Company NameGreater Manchester Accessible Transport Limited
Company StatusActive
Company Number02483763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameCllr Philip Burke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCustomer Services Representative
Country of ResidenceEngland
Correspondence Address24 Latrigg Crescent
Middleton
Manchester
M24 4LT
Secretary NameMrs Jacqueline Paula Woodward
StatusCurrent
Appointed27 January 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
Director NameMr David Paul Meller
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address29 Sandown Road
Stockport
SK3 0JF
Director NameMs Tracey Rawlins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressExecutive Members Office, Town Hall, Manchester Ci
Manchester
M60 2LA
Director NameMr David Paul Mellor
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address29 Sandown Road
Stockport
SK3 0JF
Director NameMr Sean Eric Fielding
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address51 Ivanhoe Street
Bolton
BL3 2PS
Director NameMr Daniel James Costello
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(33 years, 4 months after company formation)
Appointment Duration9 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address29 Southwell Gardens
Ashton-Under-Lyne
OL6 8XS
Director NameMs Alison Margaret Chew
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(33 years, 8 months after company formation)
Appointment Duration5 months
RoleDeputy Director Of Bus
Country of ResidenceEngland
Correspondence Address2 Piccadilly Place, Manchester Piccadilly Place
Manchester
M1 3BG
Director NameMr David John Daughney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(33 years, 8 months after company formation)
Appointment Duration5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Piccadilly Place, Manchester Barbirolli Square
Manchester
M2 3BG
Secretary NameTimothy Henry Tristram
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address132 St Lane
Leeds
West Yorkshire
LS8 2BW
Director NameMr Ian Davey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 1995)
RoleDirector Of Social Services
Correspondence Address9 Bagnall Close
Norden
Rochdale
Lancashire
OL12 7SH
Director NameFrank Paul Barlow
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleManaging Director
Correspondence Address8 Green Lane
Heaton Moor
Stockport
Cheshire
SK4 3LE
Director NameMr Guy James Harkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 July 2004)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wade Bank
Westhoughton
Greater Manchester
BL5 2QW
Director NameCllr Joseph Clarke
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 14 December 2000)
RoleRetired
Correspondence Address22 Mealhouse Court
Atherton
Greater Manchester
M46 0ED
Director NameJohn Flanagan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 July 1996)
RoleSafety Director
Correspondence Address15 Bristowe Street
Manchester
M11 4LW
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 25 February 2004)
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPrestbury Cottage
New Road, Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameCllr Brian Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 July 2000)
RoleCouncillor
Correspondence Address23 Barnett Avenue
Manchester
M20 3FA
Director NameCllr Andrew Henryk Fender
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(11 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
Director NameMr Geoffrey Bridson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(11 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 May 2002)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address4 Arthog Road
Didsbury
Manchester
M20 6HG
Director NameCllr Geoff Brierley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(11 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 May 2002)
RoleCouncillor
Correspondence Address29 King Street
Mossley
Greater Manchester
OL5 9HX
Director NameCllr Robert Eric Crosbie
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(11 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2003)
RoleRetired
Correspondence Address11 Furness Road
Urmston
Manchester
M41 0UQ
Director NameCllr Arthur Edwin Grundy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2006)
RoleRailway Guard
Correspondence Address13 Adlington Way
Denton
Manchester
Greater Manchester
M34 7EG
Director NameCllr Doreen Dickinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(13 years, 3 months after company formation)
Appointment Duration20 years, 1 month (resigned 27 July 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
Secretary NameMary Denise Gillingham
NationalityBritish
StatusResigned
Appointed25 February 2004(13 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2008)
RoleGym Owner
Country of ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Director NameMr Stuart Corris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameMr Matthew Robert Colledge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 June 2009)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address189 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PH
Director NameMr Peter Ernest Evans
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(19 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address111 Brown Lodge Drive
Littleborough
Lancashire
OL15 0ET
Director NameMr Malcolm Bruce
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(21 years after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 2011)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Director NameMs Patricia Lynne Holland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(21 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 July 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
Director NameCllr Mark Aldred
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(21 years, 4 months after company formation)
Appointment Duration12 years (resigned 27 July 2023)
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
Director NameCllr John Roger Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(21 years, 4 months after company formation)
Appointment Duration12 years (resigned 27 July 2023)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
Director NameCllr Naeem Ul Hassan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,Pakistani
StatusResigned
Appointed20 August 2021(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2023)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address85 Cardinal Street
Manchester
M8 0WP
Director NameGreater Manchester Accessible Transport Limited (Corporation)
StatusResigned
Appointed28 August 2009(19 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 10 September 2009)
Correspondence Address2 Picadilly Place
Manchester
M1 3BG
Director NameGreater Manchester Accessible Transport Limited (Corporation)
StatusResigned
Appointed10 September 2009(19 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 August 2009)
Correspondence Address2 Picadilly Place
Manchester
M1 3BG

Contact

Websiteringandride.org
Telephone0121 3278128
Telephone regionBirmingham

Location

Registered AddressManchester One 20th Floor
Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,373,655
Net Worth£1,962,720
Cash£1,825,287
Current Liabilities£563,024

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

16 February 2021Group of companies' accounts made up to 31 March 2020 (25 pages)
5 February 2021Termination of appointment of Mary Denise Gillingham as a secretary on 27 January 2021 (1 page)
5 February 2021Appointment of Mrs Jacqueline Paula Woodward as a secretary on 27 January 2021 (2 pages)
9 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 September 2019Group of companies' accounts made up to 31 March 2019 (25 pages)
30 August 2019Appointment of Mr Ateeque Urrehman as a director on 23 July 2019 (2 pages)
30 August 2019Appointment of Mr Philip Burke as a director on 23 July 2019 (2 pages)
20 August 2019Termination of appointment of Patricia Lynne Holland as a director on 23 July 2019 (1 page)
20 August 2019Termination of appointment of John Taylor as a director on 23 July 2019 (1 page)
11 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 September 2018Termination of appointment of Andrew Henryk Fender as a director on 3 May 2018 (1 page)
13 September 2018Appointment of Mr John Taylor as a director on 15 June 2018 (2 pages)
3 July 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 July 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
18 July 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
14 April 2016Annual return made up to 22 March 2016 no member list (5 pages)
14 April 2016Annual return made up to 22 March 2016 no member list (5 pages)
23 July 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
23 July 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
17 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
17 April 2015Annual return made up to 22 March 2015 no member list (5 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
23 May 2014Resolutions
  • RES13 ‐ Provisions for holding general meeting are waived and dis applied 09/05/2014
(1 page)
23 May 2014Resolutions
  • RES13 ‐ Provisions for holding general meeting are waived and dis applied 09/05/2014
(1 page)
14 April 2014Annual return made up to 22 March 2014 no member list (5 pages)
14 April 2014Annual return made up to 22 March 2014 no member list (5 pages)
6 December 2013Director's details changed for Councillor Andrew Henry Fender on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Councillor Andrew Henry Fender on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Councillor Andrew Henry Fender on 6 December 2013 (2 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
25 September 2013Appointment of Mr. Stephen George Warrener as a director (2 pages)
25 September 2013Appointment of Mr. Stephen George Warrener as a director (2 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 12/07/2013
(21 pages)
31 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 12/07/2013
(21 pages)
25 July 2013Appointment of Mr. Michael Charles Robin Renshaw as a director (2 pages)
25 July 2013Appointment of Mr. Michael Charles Robin Renshaw as a director (2 pages)
16 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
16 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
16 April 2013Registered office address changed from C/O 20Th Floor Portland Tower Portland Street Manchester M1 3LD United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from C/O 20Th Floor Portland Tower Portland Street Manchester M1 3LD United Kingdom on 16 April 2013 (1 page)
15 April 2013Termination of appointment of Keith Whitmore as a director (1 page)
15 April 2013Termination of appointment of Keith Whitmore as a director (1 page)
24 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
24 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
22 June 2012Registered office address changed from 2 Piccadilly Place Manchester M1 3BG on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 2 Piccadilly Place Manchester M1 3BG on 22 June 2012 (1 page)
10 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
3 November 2011Appointment of Mr Mark Aldred as a director (2 pages)
3 November 2011Appointment of Mr Mark Aldred as a director (2 pages)
12 September 2011Appointment of Councillor Patricia Lynne Holland as a director (2 pages)
12 September 2011Termination of appointment of Stuart Corris as a director (1 page)
12 September 2011Appointment of Councillor Patricia Lynne Holland as a director (2 pages)
12 September 2011Termination of appointment of Stuart Corris as a director (1 page)
9 September 2011Termination of appointment of Stuart Corris as a director (1 page)
9 September 2011Termination of appointment of James Macdonald as a director (1 page)
9 September 2011Termination of appointment of James Macdonald as a director (1 page)
9 September 2011Termination of appointment of Stuart Corris as a director (1 page)
9 September 2011Termination of appointment of James Whitehead as a director (1 page)
9 September 2011Termination of appointment of Malcolm Bruce as a director (1 page)
9 September 2011Appointment of Councillor John Roger Jones as a director (2 pages)
9 September 2011Appointment of Councillor John Roger Jones as a director (2 pages)
9 September 2011Termination of appointment of Malcolm Bruce as a director (1 page)
9 September 2011Termination of appointment of James Whitehead as a director (1 page)
18 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
18 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
19 April 2011Director's details changed for Mr Stuart Corris on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mary Denise Gillingham on 19 April 2011 (1 page)
19 April 2011Director's details changed for Councillor James Alan Whitehead on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Stuart Corris on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Councillor Doreen Dickinson on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 22 March 2011 no member list (5 pages)
19 April 2011Director's details changed for Mr James William Ian Macdonald on 19 April 2011 (2 pages)
19 April 2011Appointment of Mr Malcolm Bruce as a director (2 pages)
19 April 2011Director's details changed for Councillor Keith Arthur Whitmore on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Councillor Andrew Henry Fender on 19 April 2011 (2 pages)
19 April 2011Appointment of Mr Malcolm Bruce as a director (2 pages)
19 April 2011Annual return made up to 22 March 2011 no member list (5 pages)
19 April 2011Director's details changed for Councillor James Alan Whitehead on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Councillor Keith Arthur Whitmore on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr James William Ian Macdonald on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Councillor Doreen Dickinson on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Councillor Andrew Henry Fender on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Mary Denise Gillingham on 19 April 2011 (1 page)
30 December 2010Termination of appointment of Peter Evans as a director (1 page)
30 December 2010Termination of appointment of Peter Scott as a director (1 page)
30 December 2010Termination of appointment of Peter Evans as a director (1 page)
30 December 2010Termination of appointment of Peter Scott as a director (1 page)
22 September 2010Auditor's resignation (1 page)
22 September 2010Auditor's resignation (1 page)
8 June 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
8 June 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
12 April 2010Director's details changed for Councillor James Alan Whitehead on 12 April 2010 (2 pages)
12 April 2010Appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Director's details changed for Councillor Doreen Dickinson on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Director's details changed for Mr Peter Ernest Evans on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 no member list (6 pages)
12 April 2010Appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Director's details changed for Councillor Andrew Henry Fender on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Councillor James Alan Whitehead on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Annual return made up to 22 March 2010 no member list (6 pages)
12 April 2010Director's details changed for Mr James William Ian Macdonald on 12 April 2010 (2 pages)
12 April 2010Appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Director's details changed for Councillor Andrew Henry Fender on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr James William Ian Macdonald on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Peter Ernest Evans on 12 April 2010 (2 pages)
12 April 2010Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Termination of appointment of Greater Manchester Accessible Transport Limited as a director (1 page)
12 April 2010Director's details changed for Councillor Doreen Dickinson on 12 April 2010 (2 pages)
28 September 2009Director appointed mr james william ian macdonald (1 page)
28 September 2009Director appointed mr james william ian macdonald (1 page)
28 September 2009Director appointed mr peter ernest evans (1 page)
28 September 2009Director appointed mr peter ernest evans (1 page)
10 September 2009Accounts made up to 31 March 2009 (32 pages)
10 September 2009Accounts made up to 31 March 2009 (32 pages)
5 August 2009Appointment terminated director matthew colledge (1 page)
5 August 2009Appointment terminated director stephen rock (1 page)
5 August 2009Appointment terminated director stephen rock (1 page)
5 August 2009Appointment terminated director matthew colledge (1 page)
1 May 2009Annual return made up to 22/03/09 (4 pages)
1 May 2009Annual return made up to 22/03/09 (4 pages)
19 November 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
19 November 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 September 2008Appointment terminated director john jones (1 page)
4 September 2008Appointment terminated director allen brett (1 page)
4 September 2008Director appointed councillor stephen michael rock (2 pages)
4 September 2008Appointment terminated director maureen rowles (1 page)
4 September 2008Appointment terminated director maureen rowles (1 page)
4 September 2008Director appointed matthew robert colledge (2 pages)
4 September 2008Director appointed councillor stephen michael rock (2 pages)
4 September 2008Director appointed councillor james alan whitehead (2 pages)
4 September 2008Appointment terminated director allen brett (1 page)
4 September 2008Appointment terminated director john jones (1 page)
4 September 2008Director appointed matthew robert colledge (2 pages)
4 September 2008Director appointed councillor peter george linnington scott (2 pages)
4 September 2008Director appointed councillor james alan whitehead (2 pages)
4 September 2008Director appointed councillor peter george linnington scott (2 pages)
11 June 2008Director appointed mr stuart christopher john corris (1 page)
11 June 2008Director appointed mr stuart christopher john corris (1 page)
24 April 2008Annual return made up to 22/03/08 (4 pages)
24 April 2008Annual return made up to 22/03/08 (4 pages)
23 April 2008Appointment terminated director james whitehead (1 page)
23 April 2008Appointment terminated director james whitehead (1 page)
31 October 2007Accounts made up to 31 March 2007 (28 pages)
31 October 2007Accounts made up to 31 March 2007 (28 pages)
24 April 2007Annual return made up to 22/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2007Annual return made up to 22/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2007Registered office changed on 05/02/07 from: c/o greater manchester passenger transport executive magnum house 9 portland street manchester M60 1HX (1 page)
5 February 2007Registered office changed on 05/02/07 from: c/o greater manchester passenger transport executive magnum house 9 portland street manchester M60 1HX (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
16 October 2006Accounts made up to 31 March 2006 (23 pages)
16 October 2006Accounts made up to 31 March 2006 (23 pages)
21 April 2006Annual return made up to 22/03/06 (7 pages)
21 April 2006Annual return made up to 22/03/06 (7 pages)
21 December 2005Accounts made up to 31 March 2005 (28 pages)
21 December 2005Accounts made up to 31 March 2005 (28 pages)
6 June 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 June 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
5 January 2005Accounts made up to 31 March 2004 (30 pages)
5 January 2005Accounts made up to 31 March 2004 (30 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Annual return made up to 22/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 April 2004Annual return made up to 22/03/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 December 2003Accounts made up to 31 March 2003 (30 pages)
29 December 2003Accounts made up to 31 March 2003 (30 pages)
30 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
27 November 2002Accounts made up to 31 March 2002 (29 pages)
27 November 2002Accounts made up to 31 March 2002 (29 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (3 pages)
24 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director resigned
(5 pages)
24 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director resigned
(5 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
8 August 2001Accounts made up to 31 March 2001 (28 pages)
8 August 2001Accounts made up to 31 March 2001 (28 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
18 May 2001Annual return made up to 22/03/01
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 May 2001Annual return made up to 22/03/01
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 October 2000Accounts made up to 31 March 2000 (27 pages)
18 October 2000Accounts made up to 31 March 2000 (27 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
20 April 2000Annual return made up to 22/03/00
  • 363(287) ‐ Registered office changed on 20/04/00
(3 pages)
20 April 2000Annual return made up to 22/03/00
  • 363(287) ‐ Registered office changed on 20/04/00
(3 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
9 November 1999Accounts made up to 31 March 1999 (38 pages)
9 November 1999Accounts made up to 31 March 1999 (38 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
8 April 1999Annual return made up to 22/03/99 (10 pages)
8 April 1999Annual return made up to 22/03/99 (10 pages)
22 December 1998Accounts made up to 31 March 1998 (28 pages)
22 December 1998Accounts made up to 31 March 1998 (28 pages)
21 April 1998Annual return made up to 22/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 1998Annual return made up to 22/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1997Accounts made up to 31 March 1997 (37 pages)
27 October 1997Accounts made up to 31 March 1997 (37 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
23 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
13 January 1997Auditor's resignation (1 page)
13 January 1997Auditor's resignation (1 page)
7 November 1996Accounts made up to 31 March 1996 (12 pages)
7 November 1996Accounts made up to 31 March 1996 (12 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
21 April 1996Annual return made up to 22/03/96 (10 pages)
21 April 1996Annual return made up to 22/03/96 (10 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
4 October 1995Accounts made up to 31 March 1995 (12 pages)
4 October 1995Accounts made up to 31 March 1995 (12 pages)
5 April 1995Annual return made up to 22/03/95 (6 pages)
5 April 1995Annual return made up to 22/03/95 (6 pages)
31 March 1995Director's particulars changed (2 pages)
31 March 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 February 1991Company name changed roleaid LIMITED\certificate issued on 13/02/91 (2 pages)
12 February 1991Company name changed roleaid LIMITED\certificate issued on 13/02/91 (2 pages)
22 March 1990Incorporation (10 pages)
22 March 1990Incorporation (10 pages)