Company NameThe Manchester Victoria Baths Trust
Company StatusActive
Company Number02841292
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 August 1993(30 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMs Janet Margaret Slade
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(19 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr Barry Michael Johnson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(21 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr Malcolm Peter Knight
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr Nigel Gloudon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr Matthew Holden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(23 years, 8 months after company formation)
Appointment Duration7 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaglesfield
Hartford
Northwich
CW8 1NQ
Director NameDr Bernard Priest
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMs Suzanne Noreen Donovan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Secretary NameMrs Frances Pattison
StatusCurrent
Appointed15 October 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMrs Gwyneth Brock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(28 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMs Gwynneth McManus
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(28 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMs Roxanne Stafford
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(28 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Coordinator
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameSiobhan Frances Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleProbation Officer
Correspondence Address376 Upper Brook Street
Victoria Park
Manchester
Director NameAnthony Peter Bowyer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleTeacher
Correspondence Address5 Langdale Road
Manchester
M14 5PQ
Secretary NameAnthony Peter Bowyer
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleTeacher
Correspondence Address5 Langdale Road
Manchester
M14 5PQ
Director NameJosephine Elizabeth Hopkin
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 12 May 2003)
RoleArtist
Correspondence Address83c Birch Lane
Manchester
M13 0WW
Director NamePhilip Andrew Gorman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(1 year, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 July 2011)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address270 Manor Avenue
Sale
M33 4NB
Director NameNeil Bonner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2005)
RoleBoiler Operator
Correspondence Address4 Carrington Road
Fallowfield
Manchester
M14 6ED
Secretary NameMs Gillian Meredith Wright
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2020)
RoleProject Manager
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMrs Helen Mary Hoath
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(9 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Corners 26-30 Holcombe Village
Holcombe
Bury
Lancashire
BL8 4LZ
Director NameMike Franks
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(9 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 July 2019)
RoleCouncil Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameChandan Devabhai Coverley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2016)
RoleNurse Retired
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameRonald Beech
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Old Oak Drive
Denton
Manchester
Lancashire
M34 6FJ
Director NameMrs Adele Finley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleHeritage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr William Richard Carr
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr Mike Kirkman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2014)
RoleDirector Of Sport
Country of ResidenceUnited Kingdom
Correspondence Address11 Malvern Drive
Aldridge
Walsall
WS9 8LL
Director NameMs Jill Earnshaw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(19 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Grove
Rusholme
Manchester
M14 5JY
Director NameMs Jane Bracewell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Danesmoor Road
Manchester
M20 3JT
Director NameMrs Chiara Kathleen Hunter
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 December 2015)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMs Katy Block
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(21 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2015)
RolePolicy Officer
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMrs Juliette Rachel Bradbury
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMs Amy Lewis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2020)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr Ian Bramham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2019)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr David William Bloor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2017)
RoleFormer Leisure Manager
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameDr Jenna Carine Ashton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMs Sarah Helen Acton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2019)
RoleSenior Hr Partner
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMr Martin Derek Gaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director NameMs Louise Huntington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(24 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 July 2022)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Secretary NameMrs Lisa Jane Crannage
StatusResigned
Appointed09 March 2021(27 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 2021)
RoleCompany Director
Correspondence AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE

Contact

Websitevictoriabaths.org.uk
Telephone0161 2242020
Telephone regionManchester

Location

Registered AddressVictoria Baths Hathersage Road
Chorlton On Medlock
Manchester
Lancashire
M13 0FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£161,386
Net Worth£98,256
Cash£97,839
Current Liabilities£31,901

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
1 August 2023Termination of appointment of Jenna Carine Ashton as a director on 10 July 2023 (1 page)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 July 2023Appointment of Mr Shaun Charles Hinds as a director on 10 July 2023 (2 pages)
12 July 2023Appointment of Dr Jenna Carine Ashton as a director on 10 July 2023 (2 pages)
7 December 2022Termination of appointment of Louise Huntington as a director on 25 July 2022 (1 page)
5 September 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
15 August 2022Appointment of Mrs Gwyneth Brock as a director on 25 July 2022 (2 pages)
15 August 2022Appointment of Ms Gwynneth Mcmanus as a director on 25 July 2022 (2 pages)
15 August 2022Appointment of Ms Roxanne Stafford as a director on 25 July 2022 (2 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Martin Derek Gaw as a director on 6 September 2021 (1 page)
16 March 2022Termination of appointment of Alexander Ivan Roy as a director on 6 September 2021 (1 page)
28 February 2022Appointment of Mrs Frances Pattison as a secretary on 15 October 2021 (2 pages)
28 February 2022Termination of appointment of Lisa Jane Crannage as a secretary on 15 October 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (24 pages)
21 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
16 March 2021Termination of appointment of Gillian Meredith Wright as a secretary on 31 December 2020 (1 page)
16 March 2021Termination of appointment of Amy Lewis as a director on 2 November 2020 (1 page)
16 March 2021Termination of appointment of Jill Earnshaw as a director on 2 November 2020 (1 page)
16 March 2021Termination of appointment of Juliette Rachel Bradbury as a director on 2 November 2020 (1 page)
16 March 2021Appointment of Mrs Lisa Jane Crannage as a secretary on 9 March 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 31 December 2019 (26 pages)
19 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 February 2020Appointment of Ms Suzanne Noreen Donovan as a director on 3 February 2020 (2 pages)
8 November 2019Termination of appointment of Ian Bramham as a director on 1 September 2019 (1 page)
8 November 2019Appointment of Mr Bernard Priest as a director on 9 October 2019 (2 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
22 July 2019Termination of appointment of Sarah Acton as a director on 8 July 2019 (1 page)
22 July 2019Termination of appointment of Mike Franks as a director on 8 July 2019 (1 page)
22 July 2019Termination of appointment of Emma Pemberton-Eccles as a director on 8 July 2019 (1 page)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 January 2018Appointment of Ms Louise Huntington as a director on 11 December 2017 (2 pages)
20 January 2018Appointment of Mr Martin Derek Gaw as a director on 11 December 2017 (2 pages)
20 January 2018Appointment of Ms Emma Pemberton-Eccles as a director on 11 December 2017 (2 pages)
20 January 2018Appointment of Ms Emma Pemberton-Eccles as a director on 11 December 2017 (2 pages)
20 January 2018Appointment of Mr Martin Derek Gaw as a director on 11 December 2017 (2 pages)
20 January 2018Appointment of Ms Louise Huntington as a director on 11 December 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 September 2017Termination of appointment of Jenna Carine Ashton as a director on 1 September 2017 (1 page)
5 September 2017Appointment of Ms Sarah Acton as a director on 21 August 2017 (2 pages)
5 September 2017Appointment of Ms Sarah Acton as a director on 21 August 2017 (2 pages)
5 September 2017Termination of appointment of Jenna Carine Ashton as a director on 1 September 2017 (1 page)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Termination of appointment of David William Bloor as a director on 5 July 2017 (1 page)
10 July 2017Termination of appointment of David William Bloor as a director on 5 July 2017 (1 page)
21 May 2017Appointment of Mr Matthew Holden as a director on 10 April 2017 (2 pages)
21 May 2017Appointment of Mr Matthew Holden as a director on 10 April 2017 (2 pages)
13 December 2016Termination of appointment of Chandan Devabhai Coverley as a director on 1 December 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
13 December 2016Termination of appointment of Chandan Devabhai Coverley as a director on 1 December 2016 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
2 September 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
17 August 2016Appointment of Mr Malcolm Peter Knight as a director on 7 March 2016 (2 pages)
17 August 2016Appointment of Mr Malcolm Peter Knight as a director on 7 March 2016 (2 pages)
2 August 2016Termination of appointment of Pamela Margaret Schwarz as a director on 11 July 2016 (1 page)
2 August 2016Appointment of Mr Nigel Gloudon as a director on 7 March 2016 (2 pages)
2 August 2016Appointment of Mr Nigel Gloudon as a director on 7 March 2016 (2 pages)
2 August 2016Appointment of Dr Jenna Carine Ashton as a director on 7 March 2016 (2 pages)
2 August 2016Termination of appointment of Pamela Margaret Schwarz as a director on 11 July 2016 (1 page)
2 August 2016Appointment of Dr Jenna Carine Ashton as a director on 7 March 2016 (2 pages)
6 January 2016Appointment of Mr David William Bloor as a director on 19 December 2015 (2 pages)
6 January 2016Appointment of Mr David William Bloor as a director on 19 December 2015 (2 pages)
6 January 2016Appointment of Mr Ian Bramham as a director on 15 December 2015 (2 pages)
6 January 2016Appointment of Mr Ian Bramham as a director on 15 December 2015 (2 pages)
30 December 2015Termination of appointment of Katy Block as a director on 15 December 2015 (1 page)
30 December 2015Termination of appointment of Chiara Hunter as a director on 15 December 2015 (1 page)
30 December 2015Termination of appointment of Jane Bracewell as a director on 15 December 2015 (1 page)
30 December 2015Termination of appointment of Jane Bracewell as a director on 15 December 2015 (1 page)
30 December 2015Termination of appointment of Chiara Hunter as a director on 15 December 2015 (1 page)
30 December 2015Termination of appointment of Katy Block as a director on 15 December 2015 (1 page)
23 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
28 July 2015Director's details changed for Ms Jill Earnshaw on 27 July 2015 (2 pages)
28 July 2015Annual return made up to 7 July 2015 no member list (9 pages)
28 July 2015Director's details changed for Ms Jill Earnshaw on 27 July 2015 (2 pages)
28 July 2015Annual return made up to 7 July 2015 no member list (9 pages)
28 July 2015Annual return made up to 7 July 2015 no member list (9 pages)
7 July 2015Appointment of Mrs Juliette Rachel Bradbury as a director on 31 March 2015 (2 pages)
7 July 2015Appointment of Mrs Juliette Rachel Bradbury as a director on 31 March 2015 (2 pages)
9 June 2015Director's details changed for Ms Katy Block on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Chandan Devabhai Coverley on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Chandan Devabhai Coverley on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Ms Amy Lewis on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Ms Amy Lewis on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mike Franks on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Chandan Devabhai Coverley on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mike Franks on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mike Franks on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Ms Katy Block on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Ms Katy Block on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Ms Amy Lewis on 9 June 2015 (2 pages)
20 April 2015Appointment of Ms Amy Lewis as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Dr Alexander Ivan Roy as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Ms Amy Lewis as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Ms Katy Block as a director on 2 March 2015 (2 pages)
20 April 2015Appointment of Dr Alexander Ivan Roy as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Ms Katy Block as a director on 2 March 2015 (2 pages)
20 April 2015Appointment of Ms Katy Block as a director on 2 March 2015 (2 pages)
3 February 2015Appointment of Mr Barry Michael Johnson as a director on 8 December 2014 (2 pages)
3 February 2015Appointment of Mr Barry Michael Johnson as a director on 8 December 2014 (2 pages)
3 February 2015Appointment of Mr Barry Michael Johnson as a director on 8 December 2014 (2 pages)
11 December 2014Director's details changed for Ms Janet Margaret Slade on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Ms Janet Margaret Slade on 11 December 2014 (2 pages)
9 December 2014Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page)
2 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
15 October 2014Termination of appointment of Mike Kirkman as a director on 4 October 2014 (1 page)
15 October 2014Termination of appointment of Mike Kirkman as a director on 4 October 2014 (1 page)
15 October 2014Termination of appointment of Mike Kirkman as a director on 4 October 2014 (1 page)
25 September 2014Termination of appointment of Helen Mary Hoath as a director on 12 September 2014 (1 page)
25 September 2014Termination of appointment of Brierley Denver Stubbs as a director on 4 August 2014 (1 page)
25 September 2014Termination of appointment of Helen Mary Hoath as a director on 12 September 2014 (1 page)
25 September 2014Termination of appointment of Brierley Denver Stubbs as a director on 4 August 2014 (1 page)
25 September 2014Termination of appointment of Brierley Denver Stubbs as a director on 4 August 2014 (1 page)
14 July 2014Annual return made up to 7 July 2014 no member list (12 pages)
14 July 2014Annual return made up to 7 July 2014 no member list (12 pages)
14 July 2014Annual return made up to 7 July 2014 no member list (12 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2014Statement of company's objects (2 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2014Memorandum and Articles of Association (20 pages)
28 May 2014Statement of company's objects (2 pages)
28 May 2014Memorandum and Articles of Association (20 pages)
17 April 2014Termination of appointment of Adele Finley as a director (1 page)
17 April 2014Termination of appointment of Adele Finley as a director (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
7 December 2013Appointment of Ms Chiara Hunter as a director (2 pages)
7 December 2013Appointment of Ms Chiara Hunter as a director (2 pages)
16 July 2013Annual return made up to 7 July 2013 no member list (12 pages)
16 July 2013Annual return made up to 7 July 2013 no member list (12 pages)
16 July 2013Annual return made up to 7 July 2013 no member list (12 pages)
21 May 2013Termination of appointment of William Carr as a director (1 page)
21 May 2013Termination of appointment of William Carr as a director (1 page)
30 April 2013Appointment of Ms Jill Earnshaw as a director (2 pages)
30 April 2013Appointment of Ms Jill Earnshaw as a director (2 pages)
27 April 2013Appointment of Mr Mike Kirkman as a director (2 pages)
27 April 2013Appointment of Ms Jane Bracewell as a director (2 pages)
27 April 2013Appointment of Mr Mike Kirkman as a director (2 pages)
27 April 2013Appointment of Ms Jane Bracewell as a director (2 pages)
26 April 2013Appointment of Ms Janet Margaret Slade as a director (2 pages)
26 April 2013Appointment of Ms Janet Margaret Slade as a director (2 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (8 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (8 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (8 pages)
27 April 2012Appointment of Mr Brierley Denver Stubbs as a director (2 pages)
27 April 2012Appointment of Mr Will Carr as a director (2 pages)
27 April 2012Appointment of Mr Will Carr as a director (2 pages)
27 April 2012Appointment of Mr Brierley Denver Stubbs as a director (2 pages)
1 August 2011Appointment of Miss Pamela Margaret Schwarz as a director (2 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
1 August 2011Appointment of Miss Pamela Margaret Schwarz as a director (2 pages)
30 July 2011Appointment of Mrs Adele Finley as a director (2 pages)
30 July 2011Termination of appointment of Philip Gorman as a director (1 page)
30 July 2011Termination of appointment of Philip Gorman as a director (1 page)
30 July 2011Appointment of Mrs Adele Finley as a director (2 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
30 September 2010Secretary's details changed for Ms Gillian Meredith Wright on 30 September 2010 (1 page)
30 September 2010Secretary's details changed for Ms Gillian Meredith Wright on 30 September 2010 (1 page)
20 September 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
18 August 2010Termination of appointment of Ronald Beech as a director (1 page)
18 August 2010Termination of appointment of Ronald Beech as a director (1 page)
7 July 2010Director's details changed for Mike Franks on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Philip Andrew Gorman on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ronald Beech on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Helen Mary Hoath on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Chandan Devabhai Coverley on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Director's details changed for Chandan Devabhai Coverley on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Philip Andrew Gorman on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Helen Mary Hoath on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Chandan Devabhai Coverley on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Director's details changed for Mike Franks on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Director's details changed for Philip Andrew Gorman on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Helen Mary Hoath on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mike Franks on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ronald Beech on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Ronald Beech on 7 July 2010 (2 pages)
26 September 2009Partial exemption accounts made up to 31 March 2009 (19 pages)
26 September 2009Partial exemption accounts made up to 31 March 2009 (19 pages)
24 July 2009Annual return made up to 07/07/09 (4 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from studio 20 longsight business park, hamilton road longsight manchester M13 0PD (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Annual return made up to 07/07/09 (4 pages)
24 July 2009Location of debenture register (1 page)
24 July 2009Registered office changed on 24/07/2009 from studio 20 longsight business park, hamilton road longsight manchester M13 0PD (1 page)
11 May 2009Appointment terminated director anthony bowyer (1 page)
11 May 2009Appointment terminated director anthony bowyer (1 page)
5 November 2008Director appointed trevor james mottershaw (2 pages)
5 November 2008Director appointed trevor james mottershaw (2 pages)
7 July 2008Annual return made up to 07/07/08 (4 pages)
7 July 2008Annual return made up to 07/07/08 (4 pages)
20 June 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
20 June 2008Partial exemption accounts made up to 31 March 2008 (18 pages)
15 August 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
15 August 2007Partial exemption accounts made up to 31 March 2007 (18 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Registered office changed on 18/07/07 from: 3 birch polygon manchester lancashire M14 5HX (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Annual return made up to 07/07/07 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 3 birch polygon manchester lancashire M14 5HX (1 page)
18 July 2007Location of debenture register (1 page)
18 July 2007Annual return made up to 07/07/07 (2 pages)
18 July 2007Location of debenture register (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2006Memorandum and Articles of Association (19 pages)
15 December 2006Memorandum and Articles of Association (19 pages)
1 December 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
1 December 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
23 August 2006Annual return made up to 07/07/06 (2 pages)
23 August 2006Annual return made up to 07/07/06 (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
15 September 2005Annual return made up to 07/07/05 (2 pages)
15 September 2005Annual return made up to 07/07/05 (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
15 July 2004Annual return made up to 07/07/04 (5 pages)
15 July 2004Annual return made up to 07/07/04 (5 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
17 June 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
26 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
26 May 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
27 August 2003Annual return made up to 20/07/03 (5 pages)
27 August 2003Annual return made up to 20/07/03 (5 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
2 April 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
2 April 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
9 August 2002Annual return made up to 20/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2002Annual return made up to 20/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
9 August 2001Annual return made up to 20/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 2001Annual return made up to 20/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 2001Full accounts made up to 31 August 2000 (8 pages)
3 April 2001Full accounts made up to 31 August 2000 (8 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Annual return made up to 20/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
10 August 2000Annual return made up to 20/07/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
2 June 2000Amended full accounts made up to 31 August 1999 (8 pages)
2 June 2000Amended full accounts made up to 31 August 1999 (8 pages)
2 June 2000Registered office changed on 02/06/00 from: 5 langdale road victoria park manchester M14 5PQ (1 page)
2 June 2000Registered office changed on 02/06/00 from: 5 langdale road victoria park manchester M14 5PQ (1 page)
29 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (3 pages)
26 July 1999Annual return made up to 20/07/99 (6 pages)
26 July 1999Annual return made up to 20/07/99 (6 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (2 pages)
24 May 1999Accounts for a small company made up to 31 August 1998 (2 pages)
5 August 1998Annual return made up to 29/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Annual return made up to 29/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (2 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 September 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 September 1997New director appointed (2 pages)
17 July 1997Accounts for a small company made up to 31 August 1996 (2 pages)
17 July 1997Accounts for a small company made up to 31 August 1996 (2 pages)
20 October 1996Annual return made up to 02/08/96 (6 pages)
20 October 1996Annual return made up to 02/08/96 (6 pages)
7 May 1996Full accounts made up to 31 August 1995 (2 pages)
7 May 1996Full accounts made up to 31 August 1995 (2 pages)
4 September 1995Annual return made up to 02/08/95 (4 pages)
4 September 1995Annual return made up to 02/08/95 (4 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
4 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)