Company NameMoss Side Millennium Powerhouse Limited
Company StatusActive
Company Number03802430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jane Thorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleNHS Commissioner
Country of ResidenceEngland
Correspondence Address51 Whalley Road
Manchester
M16 8AF
Director NameMs Penelope Rhiannon Shannon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RolePress And Communication
Country of ResidenceEngland
Correspondence Address66 Claude Road
Manchester
M21 8DF
Director NameMs Carla Bridget Amesu
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleActor
Country of ResidenceEngland
Correspondence Address38 Raglan Road
Stretford
Manchester
M32 8EB
Director NameMrs Lisa Marie Harvey-Nebil
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Holden Fold
Darwen
BB3 3AU
Director NameLisa Davenport
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Downes Way
Manchester
M22 4UD
Director NameFrances Campbell-Miller
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(24 years after company formation)
Appointment Duration9 months
RoleMrics Real Estate Solution
Country of ResidenceEngland
Correspondence Address16 Jersey Street
Manchester
M4 6JA
Director NameSamuel Ray Lewis
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months
RoleSafeguard Gmp
Country of ResidenceEngland
Correspondence Address92 Farm Street
Failsworth
Manchester
M35 0JT
Director NameMr Otis Shaun Thomas
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(24 years, 1 month after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Portstone Street
Manchester
M16 7LY
Director NameDr Erinma Mba Kalu Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCouncillor
Country of ResidenceEngland
Correspondence Address444 Moss Lane East
Manchester
M14 4PW
Director NameMiss Bev Hall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Ramsgate Road
Newton Heath
Manchester
Lancashire
M40 2RN
Director NameMs Glynis Joy Francis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleHead Of Youth Service
Country of ResidenceEngland
Correspondence Address46 Torbay Road
Chorlton
Manchester
Lancashire
M21 8XD
Director NameIan James Lever
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Churchtown Crescent
Bacup
Lancashire
OL13 9PL
Secretary NameMs Glynis Joy Francis
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Torbay Road
Chorlton
Manchester
Lancashire
M21 8XD
Director NameMarvin Leon Johnson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2001)
RoleYouth Worker
Correspondence Address24 Hancock Close
Manchester
Lancashire
M14 5UW
Secretary NameNicolette Gloria Campbell
NationalityBritish
StatusResigned
Appointed17 August 2000(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 May 2001)
RoleCompany Director
Correspondence Address322a Stretford Road
Manchester
Lancashire
M15 5TP
Secretary NameMrs Helen Rosemary Knox
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2003)
RoleYouth Officer
Country of ResidenceEngland
Correspondence Address5 Betleymere Road
Cheadle Hulme
SK8 5HT
Director NameThomas Knox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2004)
RoleFinance
Correspondence Address26 Dee Road
Astley Tyldesley
Greater Manchester
M29 7HW
Director NameMoira Katrine Hill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2005)
RoleHead Of Youth Service
Correspondence Address126 Victoria Road
Horwich
Bolton
Lancashire
BL6 5PA
Director NameDaniel Davidson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2003)
RoleYouth Worker
Correspondence Address18 Portman Road
Moss Side
Manchester
M16 7EL
Director NameTimothy Ferguson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 January 2014)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Stovell Avenue
Levenshulme
Manchester
M12 5SY
Director NameStewart Lucas
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2006)
RoleSenior Manager
Correspondence Address4 Reyner Street
Ashton Under Lyne
Lancashire
OL6 6RU
Director NameMr William Alistair Cox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 4 months after company formation)
Appointment Duration17 years (resigned 07 November 2019)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence AddressMoss Side Millennium Powerhouse Raby Street
Manchester
M14 4SL
Secretary NameKaren Anne Hart
NationalityBritish
StatusResigned
Appointed06 June 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2005)
RoleManager Of The Powerhouse
Correspondence AddressFlat 4 65 High Lane
Chorlton
Manchester
M21 9EE
Secretary NameJoiey Haskell
NationalityBritish
StatusResigned
Appointed15 July 2005(6 years after company formation)
Appointment Duration5 months (resigned 14 December 2005)
RoleAdmin
Correspondence Address19 Upper West Grove
Manchester
Lancashire
M13 0BB
Director NameDavid Hobbs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerhill View
Denshaw
Oldham
Lancashire
OL3 5TB
Director NameNicola Avery
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 October 2006)
RoleInterim Head Of Youth Service
Correspondence Address6 Perry Road
Timperley
Cheshire
WA15 7SU
Director NameMr Neil Cornthwaite
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2016)
RoleAssistant Passtor
Country of ResidenceEngland
Correspondence AddressVinelife Church 508 Moss Lane East
Moss Side
Manchester
Lancashire
M14 4PA
Director NameRuth Denton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressMoss Side Millennium Powerhouse Raby Street
Manchester
M14 4SL
Director NameMrs Lisa Michelle Davenport
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2019)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressWoodhous Park Lifestyle Centre Portway
Manchester
M22 1QW
Director NameMr Richard James Thomas Higgins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2021)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address4 Carlton Avenue
Cheadle Hulme
Cheadle
SK8 5EH
Director NameMs Anila Khalid
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2022)
RoleHead Of Housing
Country of ResidenceEngland
Correspondence Address4 Tewkesbury Close
Poynton
Stockport
SK12 1QJ
Director NameMrs Helen Rosemary Knox
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Betleymere Road
Cheadle Hulme
Cheadle
SK8 5HT
Director NameMr Aziz Ur Rahman Ibrahim
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address54 Beresford Road
Manchester
M13 0QT
Secretary NameManchester Professional Services Limited (Corporation)
StatusResigned
Appointed01 January 2006(6 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 August 2019)
Correspondence AddressManchester Town Hall PO Box 532
PO Box
Manchester
Lancashire
M60 2LA

Contact

Websitewww.msmph.org.uk

Location

Registered AddressMoss Side Millennium Powerhouse Limited
Raby Street
Manchester
M14 4SL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£265,347
Net Worth£2,580,713
Cash£41,139
Current Liabilities£125,979

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

17 November 2000Delivered on: 25 November 2000
Persons entitled: The Millennium Commission

Classification: Legal charge
Secured details: The aggregate of all monies and liabilities due or to become due from the company to the chargee under or pursuant to an agreement dated 28 october 1998 and this deed.
Particulars: L/H land at moss side millennium powerhouse raby street manchester. Fixed equitable charge all insurances in respect of the estate and all buildings structures fixed plant and machinery and covenants.
Outstanding

Filing History

18 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
12 November 2019Termination of appointment of William Alistair Cox as a director on 7 November 2019 (1 page)
5 August 2019Registered office address changed from PO Box 532 Town Hall Albert Square Manchester Greater Manchester M60 2LA to Moss Side Millennium Powerhouse Limited Raby Street Manchester M14 4SL on 5 August 2019 (1 page)
5 August 2019Termination of appointment of Manchester Professional Services Limited as a secretary on 5 August 2019 (1 page)
16 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 July 2019Appointment of Ms Megan Rose Mayhew as a director on 28 March 2019 (2 pages)
16 April 2019Appointment of Mrs Helen Rosemary Knox as a director on 1 April 2019 (2 pages)
29 March 2019Appointment of Ms Penelope Rhiannon Shannon as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Mr Richard Higgins as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Mrs Anila Khalid as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Ms Jane Thorpe as a director on 28 March 2019 (2 pages)
22 January 2019Termination of appointment of Lisa Michelle Davenport as a director on 21 January 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
18 December 2018Termination of appointment of Ruth Denton as a director on 17 December 2018 (1 page)
30 July 2018Termination of appointment of Fiona Kathryn Murray as a director on 28 June 2018 (1 page)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Roy Blake Walters as a director on 1 March 2018 (1 page)
1 February 2018Director's details changed for Mr David James Power on 15 January 2018 (2 pages)
1 February 2018Termination of appointment of Kaye Tew as a director on 31 January 2018 (1 page)
1 February 2018Appointment of Councillor Mahadi Sharif Mohammed as a director on 23 March 2017 (2 pages)
1 February 2018Director's details changed for Mr William Alistair Cox on 1 February 2018 (2 pages)
24 January 2018Director's details changed for Mrs Kaye Tew on 24 January 2018 (2 pages)
10 January 2018Director's details changed for Ruth Denton on 9 January 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
1 December 2017Appointment of Miss Fiona Kathryn Murray as a director on 28 September 2017 (2 pages)
1 December 2017Appointment of Mrs Lisa Michelle Davenport as a director on 28 September 2017 (2 pages)
1 December 2017Appointment of Miss Fiona Kathryn Murray as a director on 28 September 2017 (2 pages)
1 December 2017Appointment of Mrs Lisa Michelle Davenport as a director on 28 September 2017 (2 pages)
21 November 2017Termination of appointment of Elaine Mary Morrison as a director on 1 September 2017 (1 page)
21 November 2017Termination of appointment of Elaine Mary Morrison as a director on 1 September 2017 (1 page)
6 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 June 2017Termination of appointment of Neil Cornthwaite as a director on 27 October 2016 (1 page)
5 June 2017Appointment of Ruth Denton as a director on 26 January 2017 (2 pages)
5 June 2017Appointment of Ruth Denton as a director on 26 January 2017 (2 pages)
5 June 2017Termination of appointment of Neil Cornthwaite as a director on 27 October 2016 (1 page)
31 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
17 June 2016Annual return made up to 22 May 2016 no member list (8 pages)
17 June 2016Annual return made up to 22 May 2016 no member list (8 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (8 pages)
1 June 2015Annual return made up to 22 May 2015 no member list (8 pages)
23 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
23 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
12 November 2014Appointment of Mrs Kaye Tew as a director on 30 October 2014 (2 pages)
12 November 2014Appointment of Mrs Kaye Tew as a director on 30 October 2014 (2 pages)
5 August 2014Appointment of Mr Neil Cornthwaite as a director on 14 January 2014 (2 pages)
5 August 2014Appointment of Mr Neil Cornthwaite as a director on 14 January 2014 (2 pages)
25 July 2014Appointment of Ms Elaine Morrison as a director on 27 January 2012 (2 pages)
25 July 2014Annual return made up to 22 May 2014 no member list (6 pages)
25 July 2014Termination of appointment of Timothy Ferguson as a director on 14 January 2014 (1 page)
25 July 2014Termination of appointment of Timothy Ferguson as a director on 14 January 2014 (1 page)
25 July 2014Annual return made up to 22 May 2014 no member list (6 pages)
25 July 2014Appointment of Ms Elaine Morrison as a director on 27 January 2012 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 June 2013Annual return made up to 22 May 2013 no member list (6 pages)
19 June 2013Annual return made up to 22 May 2013 no member list (6 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
13 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
13 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
4 January 2012Full accounts made up to 31 March 2011 (19 pages)
9 November 2011Termination of appointment of Chinyere Mckenzie as a director (2 pages)
9 November 2011Termination of appointment of David Hobbs as a director (2 pages)
9 November 2011Termination of appointment of Chinyere Mckenzie as a director (2 pages)
9 November 2011Termination of appointment of David Hobbs as a director (2 pages)
19 July 2011Annual return made up to 22 May 2011 no member list (8 pages)
19 July 2011Annual return made up to 22 May 2011 no member list (8 pages)
22 December 2010Full accounts made up to 31 March 2010 (18 pages)
22 December 2010Full accounts made up to 31 March 2010 (18 pages)
14 June 2010Appointment of Mr David James Power as a director (2 pages)
14 June 2010Appointment of Mr David James Power as a director (2 pages)
14 June 2010Annual return made up to 22 May 2010 no member list (5 pages)
14 June 2010Annual return made up to 22 May 2010 no member list (5 pages)
11 June 2010Director's details changed for Timothy Ferguson on 22 May 2010 (2 pages)
11 June 2010Secretary's details changed for Manchester Professional Services Limited on 22 May 2010 (2 pages)
11 June 2010Director's details changed for Chinyere Mckenzie on 22 May 2010 (2 pages)
11 June 2010Secretary's details changed for Manchester Professional Services Limited on 22 May 2010 (2 pages)
11 June 2010Director's details changed for Timothy Ferguson on 22 May 2010 (2 pages)
11 June 2010Director's details changed for Chinyere Mckenzie on 22 May 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
9 June 2009Appointment terminated director jeff smith (1 page)
9 June 2009Appointment terminated director jeff smith (1 page)
9 June 2009Annual return made up to 22/05/09 (3 pages)
9 June 2009Annual return made up to 22/05/09 (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
6 February 2009Full accounts made up to 31 March 2008 (19 pages)
30 June 2008Appointment terminated director karina nyananyo (1 page)
30 June 2008Appointment terminated director karina nyananyo (1 page)
27 May 2008Annual return made up to 22/05/08 (4 pages)
27 May 2008Annual return made up to 22/05/08 (4 pages)
15 January 2008Full accounts made up to 31 March 2007 (19 pages)
15 January 2008Full accounts made up to 31 March 2007 (19 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
3 June 2007Annual return made up to 22/05/07 (6 pages)
3 June 2007Annual return made up to 22/05/07 (6 pages)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
3 February 2007Full accounts made up to 31 March 2006 (21 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
2 August 2006Annual return made up to 02/07/06 (6 pages)
2 August 2006Annual return made up to 02/07/06 (6 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
6 March 2006Full accounts made up to 31 March 2005 (19 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Full accounts made up to 31 March 2005 (19 pages)
6 March 2006New secretary appointed (2 pages)
4 October 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
14 October 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
14 October 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
6 May 2004Full accounts made up to 31 March 2003 (18 pages)
6 May 2004Full accounts made up to 31 March 2003 (18 pages)
11 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary resigned
(10 pages)
11 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary resigned
(10 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
28 February 2003New director appointed (1 page)
19 February 2003Partial exemption accounts made up to 31 March 2002 (18 pages)
19 February 2003Partial exemption accounts made up to 31 March 2002 (18 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Annual return made up to 02/07/02 (7 pages)
17 October 2002Annual return made up to 02/07/02 (7 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
22 November 2001Partial exemption accounts made up to 31 March 2001 (17 pages)
22 November 2001Partial exemption accounts made up to 31 March 2001 (17 pages)
18 September 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director resigned
(6 pages)
18 September 2001Annual return made up to 02/07/01
  • 363(288) ‐ Director resigned
(6 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 31 March 2000 (17 pages)
7 February 2001Full accounts made up to 31 March 2000 (17 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
24 October 2000Registered office changed on 24/10/00 from: manchester youth service crown square manchester M3 3HA (1 page)
24 October 2000Registered office changed on 24/10/00 from: manchester youth service crown square manchester M3 3HA (1 page)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned;director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Annual return made up to 02/07/00
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Annual return made up to 02/07/00
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
19 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
19 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
2 July 1999Incorporation (33 pages)
2 July 1999Incorporation (33 pages)