Company NameThe Manchester Concert Hall Limited
Company StatusActive
Company Number02913221
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Mark Dobson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameProf Thomas Christian Schmidt
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman,British
StatusCurrent
Appointed08 December 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleProfessor Of Music
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMs Marian Kathryn Sudbury
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMs Sally Fuller Cook
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Vaqas Farooq
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr John Gerard Rooney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Steven James Lindsay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(29 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameDr Jo Yee Cheung
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(29 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMiss Joan Elizabeth Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(30 years after company formation)
Appointment Duration2 weeks, 2 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Ltd (Corporation)
StatusCurrent
Appointed22 March 1994(same day as company formation)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameMr Trevor John Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address57f Manley Road
Whalley Range
Manchester
Lancashire
M16 8WF
Director NameDr James Grigor
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 1996)
RoleUdc Chairman
Correspondence AddressLangham
Summerhill Road
Prestbury
Cheshire
SK10 4AH
Director NameJohn William Glester
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 02 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wood Lane
Altrincham
Cheshire
WA15 7QG
Director NameRodger Pannone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 13 December 2007)
RoleSolicitor
Correspondence Address17 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Director NameSusan Rowledge Harrison
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2000)
RoleChief Executive North West Art
Correspondence AddressFlat 3 Glenroy 14 Ashlands
Sale
Trafford
M33 3AB
Director NameJohn Alan East
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleRetired
Correspondence Address21 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Director NameRt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Director NameKathleen Theresa Robinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 November 2000)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address13 Eltham Street
Levenshulme
Manchester
Greater Manchester
M19 3AL
Director NameDr Ann Adeyemi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 2003)
RoleTeacher
Correspondence Address15 Dovedale Court
Middleton
Manchester
M24 5QT
Director NameCllr Glynn Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2003)
RolePolitician
Country of ResidenceEngland
Correspondence Address38 Mossdale Road
Manchester
M23 0NR
Director NameCllr Mark Hackett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Greetland Drive
Blackley
Manchester
M9 6DP
Director NameMr Michael Joseph Patrick Kane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(13 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 May 2008)
RoleExecutive Member For Arts And
Country of ResidenceEngland
Correspondence Address22 Beech Avenue
Northenden
Lancashire
M22 4JE
Director NameMr Alexander Moinet Poots
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(13 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 2015)
RoleFestival Director
Country of ResidenceEngland
Correspondence Address39 Antrim Mansions
Antrim Road
London
NW3 4XU
Director NameMichael Gerard O'Connor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(13 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 08 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameWilliam Anderson Enevoldson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameFrances Winifred Done
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(13 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 October 2008)
RoleChair Youth Justice Board
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenwood Road
Lymm
Cheshire
WA13 0LA
Director NameMr Michael Lee Amesbury
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address17 Roseleigh Avenue
Manchester
Lancashire
M19 2NP
Director NameMr David McKeith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(15 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 June 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameCllr Rosa May Battle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMrs Louise Johnson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 March 2022)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMs Emily Rachel Rowles
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(22 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 2023)
RoleResearch Assistant
Country of ResidenceEngland
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr Matthew Selwyn Bennett
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(23 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr Akeim Mundell Bem
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 2022)
RolePastoral Leader & Staff Governor
Country of ResidenceEngland
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameMs Deborah Anne Francis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2023(29 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA

Contact

Websitewww.manchester.gov.uk
Telephone0161 2345000
Telephone regionManchester

Location

Registered AddressManchester Professional Services Limited, Level 5, Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£23,000
Net Worth£14,137
Cash£8,987
Current Liabilities£13,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

29 February 2024Registered office address changed from PO Box 532 Town Hall Albert Square Manchester M60 2LA to Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA on 29 February 2024 (1 page)
31 January 2024Termination of appointment of Emily Rachel Rowles as a director on 18 January 2023 (1 page)
31 January 2024Termination of appointment of Adam Szabo as a director on 31 January 2024 (1 page)
22 November 2023Accounts for a small company made up to 31 March 2023 (15 pages)
25 September 2023Appointment of Dr Jo Yee Cheung as a director on 15 September 2023 (2 pages)
25 September 2023Appointment of Mr Steven James Lindsay as a director on 15 September 2023 (2 pages)
14 September 2023Termination of appointment of Deborah Anne Francis as a director on 4 September 2023 (1 page)
5 June 2023Termination of appointment of David Mckeith as a director on 5 June 2023 (1 page)
22 May 2023Appointment of Ms Deborah Anne Francis as a director on 22 May 2023 (2 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
7 February 2023Appointment of Mr John Gerard Rooney as a director on 7 February 2023 (2 pages)
9 January 2023Termination of appointment of Matthew Selwyn Bennett as a director on 31 December 2022 (1 page)
22 December 2022Accounts for a small company made up to 31 March 2022 (19 pages)
16 November 2022Termination of appointment of Akeim Mundell Bem as a director on 11 November 2022 (1 page)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Louise Johnson as a director on 8 March 2022 (1 page)
8 February 2022Appointment of Mr Vaqas Farooq as a director on 4 February 2022 (2 pages)
4 February 2022Appointment of Mr Adam Szabo as a director on 4 February 2022 (2 pages)
4 February 2022Appointment of Ms Sally Fuller Cook as a director on 4 February 2022 (2 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (18 pages)
4 January 2022Termination of appointment of Matthew Stephen Wilde as a director on 31 December 2021 (1 page)
17 December 2021Appointment of Professor Thomas Christian Schmidt as a director on 8 December 2021 (2 pages)
17 December 2021Appointment of Ms Marian Kathryn Sudbury as a director on 8 December 2021 (2 pages)
13 December 2021Termination of appointment of Michael Gerard O'connor as a director on 8 December 2021 (1 page)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (17 pages)
2 April 2020Secretary's details changed for Manchester Professional Services Ltd on 2 April 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
15 October 2019Director's details changed for Mr Matthew Stephen Wilde on 9 October 2019 (2 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (17 pages)
13 September 2019Director's details changed for Mr Matthew Stephen Wilde on 12 September 2019 (2 pages)
13 September 2019Director's details changed for Mrs Louise Johnson on 12 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Matthew Selwyn Bennett on 12 September 2019 (2 pages)
13 September 2019Director's details changed for Ms Emily Rachel Rowles on 12 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Akeim Mundell on 12 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Akeim Mundell Bem on 5 September 2019 (2 pages)
12 August 2019Appointment of Mr Mark Dobson as a director on 9 August 2019 (2 pages)
1 August 2019Appointment of Mr Akeim Mundell Bem as a director on 26 July 2019 (2 pages)
7 May 2019Termination of appointment of Colin Smith as a director on 23 April 2019 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
19 July 2017Appointment of Mr Matthew Bennett as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Matthew Bennett as a director on 18 July 2017 (2 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
15 February 2017Appointment of Mrs Louise Johnson as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Mr Matthew Stephen Wilde as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Ms Emily Rachel Rowles as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Ms Emily Rachel Rowles as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Mrs Louise Johnson as a director on 2 February 2017 (2 pages)
15 February 2017Appointment of Mr Matthew Stephen Wilde as a director on 2 February 2017 (2 pages)
7 February 2017Termination of appointment of Frances Claire Toms as a director on 2 February 2017 (1 page)
7 February 2017Termination of appointment of Frances Claire Toms as a director on 2 February 2017 (1 page)
25 November 2016Full accounts made up to 31 March 2016 (15 pages)
25 November 2016Full accounts made up to 31 March 2016 (15 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 March 2016Annual return made up to 22 March 2016 no member list (5 pages)
24 March 2016Annual return made up to 22 March 2016 no member list (5 pages)
8 December 2015Full accounts made up to 31 March 2015 (15 pages)
8 December 2015Full accounts made up to 31 March 2015 (15 pages)
24 March 2015Annual return made up to 22 March 2015 no member list (5 pages)
24 March 2015Annual return made up to 22 March 2015 no member list (5 pages)
23 March 2015Secretary's details changed for Manchester Professional Services Ltd on 23 March 2015 (1 page)
23 March 2015Secretary's details changed for Manchester Professional Services Ltd on 23 March 2015 (1 page)
4 March 2015Termination of appointment of Warren James Smith as a director on 23 February 2015 (1 page)
4 March 2015Termination of appointment of Warren James Smith as a director on 23 February 2015 (1 page)
21 January 2015Termination of appointment of Alexander Moinet Poots as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Alexander Moinet Poots as a director on 20 January 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
19 September 2014Termination of appointment of Rosa May Battle as a director on 16 September 2014 (1 page)
19 September 2014Termination of appointment of Rosa May Battle as a director on 16 September 2014 (1 page)
16 July 2014Appointment of Ms Frances Claire Toms as a director on 15 July 2014 (2 pages)
16 July 2014Appointment of Ms Frances Claire Toms as a director on 15 July 2014 (2 pages)
9 June 2014Termination of appointment of Howard Bernstein as a director (1 page)
9 June 2014Termination of appointment of Howard Bernstein as a director (1 page)
4 June 2014Appointment of Mr David Mckeith as a director (2 pages)
4 June 2014Appointment of Mr David Mckeith as a director (2 pages)
28 May 2014Termination of appointment of William Enevoldson as a director (1 page)
28 May 2014Termination of appointment of William Enevoldson as a director (1 page)
17 April 2014Annual return made up to 22 March 2014 no member list (8 pages)
17 April 2014Annual return made up to 22 March 2014 no member list (8 pages)
10 October 2013Accounts made up to 31 March 2013 (15 pages)
10 October 2013Accounts made up to 31 March 2013 (15 pages)
12 April 2013Annual return made up to 22 March 2013 no member list (8 pages)
12 April 2013Annual return made up to 22 March 2013 no member list (8 pages)
28 November 2012Accounts made up to 31 March 2012 (15 pages)
28 November 2012Accounts made up to 31 March 2012 (15 pages)
13 June 2012Appointment of Ms Rosa May Battle as a director (2 pages)
13 June 2012Appointment of Ms Rosa May Battle as a director (2 pages)
1 June 2012Termination of appointment of Michael Amesbury as a director (1 page)
1 June 2012Termination of appointment of Michael Amesbury as a director (1 page)
1 June 2012Termination of appointment of Michael Amesbury as a director (1 page)
1 June 2012Termination of appointment of Michael Amesbury as a director (1 page)
18 May 2012Director's details changed for Michael Gerard O'connor on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Michael Gerard O'connor on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 22 March 2012 no member list (9 pages)
17 May 2012Annual return made up to 22 March 2012 no member list (9 pages)
17 May 2012Secretary's details changed for Manchester Professional Services Ltd on 17 May 2012 (2 pages)
17 May 2012Secretary's details changed for Manchester Professional Services Ltd on 17 May 2012 (2 pages)
28 December 2011Accounts made up to 31 March 2011 (15 pages)
28 December 2011Accounts made up to 31 March 2011 (15 pages)
13 June 2011Annual return made up to 22 March 2011 no member list (9 pages)
13 June 2011Annual return made up to 22 March 2011 no member list (9 pages)
22 September 2010Accounts made up to 31 March 2010 (15 pages)
22 September 2010Accounts made up to 31 March 2010 (15 pages)
13 April 2010Annual return made up to 22 March 2010 no member list (6 pages)
13 April 2010Annual return made up to 22 March 2010 no member list (6 pages)
12 April 2010Director's details changed for Warren James Smith on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Alexander Moinet Poots on 6 April 2010 (2 pages)
12 April 2010Secretary's details changed for Manchester Professional Services Ltd on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Warren James Smith on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Warren James Smith on 6 April 2010 (2 pages)
12 April 2010Secretary's details changed for Manchester Professional Services Ltd on 6 April 2010 (2 pages)
12 April 2010Director's details changed for William Anderson Enevoldson on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Alexander Moinet Poots on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Alexander Moinet Poots on 6 April 2010 (2 pages)
12 April 2010Director's details changed for William Anderson Enevoldson on 6 April 2010 (2 pages)
12 April 2010Director's details changed for William Anderson Enevoldson on 6 April 2010 (2 pages)
12 April 2010Secretary's details changed for Manchester Professional Services Ltd on 6 April 2010 (2 pages)
7 September 2009Accounts made up to 31 March 2009 (13 pages)
7 September 2009Accounts made up to 31 March 2009 (13 pages)
24 March 2009Annual return made up to 22/03/09 (4 pages)
24 March 2009Annual return made up to 22/03/09 (4 pages)
23 March 2009Appointment terminated director michael kane (1 page)
23 March 2009Appointment terminated director michael kane (1 page)
8 October 2008Appointment terminated director frances done (1 page)
8 October 2008Appointment terminated director frances done (1 page)
16 July 2008Accounts made up to 31 March 2008 (13 pages)
16 July 2008Director appointed michael lee amesbury (2 pages)
16 July 2008Director appointed michael lee amesbury (2 pages)
16 July 2008Accounts made up to 31 March 2008 (13 pages)
5 April 2008Annual return made up to 22/03/08 (4 pages)
5 April 2008Annual return made up to 22/03/08 (4 pages)
4 April 2008Registered office changed on 04/04/2008 from town hall albert square manchester M60 2LA (1 page)
4 April 2008Registered office changed on 04/04/2008 from town hall albert square manchester M60 2LA (1 page)
3 April 2008Appointment terminated director mark hackett (1 page)
3 April 2008Appointment terminated director mark hackett (1 page)
27 March 2008Director appointed william anderson enevoldson (2 pages)
27 March 2008Director appointed william anderson enevoldson (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 November 2007Accounts made up to 31 March 2007 (13 pages)
20 November 2007Accounts made up to 31 March 2007 (13 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
8 May 2007Annual return made up to 22/03/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 May 2007Annual return made up to 22/03/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 January 2007Accounts made up to 31 March 2006 (13 pages)
18 January 2007Accounts made up to 31 March 2006 (13 pages)
12 April 2006Annual return made up to 22/03/06 (5 pages)
12 April 2006Annual return made up to 22/03/06 (5 pages)
16 December 2005Accounts made up to 31 March 2005 (13 pages)
16 December 2005Accounts made up to 31 March 2005 (13 pages)
20 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2004Accounts made up to 31 March 2004 (13 pages)
24 December 2004Accounts made up to 31 March 2004 (13 pages)
5 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
29 November 2003Accounts made up to 31 March 2003 (13 pages)
29 November 2003Accounts made up to 31 March 2003 (13 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
14 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
21 November 2002Accounts made up to 31 March 2002 (12 pages)
21 November 2002Accounts made up to 31 March 2002 (12 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
3 April 2002Annual return made up to 22/03/02 (5 pages)
3 April 2002Annual return made up to 22/03/02 (5 pages)
15 November 2001Accounts made up to 31 March 2001 (11 pages)
15 November 2001Accounts made up to 31 March 2001 (11 pages)
3 October 2001Resolutions
  • RES13 ‐ Aud remuneration fixed 17/09/01
(1 page)
3 October 2001Resolutions
  • RES13 ‐ Aud remuneration fixed 17/09/01
(1 page)
9 April 2001Annual return made up to 22/03/01 (5 pages)
9 April 2001Annual return made up to 22/03/01 (5 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
12 December 2000Accounts made up to 31 March 2000 (10 pages)
12 December 2000Accounts made up to 31 March 2000 (10 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
17 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 1999Accounts made up to 31 March 1999 (13 pages)
16 August 1999Accounts made up to 31 March 1999 (13 pages)
7 April 1999Annual return made up to 22/03/99 (10 pages)
7 April 1999Annual return made up to 22/03/99 (10 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
29 July 1998Accounts made up to 31 March 1998 (11 pages)
29 July 1998Accounts made up to 31 March 1998 (11 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
16 April 1998Annual return made up to 22/03/98 (10 pages)
16 April 1998Annual return made up to 22/03/98 (10 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
8 July 1997Accounts made up to 31 March 1997 (12 pages)
8 July 1997Accounts made up to 31 March 1997 (12 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
22 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1996Annual return made up to 22/03/96 (12 pages)
10 April 1996Annual return made up to 22/03/96 (12 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
22 March 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 March 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
22 March 1994Incorporation (35 pages)
22 March 1994Incorporation (35 pages)