Jersey Street, Ancoats
Manchester
M4 6JG
Director Name | Miss Francesca Tackie |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Licenced Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG |
Director Name | Mrs Safina Nadeem |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG |
Director Name | Mr Crispen Samson Sachikonye |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 06 December 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 609 Stretford Road Manchester M16 0QA |
Director Name | Miss Nilam Prinjha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG |
Director Name | Ms Antemeka Paula Laura Cobham-Wilson |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(24 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Race Equality Lead |
Country of Residence | England |
Correspondence Address | Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG |
Director Name | Natasha Klymczuk |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Executive Search Director |
Country of Residence | England |
Correspondence Address | Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG |
Director Name | Teresa Adesanya |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Health Worker |
Country of Residence | England |
Correspondence Address | Flat 11 28 Alness Road Manchester Lancashire M16 8HR |
Director Name | Coreen Morris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Health Worker |
Correspondence Address | 55 Scarsdale Road Manchester Lancashire M14 5PY |
Director Name | Yen Ly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 33 Provis Road Manchester Lancashire M21 9EN |
Director Name | Jackie Burton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | 14 Blenheim Road Old Trafford Manchester Lancashire M16 0GH |
Director Name | Chi Man Ko |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Hiv And Aids Counsellor |
Correspondence Address | 6 Lees Cottages Horrobin Lane, Turton Bolton Lancashire BL7 0HN |
Director Name | Ms Shamsher Kaur Chohan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Senior Development Officer |
Country of Residence | England |
Correspondence Address | 98 Glen Road Oadby Leicester Leicestershire LE2 4PG |
Director Name | Linda Jean Fitzpatrick |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Finance And Admin Manager |
Correspondence Address | 5 Partridge Close Congleton Cheshire CW12 3FD |
Secretary Name | Anthony Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Business Management Consultant |
Correspondence Address | 7 Flax Close Haslingden Rossendale Lancashire BB4 4JL |
Director Name | Jean Erica Barrett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 September 2001) |
Role | Finance Officer |
Correspondence Address | 101 Greenheys Lane West Hulme Lancashire M15 5AX |
Director Name | Deanne Allen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2002) |
Role | Training Coordinator |
Correspondence Address | 24 Stratton Road Manchester M16 0BB |
Director Name | Coren Caines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2005) |
Role | Deputy Director Of H R |
Correspondence Address | 10 Hapton Avenue Stretford Manchester Lancashire M32 8JN |
Director Name | Ms Delana Modure Lawson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 180 - 182 Withington Road Manchester M16 8WA |
Secretary Name | Delana Modupe Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2003) |
Role | Manager |
Correspondence Address | 180-182 Withington Road Manchester M16 8WA |
Director Name | Anthony Lennox Durrant |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 2010) |
Role | Dir Vol Sector |
Country of Residence | United Kingdom |
Correspondence Address | 12 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5PU |
Director Name | Elizabeth Afua Aniteye |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2005) |
Role | Occupational Health Adviser |
Correspondence Address | 201 Brantingham Road Manchester M21 0TT |
Director Name | Mr Simon Anthony Blake |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat One 36 The Chase London SW4 0NH |
Director Name | Ekaete Kym Assiak |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 February 2009) |
Role | Area Manager |
Correspondence Address | 5 Bentley Road Manchester Lancashire M21 9WD |
Secretary Name | Prof Joel Richman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 April 2008) |
Role | Retired |
Correspondence Address | 28 Catterick Road Manchester Lancashire M20 6HJ |
Secretary Name | Mr Mansoor Shah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2010) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 1 Highmeadow Radcliffe Manchester Lancashire M26 1YN |
Secretary Name | Mr Mansoor Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2010) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 1 Highmeadow Radcliffe Manchester Lancashire M26 1YN |
Director Name | Ms Karen Gabay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2014) |
Role | Producer/Journalist |
Country of Residence | England |
Correspondence Address | 9 Riva Road East Didsbury Manchester Lancashire M19 1GP |
Director Name | Mr Roy Jones |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 274 Mottram Road Stalybridge Cheshire SK15 2SU |
Director Name | Mr Neil William McInroy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 October 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA |
Director Name | Mr Ken Roy McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2014) |
Role | Head Of Services |
Country of Residence | England |
Correspondence Address | 8 Troutbeck Avenue Ancoats Manchester M4 7JG |
Director Name | Ms Sarah Ann Forster |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2016) |
Role | Organisational Development Consultant |
Country of Residence | England |
Correspondence Address | Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA |
Director Name | Ms Sharmila Frances Kar |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2015) |
Role | Head Of Operational Development |
Country of Residence | England |
Correspondence Address | 19 Russell Road Manchester M16 8DJ |
Director Name | Ms Fareeda Riaz Jaleel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA |
Director Name | Dr Bethan Harries |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2018) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 609 Stretford Road Manchester M16 0QA |
Website | blackhealthagency.org.uk |
---|
Registered Address | Bha, C/O Slade & Cooper Ltd. Beehive Mill Jersey Street, Ancoats Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,639,660 |
Net Worth | £486,349 |
Cash | £486,050 |
Current Liabilities | £171,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
10 December 2020 | Termination of appointment of Anna Victoria Tebay as a director on 9 December 2020 (1 page) |
---|---|
24 November 2020 | Accounts for a small company made up to 31 March 2020 (37 pages) |
22 October 2020 | Appointment of Miss Nilam Prinjha as a director on 14 October 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (11 pages) |
7 October 2019 | Accounts for a small company made up to 31 March 2019 (34 pages) |
10 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 May 2019 | Registered office address changed from Democracy House 609 Stretford Road Old Trafford Manchester M16 0QA to Aura Business Centres 412 Stretford Road Oldtrafford Manchester M15 4AE on 29 May 2019 (1 page) |
15 January 2019 | Termination of appointment of Richard Turvey as a director on 11 December 2018 (1 page) |
15 January 2019 | Termination of appointment of Bethan Harries as a director on 11 December 2018 (1 page) |
31 December 2018 | Amended full accounts made up to 31 March 2018 (35 pages) |
9 December 2018 | Accounts for a small company made up to 31 March 2018 (35 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Dr Bethan Harries as a director on 6 December 2017 (2 pages) |
26 March 2018 | Appointment of Mr Crispen Samson Sachikonye as a director on 6 December 2017 (2 pages) |
26 March 2018 | Appointment of Mrs Anna Victoria Tebay as a director on 21 February 2018 (2 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
16 October 2017 | Termination of appointment of Zorro Jean Munezero Rudasumbwa as a director on 20 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Zorro Jean Munezero Rudasumbwa as a director on 20 September 2017 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 February 2017 | Appointment of Mr Michael Lal Naraynsingh as a director on 12 March 2015
|
14 February 2017 | Appointment of Mr Michael Lal Naraynsingh as a director on 12 March 2015
|
23 November 2016 | Full accounts made up to 31 March 2016 (34 pages) |
23 November 2016 | Full accounts made up to 31 March 2016 (34 pages) |
31 October 2016 | Termination of appointment of Neil William Mcinroy as a director on 25 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Francesca Tackie as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Neil William Mcinroy as a director on 25 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Francesca Tackie as a director on 31 October 2016 (1 page) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
17 August 2016 | Appointment of Mrs Safina Nadeem as a director on 3 June 2016 (2 pages) |
17 August 2016 | Appointment of Ms Francesca Tacki as a director on 29 April 2015 (2 pages) |
17 August 2016 | Appointment of Ms Francesca Tacki as a director on 29 April 2015 (2 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
17 August 2016 | Appointment of Mrs Safina Nadeem as a director on 3 June 2016 (2 pages) |
22 March 2016 | Termination of appointment of Fareeda Riaz Jaleel as a director on 27 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Sarah Ann Forster as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Sarah Ann Forster as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Fareeda Riaz Jaleel as a director on 27 January 2016 (1 page) |
24 November 2015 | Termination of appointment of Nonkosinami Marureen Ndlovu as a director on 8 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Lina Patel as a director on 8 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Lina Patel as a director on 8 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Nonkosinami Marureen Ndlovu as a director on 8 November 2015 (1 page) |
20 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
21 September 2015 | Annual return made up to 2 August 2015 no member list (7 pages) |
21 September 2015 | Appointment of Ms Francesca Tackie as a director on 29 April 2015 (2 pages) |
21 September 2015 | Annual return made up to 2 August 2015 no member list (7 pages) |
21 September 2015 | Appointment of Ms Francesca Tackie as a director on 29 April 2015 (2 pages) |
21 September 2015 | Annual return made up to 2 August 2015 no member list (7 pages) |
28 April 2015 | Appointment of Dr Kamie Chakib Kitmitto as a director on 12 March 2015 (2 pages) |
28 April 2015 | Appointment of Dr Kamie Chakib Kitmitto as a director on 12 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Zorro Jean Munezero Rudasumbwa as a director on 12 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Naraynsingh as a director on 12 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Zorro Jean Munezero Rudasumbwa as a director on 12 March 2015 (2 pages) |
5 February 2015 | Termination of appointment of Sharmila Frances Kar as a director on 1 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Sharmila Frances Kar as a director on 1 January 2015 (1 page) |
5 February 2015 | Appointment of Mrs Fareeda Riaz Jaleel as a director on 29 October 2014 (2 pages) |
5 February 2015 | Termination of appointment of Sharmila Frances Kar as a director on 1 January 2015 (1 page) |
5 February 2015 | Appointment of Mrs Fareeda Riaz Jaleel as a director on 29 October 2014 (2 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
3 October 2014 | Termination of appointment of Ken Mcdonald as a director on 30 May 2014 (1 page) |
3 October 2014 | Termination of appointment of Ken Mcdonald as a director on 30 May 2014 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
5 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
5 August 2014 | Annual return made up to 2 August 2014 no member list (7 pages) |
9 April 2014 | Termination of appointment of Claudette Webster as a director (1 page) |
9 April 2014 | Termination of appointment of Claudette Webster as a director (1 page) |
2 April 2014 | Termination of appointment of Valda Swinton as a director (1 page) |
2 April 2014 | Termination of appointment of Karen Gabay as a director (1 page) |
2 April 2014 | Termination of appointment of Valda Swinton as a director (1 page) |
2 April 2014 | Termination of appointment of Karen Gabay as a director (1 page) |
6 November 2013 | Appointment of Ms Sharmila Frances Kar as a director (2 pages) |
6 November 2013 | Appointment of Ms Sharmila Frances Kar as a director (2 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (10 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (10 pages) |
2 August 2013 | Annual return made up to 2 August 2013 no member list (10 pages) |
18 February 2013 | Appointment of Ms Lina Patel as a director (2 pages) |
18 February 2013 | Appointment of Ms Lina Patel as a director (2 pages) |
18 February 2013 | Appointment of Ms Sarah Ann Forster as a director (2 pages) |
18 February 2013 | Appointment of Ms Sarah Ann Forster as a director (2 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (27 pages) |
2 August 2012 | Annual return made up to 2 August 2012 no member list (8 pages) |
2 August 2012 | Annual return made up to 2 August 2012 no member list (8 pages) |
2 August 2012 | Annual return made up to 2 August 2012 no member list (8 pages) |
14 June 2012 | Appointment of Mr Neil Mcinroy as a director (2 pages) |
14 June 2012 | Appointment of Mr Neil Mcinroy as a director (2 pages) |
17 May 2012 | Appointment of Dr Valda Swinton as a director (2 pages) |
17 May 2012 | Appointment of Dr Valda Swinton as a director (2 pages) |
9 May 2012 | Appointment of Mr Ken Mcdonald as a director (2 pages) |
9 May 2012 | Appointment of Mr Ken Mcdonald as a director (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
14 November 2011 | Termination of appointment of Roy Jones as a director (1 page) |
14 November 2011 | Termination of appointment of Roy Jones as a director (1 page) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (6 pages) |
8 August 2011 | Annual return made up to 2 August 2011 no member list (6 pages) |
21 July 2011 | Company name changed black health agency\certificate issued on 21/07/11
|
21 July 2011 | NEO1 (2 pages) |
21 July 2011 | Company name changed black health agency\certificate issued on 21/07/11
|
21 July 2011 | NEO1 (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Change of name notice (2 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Resolutions
|
21 February 2011 | Termination of appointment of Simon Blake as a director (1 page) |
21 February 2011 | Termination of appointment of Simon Blake as a director (1 page) |
7 January 2011 | Registered office address changed from 464 Chester Road Old Trafford Manchester M16 9HE on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 464 Chester Road Old Trafford Manchester M16 9HE on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from , 464 Chester Road, Old Trafford, Manchester, M16 9HE on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from , 464 Chester Road, Old Trafford, Manchester, M16 9HE on 7 January 2011 (1 page) |
17 November 2010 | Termination of appointment of Mansoor Shah as a secretary (1 page) |
17 November 2010 | Termination of appointment of Mansoor Shah as a secretary (1 page) |
17 November 2010 | Termination of appointment of Mansoor Shah as a director (1 page) |
17 November 2010 | Termination of appointment of Mansoor Shah as a director (1 page) |
17 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
7 September 2010 | Director's details changed for Mr Roy Jones on 6 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Roy Jones on 6 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Roy Jones on 6 September 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Richard Turvey on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Simon Anthony Blake on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mansoor Shah on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Simon Anthony Blake on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mansoor Shah on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Claudette Beverley Webster on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Claudette Beverley Webster on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 no member list (9 pages) |
2 August 2010 | Director's details changed for Mr Roy Jones on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Richard Turvey on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 no member list (9 pages) |
2 August 2010 | Director's details changed for Mr Richard Turvey on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Claudette Beverley Webster on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Roy Jones on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Mansoor Shah on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Roy Jones on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Simon Anthony Blake on 2 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 August 2010 no member list (9 pages) |
7 May 2010 | Termination of appointment of Ekaete Assiak as a director (1 page) |
7 May 2010 | Termination of appointment of Ekaete Assiak as a director (1 page) |
3 March 2010 | Termination of appointment of Anthony Durrant as a director (1 page) |
3 March 2010 | Termination of appointment of Anthony Durrant as a director (1 page) |
14 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
28 August 2009 | Director appointed karen gabay (1 page) |
28 August 2009 | Annual return made up to 02/08/09 (5 pages) |
28 August 2009 | Director appointed karen gabay (1 page) |
28 August 2009 | Annual return made up to 02/08/09 (5 pages) |
27 August 2009 | Director appointed mr roy jones (1 page) |
27 August 2009 | Director appointed mr roy jones (1 page) |
24 November 2008 | Secretary appointed mr mansoor shah (1 page) |
24 November 2008 | Secretary appointed mr mansoor shah (1 page) |
9 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
5 August 2008 | Director appointed mr richard turvey (1 page) |
5 August 2008 | Director appointed mr richard turvey (1 page) |
4 August 2008 | Annual return made up to 02/08/08 (3 pages) |
4 August 2008 | Annual return made up to 02/08/08 (3 pages) |
14 May 2008 | Appointment terminate, director and secretary joel richman logged form (1 page) |
14 May 2008 | Appointment terminate, director and secretary joel richman logged form (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Annual return made up to 02/08/07
|
18 September 2007 | Annual return made up to 02/08/07
|
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
4 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (25 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
31 August 2006 | Annual return made up to 02/08/06 (5 pages) |
31 August 2006 | Annual return made up to 02/08/06 (5 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (19 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Annual return made up to 02/08/05
|
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Annual return made up to 02/08/05
|
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: zion community resource centre 339 stretford road hulme manchester M15 4ZY (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: zion community resource centre, 339 stretford road, hulme, manchester M15 4ZY (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
26 August 2004 | Annual return made up to 02/08/04 (6 pages) |
26 August 2004 | Annual return made up to 02/08/04 (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 September 2003 | Annual return made up to 02/08/03
|
1 September 2003 | Annual return made up to 02/08/03
|
24 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
28 August 2002 | Annual return made up to 02/08/02 (6 pages) |
28 August 2002 | Annual return made up to 02/08/02 (6 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
21 August 2001 | Annual return made up to 02/08/01
|
21 August 2001 | Annual return made up to 02/08/01
|
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: zion community health & resource, centre, royce road, manchester, lancashire M15 5TJ (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: zion community health & resource centre, royce road manchester lancashire M15 5TJ (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
3 May 2001 | Company name changed bhaf\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed bhaf\certificate issued on 03/05/01 (2 pages) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Annual return made up to 02/08/00 (6 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Annual return made up to 02/08/00 (6 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
30 May 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
30 May 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
2 August 1999 | Incorporation (41 pages) |
2 August 1999 | Incorporation (41 pages) |