Manchester
M21 8UP
Director Name | Miss Deborah Cunliffe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Humberstone Avenue Hulme Manchester M15 5EE |
Director Name | Ms Tamsin Jane Drury |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1999(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 9 Cooper House Camelford Close Manchester M15 6DX |
Secretary Name | Sarah Henrietta Douglas Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2002(9 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Administrator |
Correspondence Address | 3 Corkland Road Chorlton Manchester Lancashire M21 8UP |
Director Name | Ms Clare Elizabeth Vermes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(15 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 135 Warde Street Hulme Manchester M15 5TF |
Director Name | Charles Noel Baker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 410 41 Old Birley Street Hulme Manchester M15 5RE |
Director Name | Jason James Crouch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Self Employed |
Correspondence Address | 16 Foundry Lane Manchester Greater Manchester M4 5LB |
Director Name | William Edward Hopkinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 53 Cringle Road Levenshulme Manchester M19 2RP |
Director Name | Mr David John Rudlin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 109 Dudley Road Manchester M16 8BW |
Director Name | Daniel Sofer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Unemployed |
Correspondence Address | 46 Regents Park Road Chalk Farm London NW1 7SX |
Secretary Name | Daniel Sofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Unemployed |
Correspondence Address | 46 Regents Park Road Chalk Farm London NW1 7SX |
Secretary Name | Charles Noel Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | Flat 410 41 Old Birley Street Hulme Manchester M15 5RE |
Director Name | Robin William Goater |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 October 2000) |
Role | Business Manager |
Correspondence Address | 100 Whalley Road Whalley Range Manchester Greater Manchester M16 8AW |
Director Name | Julia Horn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 1999) |
Role | Assistant Director |
Correspondence Address | 4 Dalesman Walk Hulme Manchester M15 6BU |
Director Name | Andrew Stratford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1998) |
Role | Self Employed |
Correspondence Address | Flat 215 41 Old Birley Street Hulme Manchester M15 5HF |
Secretary Name | Mr David John Rudlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2002) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 109 Dudley Road Manchester M16 8BW |
Director Name | Mr Martin Gilbraith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Rook Street Manchester M15 5PS |
Director Name | Lauren Ruth Sagar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2008) |
Role | Artist |
Correspondence Address | 12 Woodburn Road Manchester Lancashire M22 4BZ |
Website | carbon.coop |
---|---|
Email address | [email protected] |
Telephone | 0161 4086492 |
Telephone region | Manchester |
Registered Address | 3 Corkland Road Manchester M21 8UP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £106,124 |
Gross Profit | £52,919 |
Net Worth | £235,994 |
Cash | £246,810 |
Current Liabilities | £22,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
13 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 13 October 2015 no member list (6 pages) |
14 October 2015 | Annual return made up to 13 October 2015 no member list (6 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
10 November 2014 | Director's details changed for Ms Tamsin Drury on 28 October 2014 (2 pages) |
10 November 2014 | Director's details changed for Ms Tamsin Drury on 28 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 13 October 2014 no member list (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
14 October 2013 | Annual return made up to 13 October 2013 no member list (6 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
15 October 2012 | Annual return made up to 13 October 2012 no member list (6 pages) |
15 October 2012 | Annual return made up to 13 October 2012 no member list (6 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (6 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 October 2010 | Annual return made up to 13 October 2010 no member list (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 no member list (6 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 October 2009 | Registered office address changed from Unit 25 41 Old Birley Street Hulme Manchester M15 5RF on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Miss Deborah Cunliffe on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms Clare Elizabeth Vermes on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Deborah Cunliffe on 13 October 2009 (2 pages) |
15 October 2009 | Registered office address changed from Unit 25 41 Old Birley Street Hulme Manchester M15 5RF on 15 October 2009 (1 page) |
15 October 2009 | Annual return made up to 13 October 2009 no member list (5 pages) |
15 October 2009 | Director's details changed for Mr Robert Francis Harrison on 13 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 13 October 2009 no member list (5 pages) |
15 October 2009 | Director's details changed for Ms Clare Elizabeth Vermes on 13 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Francis Harrison on 13 October 2009 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Annual return made up to 13/10/08 (3 pages) |
16 October 2008 | Annual return made up to 13/10/08 (3 pages) |
16 October 2008 | Director appointed ms clare elizabeth vermes (1 page) |
16 October 2008 | Appointment terminated director lauren sagar (1 page) |
16 October 2008 | Appointment terminated director lauren sagar (1 page) |
16 October 2008 | Director appointed ms clare elizabeth vermes (1 page) |
19 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 November 2007 | Annual return made up to 13/10/07 (5 pages) |
13 November 2007 | Annual return made up to 13/10/07 (5 pages) |
15 November 2006 | Annual return made up to 13/10/06
|
15 November 2006 | Annual return made up to 13/10/06
|
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 November 2005 | Annual return made up to 13/10/05 (5 pages) |
14 November 2005 | Annual return made up to 13/10/05 (5 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
17 December 2004 | Annual return made up to 13/10/04 (5 pages) |
17 December 2004 | Annual return made up to 13/10/04 (5 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 October 2003 | Annual return made up to 13/10/03
|
19 October 2003 | Annual return made up to 13/10/03
|
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned;director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Secretary resigned;director resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
13 November 2002 | Annual return made up to 13/10/02 (5 pages) |
13 November 2002 | Annual return made up to 13/10/02 (5 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 November 2001 | Annual return made up to 13/10/01 (4 pages) |
9 November 2001 | Annual return made up to 13/10/01 (4 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
13 November 2000 | Annual return made up to 13/10/00
|
13 November 2000 | Annual return made up to 13/10/00
|
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 November 1999 | Annual return made up to 13/10/99
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Annual return made up to 13/10/99
|
10 November 1999 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 November 1998 | Annual return made up to 13/10/98 (6 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Annual return made up to 13/10/98 (6 pages) |
9 November 1998 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 October 1997 | Annual return made up to 13/10/97
|
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Annual return made up to 13/10/97
|
22 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Annual return made up to 13/10/96 (6 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 9 otterburn close hulme manchester M15 5HB (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: 9 otterburn close hulme manchester M15 5HB (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Annual return made up to 13/10/96 (6 pages) |
30 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
30 October 1996 | Director's particulars changed (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 October 1995 | Annual return made up to 13/10/95 (6 pages) |
19 October 1995 | Annual return made up to 13/10/95 (6 pages) |
15 May 1995 | Director resigned (2 pages) |
15 May 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 October 1993 | Incorporation (24 pages) |
13 October 1993 | Incorporation (24 pages) |