Bolton
Lancashire
BL1 6HF
Secretary Name | Ms Caroline Downey |
---|---|
Status | Current |
Appointed | 11 December 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 535 Royal Exchange 535 Royal Exchange 5th Floor Old Bank Street Manchester M2 7EN |
Director Name | Ms Francesca Rhodes |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 142 Huxley Road London E10 5QY |
Director Name | Ms Tasneem Azad |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bodhi Meadow South Street Road Stockbury Sittingbourne ME9 7QS |
Director Name | Ms Nkechi Adeboye |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Binghill Road West Milltimber AB13 0JB Scotland |
Director Name | Ms Eleanore Jane Blacklock |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sustainability Manager |
Country of Residence | England |
Correspondence Address | 535 Royal Exchange 535 Royal Exchange 5th Floor Old Bank Street Manchester M2 7EN |
Director Name | Ms Katherine Julie Robinson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Grenville Road London N19 4EH |
Director Name | Ms Halima Ahmed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 535 Royal Exchange 535 Royal Exchange 5th Floor Old Bank Street Manchester M2 7EN |
Director Name | Ms Harriet Cole |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Responsible Sourcing Officer |
Country of Residence | England |
Correspondence Address | 535 Royal Exchange 535 Royal Exchange 5th Floor Old Bank Street Manchester M2 7EN |
Director Name | Ms Audrey Lee Droisen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 September 1999) |
Role | TV Producer/Director |
Correspondence Address | 31 Pembroke Road London N15 4NW |
Director Name | Prof Diane Rosemary Elson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 December 2008) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Colne Terrace Wivenhoe Colchester CO7 9ND |
Director Name | Helen Oconnell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 January 2016) |
Role | Policy Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2a Dalmeny Mansions 77 Anson Road London N7 0AX |
Secretary Name | Dr Angela Mary Hale |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 1994) |
Role | Project Director |
Correspondence Address | 35 Howey Hill Congleton Cheshire CW12 4AF |
Director Name | Claire Hodgson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 1999) |
Role | Solicitor |
Correspondence Address | 27 Nettleton Road New Cross London SE14 5UJ |
Director Name | Dr Delia Jarrett Macauley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 1999) |
Role | Co-ordinator |
Correspondence Address | 11 Tregothnan Road London SW9 9JU |
Secretary Name | Geraldine Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2000) |
Role | Researcher |
Correspondence Address | 30 Deloraine House Tanners Hill London SE8 4PZ |
Director Name | Rohini Hensman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 11 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 November 2006) |
Role | Researcher |
Correspondence Address | 31-B Sun N Sea 25 J P Road Versova Bombay 400061 Foreign |
Director Name | Jess Mock |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2000) |
Role | Research Activist |
Correspondence Address | 69 Ealing Avenue Manchester Lancashire M14 5WF |
Director Name | Dr Angela Mary Hale |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2003) |
Role | Research Fellow |
Correspondence Address | 35 Howey Hill Congleton Cheshire CW12 4AF |
Director Name | Margaret Anne Burns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2005) |
Role | Researcher |
Correspondence Address | 66 Currie House Abbott Road London E14 0LX |
Director Name | Alana Dave |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 November 1998(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 November 2006) |
Role | Adult Education |
Correspondence Address | 25 Park End Bromley Kent BR1 4AN |
Secretary Name | Peta Mary Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2002) |
Role | University Lecturer |
Correspondence Address | 18 Sandleigh Avenue Manchester Lancashire M20 5LW |
Director Name | Dr Barbara Joan Evers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 November 2006) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Buxton Old Road Disley Cheshire SK12 2BW |
Secretary Name | Dr Angela Mary Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2005) |
Role | Project Director |
Correspondence Address | 35 Howey Hill Congleton Cheshire CW12 4AF |
Director Name | Jessica Mock |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Zetland Road Chorlton Manchester M21 8TJ |
Secretary Name | Jessica Mock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Zetland Road Chorlton Manchester M21 8TJ |
Director Name | Dr Susie Jacobs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2006(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 January 2012) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Dr Sue Fleming |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(21 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Teacher Of The Alexander Technique |
Country of Residence | England |
Correspondence Address | 9 Chequers Road Chorlton Manchester Lancashire M21 9DX |
Director Name | Ms Clementine Channah Herman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(24 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 2016) |
Role | Senior Lecturer In Communication & Systems |
Country of Residence | England |
Correspondence Address | Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Secretary Name | Miss Marcia Arnett Brown |
---|---|
Status | Resigned |
Appointed | 16 May 2014(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | Dale House 35 Dale Street Manchester M1 2HF |
Secretary Name | Ms Fatou Salim-Mawanda |
---|---|
Status | Resigned |
Appointed | 05 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 546/7 Royal Exchange Old Bank Street Manchester M2 7EN |
Director Name | Ms Hannah Lerigo |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Manse House 12 Parsonage Road Heaton Moor Stockport SK4 4JZ |
Director Name | Ms Abigail Sarah Huff |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 July 2023) |
Role | Assistant Adviser |
Country of Residence | England |
Correspondence Address | 27 South Court Avenue Dorchester Dorset DT1 2BY |
Director Name | Mrs Suzanne Barbara Longworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 March 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 546-547 Royal Exchange 5th Floor, Old Bank Street Manchester M2 7EN |
Website | women-ww.org |
---|---|
Email address | [email protected] |
Telephone | 0161 4085038 |
Telephone region | Manchester |
Registered Address | 535 Royal Exchange 535 Royal Exchange 5th Floor Old Bank Street Manchester M2 7EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £100,030 |
Net Worth | £74,232 |
Cash | £82,081 |
Current Liabilities | £13,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
19 December 2023 | Appointment of Ms Harriet Cole as a director on 4 December 2023 (2 pages) |
22 November 2023 | Appointment of Ms Katherine Julie Robinson as a director on 5 December 2022 (2 pages) |
22 November 2023 | Appointment of Ms Halima Ahmed as a director on 5 December 2022 (2 pages) |
22 November 2023 | Termination of appointment of Abigail Sarah Huff as a director on 13 July 2023 (1 page) |
22 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of Clare Wiley as a director on 7 March 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
9 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Alison Mary Sanderson as a director on 8 June 2022 (1 page) |
19 May 2022 | Termination of appointment of Saima Raza as a director on 3 May 2022 (1 page) |
18 May 2022 | Registered office address changed from 546-547 Royal Exchange 5th Floor, Old Bank Street Manchester M2 7EN England to 535 Royal Exchange 535 Royal Exchange 5th Floor Old Bank Street Manchester M2 7EN on 18 May 2022 (1 page) |
1 April 2022 | Termination of appointment of Suzanne Barbara Longworth as a director on 11 March 2022 (1 page) |
19 January 2022 | Appointment of Ms Eleanore Jane Blacklock as a director on 15 December 2021 (2 pages) |
19 January 2022 | Appointment of Ms Saima Raza as a director on 15 December 2021 (2 pages) |
19 January 2022 | Director's details changed for Ms Suzanne Barbara Longworth on 19 January 2022 (2 pages) |
19 January 2022 | Appointment of Ms Alison Mary Sanderson as a director on 15 December 2021 (2 pages) |
19 January 2022 | Appointment of Ms Suzanne Barbara Longworth as a director on 15 December 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
22 December 2021 | Appointment of Ms Nkechi Adeboye as a director on 26 November 2020 (2 pages) |
22 December 2021 | Appointment of Ms Tasneem Azad as a director on 26 November 2020 (2 pages) |
22 December 2021 | Appointment of Ms Francesca Rhodes as a director on 26 November 2020 (2 pages) |
22 December 2021 | Termination of appointment of Hannah Lerigo as a director on 5 July 2021 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
18 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
18 November 2020 | Termination of appointment of Geraldine Reardon as a director on 20 February 2020 (1 page) |
18 November 2020 | Termination of appointment of Marion Sharples as a director on 15 July 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
15 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
11 December 2018 | Termination of appointment of Fatou Salim-Mawanda as a secretary on 11 December 2018 (1 page) |
11 December 2018 | Appointment of Ms Caroline Downey as a secretary on 11 December 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of Penny Street as a director on 17 May 2018 (1 page) |
20 February 2018 | Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46-50 Oldham Street Manchester M4 1LE to 546-547 Royal Exchange 5th Floor, Old Bank Street Manchester M2 7EN on 20 February 2018 (1 page) |
15 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 September 2017 | Termination of appointment of Barbara Joan Evers as a director on 6 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Barbara Joan Evers as a director on 6 September 2017 (1 page) |
27 April 2017 | Termination of appointment of Jenny Tudor as a director on 21 February 2017 (1 page) |
27 April 2017 | Termination of appointment of Jenny Tudor as a director on 21 February 2017 (1 page) |
27 April 2017 | Director's details changed for Ms Hannah Lerigo on 25 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Ms Hannah Lerigo on 25 April 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
25 October 2016 | Termination of appointment of Clementine Herman as a director on 22 August 2016 (1 page) |
25 October 2016 | Termination of appointment of Clementine Herman as a director on 22 August 2016 (1 page) |
18 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
8 June 2016 | Secretary's details changed for Ms Fatou Salim-Mawanda on 2 February 2016 (1 page) |
8 June 2016 | Secretary's details changed for Ms Fatou Salim-Mawanda on 2 February 2016 (1 page) |
8 June 2016 | Director's details changed for Ms Geraldine Reardon on 27 May 2014 (2 pages) |
8 June 2016 | Director's details changed for Ms Geraldine Reardon on 27 May 2014 (2 pages) |
4 March 2016 | Termination of appointment of Helen Oconnell as a director on 11 January 2016 (1 page) |
4 March 2016 | Termination of appointment of Helen Oconnell as a director on 11 January 2016 (1 page) |
11 February 2016 | Appointment of Ms Penny Street as a director on 11 January 2016 (2 pages) |
11 February 2016 | Appointment of Ms Penny Street as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Marion Sharples as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Abigail Sarah Huff as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Clare Wiley as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Hannah Lerigo as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Marion Sharples as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Jenny Tudor as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Abigail Sarah Huff as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Clare Wiley as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Jenny Tudor as a director on 11 January 2016 (2 pages) |
10 February 2016 | Appointment of Ms Hannah Lerigo as a director on 11 January 2016 (2 pages) |
6 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
6 November 2015 | Appointment of Ms Fatou Salim-Mawanda as a secretary on 5 October 2015 (2 pages) |
6 November 2015 | Appointment of Ms Fatou Salim-Mawanda as a secretary on 5 October 2015 (2 pages) |
6 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
6 November 2015 | Termination of appointment of Marcia Arnett Brown as a secretary on 5 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Marcia Arnett Brown as a secretary on 5 October 2015 (1 page) |
28 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
28 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 October 2015 | Secretary's details changed for Miss Marcia Arnett Brown on 5 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Miss Marcia Arnett Brown on 5 October 2015 (1 page) |
12 December 2014 | Appointment of Miss Marcia Arnett Brown as a secretary on 16 May 2014 (2 pages) |
12 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
12 December 2014 | Register inspection address has been changed from C/O Mmu Room 343, Manton Building Rosamond Street West Manchester M15 6LL United Kingdom to 35 Dale Street Manchester M1 2HF (1 page) |
12 December 2014 | Annual return made up to 29 November 2014 no member list (7 pages) |
12 December 2014 | Register inspection address has been changed from C/O Mmu Room 343, Manton Building Rosamond Street West Manchester M15 6LL United Kingdom to 35 Dale Street Manchester M1 2HF (1 page) |
12 December 2014 | Appointment of Miss Marcia Arnett Brown as a secretary on 16 May 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 March 2014 | Appointment of Ms Geraldine Reardon as a director (2 pages) |
20 March 2014 | Appointment of Ms Geraldine Reardon as a director (2 pages) |
29 November 2013 | Termination of appointment of Jessica Mock as a director (1 page) |
29 November 2013 | Termination of appointment of Jessica Mock as a secretary (1 page) |
29 November 2013 | Register(s) moved to registered office address (1 page) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (6 pages) |
29 November 2013 | Termination of appointment of Jessica Mock as a director (1 page) |
29 November 2013 | Termination of appointment of Jessica Mock as a secretary (1 page) |
29 November 2013 | Register(s) moved to registered office address (1 page) |
15 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
30 October 2012 | Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46 - 50 Oldham Street Manchester M4 1LE United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Slade and Cooper 6 Mount Street Manchester M2 5NS on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 13 September 2012 no member list (8 pages) |
30 October 2012 | Annual return made up to 13 September 2012 no member list (8 pages) |
30 October 2012 | Registered office address changed from Slade and Cooper 6 Mount Street Manchester M2 5NS on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46 - 50 Oldham Street Manchester M4 1LE United Kingdom on 30 October 2012 (1 page) |
3 April 2012 | Appointment of Dr Barbara Evers as a director (2 pages) |
3 April 2012 | Appointment of Dr Barbara Evers as a director (2 pages) |
6 March 2012 | Termination of appointment of Susie Jacobs as a director (1 page) |
6 March 2012 | Termination of appointment of Susie Jacobs as a director (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 September 2011 | Annual return made up to 13 September 2011 no member list (7 pages) |
21 September 2011 | Director's details changed for Miss Clementine Herman on 21 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 13 September 2011 no member list (7 pages) |
21 September 2011 | Director's details changed for Miss Clementine Herman on 21 September 2011 (2 pages) |
9 August 2011 | Appointment of Miss Clem Herman as a director (2 pages) |
9 August 2011 | Appointment of Miss Clem Herman as a director (2 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Annual return made up to 13 September 2010 no member list (7 pages) |
17 September 2010 | Annual return made up to 13 September 2010 no member list (7 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
16 September 2010 | Director's details changed for Dr Susie Jacobs on 13 September 2010 (2 pages) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Director's details changed for Dr Linda Shaw on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Helen Oconnell on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Jessica Mock on 13 September 2010 (2 pages) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Director's details changed for Dr Susie Jacobs on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Dr Linda Shaw on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Helen Oconnell on 13 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Jessica Mock on 13 September 2010 (2 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
10 September 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
25 February 2010 | Termination of appointment of Sue Fleming as a director (1 page) |
25 February 2010 | Termination of appointment of Sue Fleming as a director (1 page) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
26 October 2009 | Annual return made up to 13 September 2009 no member list (3 pages) |
26 October 2009 | Annual return made up to 13 September 2009 no member list (3 pages) |
25 September 2009 | Director appointed dr sue fleming (2 pages) |
25 September 2009 | Director appointed dr sue fleming (2 pages) |
17 September 2009 | Appointment terminated director diane elson (1 page) |
17 September 2009 | Appointment terminated director diane elson (1 page) |
1 December 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
1 December 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
13 October 2008 | Annual return made up to 13/09/08 (3 pages) |
13 October 2008 | Annual return made up to 13/09/08 (3 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
20 September 2007 | Annual return made up to 13/09/07 (2 pages) |
20 September 2007 | Annual return made up to 13/09/07 (2 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Memorandum and Articles of Association (7 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Memorandum and Articles of Association (7 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
14 December 2006 | New director appointed (1 page) |
14 December 2006 | New director appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
12 October 2006 | Annual return made up to 13/09/06 (3 pages) |
12 October 2006 | Annual return made up to 13/09/06 (3 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Annual return made up to 13/09/05 (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Location of debenture register (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Location of debenture register (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Annual return made up to 13/09/05 (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Location of register of members (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Location of register of members (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Annual return made up to 13/09/04 (8 pages) |
20 October 2004 | Annual return made up to 13/09/04 (8 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 November 2003 | Annual return made up to 30/09/03
|
21 November 2003 | Annual return made up to 30/09/03
|
18 May 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 October 2002 | Annual return made up to 30/09/02
|
23 October 2002 | Annual return made up to 30/09/02
|
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
19 December 2001 | Annual return made up to 30/09/01 (6 pages) |
19 December 2001 | Annual return made up to 30/09/01 (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
29 July 2001 | Annual return made up to 30/09/00
|
29 July 2001 | Annual return made up to 30/09/00
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: c/o J. slade & co fourways house 57 hilton street manchester. M1 2EJ (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: c/o J. slade & co fourways house 57 hilton street manchester. M1 2EJ (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
21 October 1999 | Annual return made up to 30/09/99
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Annual return made up to 30/09/99
|
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Annual return made up to 30/09/98
|
24 November 1998 | Annual return made up to 30/09/98
|
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 December 1997 | Annual return made up to 30/09/97 (6 pages) |
8 December 1997 | Annual return made up to 30/09/97 (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 October 1996 | Annual return made up to 30/09/96 (6 pages) |
14 October 1996 | Annual return made up to 30/09/96 (6 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
10 November 1995 | Annual return made up to 30/09/95
|
10 November 1995 | Annual return made up to 30/09/95
|
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |
21 April 1987 | Certificate of Incorporation (1 page) |
21 April 1987 | Incorporation (39 pages) |
21 April 1987 | Certificate of Incorporation (1 page) |
21 April 1987 | Incorporation (39 pages) |