01/08 (5 pages)
25 April 2008Director's change of particulars / lie lieberman / 20/12/2007 (2 pages)
25 April 2008Director appointed christopher patrick callaghan (1 page)
25 April 2008Annual return made up to 30/01/08 (5 pages)
25 April 2008Appointment terminated director michael gibson (1 page)
25 April 2008Director appointed christopher patrick callaghan (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (17 pages)
18 October 2007Full accounts made up to 31 March 2007 (17 pages)
28 February 2007Annual return made up to 30/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 February 2007Annual return made up to 30/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
2 November 2006Full accounts made up to 31 March 2006 (16 pages)
2 November 2006Full accounts made up to 31 March 2006 (16 pages)
10 February 2006Annual return made up to 30/01/06 (8 pages)
10 February 2006Annual return made up to 30/01/06 (8 pages)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
7 October 2005Full accounts made up to 31 March 2005 (17 pages)
31 January 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Full accounts made up to 31 March 2004 (17 pages)
30 September 2004Full accounts made up to 31 March 2004 (17 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 February 2004New director appointed (1 page)
4 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004Annual return made up to 30/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004New director appointed (1 page)
20 October 2003Full accounts made up to 31 March 2003 (15 pages)
20 October 2003Full accounts made up to 31 March 2003 (15 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 July 2003Company name changed greater manchester south relate council\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed greater manchester south relate council\certificate issued on 21/07/03 (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
6 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 September 2002Full accounts made up to 31 March 2002 (14 pages)
12 September 2002Full accounts made up to 31 March 2002 (14 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
12 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
14 November 2001Full accounts made up to 31 March 2001 (14 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 March 2001Annual return made up to 30/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 March 2001New director appointed (2 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 February 2000Annual return made up to 30/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 February 2000New director appointed (2 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1999Full accounts made up to 31 March 1999 (12 pages)
2 February 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 February 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 August 1998Full accounts made up to 31 March 1998 (13 pages)
19 August 1998Full accounts made up to 31 March 1998 (13 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Annual return made up to 30/01/98
  • 363(287) ‐ Registered office changed on 23/02/98
(4 pages)
23 February 1998Annual return made up to 30/01/98
  • 363(287) ‐ Registered office changed on 23/02/98
(4 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
17 September 1997Full accounts made up to 31 March 1997 (12 pages)
17 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 February 1997Annual return made up to 30/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Annual return made up to 30/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
17 February 1996Annual return made up to 30/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1995Memorandum and Articles of Association (24 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 November 1995Memorandum and Articles of Association (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 May 1981Certificate of incorporation (1 page)
1 May 1981Certificate of incorporation (1 page)