Manchester
M16 8AF
Director Name | Ms Penelope Rhiannon Shannon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Press And Communication |
Country of Residence | England |
Correspondence Address | 66 Claude Road Manchester M21 8DF |
Director Name | Ms Carla Bridget Amesu |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 38 Raglan Road Stretford Manchester M32 8EB |
Director Name | Mrs Lisa Marie Harvey-Nebil |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 33 Holden Fold Darwen BB3 3AU |
Director Name | Lisa Davenport |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Downes Way Manchester M22 4UD |
Director Name | Frances Campbell-Miller |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(24 years after company formation) |
Appointment Duration | 9 months |
Role | Mrics Real Estate Solution |
Country of Residence | England |
Correspondence Address | 16 Jersey Street Manchester M4 6JA |
Director Name | Samuel Ray Lewis |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Safeguard Gmp |
Country of Residence | England |
Correspondence Address | 92 Farm Street Failsworth Manchester M35 0JT |
Director Name | Mr Otis Shaun Thomas |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Portstone Street Manchester M16 7LY |
Director Name | Dr Erinma Mba Kalu Bell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(24 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 444 Moss Lane East Manchester M14 4PW |
Director Name | Miss Bev Hall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ramsgate Road Newton Heath Manchester Lancashire M40 2RN |
Director Name | Ms Glynis Joy Francis |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Head Of Youth Service |
Country of Residence | England |
Correspondence Address | 46 Torbay Road Chorlton Manchester Lancashire M21 8XD |
Director Name | Ian James Lever |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 28 Churchtown Crescent Bacup Lancashire OL13 9PL |
Secretary Name | Ms Glynis Joy Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Torbay Road Chorlton Manchester Lancashire M21 8XD |
Director Name | Marvin Leon Johnson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2001) |
Role | Youth Worker |
Correspondence Address | 24 Hancock Close Manchester Lancashire M14 5UW |
Secretary Name | Nicolette Gloria Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 322a Stretford Road Manchester Lancashire M15 5TP |
Secretary Name | Mrs Helen Rosemary Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2003) |
Role | Youth Officer |
Country of Residence | England |
Correspondence Address | 5 Betleymere Road Cheadle Hulme SK8 5HT |
Director Name | Thomas Knox |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 December 2004) |
Role | Finance |
Correspondence Address | 26 Dee Road Astley Tyldesley Greater Manchester M29 7HW |
Director Name | Moira Katrine Hill |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2005) |
Role | Head Of Youth Service |
Correspondence Address | 126 Victoria Road Horwich Bolton Lancashire BL6 5PA |
Director Name | Daniel Davidson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2003) |
Role | Youth Worker |
Correspondence Address | 18 Portman Road Moss Side Manchester M16 7EL |
Director Name | Timothy Ferguson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 January 2014) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stovell Avenue Levenshulme Manchester M12 5SY |
Director Name | Stewart Lucas |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2006) |
Role | Senior Manager |
Correspondence Address | 4 Reyner Street Ashton Under Lyne Lancashire OL6 6RU |
Director Name | Mr William Alistair Cox |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 07 November 2019) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | Moss Side Millennium Powerhouse Raby Street Manchester M14 4SL |
Secretary Name | Karen Anne Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2005) |
Role | Manager Of The Powerhouse |
Correspondence Address | Flat 4 65 High Lane Chorlton Manchester M21 9EE |
Secretary Name | Joiey Haskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(6 years after company formation) |
Appointment Duration | 5 months (resigned 14 December 2005) |
Role | Admin |
Correspondence Address | 19 Upper West Grove Manchester Lancashire M13 0BB |
Director Name | David Hobbs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Summerhill View Denshaw Oldham Lancashire OL3 5TB |
Director Name | Nicola Avery |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 27 October 2006) |
Role | Interim Head Of Youth Service |
Correspondence Address | 6 Perry Road Timperley Cheshire WA15 7SU |
Director Name | Mr Neil Cornthwaite |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2016) |
Role | Assistant Passtor |
Country of Residence | England |
Correspondence Address | Vinelife Church 508 Moss Lane East Moss Side Manchester Lancashire M14 4PA |
Director Name | Ruth Denton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Moss Side Millennium Powerhouse Raby Street Manchester M14 4SL |
Director Name | Mrs Lisa Michelle Davenport |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2019) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | Woodhous Park Lifestyle Centre Portway Manchester M22 1QW |
Director Name | Mr Richard James Thomas Higgins |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2021) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 4 Carlton Avenue Cheadle Hulme Cheadle SK8 5EH |
Director Name | Ms Anila Khalid |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2022) |
Role | Head Of Housing |
Country of Residence | England |
Correspondence Address | 4 Tewkesbury Close Poynton Stockport SK12 1QJ |
Director Name | Mrs Helen Rosemary Knox |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Betleymere Road Cheadle Hulme Cheadle SK8 5HT |
Director Name | Mr Aziz Ur Rahman Ibrahim |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 54 Beresford Road Manchester M13 0QT |
Secretary Name | Manchester Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 August 2019) |
Correspondence Address | Manchester Town Hall PO Box 532 PO Box Manchester Lancashire M60 2LA |
Website | www.msmph.org.uk |
---|
Registered Address | Moss Side Millennium Powerhouse Limited Raby Street Manchester M14 4SL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £265,347 |
Net Worth | £2,580,713 |
Cash | £41,139 |
Current Liabilities | £125,979 |
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 | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
17 November 2000 | Delivered 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 |
---|
18 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
12 November 2019 | Termination of appointment of William Alistair Cox as a director on 7 November 2019 (1 page) |
5 August 2019 | Registered 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 2019 | Termination of appointment of Manchester Professional Services Limited as a secretary on 5 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 July 2019 | Appointment of Ms Megan Rose Mayhew as a director on 28 March 2019 (2 pages) |
16 April 2019 | Appointment of Mrs Helen Rosemary Knox as a director on 1 April 2019 (2 pages) |
29 March 2019 | Appointment of Ms Penelope Rhiannon Shannon as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Richard Higgins as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Mrs Anila Khalid as a director on 28 March 2019 (2 pages) |
28 March 2019 | Appointment of Ms Jane Thorpe as a director on 28 March 2019 (2 pages) |
22 January 2019 | Termination of appointment of Lisa Michelle Davenport as a director on 21 January 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
18 December 2018 | Termination of appointment of Ruth Denton as a director on 17 December 2018 (1 page) |
30 July 2018 | Termination of appointment of Fiona Kathryn Murray as a director on 28 June 2018 (1 page) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Roy Blake Walters as a director on 1 March 2018 (1 page) |
1 February 2018 | Director's details changed for Mr David James Power on 15 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Kaye Tew as a director on 31 January 2018 (1 page) |
1 February 2018 | Appointment of Councillor Mahadi Sharif Mohammed as a director on 23 March 2017 (2 pages) |
1 February 2018 | Director's details changed for Mr William Alistair Cox on 1 February 2018 (2 pages) |
24 January 2018 | Director's details changed for Mrs Kaye Tew on 24 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Ruth Denton on 9 January 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
1 December 2017 | Appointment of Miss Fiona Kathryn Murray as a director on 28 September 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Lisa Michelle Davenport as a director on 28 September 2017 (2 pages) |
1 December 2017 | Appointment of Miss Fiona Kathryn Murray as a director on 28 September 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Lisa Michelle Davenport as a director on 28 September 2017 (2 pages) |
21 November 2017 | Termination of appointment of Elaine Mary Morrison as a director on 1 September 2017 (1 page) |
21 November 2017 | Termination of appointment of Elaine Mary Morrison as a director on 1 September 2017 (1 page) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Neil Cornthwaite as a director on 27 October 2016 (1 page) |
5 June 2017 | Appointment of Ruth Denton as a director on 26 January 2017 (2 pages) |
5 June 2017 | Appointment of Ruth Denton as a director on 26 January 2017 (2 pages) |
5 June 2017 | Termination of appointment of Neil Cornthwaite as a director on 27 October 2016 (1 page) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
17 June 2016 | Annual return made up to 22 May 2016 no member list (8 pages) |
17 June 2016 | Annual return made up to 22 May 2016 no member list (8 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
12 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
1 June 2015 | Annual return made up to 22 May 2015 no member list (8 pages) |
1 June 2015 | Annual return made up to 22 May 2015 no member list (8 pages) |
23 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
12 November 2014 | Appointment of Mrs Kaye Tew as a director on 30 October 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Kaye Tew as a director on 30 October 2014 (2 pages) |
5 August 2014 | Appointment of Mr Neil Cornthwaite as a director on 14 January 2014 (2 pages) |
5 August 2014 | Appointment of Mr Neil Cornthwaite as a director on 14 January 2014 (2 pages) |
25 July 2014 | Appointment of Ms Elaine Morrison as a director on 27 January 2012 (2 pages) |
25 July 2014 | Annual return made up to 22 May 2014 no member list (6 pages) |
25 July 2014 | Termination of appointment of Timothy Ferguson as a director on 14 January 2014 (1 page) |
25 July 2014 | Termination of appointment of Timothy Ferguson as a director on 14 January 2014 (1 page) |
25 July 2014 | Annual return made up to 22 May 2014 no member list (6 pages) |
25 July 2014 | Appointment of Ms Elaine Morrison as a director on 27 January 2012 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 June 2013 | Annual return made up to 22 May 2013 no member list (6 pages) |
19 June 2013 | Annual return made up to 22 May 2013 no member list (6 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 June 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
13 June 2012 | Annual return made up to 22 May 2012 no member list (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
9 November 2011 | Termination of appointment of Chinyere Mckenzie as a director (2 pages) |
9 November 2011 | Termination of appointment of David Hobbs as a director (2 pages) |
9 November 2011 | Termination of appointment of Chinyere Mckenzie as a director (2 pages) |
9 November 2011 | Termination of appointment of David Hobbs as a director (2 pages) |
19 July 2011 | Annual return made up to 22 May 2011 no member list (8 pages) |
19 July 2011 | Annual return made up to 22 May 2011 no member list (8 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 June 2010 | Appointment of Mr David James Power as a director (2 pages) |
14 June 2010 | Appointment of Mr David James Power as a director (2 pages) |
14 June 2010 | Annual return made up to 22 May 2010 no member list (5 pages) |
14 June 2010 | Annual return made up to 22 May 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Timothy Ferguson on 22 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Manchester Professional Services Limited on 22 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Chinyere Mckenzie on 22 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Manchester Professional Services Limited on 22 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Timothy Ferguson on 22 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Chinyere Mckenzie on 22 May 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
9 June 2009 | Appointment terminated director jeff smith (1 page) |
9 June 2009 | Appointment terminated director jeff smith (1 page) |
9 June 2009 | Annual return made up to 22/05/09 (3 pages) |
9 June 2009 | Annual return made up to 22/05/09 (3 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 June 2008 | Appointment terminated director karina nyananyo (1 page) |
30 June 2008 | Appointment terminated director karina nyananyo (1 page) |
27 May 2008 | Annual return made up to 22/05/08 (4 pages) |
27 May 2008 | Annual return made up to 22/05/08 (4 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
3 June 2007 | Annual return made up to 22/05/07 (6 pages) |
3 June 2007 | Annual return made up to 22/05/07 (6 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
2 August 2006 | Annual return made up to 02/07/06 (6 pages) |
2 August 2006 | Annual return made up to 02/07/06 (6 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
6 March 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 March 2006 | New secretary appointed (2 pages) |
4 October 2005 | Annual return made up to 02/07/05
|
4 October 2005 | Annual return made up to 02/07/05
|
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
14 October 2004 | Annual return made up to 02/07/04
|
14 October 2004 | Annual return made up to 02/07/04
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (18 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (18 pages) |
11 August 2003 | Annual return made up to 02/07/03
|
11 August 2003 | Annual return made up to 02/07/03
|
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
28 February 2003 | New director appointed (1 page) |
19 February 2003 | Partial exemption accounts made up to 31 March 2002 (18 pages) |
19 February 2003 | Partial exemption accounts made up to 31 March 2002 (18 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Annual return made up to 02/07/02 (7 pages) |
17 October 2002 | Annual return made up to 02/07/02 (7 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New director appointed (2 pages) |
22 November 2001 | Partial exemption accounts made up to 31 March 2001 (17 pages) |
22 November 2001 | Partial exemption accounts made up to 31 March 2001 (17 pages) |
18 September 2001 | Annual return made up to 02/07/01
|
18 September 2001 | Annual return made up to 02/07/01
|
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: manchester youth service crown square manchester M3 3HA (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: manchester youth service crown square manchester M3 3HA (1 page) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Annual return made up to 02/07/00
|
2 August 2000 | Annual return made up to 02/07/00
|
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
19 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
2 July 1999 | Incorporation (33 pages) |
2 July 1999 | Incorporation (33 pages) |