Manchester
M3 2ER
Director Name | Ms Anne Theresa Mogg |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Secretary Name | Ms Anne Theresa Mogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Mrs Lesley Anne Dowdall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Mr Mahesh Vara |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Mr Robert Craig Rea |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Ms Katrina London |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(28 years after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Mrs Joanne Crosby |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(28 years after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | NHS Health Visiting Early Years Worker |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Carla Louise Nuttall |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2024(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Jennifer Marie Atherton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Birch, The Rowans, 9 Lyme Grove Altrincham Cheshire WA14 2AD |
Director Name | Mrs Elizabeth Delia Larkin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Carolyn Irvine |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 20 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Director Name | Prof David Gilbert Harnden |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Avril Fishwick |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Southfields Richmond Road, Bowdon Altrincham Cheshire WA14 2TY |
Director Name | Mr Joseph John Swift |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(1 year after company formation) |
Appointment Duration | 25 years, 10 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Ms Jill Lynsey Hulme |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 November 2022) |
Role | Public Relations Director |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Mrs Maureen Mary Bennett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Director Name | Mrs Katie Margaret Cutler |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 86 Deansgate Manchester M3 2ER |
Website | www.friendsofrosie.co.uk/ |
---|---|
Telephone | 0161 8347333 |
Telephone region | Manchester |
Registered Address | 86 Deansgate Manchester M3 2ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,947 |
Net Worth | £186,286 |
Cash | £234,429 |
Current Liabilities | £48,143 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
13 July 2023 | Director's details changed for Mrs Joanne Crosby on 12 July 2023 (2 pages) |
12 July 2023 | Appointment of Mrs Joanne Crosby as a director on 1 May 2023 (2 pages) |
12 July 2023 | Appointment of Ms Katrina London as a director on 1 May 2023 (2 pages) |
3 July 2023 | Termination of appointment of Jill Lynsey Hulme as a director on 1 November 2022 (1 page) |
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 November 2022 | Termination of appointment of Maureen Mary Bennett as a director on 13 September 2022 (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Joseph John Swift as a director on 31 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Elizabeth Delia Larkin as a director on 9 March 2022 (1 page) |
28 January 2022 | Appointment of Mr Robert Craig Rea as a director on 27 January 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
11 October 2021 | Appointment of Mr Mahesh Vara as a director on 27 September 2021 (2 pages) |
5 August 2021 | Termination of appointment of Jennifer Marie Atherton as a director on 31 July 2021 (1 page) |
27 May 2021 | Appointment of Mrs Lesley Anne Dowdall as a director on 26 May 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
25 September 2020 | Termination of appointment of Katie Margaret Cutler as a director on 14 September 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
26 April 2020 | Director's details changed for Mrs Katie Margaret Cutler on 26 April 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Jill Lynsey Hulme on 5 February 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 December 2018 | Appointment of Mrs Katie Margaret Cutler as a director on 30 November 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
23 December 2017 | Director's details changed for Mr Joseph John Swift on 22 December 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
15 March 2017 | Appointment of Mrs Maureen Mary Bennett as a director on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Maureen Mary Bennett as a director on 15 March 2017 (2 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
5 July 2016 | Annual return made up to 27 April 2016 no member list (6 pages) |
5 July 2016 | Annual return made up to 27 April 2016 no member list (6 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
24 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
14 September 2015 | Registered office address changed from C/O C/O Cottrill Stone Lawless 86 Deansgate Manchester M3 2ER to C/O Slater Heelisllp 86 Deansgate Manchester M3 2ER on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O C/O Cottrill Stone Lawless 86 Deansgate Manchester M3 2ER to C/O Slater Heelisllp 86 Deansgate Manchester M3 2ER on 14 September 2015 (1 page) |
19 June 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
19 June 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
16 June 2015 | Annual return made up to 27 April 2015 no member list (6 pages) |
16 June 2015 | Annual return made up to 27 April 2015 no member list (6 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Director's details changed for Ms Anne Theresa Mogg on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Ms Anne Theresa Mogg on 22 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 27 April 2014 no member list (6 pages) |
22 September 2014 | Annual return made up to 27 April 2014 no member list (6 pages) |
6 August 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
6 August 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Annual return made up to 27 April 2013 no member list (7 pages) |
29 July 2013 | Annual return made up to 27 April 2013 no member list (7 pages) |
29 July 2013 | Director's details changed for Felicity Margaret Sue Goodey on 26 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Felicity Margaret Sue Goodey on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Elizabeth Delia Larkin on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mrs Elizabeth Delia Larkin on 26 July 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Registered office address changed from C/O Cottrill Stone Lawless Centurion House 129 Deansgate Manchester M3 3ST on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Anne Theresa Mogg on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Cottrill Stone Lawless Centurion House 129 Deansgate Manchester M3 3ST on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from C/O Cottrill Stone Lawless Centurion House 129 Deansgate Manchester M3 3ST on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Anne Theresa Mogg on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 27 April 2012 no member list (7 pages) |
9 July 2012 | Annual return made up to 27 April 2012 no member list (7 pages) |
9 July 2012 | Secretary's details changed for Anne Theresa Mogg on 9 July 2012 (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
11 November 2011 | Termination of appointment of David Harnden as a director (1 page) |
11 November 2011 | Termination of appointment of David Harnden as a director (1 page) |
16 June 2011 | Annual return made up to 27 April 2011 no member list (9 pages) |
16 June 2011 | Annual return made up to 27 April 2011 no member list (9 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
2 June 2010 | Annual return made up to 27 April 2010 no member list (6 pages) |
2 June 2010 | Annual return made up to 27 April 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Anne Theresa Mogg on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jennifer Marie Atherton on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Anne Theresa Mogg on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Professor David Gilbert Harnden on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Joseph John Swift on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Joseph John Swift on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jennifer Marie Atherton on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jill Lynsey Hulme on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Elizabeth Delia Larkin on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Jill Lynsey Hulme on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Elizabeth Delia Larkin on 27 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Professor David Gilbert Harnden on 27 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
15 June 2009 | Annual return made up to 27/04/09 (4 pages) |
15 June 2009 | Annual return made up to 27/04/09 (4 pages) |
9 April 2009 | Appointment terminated director avril fishwick (1 page) |
9 April 2009 | Appointment terminated director avril fishwick (1 page) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
13 June 2008 | Annual return made up to 27/04/08 (4 pages) |
13 June 2008 | Annual return made up to 27/04/08 (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
28 June 2007 | Annual return made up to 27/04/07 (7 pages) |
28 June 2007 | Annual return made up to 27/04/07 (7 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
29 June 2006 | Annual return made up to 27/04/06 (7 pages) |
29 June 2006 | Annual return made up to 27/04/06 (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
27 June 2005 | Annual return made up to 27/04/05 (7 pages) |
27 June 2005 | Annual return made up to 27/04/05 (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (17 pages) |
29 June 2004 | Annual return made up to 27/04/04 (7 pages) |
29 June 2004 | Annual return made up to 27/04/04 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (17 pages) |
16 May 2003 | Annual return made up to 27/04/03 (7 pages) |
16 May 2003 | Annual return made up to 27/04/03 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
24 June 2002 | Annual return made up to 27/04/02 (7 pages) |
24 June 2002 | Annual return made up to 27/04/02 (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 May 2001 | Annual return made up to 27/04/01 (5 pages) |
30 May 2001 | Annual return made up to 27/04/01 (5 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 August 2000 | Annual return made up to 27/04/00
|
8 August 2000 | Annual return made up to 27/04/00
|
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 June 1999 | Annual return made up to 27/04/99
|
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Annual return made up to 27/04/99
|
7 June 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Annual return made up to 27/04/97 (6 pages) |
5 June 1997 | Annual return made up to 27/04/97 (6 pages) |
27 January 1997 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
21 June 1996 | Annual return made up to 27/04/96 (6 pages) |
21 June 1996 | Annual return made up to 27/04/96 (6 pages) |
27 April 1995 | Incorporation (58 pages) |
27 April 1995 | Incorporation (58 pages) |