Company NameForever Manchester
Company StatusActive
Company Number02785133
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 1993(31 years, 2 months ago)
Previous NameThe Community Foundation For Greater Manchester.

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sandra Lindsay
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(16 years after company formation)
Appointment Duration15 years, 2 months
RolePR Consultant
Country of ResidenceEngland
Correspondence Address3 Sylvan Avenue
Sale
Cheshire
M33 3NP
Director NameMr Alan Owen Mackin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Whitelake Avenue
Urmston
Manchester
M41 5GN
Director NameMr Michael Warner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed15 February 2016(23 years after company formation)
Appointment Duration8 years, 2 months
RoleSocial Housing Regulator
Country of ResidenceEngland
Correspondence Address6 Rippenden Avenue
Manchester
M21 9SS
Director NameMiss Samantha Jane Booth
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(23 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressFlat 2 137 Lapwing Lane
Manchester
M20 6US
Director NameMr Jonathan Woodall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 45 Cross Street
Manchester
M2 4JF
Director NameMs Claire Ebrey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(26 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleRegional Director, Institute Of Directors
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 45 Cross Street
Manchester
M2 4JF
Director NameMiss Christina Rehana Taylor
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 45 Cross Street
Manchester
M2 4JF
Director NameProf Albert Edward Barker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address1a Keswick Court
Congleton
Cheshire
CW12 4JH
Director NameJack Goldberg
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleRetired
Correspondence Address1 Lullington Road
Salford
Lancashire
M6 8GW
Secretary NameMr Graeme David Smith
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Croft Road
Cheadle Hulme
Cheshire
SK8 5NY
Director NameGroup Captain Jack Buckley
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 05 March 2003)
RoleRetired
Correspondence Address10 Summerfield Place
Wilmslow
Cheshire
SK9 1NE
Director NameAnthony John Farnworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 1998)
RoleAccountant
Correspondence Address12 Orford Road
Prestwich
Manchester
M25 3DB
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed18 May 1994(1 year, 3 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameArchie Anthony Downie
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2007)
RoleCommunity Relations
Correspondence Address108 Heywood Road
Prestwich
Manchester
Lancashire
M25 1LE
Director NameMr Charles Chan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address125a Manley Road
Whalley Range
Manchester
Lancashire
M16 8WE
Director NameTracey Cheetham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1999)
RoleBank Officer
Correspondence Address50 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr David Garfield Davies
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2003)
RoleParliamentarian
Correspondence Address64 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2QW
Director NameMs Moira Cunningham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2003)
RoleCharity Sector Manager
Country of ResidenceEngland
Correspondence Address59 Charlestown Raod
Glossop
Derbyshire
SK13 8LB
Director NameNicholas Bowyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2000)
RoleBank Manager
Correspondence Address84 Stamford Park Road
Hale
Altrincham
Cheshire
WA15 9ER
Director NamePeter Brookes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2001)
RoleManaging Director
Correspondence Address4 Waterworks Cottage
Ashwood
Kingswinford
West Midlands
DY6 0AE
Director NameVictoria Jane Gregory
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 December 2000)
RoleChief Executive
Correspondence Address12 Regent Road
Birkdale
Southport
Merseyside
PR8 2EB
Director NameMrs Mumtaz Kosser Bashir
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2004)
RoleVolunteer Programme Manager
Country of ResidenceEngland
Correspondence Address8 Egerton Road South
Manchester
Lancashire
M21 0YP
Director NameMelinda Beckett Hughes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 April 2006)
RoleDirector Consultant
Correspondence Address5 South Road, Bowdon
Altrincham
WA14 2JZ
Director NameChristopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2005)
RoleInvestment Manager
Correspondence AddressKerridgeside Farm
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Director NameMrs Atiha Chaudry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Levenshulme
Manchester
Greater Manchester
M19 2EY
Director NameCllr Anthony Burns
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Paulden Avenue
Manchester
Greater Manachester
M23 1PH
Director NameMrs Katherine Helen Cowell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 August 2008)
RoleChairperson
Country of ResidenceEngland
Correspondence AddressThe Nook
1 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Director NameMr David Arthur Dickman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RoleBanking Retired
Country of ResidenceEngland
Correspondence Address6 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Director NameMr Christopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroughs Place Wildboarclough
Macclesfield
Cheshire
SK11 0BE
Director NameMr Philip Richard Hogben
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(13 years after company formation)
Appointment Duration16 years, 7 months (resigned 22 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Rossmill Lane
Halebarns
Altrincham
Cheshire
WA15 0EU
Director NameJosephine Ann Farrell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4500 The Penthouse Hilton Tower
301 Deansgate
Manchester
M3 4LQ
Director NameMs Laura Jayne Harper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Road
Salford
Greater Manchester
M6 8JP
Director NameMiss Rosamund Mary Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 November 2013)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressLock Keepers Cottage 14 Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMs Andrea Harrison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 2015)
RoleTrustee/Audit Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameMrs Roushon Siddika Ahmed
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 February 2013(20 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2015)
RoleDirector Of International Charity
Country of ResidenceEngland
Correspondence Address38 Lonsdale Road
Manchester
Greater Manchester
M19 3FL
Director NameMrs Shefali Talukdar Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(20 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Rhuddlan Close
Haslingden
Rossendale
Lancashire
BB4 6TF
Director NameMs Jo Farrell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(21 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4700 The Penthouse, Beetham Tower
301 Deansgate
Manchester
M3 4LX

Contact

Websitewww.forevermanchester.com
Email address[email protected]
Telephone0161 2140940
Telephone regionManchester

Location

Registered Address1st Floor Phoenix House
45 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,793,353
Net Worth£8,937,757
Cash£1,328,820
Current Liabilities£131,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

31 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
14 January 2020Appointment of Ms Claire Ebrey as a director on 13 January 2020 (2 pages)
14 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
18 October 2019Director's details changed for Mr Jonathan Woodall on 18 October 2019 (2 pages)
19 September 2019Appointment of Mr Jonathan Woodall as a director on 30 November 2018 (2 pages)
18 February 2019Termination of appointment of Louise Marshall as a director on 22 January 2019 (1 page)
16 January 2019Group of companies' accounts made up to 31 March 2018 (29 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
9 November 2017Termination of appointment of Udo Griffiths Pope as a secretary on 1 November 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Udo Griffiths Pope as a secretary on 1 November 2017 (1 page)
22 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (4 pages)
25 October 2016Full accounts made up to 31 March 2016 (27 pages)
25 October 2016Full accounts made up to 31 March 2016 (27 pages)
21 March 2016Appointment of Ms Samantha Jane Booth as a director on 18 March 2016 (2 pages)
21 March 2016Appointment of Ms Samantha Jane Booth as a director on 18 March 2016 (2 pages)
11 March 2016Company name changed the community foundation for greater manchester.\certificate issued on 11/03/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
11 March 2016NE01 (2 pages)
11 March 2016Company name changed the community foundation for greater manchester.\certificate issued on 11/03/16
  • RES15 ‐ Change company name resolution on 2016-02-19
(2 pages)
11 March 2016NE01 (2 pages)
8 March 2016Change of name notice (2 pages)
8 March 2016Change of name notice (2 pages)
2 March 2016Appointment of Mr Michael Warner as a director on 15 February 2016 (2 pages)
2 March 2016Appointment of Mr Michael Warner as a director on 15 February 2016 (2 pages)
3 February 2016Appointment of Mrs Louise Marshall as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mrs Louise Marshall as a director on 27 January 2016 (2 pages)
10 December 2015Full accounts made up to 31 March 2015 (27 pages)
10 December 2015Full accounts made up to 31 March 2015 (27 pages)
2 December 2015Termination of appointment of Andrea Harrison as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Jo Farrell as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Rachel Elizabeth Smith as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Andrea Harrison as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Jo Farrell as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Rachel Elizabeth Smith as a director on 27 November 2015 (1 page)
13 November 2015Annual return made up to 9 November 2015 no member list (8 pages)
13 November 2015Annual return made up to 9 November 2015 no member list (8 pages)
16 October 2015Termination of appointment of Roushon Siddika Ahmed as a director on 27 August 2015 (1 page)
16 October 2015Termination of appointment of Roushon Siddika Ahmed as a director on 27 August 2015 (1 page)
1 April 2015Termination of appointment of Simon Timothy Christopher Webber as a director on 23 January 2015 (1 page)
1 April 2015Appointment of Ms Jo Farrell as a director on 13 January 2015 (2 pages)
1 April 2015Termination of appointment of Simon Timothy Christopher Webber as a director on 23 January 2015 (1 page)
1 April 2015Appointment of Ms Jo Farrell as a director on 13 January 2015 (2 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
11 November 2014Annual return made up to 9 November 2014 no member list (9 pages)
11 November 2014Annual return made up to 9 November 2014 no member list (9 pages)
11 November 2014Annual return made up to 9 November 2014 no member list (9 pages)
7 April 2014Appointment of Mr Alan Owen Mackin as a director (2 pages)
7 April 2014Termination of appointment of Josephine Farrell as a director (1 page)
7 April 2014Termination of appointment of Josephine Farrell as a director (1 page)
7 April 2014Appointment of Mr Alan Owen Mackin as a director (2 pages)
17 December 2013Termination of appointment of Rosamund Hughes as a director (1 page)
17 December 2013Termination of appointment of Rosamund Hughes as a director (1 page)
12 December 2013Annual return made up to 9 November 2013 no member list (11 pages)
12 December 2013Termination of appointment of Shefali Henry as a director (1 page)
12 December 2013Termination of appointment of Shefali Henry as a director (1 page)
12 December 2013Annual return made up to 9 November 2013 no member list (11 pages)
12 December 2013Annual return made up to 9 November 2013 no member list (11 pages)
28 November 2013Termination of appointment of Shefali Henry as a director (1 page)
28 November 2013Termination of appointment of Shefali Henry as a director (1 page)
24 October 2013Full accounts made up to 31 March 2013 (31 pages)
24 October 2013Full accounts made up to 31 March 2013 (31 pages)
12 July 2013Termination of appointment of Han-Son Lee as a director (1 page)
12 July 2013Termination of appointment of Han-Son Lee as a director (1 page)
3 May 2013Appointment of Mrs Shefali Talukdar Henry as a director (2 pages)
3 May 2013Appointment of Mrs Shefali Talukdar Henry as a director (2 pages)
20 March 2013Appointment of Mrs Roushon Siddika Ahmed as a director (2 pages)
20 March 2013Appointment of Mrs Roushon Siddika Ahmed as a director (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (31 pages)
17 December 2012Full accounts made up to 31 March 2012 (31 pages)
7 December 2012Annual return made up to 9 November 2012 no member list (10 pages)
7 December 2012Annual return made up to 9 November 2012 no member list (10 pages)
7 December 2012Annual return made up to 9 November 2012 no member list (10 pages)
6 December 2012Appointment of Ms Rachel Elizabeth Smith as a director (2 pages)
6 December 2012Appointment of Ms Rachel Elizabeth Smith as a director (2 pages)
4 December 2012Termination of appointment of John Sandford as a director (1 page)
4 December 2012Termination of appointment of John Sandford as a director (1 page)
23 October 2012Termination of appointment of Natalie Qureshi as a director (1 page)
23 October 2012Termination of appointment of Natalie Qureshi as a director (1 page)
2 October 2012Registered office address changed from 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA United Kingdom on 2 October 2012 (1 page)
21 September 2012Appointment of Ms Andrea Harrison as a director (2 pages)
21 September 2012Appointment of Ms Andrea Harrison as a director (2 pages)
6 September 2012Termination of appointment of Anthony Burns as a director (1 page)
6 September 2012Termination of appointment of Anthony Burns as a director (1 page)
22 March 2012Appointment of Rosamund Mary Hughes as a director (3 pages)
22 March 2012Appointment of Rosamund Mary Hughes as a director (3 pages)
12 March 2012Termination of appointment of Christopher Hirst as a director (1 page)
12 March 2012Termination of appointment of Christopher Hirst as a director (1 page)
16 November 2011Director's details changed for Christopher William Joseph Hirst on 28 January 2011 (2 pages)
16 November 2011Director's details changed for Mr John Sandford on 31 October 2010 (2 pages)
16 November 2011Annual return made up to 9 November 2011 no member list (11 pages)
16 November 2011Annual return made up to 9 November 2011 no member list (11 pages)
16 November 2011Director's details changed for Mr John Sandford on 31 October 2010 (2 pages)
16 November 2011Director's details changed for Christopher William Joseph Hirst on 28 January 2011 (2 pages)
16 November 2011Annual return made up to 9 November 2011 no member list (11 pages)
2 November 2011Full accounts made up to 31 March 2011 (34 pages)
2 November 2011Full accounts made up to 31 March 2011 (34 pages)
8 February 2011Termination of appointment of David Dickman as a director (1 page)
8 February 2011Termination of appointment of Laura Harper as a director (1 page)
8 February 2011Termination of appointment of Laura Harper as a director (1 page)
8 February 2011Termination of appointment of David Dickman as a director (1 page)
31 January 2011Annual return made up to 9 November 2010 no member list (13 pages)
31 January 2011Annual return made up to 9 November 2010 no member list (13 pages)
31 January 2011Registered office address changed from C/O Geoff Booth 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA England on 31 January 2011 (1 page)
31 January 2011Annual return made up to 9 November 2010 no member list (13 pages)
31 January 2011Registered office address changed from C/O Geoff Booth 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA England on 31 January 2011 (1 page)
26 November 2010Full accounts made up to 31 March 2010 (35 pages)
26 November 2010Full accounts made up to 31 March 2010 (35 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 November 2009Termination of appointment of Gary Newborough as a director (1 page)
18 November 2009Termination of appointment of Gary Newborough as a director (1 page)
17 November 2009Full accounts made up to 31 March 2009 (37 pages)
17 November 2009Annual return made up to 9 November 2009 no member list (8 pages)
17 November 2009Full accounts made up to 31 March 2009 (37 pages)
17 November 2009Annual return made up to 9 November 2009 no member list (8 pages)
17 November 2009Annual return made up to 9 November 2009 no member list (8 pages)
9 November 2009Director's details changed for Mrs Natalie Qureshi on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Richard Hogben on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Simon Timothy Christopher Webber on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Josephine Ann Farrell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher William Joseph Hirst on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Sandford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Richard Hogben on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Sandford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Arthur Dickman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Philip Richard Hogben on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Councillor Anthony Burns on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gary Newborough on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Sandra Lindsay on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Han-Son Lee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gary Newborough on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Arthur Dickman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Laura Harper on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Gary Newborough on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Sandra Lindsay on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher William Joseph Hirst on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Han-Son Lee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Han-Son Lee on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Laura Harper on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Sandra Lindsay on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Councillor Anthony Burns on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Arthur Dickman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John Sandford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Councillor Anthony Burns on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Natalie Qureshi on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mrs Natalie Qureshi on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Laura Harper on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Josephine Ann Farrell on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Simon Timothy Christopher Webber on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Simon Timothy Christopher Webber on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher William Joseph Hirst on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Josephine Ann Farrell on 9 November 2009 (2 pages)
21 October 2009Registered office address changed from Beswick House Beswick Row Manchester M4 4LA on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Thomas Manion as a director (1 page)
21 October 2009Termination of appointment of Thomas Manion as a director (1 page)
21 October 2009Registered office address changed from Beswick House Beswick Row Manchester M4 4LA on 21 October 2009 (1 page)
12 March 2009Director appointed ms laura harper (1 page)
12 March 2009Director appointed ms laura harper (1 page)
18 February 2009Director appointed mrs natalie qureshi (1 page)
18 February 2009Director appointed mrs sandra lindsay (1 page)
18 February 2009Appointment terminated director william risby (1 page)
18 February 2009Director appointed mrs natalie qureshi (1 page)
18 February 2009Director appointed mrs sandra lindsay (1 page)
18 February 2009Appointment terminated director william risby (1 page)
18 December 2008Appointment terminated director christopher woodcock (1 page)
18 December 2008Appointment terminated director christopher woodcock (1 page)
3 December 2008Full accounts made up to 31 March 2008 (39 pages)
3 December 2008Full accounts made up to 31 March 2008 (39 pages)
28 November 2008Annual return made up to 27/11/08 (6 pages)
28 November 2008Annual return made up to 27/11/08 (6 pages)
27 November 2008Director's change of particulars / christopher hirst / 27/11/2008 (1 page)
27 November 2008Director's change of particulars / christopher hirst / 27/11/2008 (1 page)
13 August 2008Director's change of particulars / simon webber / 10/04/2008 (1 page)
13 August 2008Director's change of particulars / simon webber / 10/04/2008 (1 page)
11 August 2008Appointment terminated director katherine cowell (1 page)
11 August 2008Appointment terminated director julia rogers (1 page)
11 August 2008Appointment terminated director katherine cowell (1 page)
11 August 2008Appointment terminated director julia rogers (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (42 pages)
10 December 2007Full accounts made up to 31 March 2007 (42 pages)
28 November 2007Annual return made up to 27/11/07 (4 pages)
28 November 2007Annual return made up to 27/11/07 (4 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
21 June 2007Auditor's resignation (1 page)
21 June 2007Auditor's resignation (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
28 December 2006Annual return made up to 28/12/06 (4 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Annual return made up to 28/12/06 (4 pages)
28 December 2006Director's particulars changed (1 page)
23 November 2006Full accounts made up to 31 March 2006 (28 pages)
23 November 2006Full accounts made up to 31 March 2006 (28 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Return made up to 29/01/06; amending return
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Return made up to 29/01/06; amending return
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Annual return made up to 29/01/06 (4 pages)
15 February 2006Annual return made up to 29/01/06 (4 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 March 2005 (32 pages)
4 November 2005Full accounts made up to 31 March 2005 (32 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Annual return made up to 29/01/05 (8 pages)
28 February 2005Annual return made up to 29/01/05 (8 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 March 2004 (23 pages)
3 November 2004Full accounts made up to 31 March 2004 (23 pages)
21 September 2004Auditor's resignation (1 page)
21 September 2004Auditor's resignation (1 page)
5 May 2004Annual return made up to 29/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 May 2004Annual return made up to 29/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 February 2004Full accounts made up to 31 March 2003 (26 pages)
6 February 2004Full accounts made up to 31 March 2003 (26 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Annual return made up to 29/01/03
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 February 2003Annual return made up to 29/01/03
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
8 February 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2002Annual return made up to 29/01/02
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
29 November 2001Location of register of members (1 page)
29 November 2001Registered office changed on 29/11/01 from: john dalton house 121 deansgate manchester lancashire M3 2AR (1 page)
29 November 2001Location of register of members (1 page)
29 November 2001Registered office changed on 29/11/01 from: john dalton house 121 deansgate manchester lancashire M3 2AR (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
28 February 2001Annual return made up to 29/01/01
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2001Annual return made up to 29/01/01
  • 363(288) ‐ Director resigned
(9 pages)
21 December 2000Full group accounts made up to 31 March 2000 (25 pages)
21 December 2000Full group accounts made up to 31 March 2000 (25 pages)
2 October 2000Full group accounts made up to 31 March 1999 (17 pages)
2 October 2000Full group accounts made up to 31 March 1999 (17 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
28 June 2000New director appointed (3 pages)
28 June 2000New director appointed (3 pages)
15 June 2000Registered office changed on 15/06/00 from: P.O. Box 63 beswick house beswick row manchester M4 4JY (1 page)
15 June 2000Registered office changed on 15/06/00 from: P.O. Box 63 beswick house beswick row manchester M4 4JY (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
16 February 2000Annual return made up to 29/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Annual return made up to 29/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
23 June 1999Memorandum and Articles of Association (20 pages)
23 June 1999Memorandum and Articles of Association (20 pages)
18 June 1999Company name changed community trust for greater manc hester\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed community trust for greater manc hester\certificate issued on 21/06/99 (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Annual return made up to 29/01/99
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Annual return made up to 29/01/99
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1998Full group accounts made up to 31 March 1998 (16 pages)
2 December 1998Full group accounts made up to 31 March 1998 (16 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 October 1998Memorandum and Articles of Association (15 pages)
23 October 1998Memorandum and Articles of Association (15 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
19 February 1998Annual return made up to 29/01/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 1998Annual return made up to 29/01/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 1998Full group accounts made up to 31 March 1997 (18 pages)
11 January 1998Full group accounts made up to 31 March 1997 (18 pages)
28 February 1997Annual return made up to 29/01/97 (8 pages)
28 February 1997Annual return made up to 29/01/97 (8 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
5 December 1996Full accounts made up to 31 March 1996 (14 pages)
5 December 1996Full accounts made up to 31 March 1996 (14 pages)
18 March 1996Director resigned (1 page)
18 March 1996Director resigned (1 page)
14 February 1996Annual return made up to 29/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Annual return made up to 29/01/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (11 pages)
6 October 1995Full accounts made up to 31 March 1995 (11 pages)
29 January 1993Incorporation (32 pages)
29 January 1993Incorporation (32 pages)