Company NameManchester Professional Services Limited
Company StatusActive
Company Number01997391
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alix Joddrell-Banks
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(37 years, 1 month after company formation)
Appointment Duration1 year
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Thomas Paul Wilkinson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(38 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Asif Ismail Ibrahim
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(38 years, 1 month after company formation)
Appointment Duration5 days
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameJames Wallace Brooks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 January 1994)
RoleCity Treasurer - Manchester City Council
Correspondence Address23 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 April 2017)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameMr Gordon Hainsworth
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 1992)
RoleChief Executive - Manchester City Council
Correspondence Address37 Coppleridge Drive
Manchester
Lancashire
M8 4PB
Director NameCllr Catherine Inchbold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 May 1999)
RoleLocal Councillor
Correspondence Address28 Worsley Avenue
Manchester
M40 9NA
Secretary NameSusan Ann Orrell
NationalityBritish
StatusResigned
Appointed21 January 1991(4 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglehurst 52 Higher Lane
Whitefield
Greater Manchester
M45 7WE
Director NameCllr Mary Willan Humphreys
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 December 1998)
RoleRetired Teacher
Correspondence Address17 Chequers Road
Chorlton
Manchester
Lancashire
M21 9DX
Director NameCllr Neil Warren
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address6 Flagcroft Drive
Newall Green
Manchester
Lancashire
M23 2YL
Director NameRowena Burns
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1996)
RoleLocal Government Officer
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameWilliam Usher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1996)
RoleLocal Government Officer
Correspondence Address74 Rutherford Drive
Over Hulton
Bolton
Greater Manchester
BL5 1DL
Director NameJohn Harvey Guest
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(9 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilnhurst Lea 43 Dale Avenue
Todmorden
Lancashire
OL14 6BA
Director NamePeter Robert West
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2003)
RoleLocal Govt, Officer
Correspondence Address111 Clyde Road
West Didsbury
Manchester
M20 2WW
Director NameClaire Margaret Mary Nangle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2003)
RoleAdministrator
Correspondence Address4 Temple Square
Cheetham Hill
Manchester
Greater Manchester
M8 8UP
Director NameMichael Willis Green
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2003)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address42 Davenport Avenue
Manchester
Lancashire
M20 3EY
Director NameMrs Susan Christine Murphy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(17 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 April 2020)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 532
Town Hall
Manchester
M60 2LA
Director NameSusan Penelope Boothman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2008)
RoleLocal Government Officer
Correspondence Address3 Mayfair Park, Off Mersey Road
Didsbury
Manchester
Greater Manchester
M20 2JW
Director NameMs Carol Ann Culley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Secretary NameMs Elizabeth Johanna Treacy
StatusResigned
Appointed16 May 2013(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 June 2018)
RoleCompany Director
Correspondence AddressP.O. Box 532
Town Hall
Manchester
M60 2LA
Director NameMs Jacqueline Olwen Margaret Dennis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(34 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 2021)
RoleDeputy City Solicitor
Country of ResidenceEngland
Correspondence AddressP.O. Box 532
Town Hall
Manchester
M60 2LA
Director NameMs Karen Elizabeth McIlwaine
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2023)
RoleDeputy City Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 532
Town Hall
Manchester
M60 2LA
Director NameMr Gareth Lloyd James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2023(37 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 April 2024)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA

Contact

Websitewww.manchesterzoom.com

Location

Registered AddressManchester Professional Services Limited, Level 5, Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Council Of The City Of Manchester
99.00%
Ordinary
1 at £1Howard Bernstein
1.00%
Ordinary

Financials

Year2014
Turnover£57,104
Gross Profit£13,973
Net Worth£1,201
Cash£42,856
Current Liabilities£29,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End1 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

23 August 2023Appointment of Mr Gareth Lloyd James as a director on 16 August 2023 (2 pages)
25 July 2023Termination of appointment of Karen Elizabeth Mcilwaine as a director on 12 July 2023 (1 page)
5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 March 2023Appointment of Mrs Alix Joddrell-Banks as a director on 30 March 2023 (2 pages)
28 March 2023Full accounts made up to 31 March 2022 (18 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 March 2022Appointment of Ms Karen Elizabeth Mcilwaine as a director on 23 March 2022 (2 pages)
16 March 2022Full accounts made up to 31 March 2021 (14 pages)
7 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
22 March 2021Full accounts made up to 31 March 2020 (13 pages)
22 March 2021Termination of appointment of Jacqueline Olwen Margaret Dennis as a director on 22 March 2021 (1 page)
1 December 2020Appointment of Ms Jacqueline Olwen Margaret Dennis as a director on 1 December 2020 (2 pages)
8 April 2020Termination of appointment of Susan Christine Murphy as a director on 7 April 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
14 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
18 December 2019Director's details changed for Mrs Susan Christine Murphy on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Ms Carol Ann Culley on 18 December 2019 (2 pages)
21 November 2019Full accounts made up to 31 March 2019 (13 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 March 2018 (13 pages)
13 June 2018Termination of appointment of Elizabeth Johanna Treacy as a secretary on 12 June 2018 (1 page)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (13 pages)
20 December 2017Full accounts made up to 31 March 2017 (13 pages)
21 November 2017Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page)
21 November 2017Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (11 pages)
16 December 2016Full accounts made up to 31 March 2016 (11 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
18 December 2015Full accounts made up to 31 March 2015 (9 pages)
18 December 2015Full accounts made up to 31 March 2015 (9 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (8 pages)
22 December 2014Full accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 December 2013Full accounts made up to 31 March 2013 (8 pages)
18 December 2013Full accounts made up to 31 March 2013 (8 pages)
28 May 2013Appointment of Ms Elizabeth Johanna Treacy as a secretary (1 page)
28 May 2013Appointment of Ms Elizabeth Johanna Treacy as a secretary (1 page)
15 May 2013Termination of appointment of Susan Orrell as a secretary (1 page)
15 May 2013Termination of appointment of Susan Orrell as a secretary (1 page)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 March 2012 (8 pages)
4 October 2012Full accounts made up to 31 March 2012 (8 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
5 January 2012Full accounts made up to 31 March 2011 (9 pages)
5 January 2012Full accounts made up to 31 March 2011 (9 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Full accounts made up to 31 March 2009 (10 pages)
25 January 2010Full accounts made up to 31 March 2009 (10 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
17 February 2009Return made up to 21/01/09; full list of members (4 pages)
17 February 2009Return made up to 21/01/09; full list of members (4 pages)
21 November 2008Full accounts made up to 31 March 2008 (11 pages)
21 November 2008Director appointed carol culley (2 pages)
21 November 2008Director appointed carol culley (2 pages)
21 November 2008Full accounts made up to 31 March 2008 (11 pages)
18 November 2008Appointment terminated director john guest (1 page)
18 November 2008Appointment terminated director john guest (1 page)
17 April 2008Appointment terminated director susan boothman (1 page)
17 April 2008Appointment terminated director susan boothman (1 page)
21 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
7 November 2007Full accounts made up to 31 March 2007 (11 pages)
7 November 2007Full accounts made up to 31 March 2007 (11 pages)
20 February 2007Return made up to 21/01/07; full list of members (8 pages)
20 February 2007Return made up to 21/01/07; full list of members (8 pages)
7 November 2006Full accounts made up to 31 March 2006 (11 pages)
7 November 2006Full accounts made up to 31 March 2006 (11 pages)
3 February 2006Return made up to 21/01/06; full list of members (8 pages)
3 February 2006Return made up to 21/01/06; full list of members (8 pages)
18 November 2005Full accounts made up to 31 March 2005 (11 pages)
18 November 2005Full accounts made up to 31 March 2005 (11 pages)
31 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
17 February 2003Return made up to 21/01/03; full list of members (8 pages)
17 February 2003Return made up to 21/01/03; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
20 February 2002Return made up to 21/01/02; full list of members (7 pages)
20 February 2002Return made up to 21/01/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
14 February 2001Return made up to 21/01/01; full list of members (7 pages)
14 February 2001Return made up to 21/01/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (18 pages)
29 January 2001Full accounts made up to 31 March 2000 (18 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 February 2000Return made up to 21/01/00; full list of members (7 pages)
7 February 2000Return made up to 21/01/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
21 February 1999Return made up to 21/01/99; full list of members (9 pages)
21 February 1999Return made up to 21/01/99; full list of members (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
11 February 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1998Return made up to 21/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
18 February 1997Return made up to 21/01/97; no change of members (9 pages)
18 February 1997Return made up to 21/01/97; no change of members (9 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
11 February 1996Return made up to 21/01/96; full list of members (9 pages)
11 February 1996Return made up to 21/01/96; full list of members (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
7 March 1986Incorporation (28 pages)
7 March 1986Incorporation (28 pages)