The Crescent
Salford
M5 4WT
Director Name | Mr Ian Dempsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Head Of Financial Accounts |
Country of Residence | England |
Correspondence Address | 11 Dorking Road Chorley PR6 8TR |
Director Name | Dr Malcolm Drummond Winton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 May 2006) |
Role | University Registrar |
Country of Residence | England |
Correspondence Address | 16 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | John Philip Ashworth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | University Accountant |
Correspondence Address | 11 Fairway Drive Sale Cheshire M33 4PW |
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 12 years (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Director Name | Mr Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Director Name | Michael Garrity |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(4 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 August 2008) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 66 Higher Ainsworth Road Radcliffe Manchester M26 4JF |
Director Name | Susan Ward |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2001) |
Role | Midwifery Education Manager |
Correspondence Address | Three Gables Half Acre Rochdale Lancashire OL11 4DF |
Director Name | Prof Peter Bowker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(4 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2006) |
Role | Higher |
Correspondence Address | 1 Wood Bank Rossendale Lancashire BB4 4NA |
Director Name | Margaret Chesney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2006) |
Role | Director Midwifery Education |
Correspondence Address | 7 Haugh Fold Milnrow Rochdale OL16 3RF |
Secretary Name | Ian Malcolm Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 21 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Secretary Name | Mr Clyde Ezekiel Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 October 2010) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 196 West Park Drive West Leeds LS8 2DA |
Director Name | Ian Malcolm Smallwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 January 2008) |
Role | Accountant |
Correspondence Address | 21 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Director Name | Mr Simon John Attwell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Hardcastle Gardens Bradshaw Bolton Lancashire BL2 4NZ |
Director Name | Cynthia Margaret Pine |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2012) |
Role | University Dean |
Country of Residence | England |
Correspondence Address | Allerton Building University Of Salford Salford Lancashire M6 6PU |
Director Name | Dr Christopher John Harrison |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(18 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 2011) |
Role | Research And Innovation |
Country of Residence | England |
Correspondence Address | 3 Acton Square University Of Salford Crescent Salford M5 4WT |
Director Name | Miss Karen Jane Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Acton Square University Of Salford Crescent Salford M5 4WT |
Director Name | Prof Susan Judith Braid |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2014) |
Role | Head Of School |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acton Square University Of Salford Crescent Salford M5 4WT |
Director Name | Ms Margaret Anne Pearson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2015) |
Role | Pro Vice Chancellor And Dean Of College Of Health |
Country of Residence | England |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Director Name | Prof Nigel James Mellors |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 2016) |
Role | Prov Vice Chancellor Enterprise |
Country of Residence | England |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic The Crescent Salford M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
7 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
21 March 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
10 June 2021 | Registered office address changed from C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT England to 5th Floor, Maxwell Building University of Salford, Legal and Compliance Servic the Crescent Salford M5 4WT on 10 June 2021 (1 page) |
11 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 July 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (9 pages) |
15 December 2016 | Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page) |
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
30 November 2015 | Registered office address changed from 3 Acton Square University of Salford Crescent Salford, M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Margaret Anne Pearson as a director on 19 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 3 Acton Square University of Salford Crescent Salford, M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Margaret Anne Pearson as a director on 19 November 2015 (1 page) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
15 December 2014 | Termination of appointment of Susan Judith Braid as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Susan Judith Braid as a director on 1 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Susan Judith Braid as a director on 1 December 2014 (1 page) |
23 May 2014 | Auditor's resignation (2 pages) |
23 May 2014 | Auditor's resignation (2 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
17 February 2014 | Full accounts made up to 31 July 2013 (13 pages) |
21 August 2013 | Appointment of Professor Nigel Mellors as a director (2 pages) |
21 August 2013 | Appointment of Professor Nigel Mellors as a director (2 pages) |
20 August 2013 | Appointment of Professor Margaret Anne Pearson as a director (2 pages) |
20 August 2013 | Appointment of Professor Margaret Anne Pearson as a director (2 pages) |
26 March 2013 | Appointment of Mr Andrew Hartley as a secretary (1 page) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Appointment of Mr Andrew Hartley as a secretary (1 page) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
19 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
8 January 2013 | Termination of appointment of Cynthia Pine as a director (1 page) |
8 January 2013 | Appointment of Professor Susan Judith Braid as a director (2 pages) |
8 January 2013 | Termination of appointment of Cynthia Pine as a director (1 page) |
8 January 2013 | Appointment of Professor Susan Judith Braid as a director (2 pages) |
24 May 2012 | Termination of appointment of Karen Brown as a director (1 page) |
24 May 2012 | Termination of appointment of Karen Brown as a director (1 page) |
15 March 2012 | Termination of appointment of Christopher Harrison as a director (1 page) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of Christopher Harrison as a director (1 page) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Full accounts made up to 31 July 2011 (13 pages) |
19 January 2012 | Full accounts made up to 31 July 2011 (13 pages) |
30 November 2011 | Appointment of Ms Karen Jane Brown as a director (2 pages) |
30 November 2011 | Appointment of Ms Karen Jane Brown as a director (2 pages) |
4 March 2011 | Termination of appointment of Simon Attwell as a director (1 page) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Appointment of Dr Christopher John Harrison as a director (2 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Termination of appointment of Simon Attwell as a director (1 page) |
4 March 2011 | Appointment of Dr Christopher John Harrison as a director (2 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
27 October 2010 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
27 October 2010 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Cynthia Margaret Pine on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Cynthia Margaret Pine on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Cynthia Margaret Pine on 6 April 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
15 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from university of salford legal office faraday house 43 crescent salford, M5 4WT (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from university of salford legal office faraday house 43 crescent salford, M5 4WT (1 page) |
11 December 2008 | Full accounts made up to 31 July 2008 (13 pages) |
11 December 2008 | Full accounts made up to 31 July 2008 (13 pages) |
8 September 2008 | Director appointed cynthia margaret pine (1 page) |
8 September 2008 | Director appointed cynthia margaret pine (1 page) |
2 September 2008 | Appointment terminated director michael garrity (1 page) |
2 September 2008 | Director appointed mr simon john attwell (1 page) |
2 September 2008 | Director appointed mr simon john attwell (1 page) |
2 September 2008 | Appointment terminated director michael garrity (1 page) |
30 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
30 July 2008 | Return made up to 03/03/08; full list of members (3 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
19 December 2007 | Full accounts made up to 31 July 2007 (13 pages) |
19 December 2007 | Full accounts made up to 31 July 2007 (13 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 July 2006 (10 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (10 pages) |
14 February 2006 | Full accounts made up to 31 July 2005 (10 pages) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
24 December 2004 | Full accounts made up to 31 July 2004 (9 pages) |
24 December 2004 | Full accounts made up to 31 July 2004 (9 pages) |
26 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
26 March 2004 | Full accounts made up to 31 July 2003 (10 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
16 January 2003 | Full accounts made up to 31 July 2002 (10 pages) |
5 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
5 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
18 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
18 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (11 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members
|
13 March 2001 | Return made up to 03/03/01; full list of members
|
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
17 March 1999 | Return made up to 03/03/99; no change of members
|
17 March 1999 | Return made up to 03/03/99; no change of members
|
9 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
10 March 1998 | Return made up to 03/03/98; full list of members
|
10 March 1998 | Return made up to 03/03/98; full list of members
|
1 April 1997 | Company name changed incomeprime LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed incomeprime LIMITED\certificate issued on 01/04/97 (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Return made up to 03/03/97; no change of members (5 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Return made up to 03/03/97; no change of members (5 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
27 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
29 February 1996 | Return made up to 03/03/96; no change of members
|
29 February 1996 | Return made up to 03/03/96; no change of members
|
4 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |