Company NameGreater Manchester Coalition Of Disabled People
Company StatusActive
Company Number02397040
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Heather Louisa Davidson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(28 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Unit C Aldow Enterprise
Manchester
M12 6AE
Director NameMx Dennis Queen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 December 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleHome Educator
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Unit C Aldow Enterprise
Manchester
M12 6AE
Director NameMr Peter Marshall
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Unit C Aldow Enterprise
Manchester
M12 6AE
Director NameMs Sarah Helen Rowlands
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAcademic Publishing Manager
Country of ResidenceEngland
Correspondence AddressUnit 4, Windrush Millennium Centre 70 Alexandra Rd
Moss Side
Manchester
M16 7WD
Director NameFelix Henson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Unit C Aldow Enterprise
Manchester
M12 6AE
Director NameRuth Lyn Malkin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleEquality Consultant
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Unit C Aldow Enterprise
Manchester
M12 6AE
Director NameShabaaz Mohammed
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Unit C Aldow Enterprise
Manchester
M12 6AE
Director NameCatherine Avison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1992)
RoleVoluntary Development Worker
Correspondence Address6 Glencross Avenue
Chorlton
Manchester
M21 9NF
Director NameMr Trevor Stanley Ashworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1992)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address2 Alexander Drive
Timperley
Altrincham
Cheshire
WA15 6NH
Director NameFakhareldeen Abdulal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1994)
RolePostgraduate Student
Correspondence Address50 Shaldene Walk
Manchester
M8 7BT
Secretary NameMs Thelma Tomlinson
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 July 1993)
RoleCompany Director
Correspondence Address8 West Drive
Hadfield
Hyde
Cheshire
SK14 7LX
Secretary NameLorraine Susan Gradwell
NationalityBritish
StatusResigned
Appointed29 July 1993(4 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 August 1993)
RoleCompany Director
Correspondence Address11 Southgate
Flixton
Manchester
Lancashire
M41 9FS
Secretary NameKevin Steven Hyett
NationalityBritish
StatusResigned
Appointed16 August 1993(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 January 1994)
RoleCompany Director
Correspondence Address12 St Johns Walk
Oak Street Cheadle Heath
Stockport
Greater Manchester
SK3 0JS
Director NameIan Roy Babington
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 December 1994)
RoleSelf Employed
Correspondence Address11 Farmside Avenue
Higher Irlam
Manchester
M44 6WX
Director NameElizabeth Ann Avison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 December 1996)
RoleComputer Implementor
Correspondence Address22 Orchard Vale
Edgeley
Stockport
Cheshire
SK3 9RS
Secretary NameAngela Madeley
NationalityBritish
StatusResigned
Appointed10 January 1994(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 January 1999)
RoleUnemployed
Correspondence Address186 Rectory Green
Prestwich
Manchester
M25 1BR
Secretary NameBrenda June Hilditch
NationalityBritish
StatusResigned
Appointed18 January 1999(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 February 2002)
RoleCompany Director
Correspondence Address17 Stanhope Close
Denton
Manchester
M34 3SZ
Secretary NameShaun O'Rourke
NationalityBritish
StatusResigned
Appointed07 January 2002(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 09 November 2002)
RoleUnemployed
Correspondence Address5 Old Oak Drive
Denton
Manchester
M34 6FJ
Secretary NameElizabeth Anne Tonkin
NationalityBritish
StatusResigned
Appointed09 December 2002(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 2003)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterview Park
Leigh
Lancashire
WN7 4JS
Secretary NameMr Brian Edward Hilton
NationalityBritish
StatusResigned
Appointed19 May 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Walmsley Grove
Urmston
Greater Manchester
M41 9SG
Secretary NameCaron Peachey
NationalityBritish
StatusResigned
Appointed06 December 2004(15 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 April 2005)
RoleUnemployed
Correspondence Address75 Wood Street
Bury
BL8 2QU
Secretary NameAngela Madeley
NationalityBritish
StatusResigned
Appointed18 April 2005(15 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 January 2006)
Role9305 Other Service Activitie
Correspondence AddressThe Quadrangle
1 Lower Ormond Street
Manchester
Lancashire
M1 5QF
Secretary NameRebecca Alice Young
NationalityBritish
StatusResigned
Appointed20 February 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2007)
RoleStudent
Correspondence Address51 Minehead Avenue
Withington
Manchester
M20 1FP
Secretary NameJohn Thomas Stoddart
NationalityBritish
StatusResigned
Appointed19 April 2007(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2008)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address24 Oxton Avenue
Brownly Green Wythenshawe
Manchester
M22 9QA
Director NameCllr Kenneth Audin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(19 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Harris Drive
Bury
Lancashire
BL9 8PS
Secretary NameKurt Mathews
NationalityBritish
StatusResigned
Appointed08 December 2008(19 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Moorcroft Drive
Burnage
Manchester
Lancashire
M19 1WJ
Director NameMs Judith Aspinall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 August 2010)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressBevc Aked Close
Ardwick
Manchester
M12 4AN
Secretary NameMiss Shagufta Noreen
StatusResigned
Appointed09 November 2011(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2016)
RoleCompany Director
Correspondence AddressWindrush Millennium Centre Alexandra Road
Manchester
M16 7WD
Director NameMrs Valerie Beaumont
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(25 years, 5 months after company formation)
Appointment Duration12 months (resigned 08 November 2015)
RoleLunchtime Organiser
Country of ResidenceEngland
Correspondence AddressWindrush Millennium Centre Alexandra Road
Manchester
M16 7WD
Director NameMs Wadiha Said Ahmed
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2020)
RoleStudent
Country of ResidenceEngland
Correspondence AddressUnit 4, Windrush Millennium Centre 70 Alexandra Rd
Moss Side
Manchester
M16 7WD
Secretary NameMrs Margaret Mary Griffiths
StatusResigned
Appointed17 February 2016(26 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressUnit 4, Windrush Millennium Centre 70 Alexandra Rd
Moss Side
Manchester
M16 7WD
Secretary NameMr Joseph Whittaker
StatusResigned
Appointed28 February 2018(28 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressUnit 4, Windrush Millennium Centre 70 Alexandra Rd
Moss Side
Manchester
M16 7WD
Secretary NameMrs Margaret Mary Griffiths
StatusResigned
Appointed19 December 2018(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2020)
RoleCompany Director
Correspondence AddressUnit 4, Windrush Millennium Centre 70 Alexandra Rd
Moss Side
Manchester
M16 7WD
Secretary NameMr Steven David Graby
StatusResigned
Appointed05 April 2022(32 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 November 2022)
RoleCompany Director
Correspondence AddressUnit 4, Windrush Millennium Centre 70 Alexandra Rd
Moss Side
Manchester
M16 7WD

Contact

Websitegmcdp.com
Email address[email protected]
Telephone0161 6367534
Telephone regionManchester

Location

Registered AddressPiccadilly Business Centre
Unit C Aldow Enterprise Park
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£1,776
Net Worth£217,670
Cash£239,705
Current Liabilities£52,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

11 February 2021Termination of appointment of Deborah Bhatti as a director on 26 October 2020 (1 page)
28 October 2020Termination of appointment of Margaret Mary Griffiths as a secretary on 20 January 2020 (1 page)
28 October 2020Appointment of Ms Inga Julia Reichelt as a director on 23 January 2020 (2 pages)
28 October 2020Director's details changed for Mr Steven David Graby on 22 October 2020 (2 pages)
19 August 2020Appointment of Mr Peter Marshall as a director on 23 January 2020 (2 pages)
6 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Stephen Kingsberry as a director on 11 June 2020 (1 page)
6 August 2020Termination of appointment of Kevin Greenan as a director on 16 July 2020 (1 page)
24 February 2020Appointment of Mr Kevin Greenan as a director on 23 January 2020 (2 pages)
24 February 2020Appointment of Dr Paul Doyle as a director on 23 January 2020 (2 pages)
24 February 2020Appointment of Ms Deborah Bhatti as a director on 23 January 2020 (2 pages)
18 February 2020Termination of appointment of Mohamed Abdi Aued Egeh as a director on 23 January 2020 (1 page)
18 February 2020Termination of appointment of Wadiha Said Ahmed as a director on 23 January 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
20 September 2019Termination of appointment of Paul Doyle as a director on 9 September 2019 (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 April 2019Appointment of Miss Dennis Queen as a director on 6 December 2018 (2 pages)
23 April 2019Termination of appointment of Kenneth Audin as a director on 21 April 2019 (1 page)
23 April 2019Termination of appointment of Rick Burgess as a director on 30 March 2019 (1 page)
7 February 2019Director's details changed for Mr Steven David Graby on 1 September 2016 (2 pages)
23 January 2019Appointment of Mrs Margaret Mary Griffiths as a secretary on 19 December 2018 (2 pages)
23 January 2019Appointment of Mrs Margaret Mary Griffiths as a director on 6 December 2018 (2 pages)
8 January 2019Termination of appointment of Richard Currie as a director on 23 December 2018 (1 page)
22 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Katherine Mcdermott as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Richard Currie as a director on 5 February 2018 (2 pages)
28 March 2018Appointment of Dr Paul Doyle as a director on 5 February 2018 (2 pages)
22 March 2018Appointment of Miss Katherine Mcdermott as a director on 5 February 2018 (2 pages)
21 March 2018Appointment of Mr Joseph Whittaker as a secretary on 28 February 2018 (2 pages)
21 March 2018Appointment of Ms Heather Louisa Davidson as a director on 5 February 2018 (2 pages)
28 February 2018Appointment of Mr Rick Burgess as a director on 5 February 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
16 October 2017Termination of appointment of Lorraine Susan Gradwell as a director on 3 September 2017 (1 page)
16 October 2017Termination of appointment of Lorraine Susan Gradwell as a director on 3 September 2017 (1 page)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (11 pages)
9 January 2017Full accounts made up to 31 March 2016 (11 pages)
12 December 2016Termination of appointment of Margaret Mary Griffiths as a director on 30 September 2016 (1 page)
12 December 2016Termination of appointment of Margaret Mary Griffiths as a secretary on 30 September 2016 (1 page)
12 December 2016Termination of appointment of Margaret Mary Griffiths as a director on 30 September 2016 (1 page)
12 December 2016Termination of appointment of Margaret Mary Griffiths as a secretary on 30 September 2016 (1 page)
21 July 2016Registered office address changed from Windrush Millennium Centre Alexandra Road Manchester M16 7WD to Unit 4, Windrush Millennium Centre 70 Alexandra Rd Moss Side Manchester M16 7WD on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Windrush Millennium Centre Alexandra Road Manchester M16 7WD to Unit 4, Windrush Millennium Centre 70 Alexandra Rd Moss Side Manchester M16 7WD on 21 July 2016 (1 page)
21 July 2016Annual return made up to 20 June 2016 no member list (7 pages)
21 July 2016Annual return made up to 20 June 2016 no member list (7 pages)
18 February 2016Appointment of Mrs Lorraine Susan Gradwell as a director on 17 February 2016 (2 pages)
18 February 2016Appointment of Mrs Lorraine Susan Gradwell as a director on 17 February 2016 (2 pages)
17 February 2016Termination of appointment of Rebecca Legowski as a director on 8 February 2016 (1 page)
17 February 2016Termination of appointment of Shagufta Noreen as a director on 8 February 2016 (1 page)
17 February 2016Appointment of Mrs Margaret Mary Griffiths as a director on 8 February 2016 (2 pages)
17 February 2016Termination of appointment of Louise Carmel Crowley as a director on 8 February 2016 (1 page)
17 February 2016Termination of appointment of Lily Dashwood as a director on 8 February 2016 (1 page)
17 February 2016Termination of appointment of Rebecca Legowski as a director on 8 February 2016 (1 page)
17 February 2016Appointment of Mrs Anne Caroline Tober as a director on 17 February 2016 (2 pages)
17 February 2016Termination of appointment of Lily Dashwood as a director on 8 February 2016 (1 page)
17 February 2016Appointment of Ms Wadiha Said Ahmed as a director on 8 February 2016 (2 pages)
17 February 2016Termination of appointment of Louise Carmel Crowley as a director on 8 February 2016 (1 page)
17 February 2016Appointment of Mrs Anne Caroline Tober as a director on 17 February 2016 (2 pages)
17 February 2016Appointment of Mrs Margaret Mary Griffiths as a director on 8 February 2016 (2 pages)
17 February 2016Termination of appointment of Annmarie Stone as a director on 8 February 2016 (1 page)
17 February 2016Termination of appointment of Annmarie Stone as a director on 8 February 2016 (1 page)
17 February 2016Appointment of Ms Wadiha Said Ahmed as a director on 8 February 2016 (2 pages)
17 February 2016Appointment of Mrs Margaret Mary Griffiths as a secretary on 17 February 2016 (2 pages)
17 February 2016Appointment of Mrs Margaret Mary Griffiths as a secretary on 17 February 2016 (2 pages)
17 February 2016Termination of appointment of Shagufta Noreen as a secretary on 8 February 2016 (1 page)
17 February 2016Termination of appointment of Shagufta Noreen as a secretary on 8 February 2016 (1 page)
17 February 2016Termination of appointment of Shagufta Noreen as a director on 8 February 2016 (1 page)
26 November 2015Full accounts made up to 31 March 2015 (13 pages)
26 November 2015Full accounts made up to 31 March 2015 (13 pages)
12 November 2015Termination of appointment of Valerie Beaumont as a director on 8 November 2015 (1 page)
12 November 2015Termination of appointment of Valerie Beaumont as a director on 8 November 2015 (1 page)
12 November 2015Termination of appointment of Valerie Beaumont as a director on 8 November 2015 (1 page)
15 July 2015Annual return made up to 20 June 2015 no member list (10 pages)
15 July 2015Annual return made up to 20 June 2015 no member list (10 pages)
29 April 2015Appointment of Ms Lily Dashwood as a director on 13 November 2014 (2 pages)
29 April 2015Appointment of Ms Lily Dashwood as a director on 13 November 2014 (2 pages)
9 April 2015Termination of appointment of Anne Rae as a director on 17 March 2015 (1 page)
9 April 2015Termination of appointment of Anne Rae as a director on 17 March 2015 (1 page)
12 February 2015Appointment of Ms Valerie Beaumont as a director on 13 November 2014 (2 pages)
12 February 2015Appointment of Ms Rebecca Legowski as a director on 13 November 2014 (2 pages)
12 February 2015Appointment of Ms Rebecca Legowski as a director on 13 November 2014 (2 pages)
12 February 2015Appointment of Ms Valerie Beaumont as a director on 13 November 2014 (2 pages)
20 November 2014Termination of appointment of Samantha Jayne Whalley as a director on 13 November 2014 (1 page)
20 November 2014Termination of appointment of Trevor Stanley Ashworth as a director on 13 November 2014 (1 page)
20 November 2014Termination of appointment of Trevor Stanley Ashworth as a director on 13 November 2014 (1 page)
20 November 2014Termination of appointment of Samantha Jayne Whalley as a director on 13 November 2014 (1 page)
16 September 2014Full accounts made up to 31 March 2014 (12 pages)
16 September 2014Full accounts made up to 31 March 2014 (12 pages)
15 July 2014Appointment of Ms Annmarie Stone as a director on 6 February 2014 (2 pages)
15 July 2014Appointment of Ms Samantha Jayne Whalley as a director on 6 February 2014 (2 pages)
15 July 2014Appointment of Ms Samantha Jayne Whalley as a director on 6 February 2014 (2 pages)
15 July 2014Appointment of Ms Samantha Jayne Whalley as a director on 6 February 2014 (2 pages)
15 July 2014Annual return made up to 20 June 2014 no member list (11 pages)
15 July 2014Appointment of Ms Annmarie Stone as a director on 6 February 2014 (2 pages)
15 July 2014Annual return made up to 20 June 2014 no member list (11 pages)
15 July 2014Appointment of Ms Annmarie Stone as a director on 6 February 2014 (2 pages)
4 July 2014Appointment of Mr Mathias Joel Warrington as a director (2 pages)
4 July 2014Appointment of Mr Mathias Joel Warrington as a director (2 pages)
12 June 2014Appointment of Mr Steven David Graby as a director (2 pages)
12 June 2014Appointment of Mr Steven David Graby as a director (2 pages)
12 June 2014Appointment of Mr Joseph Whittaker as a director (2 pages)
12 June 2014Appointment of Mrs Audrey Stanton as a director (2 pages)
12 June 2014Appointment of Mr Joseph Whittaker as a director (2 pages)
12 June 2014Appointment of Mrs Audrey Stanton as a director (2 pages)
14 January 2014Registered office address changed from Bevc Aked Close Ardwick Manchester M12 4AN on 14 January 2014 (1 page)
14 January 2014Registered office address changed from Bevc Aked Close Ardwick Manchester M12 4AN on 14 January 2014 (1 page)
11 December 2013Full accounts made up to 31 March 2013 (10 pages)
11 December 2013Full accounts made up to 31 March 2013 (10 pages)
10 July 2013Annual return made up to 20 June 2013 no member list (7 pages)
10 July 2013Annual return made up to 20 June 2013 no member list (7 pages)
8 May 2013Termination of appointment of Munir Lalani as a director (1 page)
8 May 2013Termination of appointment of Munir Lalani as a director (1 page)
13 February 2013Appointment of Miss Louise Carmel Crowley as a director (2 pages)
13 February 2013Appointment of Miss Louise Carmel Crowley as a director (2 pages)
14 January 2013Appointment of Mr Munir Lalani as a director (2 pages)
14 January 2013Appointment of Mr Munir Lalani as a director (2 pages)
8 January 2013Appointment of Mr Trevor Stanley Ashworth as a director (2 pages)
8 January 2013Appointment of Ms Anne Rae as a director (2 pages)
8 January 2013Appointment of Ms Anne Rae as a director (2 pages)
8 January 2013Appointment of Mr Trevor Stanley Ashworth as a director (2 pages)
3 January 2013Termination of appointment of Katie Cragg as a director (1 page)
3 January 2013Termination of appointment of Wadiha Ahmed as a director (1 page)
3 January 2013Termination of appointment of Brian Hilton as a director (1 page)
3 January 2013Termination of appointment of Wadiha Ahmed as a director (1 page)
3 January 2013Termination of appointment of Katie Cragg as a director (1 page)
3 January 2013Termination of appointment of Brian Hilton as a director (1 page)
5 December 2012Appointment of Mr Stephen Kingsberry as a director (2 pages)
5 December 2012Appointment of Mr Stephen Kingsberry as a director (2 pages)
17 October 2012Full accounts made up to 31 March 2012 (11 pages)
17 October 2012Full accounts made up to 31 March 2012 (11 pages)
25 September 2012Termination of appointment of Mumtaz Chanchwelia as a director (1 page)
25 September 2012Termination of appointment of Mumtaz Chanchwelia as a director (1 page)
26 July 2012Annual return made up to 20 June 2012 no member list (7 pages)
26 July 2012Annual return made up to 20 June 2012 no member list (7 pages)
14 December 2011Appointment of Miss Shagufta Noreen as a secretary (1 page)
14 December 2011Appointment of Miss Shagufta Noreen as a secretary (1 page)
22 November 2011Termination of appointment of Kurt Mathews as a secretary (1 page)
22 November 2011Appointment of Miss Katie Elizabeth Cragg as a director (2 pages)
22 November 2011Appointment of Miss Katie Elizabeth Cragg as a director (2 pages)
22 November 2011Termination of appointment of Kurt Mathews as a director (1 page)
22 November 2011Termination of appointment of Kurt Mathews as a director (1 page)
22 November 2011Termination of appointment of Kurt Mathews as a secretary (1 page)
8 September 2011Full accounts made up to 31 March 2011 (12 pages)
8 September 2011Full accounts made up to 31 March 2011 (12 pages)
13 July 2011Annual return made up to 20 June 2011 no member list (9 pages)
13 July 2011Annual return made up to 20 June 2011 no member list (9 pages)
13 July 2011Termination of appointment of Louise Crowley as a director (1 page)
13 July 2011Termination of appointment of Louise Crowley as a director (1 page)
25 November 2010Termination of appointment of Stacy Finnigan as a director (1 page)
25 November 2010Termination of appointment of Beverley Stoddart as a director (1 page)
25 November 2010Termination of appointment of Tarek Kalam as a director (1 page)
25 November 2010Termination of appointment of John Stoddart as a director (1 page)
25 November 2010Termination of appointment of John Stoddart as a director (1 page)
25 November 2010Termination of appointment of Tarek Kalam as a director (1 page)
25 November 2010Termination of appointment of Elizabeth Tonkin as a director (1 page)
25 November 2010Termination of appointment of Stacy Finnigan as a director (1 page)
25 November 2010Termination of appointment of Beverley Stoddart as a director (1 page)
25 November 2010Termination of appointment of Elizabeth Tonkin as a director (1 page)
22 October 2010Full accounts made up to 31 March 2010 (13 pages)
22 October 2010Full accounts made up to 31 March 2010 (13 pages)
19 August 2010Termination of appointment of Judith Aspinall as a director (1 page)
19 August 2010Termination of appointment of Judith Aspinall as a director (1 page)
20 July 2010Annual return made up to 20 June 2010 no member list (15 pages)
20 July 2010Annual return made up to 20 June 2010 no member list (15 pages)
19 July 2010Director's details changed for Shagufta Noreen on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Louise Carmel Crowley on 20 June 2010 (2 pages)
19 July 2010Director's details changed for John Thomas Stoddart on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Brian Edward Hilton on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Beverley Anne Rita Stoddart on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Tarek Kalam on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Louise Carmel Crowley on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Mumtaz Chanchwelia on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Brian Edward Hilton on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Wadiha Ahmed on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Beverley Anne Rita Stoddart on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Kurt Mathews on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Tarek Kalam on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Wadiha Ahmed on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Elizabeth Anne Tonkin on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Elizabeth Anne Tonkin on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Mumtaz Chanchwelia on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Shagufta Noreen on 20 June 2010 (2 pages)
19 July 2010Director's details changed for John Thomas Stoddart on 20 June 2010 (2 pages)
19 July 2010Director's details changed for Kurt Mathews on 20 June 2010 (2 pages)
8 July 2010Appointment of Mr Mohamed Abdi Aued Egeh as a director (2 pages)
8 July 2010Appointment of Ms Judith Aspinall as a director (2 pages)
8 July 2010Appointment of Mr Mohamed Abdi Aued Egeh as a director (2 pages)
8 July 2010Appointment of Ms Judith Aspinall as a director (2 pages)
1 July 2010Appointment of Ms Stacy Louise Finnigan as a director (2 pages)
1 July 2010Appointment of Ms Stacy Louise Finnigan as a director (2 pages)
28 May 2010Termination of appointment of Linda Marsh as a director (1 page)
28 May 2010Termination of appointment of Linda Marsh as a director (1 page)
18 August 2009Full accounts made up to 31 March 2009 (17 pages)
18 August 2009Full accounts made up to 31 March 2009 (17 pages)
16 July 2009Annual return made up to 20/06/09 (6 pages)
16 July 2009Annual return made up to 20/06/09 (6 pages)
15 July 2009Director's change of particulars / wadiha ahmed / 30/08/2008 (1 page)
15 July 2009Director's change of particulars / wadiha ahmed / 30/08/2008 (1 page)
15 July 2009Director's change of particulars / louise crowley / 30/01/2009 (1 page)
15 July 2009Director's change of particulars / louise crowley / 30/01/2009 (1 page)
22 April 2009Appointment terminated director angela madeley (2 pages)
22 April 2009Appointment terminated director angela madeley (2 pages)
22 April 2009Appointment terminated director kenneth lumb (2 pages)
22 April 2009Appointment terminated director kenneth lumb (2 pages)
26 January 2009Director appointed shagufta noreen (2 pages)
26 January 2009Director appointed shagufta noreen (2 pages)
19 January 2009Appointment terminated director anne tober (1 page)
19 January 2009Director appointed kurt mathews (2 pages)
19 January 2009Secretary appointed kurt mathews (2 pages)
19 January 2009Appointment terminated director rebecca young (1 page)
19 January 2009Director appointed kurt mathews (2 pages)
19 January 2009Appointment terminated director mariam tarawalli (1 page)
19 January 2009Secretary appointed kurt mathews (2 pages)
19 January 2009Director appointed mumtaz chanchwelia (2 pages)
19 January 2009Appointment terminated secretary john stoddart (1 page)
19 January 2009Appointment terminated director mariam tarawalli (1 page)
19 January 2009Director appointed mumtaz chanchwelia (2 pages)
19 January 2009Appointment terminated director richard currie (1 page)
19 January 2009Director appointed louise carmel crowley (2 pages)
19 January 2009Appointment terminated secretary john stoddart (1 page)
19 January 2009Appointment terminated director rebecca young (1 page)
19 January 2009Appointment terminated director richard currie (1 page)
19 January 2009Appointment terminated director anne tober (1 page)
19 January 2009Director appointed louise carmel crowley (2 pages)
5 November 2008Full accounts made up to 31 March 2008 (15 pages)
5 November 2008Full accounts made up to 31 March 2008 (15 pages)
24 October 2008Director appointed councillor kenneth audin (2 pages)
24 October 2008Director appointed councillor kenneth audin (2 pages)
22 July 2008Annual return made up to 20/06/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2008Annual return made up to 20/06/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2008Appointment terminated director jacqui tracey (1 page)
17 June 2008Appointment terminated director thomas raines (1 page)
17 June 2008Appointment terminated director jacqui tracey (1 page)
17 June 2008Appointment terminated director thomas raines (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (15 pages)
18 October 2007Full accounts made up to 31 March 2007 (15 pages)
19 July 2007Annual return made up to 20/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2007Annual return made up to 20/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
20 February 2007Full accounts made up to 31 March 2006 (20 pages)
20 February 2007Full accounts made up to 31 March 2006 (20 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
4 August 2006Full accounts made up to 31 March 2005 (17 pages)
4 August 2006Full accounts made up to 31 March 2005 (17 pages)
4 July 2006Director resigned (1 page)
4 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
4 July 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
15 November 2005Annual return made up to 20/06/05
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2005Annual return made up to 20/06/05
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
22 October 2004Full accounts made up to 31 March 2004 (37 pages)
22 October 2004Full accounts made up to 31 March 2004 (37 pages)
22 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Director resigned
(8 pages)
27 October 2003Full accounts made up to 31 March 2003 (27 pages)
27 October 2003Full accounts made up to 31 March 2003 (27 pages)
25 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 July 2003New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002New secretary appointed (2 pages)
10 December 2002Full accounts made up to 31 March 2002 (28 pages)
10 December 2002Full accounts made up to 31 March 2002 (28 pages)
17 October 2002New secretary appointed (1 page)
17 October 2002Annual return made up to 20/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 October 2002New secretary appointed (1 page)
17 October 2002Annual return made up to 20/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: carisbrook wenlock way gorton manchester M12 5LF (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: carisbrook wenlock way gorton manchester M12 5LF (1 page)
9 January 2002Full accounts made up to 31 March 2001 (22 pages)
9 January 2002Full accounts made up to 31 March 2001 (22 pages)
11 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Memorandum and Articles of Association (20 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Memorandum and Articles of Association (20 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 July 2000Full accounts made up to 31 March 1999 (11 pages)
13 July 2000Full accounts made up to 31 March 1999 (11 pages)
5 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(7 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1999Memorandum and Articles of Association (21 pages)
12 October 1999Memorandum and Articles of Association (21 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Annual return made up to 20/06/98 (8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Annual return made up to 20/06/98 (8 pages)
13 October 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
19 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 February 1998Full accounts made up to 31 March 1997 (11 pages)
23 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
(10 pages)
23 July 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director resigned
(10 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
5 July 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 July 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
11 January 1996Director's particulars changed (2 pages)
11 January 1996Director's particulars changed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
25 October 1995Full accounts made up to 31 March 1995 (12 pages)
25 October 1995Full accounts made up to 31 March 1995 (12 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Annual return made up to 20/06/95 (10 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Annual return made up to 20/06/95 (10 pages)
19 July 1995Memorandum and Articles of Association (42 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Memorandum and Articles of Association (42 pages)