Chorlton On Medlock
Manchester
Lancashire
M13 0FE
Director Name | Mr Barry Michael Johnson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr Malcolm Peter Knight |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr Nigel Gloudon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr Matthew Holden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(23 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaglesfield Hartford Northwich CW8 1NQ |
Director Name | Dr Bernard Priest |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ms Suzanne Noreen Donovan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Secretary Name | Mrs Frances Pattison |
---|---|
Status | Current |
Appointed | 15 October 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mrs Gwyneth Brock |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ms Gwynneth McManus |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ms Roxanne Stafford |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Operations Coordinator |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Siobhan Frances Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Probation Officer |
Correspondence Address | 376 Upper Brook Street Victoria Park Manchester |
Director Name | Anthony Peter Bowyer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 5 Langdale Road Manchester M14 5PQ |
Secretary Name | Anthony Peter Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | 5 Langdale Road Manchester M14 5PQ |
Director Name | Josephine Elizabeth Hopkin |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 May 2003) |
Role | Artist |
Correspondence Address | 83c Birch Lane Manchester M13 0WW |
Director Name | Philip Andrew Gorman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 July 2011) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 270 Manor Avenue Sale M33 4NB |
Director Name | Neil Bonner |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2005) |
Role | Boiler Operator |
Correspondence Address | 4 Carrington Road Fallowfield Manchester M14 6ED |
Secretary Name | Ms Gillian Meredith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2020) |
Role | Project Manager |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mrs Helen Mary Hoath |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Corners 26-30 Holcombe Village Holcombe Bury Lancashire BL8 4LZ |
Director Name | Mike Franks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 July 2019) |
Role | Council Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Chandan Devabhai Coverley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 December 2016) |
Role | Nurse Retired |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ronald Beech |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Old Oak Drive Denton Manchester Lancashire M34 6FJ |
Director Name | Mrs Adele Finley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2014) |
Role | Heritage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr William Richard Carr |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr Mike Kirkman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2014) |
Role | Director Of Sport |
Country of Residence | United Kingdom |
Correspondence Address | 11 Malvern Drive Aldridge Walsall WS9 8LL |
Director Name | Ms Jill Earnshaw |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Grove Rusholme Manchester M14 5JY |
Director Name | Ms Jane Bracewell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Danesmoor Road Manchester M20 3JT |
Director Name | Mrs Chiara Kathleen Hunter |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2015) |
Role | Finance Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ms Katy Block |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2015) |
Role | Policy Officer |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mrs Juliette Rachel Bradbury |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ms Amy Lewis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 November 2020) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr Ian Bramham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2019) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr David William Bloor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2015(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2017) |
Role | Former Leisure Manager |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Dr Jenna Carine Ashton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ms Sarah Helen Acton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2019) |
Role | Senior Hr Partner |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Mr Martin Derek Gaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Director Name | Ms Louise Huntington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 July 2022) |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Secretary Name | Mrs Lisa Jane Crannage |
---|---|
Status | Resigned |
Appointed | 09 March 2021(27 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
Website | victoriabaths.org.uk |
---|---|
Telephone | 0161 2242020 |
Telephone region | Manchester |
Registered Address | Victoria Baths Hathersage Road Chorlton On Medlock Manchester Lancashire M13 0FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £161,386 |
Net Worth | £98,256 |
Cash | £97,839 |
Current Liabilities | £31,901 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (22 pages) |
---|---|
1 August 2023 | Termination of appointment of Jenna Carine Ashton as a director on 10 July 2023 (1 page) |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
12 July 2023 | Appointment of Mr Shaun Charles Hinds as a director on 10 July 2023 (2 pages) |
12 July 2023 | Appointment of Dr Jenna Carine Ashton as a director on 10 July 2023 (2 pages) |
7 December 2022 | Termination of appointment of Louise Huntington as a director on 25 July 2022 (1 page) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
15 August 2022 | Appointment of Mrs Gwyneth Brock as a director on 25 July 2022 (2 pages) |
15 August 2022 | Appointment of Ms Gwynneth Mcmanus as a director on 25 July 2022 (2 pages) |
15 August 2022 | Appointment of Ms Roxanne Stafford as a director on 25 July 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of Martin Derek Gaw as a director on 6 September 2021 (1 page) |
16 March 2022 | Termination of appointment of Alexander Ivan Roy as a director on 6 September 2021 (1 page) |
28 February 2022 | Appointment of Mrs Frances Pattison as a secretary on 15 October 2021 (2 pages) |
28 February 2022 | Termination of appointment of Lisa Jane Crannage as a secretary on 15 October 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (24 pages) |
21 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
16 March 2021 | Termination of appointment of Gillian Meredith Wright as a secretary on 31 December 2020 (1 page) |
16 March 2021 | Termination of appointment of Amy Lewis as a director on 2 November 2020 (1 page) |
16 March 2021 | Termination of appointment of Jill Earnshaw as a director on 2 November 2020 (1 page) |
16 March 2021 | Termination of appointment of Juliette Rachel Bradbury as a director on 2 November 2020 (1 page) |
16 March 2021 | Appointment of Mrs Lisa Jane Crannage as a secretary on 9 March 2021 (2 pages) |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (26 pages) |
19 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Ms Suzanne Noreen Donovan as a director on 3 February 2020 (2 pages) |
8 November 2019 | Termination of appointment of Ian Bramham as a director on 1 September 2019 (1 page) |
8 November 2019 | Appointment of Mr Bernard Priest as a director on 9 October 2019 (2 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
22 July 2019 | Termination of appointment of Sarah Acton as a director on 8 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Mike Franks as a director on 8 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Emma Pemberton-Eccles as a director on 8 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (24 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
20 January 2018 | Appointment of Ms Louise Huntington as a director on 11 December 2017 (2 pages) |
20 January 2018 | Appointment of Mr Martin Derek Gaw as a director on 11 December 2017 (2 pages) |
20 January 2018 | Appointment of Ms Emma Pemberton-Eccles as a director on 11 December 2017 (2 pages) |
20 January 2018 | Appointment of Ms Emma Pemberton-Eccles as a director on 11 December 2017 (2 pages) |
20 January 2018 | Appointment of Mr Martin Derek Gaw as a director on 11 December 2017 (2 pages) |
20 January 2018 | Appointment of Ms Louise Huntington as a director on 11 December 2017 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 September 2017 | Termination of appointment of Jenna Carine Ashton as a director on 1 September 2017 (1 page) |
5 September 2017 | Appointment of Ms Sarah Acton as a director on 21 August 2017 (2 pages) |
5 September 2017 | Appointment of Ms Sarah Acton as a director on 21 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Jenna Carine Ashton as a director on 1 September 2017 (1 page) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of David William Bloor as a director on 5 July 2017 (1 page) |
10 July 2017 | Termination of appointment of David William Bloor as a director on 5 July 2017 (1 page) |
21 May 2017 | Appointment of Mr Matthew Holden as a director on 10 April 2017 (2 pages) |
21 May 2017 | Appointment of Mr Matthew Holden as a director on 10 April 2017 (2 pages) |
13 December 2016 | Termination of appointment of Chandan Devabhai Coverley as a director on 1 December 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
13 December 2016 | Termination of appointment of Chandan Devabhai Coverley as a director on 1 December 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
2 September 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
17 August 2016 | Appointment of Mr Malcolm Peter Knight as a director on 7 March 2016 (2 pages) |
17 August 2016 | Appointment of Mr Malcolm Peter Knight as a director on 7 March 2016 (2 pages) |
2 August 2016 | Termination of appointment of Pamela Margaret Schwarz as a director on 11 July 2016 (1 page) |
2 August 2016 | Appointment of Mr Nigel Gloudon as a director on 7 March 2016 (2 pages) |
2 August 2016 | Appointment of Mr Nigel Gloudon as a director on 7 March 2016 (2 pages) |
2 August 2016 | Appointment of Dr Jenna Carine Ashton as a director on 7 March 2016 (2 pages) |
2 August 2016 | Termination of appointment of Pamela Margaret Schwarz as a director on 11 July 2016 (1 page) |
2 August 2016 | Appointment of Dr Jenna Carine Ashton as a director on 7 March 2016 (2 pages) |
6 January 2016 | Appointment of Mr David William Bloor as a director on 19 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr David William Bloor as a director on 19 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Ian Bramham as a director on 15 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Ian Bramham as a director on 15 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Katy Block as a director on 15 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Chiara Hunter as a director on 15 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jane Bracewell as a director on 15 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jane Bracewell as a director on 15 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Chiara Hunter as a director on 15 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Katy Block as a director on 15 December 2015 (1 page) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
23 November 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
28 July 2015 | Director's details changed for Ms Jill Earnshaw on 27 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 7 July 2015 no member list (9 pages) |
28 July 2015 | Director's details changed for Ms Jill Earnshaw on 27 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 7 July 2015 no member list (9 pages) |
28 July 2015 | Annual return made up to 7 July 2015 no member list (9 pages) |
7 July 2015 | Appointment of Mrs Juliette Rachel Bradbury as a director on 31 March 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Juliette Rachel Bradbury as a director on 31 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Katy Block on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Chandan Devabhai Coverley on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Chandan Devabhai Coverley on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Amy Lewis on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Amy Lewis on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mike Franks on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Chandan Devabhai Coverley on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mike Franks on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mike Franks on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Katy Block on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Katy Block on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Amy Lewis on 9 June 2015 (2 pages) |
20 April 2015 | Appointment of Ms Amy Lewis as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Dr Alexander Ivan Roy as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Amy Lewis as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Katy Block as a director on 2 March 2015 (2 pages) |
20 April 2015 | Appointment of Dr Alexander Ivan Roy as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Ms Katy Block as a director on 2 March 2015 (2 pages) |
20 April 2015 | Appointment of Ms Katy Block as a director on 2 March 2015 (2 pages) |
3 February 2015 | Appointment of Mr Barry Michael Johnson as a director on 8 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Barry Michael Johnson as a director on 8 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Barry Michael Johnson as a director on 8 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Ms Janet Margaret Slade on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Ms Janet Margaret Slade on 11 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
15 October 2014 | Termination of appointment of Mike Kirkman as a director on 4 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Mike Kirkman as a director on 4 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Mike Kirkman as a director on 4 October 2014 (1 page) |
25 September 2014 | Termination of appointment of Helen Mary Hoath as a director on 12 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Brierley Denver Stubbs as a director on 4 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Helen Mary Hoath as a director on 12 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Brierley Denver Stubbs as a director on 4 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Brierley Denver Stubbs as a director on 4 August 2014 (1 page) |
14 July 2014 | Annual return made up to 7 July 2014 no member list (12 pages) |
14 July 2014 | Annual return made up to 7 July 2014 no member list (12 pages) |
14 July 2014 | Annual return made up to 7 July 2014 no member list (12 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Statement of company's objects (2 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Memorandum and Articles of Association (20 pages) |
28 May 2014 | Statement of company's objects (2 pages) |
28 May 2014 | Memorandum and Articles of Association (20 pages) |
17 April 2014 | Termination of appointment of Adele Finley as a director (1 page) |
17 April 2014 | Termination of appointment of Adele Finley as a director (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
7 December 2013 | Appointment of Ms Chiara Hunter as a director (2 pages) |
7 December 2013 | Appointment of Ms Chiara Hunter as a director (2 pages) |
16 July 2013 | Annual return made up to 7 July 2013 no member list (12 pages) |
16 July 2013 | Annual return made up to 7 July 2013 no member list (12 pages) |
16 July 2013 | Annual return made up to 7 July 2013 no member list (12 pages) |
21 May 2013 | Termination of appointment of William Carr as a director (1 page) |
21 May 2013 | Termination of appointment of William Carr as a director (1 page) |
30 April 2013 | Appointment of Ms Jill Earnshaw as a director (2 pages) |
30 April 2013 | Appointment of Ms Jill Earnshaw as a director (2 pages) |
27 April 2013 | Appointment of Mr Mike Kirkman as a director (2 pages) |
27 April 2013 | Appointment of Ms Jane Bracewell as a director (2 pages) |
27 April 2013 | Appointment of Mr Mike Kirkman as a director (2 pages) |
27 April 2013 | Appointment of Ms Jane Bracewell as a director (2 pages) |
26 April 2013 | Appointment of Ms Janet Margaret Slade as a director (2 pages) |
26 April 2013 | Appointment of Ms Janet Margaret Slade as a director (2 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (8 pages) |
27 April 2012 | Appointment of Mr Brierley Denver Stubbs as a director (2 pages) |
27 April 2012 | Appointment of Mr Will Carr as a director (2 pages) |
27 April 2012 | Appointment of Mr Will Carr as a director (2 pages) |
27 April 2012 | Appointment of Mr Brierley Denver Stubbs as a director (2 pages) |
1 August 2011 | Appointment of Miss Pamela Margaret Schwarz as a director (2 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
1 August 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
1 August 2011 | Appointment of Miss Pamela Margaret Schwarz as a director (2 pages) |
30 July 2011 | Appointment of Mrs Adele Finley as a director (2 pages) |
30 July 2011 | Termination of appointment of Philip Gorman as a director (1 page) |
30 July 2011 | Termination of appointment of Philip Gorman as a director (1 page) |
30 July 2011 | Appointment of Mrs Adele Finley as a director (2 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
30 September 2010 | Secretary's details changed for Ms Gillian Meredith Wright on 30 September 2010 (1 page) |
30 September 2010 | Secretary's details changed for Ms Gillian Meredith Wright on 30 September 2010 (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
18 August 2010 | Termination of appointment of Ronald Beech as a director (1 page) |
18 August 2010 | Termination of appointment of Ronald Beech as a director (1 page) |
7 July 2010 | Director's details changed for Mike Franks on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip Andrew Gorman on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ronald Beech on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Helen Mary Hoath on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Chandan Devabhai Coverley on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Chandan Devabhai Coverley on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip Andrew Gorman on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Helen Mary Hoath on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Chandan Devabhai Coverley on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Mike Franks on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Philip Andrew Gorman on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Helen Mary Hoath on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mike Franks on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ronald Beech on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ronald Beech on 7 July 2010 (2 pages) |
26 September 2009 | Partial exemption accounts made up to 31 March 2009 (19 pages) |
26 September 2009 | Partial exemption accounts made up to 31 March 2009 (19 pages) |
24 July 2009 | Annual return made up to 07/07/09 (4 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from studio 20 longsight business park, hamilton road longsight manchester M13 0PD (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Annual return made up to 07/07/09 (4 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from studio 20 longsight business park, hamilton road longsight manchester M13 0PD (1 page) |
11 May 2009 | Appointment terminated director anthony bowyer (1 page) |
11 May 2009 | Appointment terminated director anthony bowyer (1 page) |
5 November 2008 | Director appointed trevor james mottershaw (2 pages) |
5 November 2008 | Director appointed trevor james mottershaw (2 pages) |
7 July 2008 | Annual return made up to 07/07/08 (4 pages) |
7 July 2008 | Annual return made up to 07/07/08 (4 pages) |
20 June 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
20 June 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
15 August 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
15 August 2007 | Partial exemption accounts made up to 31 March 2007 (18 pages) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 3 birch polygon manchester lancashire M14 5HX (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Annual return made up to 07/07/07 (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 3 birch polygon manchester lancashire M14 5HX (1 page) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Annual return made up to 07/07/07 (2 pages) |
18 July 2007 | Location of debenture register (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Resolutions
|
15 December 2006 | Memorandum and Articles of Association (19 pages) |
15 December 2006 | Memorandum and Articles of Association (19 pages) |
1 December 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
1 December 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
23 August 2006 | Annual return made up to 07/07/06 (2 pages) |
23 August 2006 | Annual return made up to 07/07/06 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 September 2005 | Annual return made up to 07/07/05 (2 pages) |
15 September 2005 | Annual return made up to 07/07/05 (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
15 July 2004 | Annual return made up to 07/07/04 (5 pages) |
15 July 2004 | Annual return made up to 07/07/04 (5 pages) |
17 June 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
17 June 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
26 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
27 August 2003 | Annual return made up to 20/07/03 (5 pages) |
27 August 2003 | Annual return made up to 20/07/03 (5 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
2 April 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
2 April 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
9 August 2002 | Annual return made up to 20/07/02
|
9 August 2002 | Annual return made up to 20/07/02
|
21 December 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
21 December 2001 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
9 August 2001 | Annual return made up to 20/07/01
|
9 August 2001 | Annual return made up to 20/07/01
|
3 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (8 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Annual return made up to 20/07/00
|
10 August 2000 | Annual return made up to 20/07/00
|
2 June 2000 | Amended full accounts made up to 31 August 1999 (8 pages) |
2 June 2000 | Amended full accounts made up to 31 August 1999 (8 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 5 langdale road victoria park manchester M14 5PQ (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 5 langdale road victoria park manchester M14 5PQ (1 page) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
26 July 1999 | Annual return made up to 20/07/99 (6 pages) |
26 July 1999 | Annual return made up to 20/07/99 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
24 May 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
5 August 1998 | Annual return made up to 29/07/98
|
5 August 1998 | Annual return made up to 29/07/98
|
5 May 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Annual return made up to 02/08/97
|
23 September 1997 | Annual return made up to 02/08/97
|
23 September 1997 | New director appointed (2 pages) |
17 July 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
17 July 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
20 October 1996 | Annual return made up to 02/08/96 (6 pages) |
20 October 1996 | Annual return made up to 02/08/96 (6 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (2 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (2 pages) |
4 September 1995 | Annual return made up to 02/08/95 (4 pages) |
4 September 1995 | Annual return made up to 02/08/95 (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
4 April 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |