Swan Street
Manchester
M4 5JW
Director Name | Mrs Amanda Michele Paterson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Transformation Director |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Secretary Name | Beth Maguire |
---|---|
Status | Current |
Appointed | 16 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Mr Mark Stapleton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Lyndsey Forrest |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Divisional Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Julie Taylor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Programme Director, Health And Care Commissioning |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Dr Kevin Kin Sing Wong |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Associate Director Research Unit Mmu |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Judith Anne Harrison |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 September 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant Psychiatrist |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Olusayo Phillips |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Readiness Assessment/Adherence Lead |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Ms Gillian Patricia Drakeford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Mrs Oona Cassidy |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Amina Bodhania |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Partnerships And Business Improvement |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Ms Jane Cowell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Vice-Principal |
Country of Residence | England |
Correspondence Address | 27 Renaissance Way Crewe Cheshire CW1 1HT |
Director Name | Richard Lindsay Corbridge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Princes Road Heaton Moor Stockport Cheshire SK4 3NQ |
Director Name | David Bronning |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Director Of Mocf |
Correspondence Address | 97 Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XE |
Secretary Name | David Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Ashley Drive Swinton Manchester Lancashire M27 0AX |
Director Name | Robert Beech |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 1996) |
Role | Retired |
Correspondence Address | 6 Duppas Road Croydon Surrey GR0 4BP |
Director Name | Mr Patrick Culkin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 1993) |
Role | Assistant Chief Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Crofthead Drive Milnrow Rochdale Rochdale Greater Manchester OL16 3UZ |
Director Name | Cllr Joyce Enid Keller |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 July 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nan Nook Road Northern Moor Manchester M23 9BZ |
Director Name | David William Gibson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 1998) |
Role | F E College Principal |
Correspondence Address | 21 Heaven Tree Close London Greater London N1 2PW |
Director Name | Walter Raymond Crowson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 July 2015) |
Role | F E Manager |
Country of Residence | United Kingdom |
Correspondence Address | 257 Hollin Lane Middleton Greater Manchester M24 5LF |
Director Name | Mark Law |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(12 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 24 April 2019) |
Role | Lg Officer |
Country of Residence | England |
Correspondence Address | 8 Urmston Park Urmston Manchester Lancashire M41 0YN |
Secretary Name | David Alexander Stuart Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 July 2015) |
Role | Chief Executive |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Rosemarie Croarkin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2009) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Road Crumpsall Manchester Lancashire M8 5SP |
Director Name | Louise Enderby |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2018) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 28 Larkswood Drive Offerton Stockport Cheshire SK2 5XX |
Director Name | Robert John Carter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(17 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Winnipeg Quay Salford Quay Manchester M50 3TY |
Director Name | Ms Barbara Mary Bate |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Ms Emily Alexandra Clarke |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Mr Peter Cox |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 February 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Secretary Name | Mrs Siobhan Monica Pollitt |
---|---|
Status | Resigned |
Appointed | 10 July 2015(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 April 2016) |
Role | Company Director |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Secretary Name | Ms Jennifer McKenna |
---|---|
Status | Resigned |
Appointed | 27 April 2016(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Adam Cunningham |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2018) |
Role | Financial Ledger Control Lead |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Mr Malcolm Alistair Bruce |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2021) |
Role | Ofsted Inspector |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Mr Gary Harry Cripps |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(26 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 2024) |
Role | Digital Health Business Manager |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Secretary Name | Adam Barker |
---|---|
Status | Resigned |
Appointed | 16 August 2018(26 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 July 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Director Name | Ms Emma Jayne Harrison |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2021) |
Role | Work And Skills Specialist |
Country of Residence | England |
Correspondence Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
Website | www.backontrackmanchester.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8341661 |
Telephone region | Manchester |
Registered Address | 4th Floor Swan Buildings Swan Street Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £711,727 |
Net Worth | £127,036 |
Cash | £59,418 |
Current Liabilities | £47,227 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
---|---|
1 October 2020 | Director's details changed for Ms Amanda Michelle Paterson on 1 October 2020 (2 pages) |
4 September 2020 | Appointment of Judith Harrison as a director on 4 September 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Peter Cox as a director on 10 February 2020 (1 page) |
10 December 2019 | Statement of company's objects (2 pages) |
10 December 2019 | Resolutions
|
26 November 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
23 October 2019 | Termination of appointment of Barbara Mary Bate as a director on 10 October 2019 (1 page) |
24 July 2019 | Cessation of Barbara Mary Bate as a person with significant control on 19 July 2019 (1 page) |
24 July 2019 | Notification of Gary Cripps as a person with significant control on 19 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Mr Kevin Wong as a director on 15 May 2019 (2 pages) |
25 April 2019 | Termination of appointment of Mark Law as a director on 24 April 2019 (1 page) |
1 February 2019 | Appointment of Ms Emma Jayne Harrison as a director on 1 February 2019 (2 pages) |
15 January 2019 | Termination of appointment of Louise O' Neill as a director on 14 January 2019 (1 page) |
11 December 2018 | Appointment of Julie Taylor as a director on 11 December 2018 (2 pages) |
19 October 2018 | Termination of appointment of Adam Cunningham as a director on 19 October 2018 (1 page) |
30 August 2018 | Director's details changed for Lynsdey Forrest on 30 August 2018 (2 pages) |
30 August 2018 | Appointment of Lynsdey Forrest as a director on 30 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Mark Stapleton as a director on 28 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Gary Harry Cripps as a director on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Beth Maguire as a secretary on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Adam Barker as a secretary on 16 August 2018 (2 pages) |
7 August 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
7 August 2018 | Appointment of Amanda Paterson as a director on 7 August 2018 (2 pages) |
30 July 2018 | Termination of appointment of Jennifer Mckenna as a secretary on 30 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
11 July 2018 | Termination of appointment of Louise Enderby as a director on 2 July 2018 (1 page) |
6 February 2018 | Termination of appointment of Emily Alexandra Clarke as a director on 6 February 2018 (1 page) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (23 pages) |
19 October 2017 | Appointment of Mr Malcolm Alistair Bruce as a director on 18 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Malcolm Alistair Bruce as a director on 18 October 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of David Mcdonald as a director on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of David Mcdonald as a director on 11 July 2017 (1 page) |
13 May 2017 | Appointment of Susan Anne Jenkins as a director on 29 April 2017 (2 pages) |
13 May 2017 | Appointment of Susan Anne Jenkins as a director on 29 April 2017 (2 pages) |
24 April 2017 | Appointment of Adam Cunningham as a director on 19 April 2017 (2 pages) |
24 April 2017 | Appointment of Adam Cunningham as a director on 19 April 2017 (2 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
31 May 2016 | Appointment of Ms Jennifer Mckenna as a secretary on 27 April 2016 (2 pages) |
31 May 2016 | Appointment of Ms Jennifer Mckenna as a secretary on 27 April 2016 (2 pages) |
31 May 2016 | Termination of appointment of Siobhan Monica Pollitt as a secretary on 27 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Siobhan Monica Pollitt as a secretary on 27 April 2016 (1 page) |
25 May 2016 | Appointment of Ms Louise O' Neill as a director on 21 October 2015 (2 pages) |
25 May 2016 | Appointment of Ms Louise O' Neill as a director on 21 October 2015 (2 pages) |
25 May 2016 | Termination of appointment of Robert John Carter as a director on 26 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Robert John Carter as a director on 26 April 2016 (1 page) |
28 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
28 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 August 2015 | Annual return made up to 10 July 2015 no member list (7 pages) |
3 August 2015 | Termination of appointment of Walter Raymond Crowson as a director on 10 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Siobhan Monica Pollitt as a secretary on 10 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of David Alexander Stuart Fisher as a secretary on 10 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Walter Raymond Crowson as a director on 10 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Siobhan Monica Pollitt as a secretary on 10 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 10 July 2015 no member list (7 pages) |
3 August 2015 | Termination of appointment of David Alexander Stuart Fisher as a secretary on 10 July 2015 (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
1 August 2014 | Termination of appointment of Jane Cowell as a director on 7 November 2013 (1 page) |
1 August 2014 | Annual return made up to 10 July 2014 no member list (8 pages) |
1 August 2014 | Termination of appointment of Jane Cowell as a director on 7 November 2013 (1 page) |
1 August 2014 | Annual return made up to 10 July 2014 no member list (8 pages) |
1 August 2014 | Termination of appointment of Jane Cowell as a director on 7 November 2013 (1 page) |
24 October 2013 | Appointment of Mr Peter Cox as a director (2 pages) |
24 October 2013 | Appointment of Mr Peter Cox as a director (2 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 July 2013 | Annual return made up to 10 July 2013 no member list (9 pages) |
24 July 2013 | Annual return made up to 10 July 2013 no member list (9 pages) |
12 July 2013 | Appointment of Ms Emily Alexandra Clarke as a director (2 pages) |
12 July 2013 | Appointment of Ms Emily Alexandra Clarke as a director (2 pages) |
5 April 2013 | Section 519 (1 page) |
5 April 2013 | Section 519 (1 page) |
12 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Auditor's resignation (1 page) |
12 March 2013 | Section 519 (1 page) |
12 March 2013 | Section 519 (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 August 2012 | Annual return made up to 10 July 2012 no member list (8 pages) |
8 August 2012 | Annual return made up to 10 July 2012 no member list (8 pages) |
7 August 2012 | Director's details changed for Ms Barbara Mary Bate on 13 July 2012 (2 pages) |
7 August 2012 | Secretary's details changed for David Alexander Stuart Fisher on 27 July 2012 (1 page) |
7 August 2012 | Director's details changed for Ms Barbara Mary Bate on 13 July 2012 (2 pages) |
7 August 2012 | Secretary's details changed for David Alexander Stuart Fisher on 27 July 2012 (1 page) |
10 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 August 2011 | Annual return made up to 10 July 2011 no member list (9 pages) |
2 August 2011 | Annual return made up to 10 July 2011 no member list (9 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
6 August 2010 | Annual return made up to 10 July 2010 no member list (9 pages) |
6 August 2010 | Director's details changed for Walter Crowson on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Walter Crowson on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ms Barbara Mary Bate on 30 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Louise Enderby on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Louise Enderby on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ms Jane Cowell on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ms Barbara Mary Bate on 30 April 2010 (2 pages) |
6 August 2010 | Director's details changed for Mark Law on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Ms Jane Cowell on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for David Mcdonald on 10 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 no member list (9 pages) |
6 August 2010 | Director's details changed for Mark Law on 10 July 2010 (2 pages) |
6 August 2010 | Director's details changed for David Mcdonald on 10 July 2010 (2 pages) |
5 August 2010 | Appointment of Ms Barbara Mary Bate as a director (2 pages) |
5 August 2010 | Appointment of Ms Barbara Mary Bate as a director (2 pages) |
8 July 2010 | Termination of appointment of Rosemarie Croarkin as a director (1 page) |
8 July 2010 | Termination of appointment of Rosemarie Croarkin as a director (1 page) |
25 June 2010 | Appointment of Robert John Carter as a director (3 pages) |
25 June 2010 | Appointment of Robert John Carter as a director (3 pages) |
13 November 2009 | Memorandum and Articles of Association (14 pages) |
13 November 2009 | Memorandum and Articles of Association (14 pages) |
10 November 2009 | Company name changed northern education and resettlement information services LTD.\certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (1 page) |
10 November 2009 | Company name changed northern education and resettlement information services LTD.\certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (1 page) |
26 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
24 July 2009 | Annual return made up to 10/07/09 (4 pages) |
24 July 2009 | Appointment terminated director joyce keller (1 page) |
24 July 2009 | Annual return made up to 10/07/09 (4 pages) |
24 July 2009 | Appointment terminated director joyce keller (1 page) |
22 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
22 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
16 July 2008 | Annual return made up to 10/07/08 (4 pages) |
16 July 2008 | Annual return made up to 10/07/08 (4 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
1 August 2007 | Annual return made up to 10/07/07 (3 pages) |
1 August 2007 | Annual return made up to 10/07/07 (3 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
27 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
19 July 2006 | Annual return made up to 10/07/06 (2 pages) |
19 July 2006 | Annual return made up to 10/07/06 (2 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
16 August 2005 | Annual return made up to 10/07/05
|
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Annual return made up to 10/07/05
|
16 August 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
28 October 2004 | Annual return made up to 10/07/04 (6 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
28 October 2004 | Annual return made up to 10/07/04 (6 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Annual return made up to 10/07/03 (6 pages) |
3 October 2003 | Annual return made up to 10/07/03 (6 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 October 2002 | Annual return made up to 10/07/02 (6 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Annual return made up to 10/07/02 (6 pages) |
30 October 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
29 August 2001 | Annual return made up to 10/07/01 (5 pages) |
29 August 2001 | Annual return made up to 10/07/01 (5 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
19 September 2000 | Annual return made up to 10/07/00
|
19 September 2000 | Annual return made up to 10/07/00
|
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Annual return made up to 10/07/99
|
16 September 1999 | Annual return made up to 10/07/99
|
17 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 10/07/98
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Annual return made up to 10/07/98
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Annual return made up to 10/07/97 (6 pages) |
2 October 1997 | Annual return made up to 10/07/97 (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
19 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 July 1996 | Annual return made up to 10/07/96 (6 pages) |
25 July 1996 | Annual return made up to 10/07/96 (6 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
13 July 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |
13 July 1995 | Annual return made up to 10/07/95
|
13 July 1995 | Annual return made up to 10/07/95
|