Company NameBack On Track Manchester Ltd
Company StatusActive
Company Number02735484
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1992(31 years, 9 months ago)
Previous NameNorthern Education And Resettlement Information Services Ltd.

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameSusan Anne Jenkins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2017(24 years, 9 months after company formation)
Appointment Duration7 years
RoleTalent Partner (Law Firm)
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMrs Amanda Michele Paterson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(26 years after company formation)
Appointment Duration5 years, 8 months
RoleTransformation Director
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Secretary NameBeth Maguire
StatusCurrent
Appointed16 August 2018(26 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMr Mark Stapleton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameLyndsey Forrest
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameJulie Taylor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleProgramme Director, Health And Care Commissioning
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameDr Kevin Kin Sing Wong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleAssociate Director Research Unit Mmu
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameJudith Anne Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed04 September 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameOlusayo Phillips
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(29 years, 9 months after company formation)
Appointment Duration2 years
RoleReadiness Assessment/Adherence Lead
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMs Gillian Patricia Drakeford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(29 years, 9 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMrs Oona Cassidy
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(29 years, 9 months after company formation)
Appointment Duration2 years
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameAmina Bodhania
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(29 years, 9 months after company formation)
Appointment Duration2 years
RoleHead Of Partnerships And Business Improvement
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMs Jane Cowell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleVice-Principal
Country of ResidenceEngland
Correspondence Address27 Renaissance Way
Crewe
Cheshire
CW1 1HT
Director NameRichard Lindsay Corbridge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleRetired
Correspondence Address14 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Director NameDavid Bronning
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleDirector Of Mocf
Correspondence Address97 Birkby Hall Road
Birkby
Huddersfield
West Yorkshire
HD2 2XE
Secretary NameDavid Haley
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Ashley Drive
Swinton
Manchester
Lancashire
M27 0AX
Director NameRobert Beech
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 1996)
RoleRetired
Correspondence Address6 Duppas Road
Croydon
Surrey
GR0 4BP
Director NameMr Patrick Culkin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1993)
RoleAssistant Chief Probation Officer
Country of ResidenceUnited Kingdom
Correspondence Address61 Crofthead Drive
Milnrow Rochdale
Rochdale
Greater Manchester
OL16 3UZ
Director NameCllr Joyce Enid Keller
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 July 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Nan Nook Road
Northern Moor
Manchester
M23 9BZ
Director NameDavid William Gibson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1998)
RoleF E College Principal
Correspondence Address21 Heaven Tree Close
London
Greater London
N1 2PW
Director NameWalter Raymond Crowson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 July 2015)
RoleF E Manager
Country of ResidenceUnited Kingdom
Correspondence Address257 Hollin Lane
Middleton
Greater Manchester
M24 5LF
Director NameMark Law
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(12 years, 8 months after company formation)
Appointment Duration14 years (resigned 24 April 2019)
RoleLg Officer
Country of ResidenceEngland
Correspondence Address8 Urmston Park
Urmston
Manchester
Lancashire
M41 0YN
Secretary NameDavid Alexander Stuart Fisher
NationalityBritish
StatusResigned
Appointed09 February 2007(14 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 July 2015)
RoleChief Executive
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameRosemarie Croarkin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2009)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Road
Crumpsall
Manchester
Lancashire
M8 5SP
Director NameLouise Enderby
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(14 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2018)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address28 Larkswood Drive
Offerton
Stockport
Cheshire
SK2 5XX
Director NameRobert John Carter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Winnipeg Quay
Salford Quay
Manchester
M50 3TY
Director NameMs Barbara Mary Bate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(17 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMs Emily Alexandra Clarke
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(18 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMr Peter Cox
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(19 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Secretary NameMrs Siobhan Monica Pollitt
StatusResigned
Appointed10 July 2015(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 2016)
RoleCompany Director
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Secretary NameMs Jennifer McKenna
StatusResigned
Appointed27 April 2016(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2018)
RoleCompany Director
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameAdam Cunningham
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2018)
RoleFinancial Ledger Control Lead
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMr Malcolm Alistair Bruce
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2021)
RoleOfsted Inspector
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMr Gary Harry Cripps
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 2024)
RoleDigital Health Business Manager
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Secretary NameAdam Barker
StatusResigned
Appointed16 August 2018(26 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 July 2023)
RoleCompany Director
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
Director NameMs Emma Jayne Harrison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(26 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2021)
RoleWork And Skills Specialist
Country of ResidenceEngland
Correspondence Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW

Contact

Websitewww.backontrackmanchester.org.uk/
Email address[email protected]
Telephone0161 8341661
Telephone regionManchester

Location

Registered Address4th Floor Swan Buildings
Swan Street
Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£711,727
Net Worth£127,036
Cash£59,418
Current Liabilities£47,227

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

8 December 2020Accounts for a small company made up to 31 March 2020 (29 pages)
1 October 2020Director's details changed for Ms Amanda Michelle Paterson on 1 October 2020 (2 pages)
4 September 2020Appointment of Judith Harrison as a director on 4 September 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Peter Cox as a director on 10 February 2020 (1 page)
10 December 2019Statement of company's objects (2 pages)
10 December 2019Resolutions
  • RES13 ‐ Application of income and property 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (25 pages)
23 October 2019Termination of appointment of Barbara Mary Bate as a director on 10 October 2019 (1 page)
24 July 2019Cessation of Barbara Mary Bate as a person with significant control on 19 July 2019 (1 page)
24 July 2019Notification of Gary Cripps as a person with significant control on 19 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 May 2019Appointment of Mr Kevin Wong as a director on 15 May 2019 (2 pages)
25 April 2019Termination of appointment of Mark Law as a director on 24 April 2019 (1 page)
1 February 2019Appointment of Ms Emma Jayne Harrison as a director on 1 February 2019 (2 pages)
15 January 2019Termination of appointment of Louise O' Neill as a director on 14 January 2019 (1 page)
11 December 2018Appointment of Julie Taylor as a director on 11 December 2018 (2 pages)
19 October 2018Termination of appointment of Adam Cunningham as a director on 19 October 2018 (1 page)
30 August 2018Director's details changed for Lynsdey Forrest on 30 August 2018 (2 pages)
30 August 2018Appointment of Lynsdey Forrest as a director on 30 August 2018 (2 pages)
28 August 2018Appointment of Mr Mark Stapleton as a director on 28 August 2018 (2 pages)
17 August 2018Appointment of Mr Gary Harry Cripps as a director on 16 August 2018 (2 pages)
16 August 2018Appointment of Beth Maguire as a secretary on 16 August 2018 (2 pages)
16 August 2018Appointment of Adam Barker as a secretary on 16 August 2018 (2 pages)
7 August 2018Accounts for a small company made up to 31 March 2018 (25 pages)
7 August 2018Appointment of Amanda Paterson as a director on 7 August 2018 (2 pages)
30 July 2018Termination of appointment of Jennifer Mckenna as a secretary on 30 July 2018 (1 page)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Louise Enderby as a director on 2 July 2018 (1 page)
6 February 2018Termination of appointment of Emily Alexandra Clarke as a director on 6 February 2018 (1 page)
26 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (23 pages)
19 October 2017Appointment of Mr Malcolm Alistair Bruce as a director on 18 October 2017 (2 pages)
19 October 2017Appointment of Mr Malcolm Alistair Bruce as a director on 18 October 2017 (2 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of David Mcdonald as a director on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of David Mcdonald as a director on 11 July 2017 (1 page)
13 May 2017Appointment of Susan Anne Jenkins as a director on 29 April 2017 (2 pages)
13 May 2017Appointment of Susan Anne Jenkins as a director on 29 April 2017 (2 pages)
24 April 2017Appointment of Adam Cunningham as a director on 19 April 2017 (2 pages)
24 April 2017Appointment of Adam Cunningham as a director on 19 April 2017 (2 pages)
17 December 2016Full accounts made up to 31 March 2016 (26 pages)
17 December 2016Full accounts made up to 31 March 2016 (26 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
31 May 2016Appointment of Ms Jennifer Mckenna as a secretary on 27 April 2016 (2 pages)
31 May 2016Appointment of Ms Jennifer Mckenna as a secretary on 27 April 2016 (2 pages)
31 May 2016Termination of appointment of Siobhan Monica Pollitt as a secretary on 27 April 2016 (1 page)
31 May 2016Termination of appointment of Siobhan Monica Pollitt as a secretary on 27 April 2016 (1 page)
25 May 2016Appointment of Ms Louise O' Neill as a director on 21 October 2015 (2 pages)
25 May 2016Appointment of Ms Louise O' Neill as a director on 21 October 2015 (2 pages)
25 May 2016Termination of appointment of Robert John Carter as a director on 26 April 2016 (1 page)
25 May 2016Termination of appointment of Robert John Carter as a director on 26 April 2016 (1 page)
28 October 2015Full accounts made up to 31 March 2015 (18 pages)
28 October 2015Full accounts made up to 31 March 2015 (18 pages)
3 August 2015Annual return made up to 10 July 2015 no member list (7 pages)
3 August 2015Termination of appointment of Walter Raymond Crowson as a director on 10 July 2015 (1 page)
3 August 2015Appointment of Mrs Siobhan Monica Pollitt as a secretary on 10 July 2015 (2 pages)
3 August 2015Termination of appointment of David Alexander Stuart Fisher as a secretary on 10 July 2015 (1 page)
3 August 2015Termination of appointment of Walter Raymond Crowson as a director on 10 July 2015 (1 page)
3 August 2015Appointment of Mrs Siobhan Monica Pollitt as a secretary on 10 July 2015 (2 pages)
3 August 2015Annual return made up to 10 July 2015 no member list (7 pages)
3 August 2015Termination of appointment of David Alexander Stuart Fisher as a secretary on 10 July 2015 (1 page)
23 October 2014Full accounts made up to 31 March 2014 (18 pages)
23 October 2014Full accounts made up to 31 March 2014 (18 pages)
1 August 2014Termination of appointment of Jane Cowell as a director on 7 November 2013 (1 page)
1 August 2014Annual return made up to 10 July 2014 no member list (8 pages)
1 August 2014Termination of appointment of Jane Cowell as a director on 7 November 2013 (1 page)
1 August 2014Annual return made up to 10 July 2014 no member list (8 pages)
1 August 2014Termination of appointment of Jane Cowell as a director on 7 November 2013 (1 page)
24 October 2013Appointment of Mr Peter Cox as a director (2 pages)
24 October 2013Appointment of Mr Peter Cox as a director (2 pages)
30 July 2013Full accounts made up to 31 March 2013 (18 pages)
30 July 2013Full accounts made up to 31 March 2013 (18 pages)
24 July 2013Annual return made up to 10 July 2013 no member list (9 pages)
24 July 2013Annual return made up to 10 July 2013 no member list (9 pages)
12 July 2013Appointment of Ms Emily Alexandra Clarke as a director (2 pages)
12 July 2013Appointment of Ms Emily Alexandra Clarke as a director (2 pages)
5 April 2013Section 519 (1 page)
5 April 2013Section 519 (1 page)
12 March 2013Auditor's resignation (1 page)
12 March 2013Auditor's resignation (1 page)
12 March 2013Section 519 (1 page)
12 March 2013Section 519 (1 page)
20 December 2012Full accounts made up to 31 March 2012 (19 pages)
20 December 2012Full accounts made up to 31 March 2012 (19 pages)
8 August 2012Annual return made up to 10 July 2012 no member list (8 pages)
8 August 2012Annual return made up to 10 July 2012 no member list (8 pages)
7 August 2012Director's details changed for Ms Barbara Mary Bate on 13 July 2012 (2 pages)
7 August 2012Secretary's details changed for David Alexander Stuart Fisher on 27 July 2012 (1 page)
7 August 2012Director's details changed for Ms Barbara Mary Bate on 13 July 2012 (2 pages)
7 August 2012Secretary's details changed for David Alexander Stuart Fisher on 27 July 2012 (1 page)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
10 August 2011Full accounts made up to 31 March 2011 (19 pages)
2 August 2011Annual return made up to 10 July 2011 no member list (9 pages)
2 August 2011Annual return made up to 10 July 2011 no member list (9 pages)
9 September 2010Full accounts made up to 31 March 2010 (25 pages)
9 September 2010Full accounts made up to 31 March 2010 (25 pages)
6 August 2010Annual return made up to 10 July 2010 no member list (9 pages)
6 August 2010Director's details changed for Walter Crowson on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Walter Crowson on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Ms Barbara Mary Bate on 30 April 2010 (2 pages)
6 August 2010Director's details changed for Louise Enderby on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Louise Enderby on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Ms Jane Cowell on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Ms Barbara Mary Bate on 30 April 2010 (2 pages)
6 August 2010Director's details changed for Mark Law on 10 July 2010 (2 pages)
6 August 2010Director's details changed for Ms Jane Cowell on 10 July 2010 (2 pages)
6 August 2010Director's details changed for David Mcdonald on 10 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 no member list (9 pages)
6 August 2010Director's details changed for Mark Law on 10 July 2010 (2 pages)
6 August 2010Director's details changed for David Mcdonald on 10 July 2010 (2 pages)
5 August 2010Appointment of Ms Barbara Mary Bate as a director (2 pages)
5 August 2010Appointment of Ms Barbara Mary Bate as a director (2 pages)
8 July 2010Termination of appointment of Rosemarie Croarkin as a director (1 page)
8 July 2010Termination of appointment of Rosemarie Croarkin as a director (1 page)
25 June 2010Appointment of Robert John Carter as a director (3 pages)
25 June 2010Appointment of Robert John Carter as a director (3 pages)
13 November 2009Memorandum and Articles of Association (14 pages)
13 November 2009Memorandum and Articles of Association (14 pages)
10 November 2009Company name changed northern education and resettlement information services LTD.\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
10 November 2009Change of name notice (1 page)
10 November 2009Company name changed northern education and resettlement information services LTD.\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
10 November 2009Change of name notice (1 page)
26 October 2009Full accounts made up to 31 March 2009 (22 pages)
26 October 2009Full accounts made up to 31 March 2009 (22 pages)
24 July 2009Annual return made up to 10/07/09 (4 pages)
24 July 2009Appointment terminated director joyce keller (1 page)
24 July 2009Annual return made up to 10/07/09 (4 pages)
24 July 2009Appointment terminated director joyce keller (1 page)
22 July 2008Full accounts made up to 31 March 2008 (22 pages)
22 July 2008Full accounts made up to 31 March 2008 (22 pages)
16 July 2008Annual return made up to 10/07/08 (4 pages)
16 July 2008Annual return made up to 10/07/08 (4 pages)
17 January 2008Full accounts made up to 31 March 2007 (21 pages)
17 January 2008Full accounts made up to 31 March 2007 (21 pages)
1 August 2007Annual return made up to 10/07/07 (3 pages)
1 August 2007Annual return made up to 10/07/07 (3 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
27 October 2006Full accounts made up to 31 March 2006 (21 pages)
27 October 2006Full accounts made up to 31 March 2006 (21 pages)
19 July 2006Annual return made up to 10/07/06 (2 pages)
19 July 2006Annual return made up to 10/07/06 (2 pages)
16 November 2005Full accounts made up to 31 March 2005 (22 pages)
16 November 2005Full accounts made up to 31 March 2005 (22 pages)
16 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 August 2005Director resigned (1 page)
16 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 August 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
28 October 2004Annual return made up to 10/07/04 (6 pages)
28 October 2004Full accounts made up to 31 March 2004 (21 pages)
28 October 2004Full accounts made up to 31 March 2004 (21 pages)
28 October 2004Annual return made up to 10/07/04 (6 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Annual return made up to 10/07/03 (6 pages)
3 October 2003Annual return made up to 10/07/03 (6 pages)
12 September 2003Full accounts made up to 31 March 2003 (23 pages)
12 September 2003Full accounts made up to 31 March 2003 (23 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
23 January 2003Full accounts made up to 31 March 2002 (19 pages)
23 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 October 2002Annual return made up to 10/07/02 (6 pages)
30 October 2002Director resigned (1 page)
30 October 2002Annual return made up to 10/07/02 (6 pages)
30 October 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (19 pages)
26 January 2002Full accounts made up to 31 March 2001 (19 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
29 August 2001Annual return made up to 10/07/01 (5 pages)
29 August 2001Annual return made up to 10/07/01 (5 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
17 November 2000Full accounts made up to 31 March 2000 (19 pages)
17 November 2000Full accounts made up to 31 March 2000 (19 pages)
19 September 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
30 January 2000Full accounts made up to 31 March 1999 (18 pages)
30 January 2000Full accounts made up to 31 March 1999 (18 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1998Full accounts made up to 31 March 1998 (16 pages)
17 November 1998Full accounts made up to 31 March 1998 (16 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
28 July 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Annual return made up to 10/07/97 (6 pages)
2 October 1997Annual return made up to 10/07/97 (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
19 November 1996Full accounts made up to 31 March 1996 (14 pages)
19 November 1996Full accounts made up to 31 March 1996 (14 pages)
25 July 1996Annual return made up to 10/07/96 (6 pages)
25 July 1996Annual return made up to 10/07/96 (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
18 September 1995Full accounts made up to 31 March 1995 (12 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Director resigned (2 pages)
13 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)