Urmston
Manchester
M41 0TY
Director Name | Ms Heather Lynne Henry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2011(19 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr James Alan Yates |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Secretary Name | Ms Karen Mercer |
---|---|
Status | Current |
Appointed | 24 January 2018(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr Atta Hanfi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr Nigel Sidney Day |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr Victor Hassan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr Alamgir Hussen Miah |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Dr Minaxi Desai |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(31 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr Nigel Gold Sidney Day |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | John Dalton House 121 Deansgate Manchester Greater Manchester M3 2AB |
Director Name | Mr Martin Albu |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Government Service |
Correspondence Address | 18 Westleigh 36 Clifton Road Stockport Greater Manchester SK4 4BU |
Secretary Name | Mr Nigel Gold Sidney Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Artillery House 15 Byrom Street Manchester M3 4PF |
Director Name | Catherine Norma Hughes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 1998) |
Role | Retired Teacher |
Correspondence Address | 2 Helston Close Higher Irlam Manchester Greater Manchester M44 6FZ |
Director Name | Deborah Louisa Mahon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(5 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 1993) |
Role | Company Services Manager |
Correspondence Address | 4 Playfair Close Birch Tree Grange Hopwood Heywood Lancashire OL10 2LD |
Director Name | Anne Margaret Eardley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1997) |
Role | Senior Research Officer |
Correspondence Address | 17 Moorfield Road West Didsbury Manchester Greater Manchester M20 2UY |
Director Name | Prof George Peter Maguire |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 January 2005) |
Role | Consultant Psychiatrist |
Correspondence Address | 19 Chapel Grange Chapel Town Bolton BL7 0NL |
Director Name | Marlene Gunder |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 1995) |
Role | Medical Staffing Officer |
Correspondence Address | 47 Crumpsall Lane Crumpsall Manchester Greater Manchester M8 4ED |
Director Name | Sue Anna Doyle |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 44 Windermere Avenue Dane Bank Denton Manchester M34 2EN |
Director Name | Mrs Dorothy Ann Meredith |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 1998) |
Role | Retired |
Correspondence Address | 58 Chorley New Road Lostock Bolton Lancashire BL6 4AL |
Director Name | Joseph Geoffrey Carter |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 1998) |
Role | Technical Advisor |
Correspondence Address | 16 Elford Grove Gorton Manchester Lancashire M18 7NB |
Director Name | Jonathan Grosskopf |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2000) |
Role | Accountant |
Correspondence Address | 85 Bishops Road Prestwich Manchester Lancashire M25 0AS |
Secretary Name | David Stuart Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artillery House 15 Byrom Street Manchester M3 4PF |
Director Name | Derith Mae Jones |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2008) |
Role | Retired Local Government Officer |
Correspondence Address | 22 Parsonage Road Flixton Manchester M41 6PZ |
Director Name | David Stuart Lambert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 December 2018) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Robert Antony Pigeon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 2010) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St.Johns Road Hazel Grove Stockport Cheshire SK7 5HG |
Director Name | Mrs Kate Lorraine Beever |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2006) |
Role | Business Adviser |
Correspondence Address | 9 Cecil Road Stretford Lancashire M32 9BZ |
Director Name | Carole Mula |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 September 2017) |
Role | Nurse Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Tom Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 June 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Secretary Name | Tom Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Geraldine Joy Eva Newman |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 May 2010(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artillery House 15 Byrom Street Manchester M3 4PF |
Director Name | Helen Marshall |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 2015) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Alexander Tipton Marshall |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 2015) |
Role | Group Marketing Manager |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Secretary Name | Ms Karen Mercer |
---|---|
Status | Resigned |
Appointed | 12 May 2016(24 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2019) |
Role | Company Director |
Correspondence Address | 7 Mellington Avenue Manchester Greater Manchester M20 5WE |
Director Name | Mr Edward Bernard Hurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Dr Minaxi Desai |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Dorset Road Altrincham Greater Manchester WA14 4QN |
Director Name | Mrs Phillipa Karen Goodall |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(26 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 2019) |
Role | Not Employed |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Website | www.callplus.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2912911 |
Telephone region | Manchester |
Registered Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £248,857 |
Net Worth | £201,695 |
Cash | £201,021 |
Current Liabilities | £5,966 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
---|---|
4 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
29 November 2022 | Termination of appointment of Minaxi Desai as a director on 29 November 2022 (1 page) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
28 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Mr Alamgir Hussen Miah as a director on 10 March 2022 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
26 April 2021 | Termination of appointment of Edward Bernard Hurst as a director on 22 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
6 November 2020 | Memorandum and Articles of Association (24 pages) |
6 November 2020 | Statement of company's objects (2 pages) |
6 November 2020 | Resolutions
|
2 July 2020 | Appointment of Mr Victor Hassan as a director on 2 July 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mr Nigel Sidney Day as a director on 27 February 2020 (2 pages) |
29 January 2020 | Termination of appointment of Phillipa Karen Goodall as a director on 7 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Elliott John Walker as a director on 23 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
8 July 2019 | Termination of appointment of Tom Brown as a director on 6 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Karen Mercer as a secretary on 7 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mrs Phillipa Karen Goodall as a director on 21 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Atta Hanfi as a director on 21 March 2019 (2 pages) |
11 December 2018 | Appointment of Mr Elliott John Walker as a director on 6 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of David Stuart Lambert as a director on 10 December 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
16 August 2018 | Termination of appointment of Anthony Welch as a director on 10 August 2018 (1 page) |
16 August 2018 | Appointment of Dr Minaxi Desai as a director on 10 August 2018 (2 pages) |
26 April 2018 | Appointment of Mr Anthony Welch as a director on 26 April 2018 (2 pages) |
27 March 2018 | Secretary's details changed for Ms Karen Mercer on 24 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
24 January 2018 | Secretary's details changed for Keith Hatton on 17 January 2018 (1 page) |
24 January 2018 | Secretary's details changed (1 page) |
24 January 2018 | Termination of appointment of a secretary (1 page) |
24 January 2018 | Appointment of Ms Karen Mercer as a secretary on 24 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
8 September 2017 | Termination of appointment of Carole Mula as a director on 7 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Carole Mula as a director on 7 September 2017 (1 page) |
19 May 2017 | Appointment of Mr James Alan Yates as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr James Alan Yates as a director on 18 May 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
24 March 2017 | Director's details changed for David Stuart Lambert on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for David Stuart Lambert on 24 March 2017 (2 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
9 December 2016 | Appointment of Mr Edward Bernard Hurst as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Edward Bernard Hurst as a director on 8 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Edward Bernard Hurst on 9 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Edward Bernard Hurst on 9 December 2016 (2 pages) |
13 June 2016 | Appointment of Keith Hatton as a secretary on 12 May 2016 (3 pages) |
13 June 2016 | Appointment of Keith Hatton as a secretary on 12 May 2016 (3 pages) |
25 May 2016 | Termination of appointment of Tom Brown as a secretary on 12 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Tom Brown as a secretary on 12 May 2016 (2 pages) |
29 April 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
29 April 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
5 May 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
25 March 2015 | Termination of appointment of Alexander Tipton Marshall as a director on 3 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Alexander Tipton Marshall as a director on 3 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Alexander Tipton Marshall as a director on 3 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Helen Marshall as a director on 3 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Helen Marshall as a director on 3 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Helen Marshall as a director on 3 March 2015 (2 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
1 May 2014 | Director's details changed for Helen Bailey on 1 August 2013 (2 pages) |
1 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
1 May 2014 | Director's details changed for Helen Bailey on 1 August 2013 (2 pages) |
1 May 2014 | Director's details changed for Helen Bailey on 1 August 2013 (2 pages) |
1 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
30 April 2014 | Director's details changed for Mrs Heather Lynne Henry on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Carole Mula on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Carole Mula on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Philip James Eagle on 1 August 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Tom Brown on 1 August 2013 (1 page) |
30 April 2014 | Director's details changed for Tom Brown on 1 August 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Tom Brown on 1 August 2013 (1 page) |
30 April 2014 | Director's details changed for Alexander Tipton Marshall on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Mrs Heather Lynne Henry on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for David Stuart Lambert on 1 August 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Tom Brown on 1 August 2013 (1 page) |
30 April 2014 | Director's details changed for Alexander Tipton Marshall on 1 August 2013 (2 pages) |
30 April 2014 | Termination of appointment of Geraldine Newman as a director (1 page) |
30 April 2014 | Director's details changed for Mrs Heather Lynne Henry on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Alexander Tipton Marshall on 1 August 2013 (2 pages) |
30 April 2014 | Termination of appointment of Geraldine Newman as a director (1 page) |
30 April 2014 | Director's details changed for Mr Philip James Eagle on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for David Stuart Lambert on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Tom Brown on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Carole Mula on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for David Stuart Lambert on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Tom Brown on 1 August 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Philip James Eagle on 1 August 2013 (2 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 June 2013 | Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF on 18 June 2013 (2 pages) |
22 May 2013 | Annual return made up to 24 April 2013 no member list (10 pages) |
22 May 2013 | Annual return made up to 24 April 2013 no member list (10 pages) |
16 April 2013 | Appointment of Alexander Tipton Marshall as a director (3 pages) |
16 April 2013 | Appointment of Helen Bailey as a director (3 pages) |
16 April 2013 | Appointment of Helen Bailey as a director (3 pages) |
16 April 2013 | Appointment of Alexander Tipton Marshall as a director (3 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
17 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
17 May 2012 | Annual return made up to 24 April 2012 no member list (8 pages) |
29 November 2011 | Change of name notice (2 pages) |
29 November 2011 | Company name changed cancer aid and listening line\certificate issued on 29/11/11
|
29 November 2011 | NE01 form (2 pages) |
29 November 2011 | Change of name notice (2 pages) |
29 November 2011 | NE01 form (2 pages) |
29 November 2011 | Company name changed cancer aid and listening line\certificate issued on 29/11/11
|
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 May 2011 | Appointment of Heather Lynne Henry as a director (3 pages) |
23 May 2011 | Appointment of Heather Lynne Henry as a director (3 pages) |
12 May 2011 | Termination of appointment of Robert Pigeon as a director (1 page) |
12 May 2011 | Annual return made up to 24 April 2011 no member list (7 pages) |
12 May 2011 | Termination of appointment of Robert Pigeon as a director (1 page) |
12 May 2011 | Annual return made up to 24 April 2011 no member list (7 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
3 June 2010 | Appointment of Geraldine Joy Eva Newman as a director (3 pages) |
3 June 2010 | Appointment of Philip James Eagle as a director (3 pages) |
3 June 2010 | Appointment of Geraldine Joy Eva Newman as a director (3 pages) |
3 June 2010 | Appointment of Philip James Eagle as a director (3 pages) |
18 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for David Stuart Lambert on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for David Stuart Lambert on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Carole Mula on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Antony Pigeon on 23 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Robert Antony Pigeon on 23 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
18 May 2010 | Director's details changed for Carole Mula on 23 April 2010 (2 pages) |
8 January 2010 | Termination of appointment of Sue Doyle as a director (2 pages) |
8 January 2010 | Termination of appointment of Sue Doyle as a director (2 pages) |
28 September 2009 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
28 September 2009 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
27 April 2009 | Appointment terminated director derith jones (1 page) |
27 April 2009 | Appointment terminated director derith jones (1 page) |
27 April 2009 | Annual return made up to 24/04/09 (3 pages) |
27 April 2009 | Annual return made up to 24/04/09 (3 pages) |
19 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
19 January 2009 | Partial exemption accounts made up to 31 March 2008 (15 pages) |
30 April 2008 | Annual return made up to 24/04/08 (4 pages) |
30 April 2008 | Annual return made up to 24/04/08 (4 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 24/04/07 (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Annual return made up to 24/04/07 (2 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
8 May 2006 | Annual return made up to 24/04/06 (3 pages) |
8 May 2006 | Annual return made up to 24/04/06 (3 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 May 2005 | Annual return made up to 24/04/05 (3 pages) |
10 May 2005 | Annual return made up to 24/04/05 (3 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (20 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (20 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
24 May 2004 | Annual return made up to 24/04/04
|
24 May 2004 | Annual return made up to 24/04/04
|
15 January 2004 | Partial exemption accounts made up to 31 March 2003 (20 pages) |
15 January 2004 | Memorandum and Articles of Association (8 pages) |
15 January 2004 | Memorandum and Articles of Association (8 pages) |
15 January 2004 | Partial exemption accounts made up to 31 March 2003 (20 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
1 May 2003 | Annual return made up to 24/04/03
|
1 May 2003 | Annual return made up to 24/04/03
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
22 December 2002 | Partial exemption accounts made up to 31 March 2002 (20 pages) |
22 December 2002 | Partial exemption accounts made up to 31 March 2002 (20 pages) |
15 May 2002 | Annual return made up to 24/04/02 (4 pages) |
15 May 2002 | Annual return made up to 24/04/02 (4 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
15 May 2001 | Annual return made up to 24/04/01
|
15 May 2001 | Annual return made up to 24/04/01
|
11 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
19 May 2000 | Annual return made up to 24/04/00
|
19 May 2000 | Annual return made up to 24/04/00
|
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
2 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (1 page) |
21 May 1999 | Annual return made up to 24/04/99
|
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (1 page) |
21 May 1999 | Annual return made up to 24/04/99
|
21 May 1999 | New secretary appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
7 January 1999 | Annual return made up to 24/04/98
|
7 January 1999 | Annual return made up to 24/04/98
|
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 August 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 August 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 May 1997 | Annual return made up to 24/04/97
|
27 May 1997 | Annual return made up to 24/04/97
|
23 May 1996 | Annual return made up to 24/04/96
|
23 May 1996 | Annual return made up to 24/04/96
|
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 April 1992 | Incorporation (31 pages) |
24 April 1992 | Incorporation (31 pages) |