Company NameUniversity Of Salford (Health Services Training) Ltd
DirectorIan Dempsey
Company StatusActive
Company Number02795266
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 1 month ago)
Previous NameIncomeprime Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education

Directors

Secretary NameMr Andrew Hartley
StatusCurrent
Appointed26 March 2013(20 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address5th Floor, Maxwell Building University Of Salford
The Crescent
Salford
M5 4WT
Director NameMr Ian Dempsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleHead Of Financial Accounts
Country of ResidenceEngland
Correspondence Address11 Dorking Road
Chorley
PR6 8TR
Director NameDr Malcolm Drummond Winton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2006)
RoleUniversity Registrar
Country of ResidenceEngland
Correspondence Address16 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameJohn Philip Ashworth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleUniversity Accountant
Correspondence Address11 Fairway Drive
Sale
Cheshire
M33 4PW
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed11 March 1993(1 week, 1 day after company formation)
Appointment Duration12 years (resigned 09 March 2005)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2007)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameMichael Garrity
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(4 years after company formation)
Appointment Duration11 years, 5 months (resigned 20 August 2008)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address66 Higher Ainsworth Road
Radcliffe
Manchester
M26 4JF
Director NameSusan Ward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2001)
RoleMidwifery Education Manager
Correspondence AddressThree Gables Half Acre
Rochdale
Lancashire
OL11 4DF
Director NameProf Peter Bowker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2006)
RoleHigher
Correspondence Address1 Wood Bank
Rossendale
Lancashire
BB4 4NA
Director NameMargaret Chesney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(7 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2006)
RoleDirector Midwifery Education
Correspondence Address7 Haugh Fold
Milnrow
Rochdale
OL16 3RF
Secretary NameIan Malcolm Smallwood
NationalityBritish
StatusResigned
Appointed09 March 2005(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address21 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Secretary NameMr Clyde Ezekiel Saddler
NationalityBritish
StatusResigned
Appointed31 May 2006(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2010)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address196 West Park Drive West
Leeds
LS8 2DA
Director NameIan Malcolm Smallwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(14 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 January 2008)
RoleAccountant
Correspondence Address21 Highfield Crescent
Wilmslow
Cheshire
SK9 2JL
Director NameMr Simon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Hardcastle Gardens
Bradshaw
Bolton
Lancashire
BL2 4NZ
Director NameCynthia Margaret Pine
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2012)
RoleUniversity Dean
Country of ResidenceEngland
Correspondence AddressAllerton Building University Of Salford
Salford
Lancashire
M6 6PU
Director NameDr Christopher John Harrison
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(18 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 2011)
RoleResearch And Innovation
Country of ResidenceEngland
Correspondence Address3 Acton Square
University Of Salford
Crescent
Salford
M5 4WT
Director NameMiss Karen Jane Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Acton Square
University Of Salford
Crescent
Salford
M5 4WT
Director NameProf Susan Judith Braid
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2014)
RoleHead Of School
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square
University Of Salford
Crescent
Salford
M5 4WT
Director NameMs Margaret Anne Pearson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2015)
RolePro Vice Chancellor And Dean Of College Of Health
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building Crescent
Salford
Greater Manchester
M5 4WT
Director NameProf Nigel James Mellors
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2016)
RoleProv Vice Chancellor Enterprise
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building Crescent
Salford
Greater Manchester
M5 4WT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic
The Crescent
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
21 March 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
10 June 2021Registered 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 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
13 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 July 2018 (9 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
2 February 2017Accounts for a dormant company made up to 31 July 2016 (9 pages)
15 December 2016Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages)
15 December 2016Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages)
14 December 2016Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page)
14 December 2016Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (8 pages)
30 November 2015Registered 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 2015Termination of appointment of Margaret Anne Pearson as a director on 19 November 2015 (1 page)
30 November 2015Registered 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 2015Termination of appointment of Margaret Anne Pearson as a director on 19 November 2015 (1 page)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
17 December 2014Accounts for a dormant company made up to 31 July 2014 (8 pages)
15 December 2014Termination of appointment of Susan Judith Braid as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Susan Judith Braid as a director on 1 December 2014 (1 page)
15 December 2014Termination of appointment of Susan Judith Braid as a director on 1 December 2014 (1 page)
23 May 2014Auditor's resignation (2 pages)
23 May 2014Auditor's resignation (2 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
17 February 2014Full accounts made up to 31 July 2013 (13 pages)
17 February 2014Full accounts made up to 31 July 2013 (13 pages)
21 August 2013Appointment of Professor Nigel Mellors as a director (2 pages)
21 August 2013Appointment of Professor Nigel Mellors as a director (2 pages)
20 August 2013Appointment of Professor Margaret Anne Pearson as a director (2 pages)
20 August 2013Appointment of Professor Margaret Anne Pearson as a director (2 pages)
26 March 2013Appointment of Mr Andrew Hartley as a secretary (1 page)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
26 March 2013Appointment of Mr Andrew Hartley as a secretary (1 page)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 February 2013Full accounts made up to 31 July 2012 (13 pages)
19 February 2013Full accounts made up to 31 July 2012 (13 pages)
8 January 2013Termination of appointment of Cynthia Pine as a director (1 page)
8 January 2013Appointment of Professor Susan Judith Braid as a director (2 pages)
8 January 2013Termination of appointment of Cynthia Pine as a director (1 page)
8 January 2013Appointment of Professor Susan Judith Braid as a director (2 pages)
24 May 2012Termination of appointment of Karen Brown as a director (1 page)
24 May 2012Termination of appointment of Karen Brown as a director (1 page)
15 March 2012Termination of appointment of Christopher Harrison as a director (1 page)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Christopher Harrison as a director (1 page)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 January 2012Full accounts made up to 31 July 2011 (13 pages)
19 January 2012Full accounts made up to 31 July 2011 (13 pages)
30 November 2011Appointment of Ms Karen Jane Brown as a director (2 pages)
30 November 2011Appointment of Ms Karen Jane Brown as a director (2 pages)
4 March 2011Termination of appointment of Simon Attwell as a director (1 page)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Appointment of Dr Christopher John Harrison as a director (2 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Termination of appointment of Simon Attwell as a director (1 page)
4 March 2011Appointment of Dr Christopher John Harrison as a director (2 pages)
4 January 2011Full accounts made up to 31 July 2010 (13 pages)
4 January 2011Full accounts made up to 31 July 2010 (13 pages)
27 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
27 October 2010Termination of appointment of Clyde Saddler as a secretary (1 page)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Cynthia Margaret Pine on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Cynthia Margaret Pine on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Cynthia Margaret Pine on 6 April 2010 (2 pages)
15 January 2010Full accounts made up to 31 July 2009 (13 pages)
15 January 2010Full accounts made up to 31 July 2009 (13 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from university of salford legal office faraday house 43 crescent salford, M5 4WT (1 page)
4 March 2009Registered office changed on 04/03/2009 from university of salford legal office faraday house 43 crescent salford, M5 4WT (1 page)
11 December 2008Full accounts made up to 31 July 2008 (13 pages)
11 December 2008Full accounts made up to 31 July 2008 (13 pages)
8 September 2008Director appointed cynthia margaret pine (1 page)
8 September 2008Director appointed cynthia margaret pine (1 page)
2 September 2008Appointment terminated director michael garrity (1 page)
2 September 2008Director appointed mr simon john attwell (1 page)
2 September 2008Director appointed mr simon john attwell (1 page)
2 September 2008Appointment terminated director michael garrity (1 page)
30 July 2008Return made up to 03/03/08; full list of members (3 pages)
30 July 2008Return made up to 03/03/08; full list of members (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 31 July 2007 (13 pages)
19 December 2007Full accounts made up to 31 July 2007 (13 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Return made up to 03/03/07; full list of members (2 pages)
23 May 2007New director appointed (1 page)
23 May 2007Return made up to 03/03/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 July 2006 (10 pages)
8 February 2007Full accounts made up to 31 July 2006 (10 pages)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
6 March 2006Return made up to 03/03/06; full list of members (3 pages)
6 March 2006Return made up to 03/03/06; full list of members (3 pages)
14 February 2006Full accounts made up to 31 July 2005 (10 pages)
14 February 2006Full accounts made up to 31 July 2005 (10 pages)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned (1 page)
10 March 2005Return made up to 03/03/05; full list of members (8 pages)
10 March 2005Return made up to 03/03/05; full list of members (8 pages)
24 December 2004Full accounts made up to 31 July 2004 (9 pages)
24 December 2004Full accounts made up to 31 July 2004 (9 pages)
26 March 2004Full accounts made up to 31 July 2003 (10 pages)
26 March 2004Full accounts made up to 31 July 2003 (10 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
12 March 2004Return made up to 03/03/04; full list of members (8 pages)
13 March 2003Return made up to 03/03/03; full list of members (8 pages)
13 March 2003Return made up to 03/03/03; full list of members (8 pages)
16 January 2003Full accounts made up to 31 July 2002 (10 pages)
16 January 2003Full accounts made up to 31 July 2002 (10 pages)
5 March 2002Return made up to 03/03/02; full list of members (7 pages)
5 March 2002Return made up to 03/03/02; full list of members (7 pages)
18 January 2002Full accounts made up to 31 July 2001 (11 pages)
18 January 2002Full accounts made up to 31 July 2001 (11 pages)
27 April 2001Full accounts made up to 31 July 2000 (11 pages)
27 April 2001Full accounts made up to 31 July 2000 (11 pages)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
21 March 2000Return made up to 03/03/00; full list of members (7 pages)
21 March 2000Return made up to 03/03/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 July 1999 (11 pages)
22 December 1999Full accounts made up to 31 July 1999 (11 pages)
17 March 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999Full accounts made up to 31 July 1998 (11 pages)
9 February 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
10 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 April 1997Company name changed incomeprime LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed incomeprime LIMITED\certificate issued on 01/04/97 (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Return made up to 03/03/97; no change of members (5 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Return made up to 03/03/97; no change of members (5 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 July 1996 (8 pages)
27 January 1997Full accounts made up to 31 July 1996 (8 pages)
29 February 1996Return made up to 03/03/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(5 pages)
29 February 1996Return made up to 03/03/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(5 pages)
4 February 1996Full accounts made up to 31 July 1995 (12 pages)
4 February 1996Full accounts made up to 31 July 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)