Company NameManchester Active Limited
Company StatusActive
Company Number03747112
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1999(25 years ago)
Previous NamesThe Velodrome Trust and Eastlands Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Neil Christopher Fairlamb
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMrs Fiona Anne Worrall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameCllr John Hacking
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMrs Lisa Danielle Dodd-Mayne
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMiss Sarah Louise Forster
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameDr Cordelle Natalie Akosua Ofori
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleConsultant In Public Health Medicine
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Thomas James Hinchcliffe
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(24 years after company formation)
Appointment Duration1 year
RoleNHS Senior Manager
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Ltd (Corporation)
StatusCurrent
Appointed01 April 1999(same day as company formation)
Correspondence AddressTown Hall Albert Square
Manchester
M60 2LA
Director NameMs Moira Suringar
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameCllr Michael Joseph Patrick Kane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1999(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2001)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Beech Avenue
Northenden
Lancashire
M22 4JE
Director NameMr Ernest Peter Thomas
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2011)
RoleArts & Sports Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Rosemullion Avenue
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3AH
Director NameMr James Byrne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2001)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address391 London Road
Davenham
Northwich
Cheshire
CW9 8HN
Director NameMr Michael Brian Cookson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2002)
RoleRegeneration Manager
Country of ResidenceEngland
Correspondence Address15 Bridge End
Billington
Clitheroe
Lancashire
BB7 9NU
Director NameCllr Glynn Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Mossdale Road
Manchester
M23 0NR
Director NameJames Byrne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2003)
RoleLocal Government Officer
Correspondence Address391 London Road
Davenham
Northwich
Cheshire
CW9 8HN
Director NameJames Barry Broadbent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 2010)
RoleInsurance Broker
Correspondence AddressElba
The Meadows, Grotton
Oldham
Lancashire
OL4 4LR
Director NameCllr Mark Hackett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Greetland Drive
Blackley
Manchester
M9 6DP
Director NameEamonn Peter O'Rourke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2004)
RoleLocal Government Officer
Correspondence Address5 Wainwright Avenue
Denton
Manchester
M34 2WW
Director NameMr Eamonn Peter O'Rourke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 December 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechurst Road
Cheadle Hulme
Cheshire
SK8 5QG
Director NameMr Michael Lee Amesbury
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(8 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 August 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Roseleigh Avenue
Manchester
Lancashire
M19 2NP
Director NameMr Peter Arthur King
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Okewood Hill
Dorking
Surrey
RH5 5NB
Director NameMr Michael Joseph Patrick Kane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 May 2008)
RoleExecutive Member For Arts And
Country of ResidenceEngland
Correspondence Address22 Beech Avenue
Northenden
Lancashire
M22 4JE
Director NameCharles Anthony Barry
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(11 years after company formation)
Appointment Duration8 years (resigned 02 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Furrocks Lane
Ness
Wirral
Cheshire
CH64 4EH
Wales
Director NameMr Ian Philip Drake
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(11 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNational Cycling Centre Stuart Street
Manchester
M11 4DQ
Director NameMs Rona Elizabeth Chester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(11 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSport England Level 3 Victoria House
Bloomsbury Square
London
WC1B 4SE
Director NameCllr Rosa May Battle
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressManchester Town Hall Albert Square
Manchester
Greater Manchester
M60 2LA
Director NameMr Charles Maddock Johnston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(16 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2022)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameCllr Luthfur Rahman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Cycling Stuart Street
Manchester
M11 4DQ
Director NameMs Erin Brigid Stephens
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,Australian
StatusResigned
Appointed13 July 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Bloomsbury Street
London
WC1B 3HF
Director NameMrs Serena Melody Jacobs
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameMr Ian Thomas Williamson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(21 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 February 2023)
RoleNHS Executive
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameCllr Rabnawaz Akbar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(22 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 June 2022)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameMr Christopher Charles Brindley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2023(23 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA

Contact

Websitemanchestervelodrome.com
Telephone01994 145382
Telephone regionSt Clears

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 Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£2,938,583
Gross Profit£2,652,056
Net Worth£29,633
Cash£120,626
Current Liabilities£326,754

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 Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

18 April 2023Appointment of Mr Thomas James Hinchcliffe as a director on 18 April 2023 (2 pages)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 March 2023Appointment of Mr Christopher Charles Brindley as a director on 13 March 2023 (2 pages)
9 March 2023Memorandum and Articles of Association (22 pages)
9 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 February 2023Termination of appointment of Ian Thomas Williamson as a director on 9 February 2023 (1 page)
8 February 2023Appointment of Dr Cordelle Natalie Akosua Ofori as a director on 8 February 2023 (2 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
14 December 2022Termination of appointment of Fiona Anne Worrall as a director on 7 December 2022 (1 page)
2 December 2022Termination of appointment of Charles Maddock Johnston as a director on 25 November 2022 (1 page)
2 December 2022Appointment of Mrs Lisa Danielle Dodd-Mayne as a director on 25 November 2022 (2 pages)
2 December 2022Appointment of Miss Sarah Louise Forster as a director on 25 November 2022 (2 pages)
29 June 2022Appointment of Councillor John Hacking as a director on 24 June 2022 (2 pages)
23 June 2022Termination of appointment of Rabnawaz Akbar as a director on 16 June 2022 (1 page)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
20 December 2021Termination of appointment of Serena Melody Jacobs as a director on 16 December 2021 (1 page)
17 September 2021Appointment of Councillor Rabnawaz Akbar as a director on 16 September 2021 (2 pages)
17 September 2021Termination of appointment of Luthfur Rahman as a director on 14 September 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 February 2021Appointment of Mr Ian Thomas Williamson as a director on 12 February 2021 (2 pages)
9 February 2021Appointment of Mrs Fiona Anne Worrall as a director on 9 February 2021 (2 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 February 2021Memorandum and Articles of Association (22 pages)
22 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
18 March 2020Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
2 September 2019Director's details changed for Councillor Luthfur Rahman on 2 September 2019 (2 pages)
2 September 2019Director's details changed for Mr Charles Maddock Johnston on 2 September 2019 (2 pages)
2 September 2019Appointment of Mrs Serena Melody Jacobs as a director on 27 August 2019 (2 pages)
2 September 2019Termination of appointment of Erin Brigid Stephens as a director on 27 August 2019 (1 page)
2 September 2019Director's details changed for Mr Neil Christopher Fairlamb on 2 September 2019 (2 pages)
15 August 2019Accounts for a small company made up to 30 November 2018 (12 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
25 March 2019Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
1 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
(3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
10 December 2018Termination of appointment of Julie Anne Harrington as a director on 30 November 2018 (1 page)
13 July 2018Termination of appointment of Charles Anthony Barry as a director on 2 April 2018 (1 page)
13 July 2018Appointment of Miss Erin Brigid Stephens as a director on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Rona Chester as a director on 13 July 2018 (1 page)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
22 December 2017Appointment of Ms Julie Anne Harrington as a director on 26 June 2017 (2 pages)
21 December 2017Termination of appointment of Ian Philip Drake as a director on 26 June 2017 (1 page)
8 June 2017Auditor's resignation (2 pages)
8 June 2017Auditor's resignation (2 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
14 December 2016Full accounts made up to 31 March 2016 (23 pages)
9 June 2016Appointment of Councillor Luthfur Rahman as a director on 8 June 2016 (2 pages)
9 June 2016Appointment of Councillor Luthfur Rahman as a director on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Rosa May Battle as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Rosa May Battle as a director on 8 June 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 no member list (8 pages)
1 April 2016Annual return made up to 1 April 2016 no member list (8 pages)
23 December 2015Appointment of Mr Neil Fairlamb as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Neil Fairlamb as a director on 23 December 2015 (2 pages)
18 December 2015Termination of appointment of Eamonn Peter O'rourke as a director on 17 December 2015 (1 page)
18 December 2015Termination of appointment of Eamonn Peter O'rourke as a director on 17 December 2015 (1 page)
14 December 2015Full accounts made up to 31 March 2015 (18 pages)
14 December 2015Full accounts made up to 31 March 2015 (18 pages)
22 July 2015Appointment of Mr Charles Maddock Johnston as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Mr Charles Maddock Johnston as a director on 7 July 2015 (2 pages)
22 July 2015Appointment of Mr Charles Maddock Johnston as a director on 7 July 2015 (2 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
2 April 2015Registered office address changed from C/O Allan Sparrow Po Box 532 Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA to Po Box 532 Town Hall Albert Square Manchester M60 2LA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Allan Sparrow Po Box 532 Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA to Po Box 532 Town Hall Albert Square Manchester M60 2LA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Allan Sparrow Po Box 532 Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA to Po Box 532 Town Hall Albert Square Manchester M60 2LA on 2 April 2015 (1 page)
2 April 2015Annual return made up to 1 April 2015 no member list (7 pages)
29 December 2014Full accounts made up to 31 March 2014 (18 pages)
29 December 2014Full accounts made up to 31 March 2014 (18 pages)
12 June 2014Annual return made up to 1 April 2014 no member list (7 pages)
12 June 2014Annual return made up to 1 April 2014 no member list (7 pages)
12 June 2014Annual return made up to 1 April 2014 no member list (7 pages)
31 March 2014Company name changed the velodrome trust\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Company name changed the velodrome trust\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
13 May 2013Annual return made up to 1 April 2013 no member list (7 pages)
13 May 2013Annual return made up to 1 April 2013 no member list (7 pages)
13 May 2013Annual return made up to 1 April 2013 no member list (7 pages)
17 January 2013Full accounts made up to 31 March 2012 (19 pages)
17 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 November 2012Appointment of Councillor Rosa May Battle as a director (2 pages)
6 November 2012Appointment of Councillor Rosa May Battle as a director (2 pages)
5 November 2012Termination of appointment of Michael Amesbury as a director (1 page)
5 November 2012Termination of appointment of Michael Amesbury as a director (1 page)
20 June 2012Annual return made up to 1 April 2012 no member list (7 pages)
20 June 2012Secretary's details changed for Manchester Professional Services Ltd on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 1 April 2012 no member list (7 pages)
20 June 2012Registered office address changed from the National Cycling Centre Stuart Street Manchester M11 4DQ on 20 June 2012 (1 page)
20 June 2012Registered office address changed from the National Cycling Centre Stuart Street Manchester M11 4DQ on 20 June 2012 (1 page)
20 June 2012Annual return made up to 1 April 2012 no member list (7 pages)
20 June 2012Secretary's details changed for Manchester Professional Services Ltd on 20 June 2012 (2 pages)
18 June 2012Section 519 (1 page)
18 June 2012Section 519 (1 page)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
26 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
26 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
26 April 2011Termination of appointment of Ernest Thomas as a director (1 page)
26 April 2011Termination of appointment of Ernest Thomas as a director (1 page)
1 February 2011Appointment of Rona Chester as a director (3 pages)
1 February 2011Appointment of Rona Chester as a director (3 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
14 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
14 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Mr Ernest Peter Thomas on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for Manchester Professional Services Ltd on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Eamonn Peter O'rourke on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Ernest Peter Thomas on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for Manchester Professional Services Ltd on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Eamonn Peter O'rourke on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for Manchester Professional Services Ltd on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Eamonn Peter O'rourke on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Ernest Peter Thomas on 1 April 2010 (2 pages)
9 April 2010Termination of appointment of James Broadbent as a director (2 pages)
9 April 2010Termination of appointment of Peter King as a director (2 pages)
9 April 2010Termination of appointment of Peter King as a director (2 pages)
9 April 2010Appointment of Charles Anthony Barry as a director (3 pages)
9 April 2010Appointment of Mr Ian Philip Drake as a director (3 pages)
9 April 2010Appointment of Charles Anthony Barry as a director (3 pages)
9 April 2010Termination of appointment of James Broadbent as a director (2 pages)
9 April 2010Appointment of Mr Ian Philip Drake as a director (3 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 April 2009Appointment terminated director michael kane (1 page)
15 April 2009Appointment terminated director michael kane (1 page)
15 April 2009Annual return made up to 01/04/09 (3 pages)
15 April 2009Annual return made up to 01/04/09 (3 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 June 2008Director appointed cllr michael lee amesbury (2 pages)
25 June 2008Director appointed cllr michael lee amesbury (2 pages)
18 April 2008Annual return made up to 01/04/08 (3 pages)
18 April 2008Annual return made up to 01/04/08 (3 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
19 August 2007New director appointed (2 pages)
19 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
2 May 2007Annual return made up to 01/04/07 (5 pages)
2 May 2007Annual return made up to 01/04/07 (5 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
18 April 2006Annual return made up to 01/04/06 (6 pages)
18 April 2006Annual return made up to 01/04/06 (6 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
12 April 2005Annual return made up to 01/04/05 (5 pages)
12 April 2005Annual return made up to 01/04/05 (5 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
2 June 2004Annual return made up to 01/04/04 (5 pages)
2 June 2004Annual return made up to 01/04/04 (5 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
9 May 2003Annual return made up to 01/04/03 (5 pages)
9 May 2003Annual return made up to 01/04/03 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 April 2002Annual return made up to 01/04/02 (4 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Annual return made up to 01/04/02 (4 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
15 May 2001Annual return made up to 01/04/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 2001Annual return made up to 01/04/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 July 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 May 2000Annual return made up to 01/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 2000Annual return made up to 01/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
1 April 1999Incorporation (31 pages)
1 April 1999Incorporation (31 pages)