Company NameNorth Western Universities Purchasing Consortium Limited
Company StatusActive
Company Number04045190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 2000(23 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Julie-Ann Ursula Garton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMs Tracey Fiona O'Keefe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMrs Tracey Fiona O&Apos;Keefe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMrs Susan Elizabeth Furey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMr David Nicholas Andrew Elcock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMr Stephen Benedict Dauncey
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMs Nicola Faye Davies
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Secretary NameMrs Julie-Ann Ursula Garton
StatusCurrent
Appointed11 August 2022(22 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMrs Helen Mary Rose
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMrs Larissa Jane Morrish
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMr Christopher John McClelland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleExecutive Director Of Hr
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMrs Sandra Milne
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Secretary NameEdward Owen Evans
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Marsh Grove Road
Marsh
Huddersfield
West Yorkshire
HD3 3AQ
Director NameMr Raymond Arthur Corner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2005)
RoleAccountant
Correspondence Address17 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Secretary NameMr David Christie Cowan
NationalityBritish
StatusResigned
Appointed02 November 2000(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Ashton Road
Southport
Merseyside
PR8 4QF
Director NamePeter Andrew Hyett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 December 2006)
RoleDirector Of Finance
Correspondence AddressWoburn House
20-24 Tavistock Square
London
WC1H 9HW
Director NameGeoffrey Hope Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr Lewis Daniel Anderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2004)
RoleEducation
Country of ResidenceEngland
Correspondence Address59 The Hall Coppice
Egerton
Bolton
Lancashire
BL7 9UE
Director NamePeter George Hinton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 November 2011)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr Andrew Colin Neal
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMrs Karen Jane Clarke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameLynn Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(5 years, 3 months after company formation)
Appointment Duration8 months (resigned 24 July 2006)
RoleAccountant
Correspondence Address7 Highfield Close
Neston
South Wirral
CH64 9XD
Wales
Director NamePatricia Jane Finch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2013)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Secretary NameMr Paul William Tomany
NationalityBritish
StatusResigned
Appointed01 February 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr William Norman Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Crawford House Precinct Centre
Oxford Road
Manchester
Lancashire
M13 3QS
Director NameMr Michael Derek Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2018)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr Peter William Hope
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 2018)
RoleDirector Of Finance
Country of ResidenceNorthern Ireland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr Colin Frank Hubbard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr Carl Brian Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(11 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMr Geoffery Hope-Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMrs Sarah Jane Randall-Paley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(12 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 19 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMrs Sarah Jane Randall-Paley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMr Colin Gary Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2018)
RoleDirector Of Estates
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Secretary NameMrs Jane Katherine Billows
StatusResigned
Appointed09 December 2016(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 August 2022)
RoleCompany Director
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMs Michele Holden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbert House 17 Bloom Street
Manchester
M1 3HZ
Director NameMs Sally Elizabeth McGill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Director NameMr Andrew James Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
Secretary NamePj Morgan & Co Limited (Corporation)
StatusResigned
Appointed01 August 2004(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2008)
Correspondence AddressLong Acre
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP

Contact

Telephone0161 2001950
Telephone regionManchester

Location

Registered AddressCrescent House Room 404, 4th Floor
University Of Salford
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£756,482
Cash£906,183
Current Liabilities£448,935

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

5 February 2021Termination of appointment of Stephen Richard Mole as a director on 3 February 2021 (1 page)
5 February 2021Appointment of Mr Andrew James Hewett as a director on 3 February 2021 (2 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
18 March 2020Appointment of Ms Sally Elizabeth Mcgill as a director on 5 March 2020 (2 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (20 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
19 June 2019Termination of appointment of Michele Holden as a director on 13 June 2019 (1 page)
8 February 2019Appointment of Ms Nicola Faye Davies as a director on 1 February 2019 (2 pages)
8 February 2019Appointment of Ms Michele Holden as a director on 1 February 2019 (2 pages)
5 February 2019Termination of appointment of Sarah Jane Randall-Paley as a director on 1 February 2019 (1 page)
19 November 2018Accounts for a small company made up to 31 July 2018 (16 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Colin Gary Davies as a director on 15 May 2018 (1 page)
15 February 2018Appointment of Mr Stephen Benedict Dauncey as a director on 2 February 2018 (2 pages)
15 February 2018Appointment of Mrs Susan Elizabeth Furey as a director on 2 February 2018 (2 pages)
15 February 2018Termination of appointment of Colin Frank Hubbard as a director on 2 February 2018 (1 page)
15 February 2018Termination of appointment of Peter William Hope as a director on 2 February 2018 (1 page)
15 February 2018Appointment of Mrs Tracey Fiona O'keefe as a director on 2 February 2018 (2 pages)
15 February 2018Appointment of Mr David Nicholas Andrew Elcock as a director on 2 February 2018 (2 pages)
15 February 2018Termination of appointment of Michael Derek Davies as a director on 2 February 2018 (1 page)
29 January 2018Full accounts made up to 31 July 2017 (20 pages)
23 October 2017Termination of appointment of Karen Jane Clarke as a director on 19 October 2017 (1 page)
23 October 2017Termination of appointment of Karen Jane Clarke as a director on 19 October 2017 (1 page)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 February 2017Termination of appointment of Paul William Tomany as a director on 10 February 2017 (1 page)
21 February 2017Termination of appointment of Geoffery Hope-Terry as a director on 10 February 2017 (1 page)
21 February 2017Termination of appointment of Paul William Tomany as a director on 10 February 2017 (1 page)
21 February 2017Termination of appointment of Geoffery Hope-Terry as a director on 10 February 2017 (1 page)
21 February 2017Appointment of Mrs Julie-Ann Ursula Garton as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mrs Julie-Ann Ursula Garton as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mr Stephen Richard Mole as a director on 10 February 2017 (2 pages)
21 February 2017Appointment of Mr Stephen Richard Mole as a director on 10 February 2017 (2 pages)
18 January 2017Full accounts made up to 31 July 2016 (20 pages)
18 January 2017Full accounts made up to 31 July 2016 (20 pages)
9 December 2016Termination of appointment of Paul William Tomany as a secretary on 9 December 2016 (1 page)
9 December 2016Appointment of Mrs Jane Katherine Billows as a secretary on 9 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jane Katherine Billows as a secretary on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Paul William Tomany as a secretary on 9 December 2016 (1 page)
5 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
15 April 2016Appointment of Mr Colin Gary Davies as a director on 14 March 2016 (2 pages)
15 April 2016Appointment of Mr Colin Gary Davies as a director on 14 March 2016 (2 pages)
14 April 2016Termination of appointment of Stephen Richard Mole as a director on 14 March 2016 (1 page)
14 April 2016Termination of appointment of Stephen Richard Mole as a director on 14 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 September 2015Annual return made up to 22 August 2015 no member list (6 pages)
10 September 2015Annual return made up to 22 August 2015 no member list (6 pages)
9 September 2015Director's details changed for Mr Carl Brian Gibson on 30 August 2014 (2 pages)
9 September 2015Director's details changed for Mr Carl Brian Gibson on 30 August 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 September 2014Annual return made up to 22 August 2014 no member list (6 pages)
3 September 2014Annual return made up to 22 August 2014 no member list (6 pages)
2 September 2014Director's details changed for Mr Carl Brian Gibson on 21 August 2014 (2 pages)
2 September 2014Director's details changed for Mr Carl Brian Gibson on 21 August 2014 (2 pages)
5 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
5 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
20 September 2013Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages)
20 September 2013Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages)
20 September 2013Termination of appointment of Sarah Randall-Paley as a director (1 page)
20 September 2013Termination of appointment of Sarah Randall-Paley as a director (1 page)
19 September 2013Annual return made up to 22 August 2013 no member list (6 pages)
19 September 2013Annual return made up to 22 August 2013 no member list (6 pages)
18 September 2013Appointment of Mr Stephen Richard Mole as a director (2 pages)
18 September 2013Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages)
18 September 2013Appointment of Mr Stephen Richard Mole as a director (2 pages)
18 September 2013Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages)
20 August 2013Termination of appointment of Patricia Finch as a director (1 page)
20 August 2013Termination of appointment of Joseph Stevens as a director (1 page)
20 August 2013Termination of appointment of Joseph Stevens as a director (1 page)
20 August 2013Termination of appointment of Joseph Stevens as a director (1 page)
20 August 2013Termination of appointment of Patricia Finch as a director (1 page)
20 August 2013Termination of appointment of Joseph Stevens as a director (1 page)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (6 pages)
2 April 2012Auditor's resignation (1 page)
2 April 2012Auditor's resignation (1 page)
23 March 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
14 December 2011Appointment of Mr Carl Brian Gibson as a director (2 pages)
14 December 2011Appointment of Mr Carl Brian Gibson as a director (2 pages)
6 December 2011Memorandum and Articles of Association (17 pages)
6 December 2011Memorandum and Articles of Association (17 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2011Termination of appointment of Peter Hinton as a director (1 page)
28 November 2011Appointment of Mr Geoffery Hope-Terry as a director (2 pages)
28 November 2011Termination of appointment of Peter Hinton as a director (1 page)
28 November 2011Appointment of Mr Geoffery Hope-Terry as a director (2 pages)
3 November 2011Appointment of Mr Colin Frank Hubbard as a director (2 pages)
3 November 2011Appointment of Mr Peter Hope as a director (2 pages)
3 November 2011Appointment of Mr Colin Frank Hubbard as a director (2 pages)
3 November 2011Appointment of Mr Peter Hope as a director (2 pages)
27 October 2011Termination of appointment of Geoffrey Hope Terry as a director (1 page)
27 October 2011Termination of appointment of Geoffrey Hope Terry as a director (1 page)
25 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
25 August 2011Director's details changed for Mr Joseph David Stevens on 23 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
25 August 2011Director's details changed for Mr Joseph David Stevens on 23 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (18 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (18 pages)
22 November 2010Termination of appointment of Andrew Neal as a director (1 page)
22 November 2010Termination of appointment of Andrew Neal as a director (1 page)
17 August 2010Director's details changed for Karen Jane Clarke on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 no member list (6 pages)
17 August 2010Secretary's details changed for Paul William Tomany on 1 August 2010 (1 page)
17 August 2010Secretary's details changed for Paul William Tomany on 1 August 2010 (1 page)
17 August 2010Annual return made up to 1 August 2010 no member list (6 pages)
17 August 2010Director's details changed for Karen Jane Clarke on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Peter George Hinton on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Geoffrey Hope Terry on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Peter George Hinton on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Paul William Tomany on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Karen Jane Clarke on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Joseph David Stevens on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Geoffrey Hope Terry on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Patricia Jane Finch on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Joseph David Stevens on 1 August 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 no member list (6 pages)
17 August 2010Secretary's details changed for Paul William Tomany on 1 August 2010 (1 page)
17 August 2010Director's details changed for Joseph David Stevens on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew Colin Neal on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew Colin Neal on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Patricia Jane Finch on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Paul William Tomany on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew Colin Neal on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Geoffrey Hope Terry on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Peter George Hinton on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Patricia Jane Finch on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Paul William Tomany on 1 August 2010 (2 pages)
30 July 2010Appointment of Mr Michael Derek Davies as a director (2 pages)
30 July 2010Appointment of Mr Michael Derek Davies as a director (2 pages)
22 June 2010Termination of appointment of William Bennett as a director (1 page)
22 June 2010Termination of appointment of William Bennett as a director (1 page)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2010Memorandum and Articles of Association (17 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2010Memorandum and Articles of Association (17 pages)
7 December 2009Registered office address changed from Ground Floor Crawford House Precinct Centre Oxford Road Manchester Lancashire M13 9QS on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Ground Floor Crawford House Precinct Centre Oxford Road Manchester Lancashire M13 9QS on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Ground Floor Crawford House Precinct Centre Oxford Road Manchester Lancashire M13 9QS on 7 December 2009 (1 page)
21 November 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
13 October 2009Director's details changed for Paul William Tomany on 1 October 2009 (3 pages)
13 October 2009Director's details changed for William Norman Bennett on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Joseph David Stevens on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Paul William Tomany on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Peter George Hinton on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Patricia Jane Finch on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Patricia Jane Finch on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Peter George Hinton on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Andrew Colin Neal on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Andrew Colin Neal on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Karen Jane Clarke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Karen Jane Clarke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Geoffrey Hope Terry on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Joseph David Stevens on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul William Tomany on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Andrew Colin Neal on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Geoffrey Hope Terry on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Joseph David Stevens on 1 October 2009 (3 pages)
13 October 2009Director's details changed for William Norman Bennett on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Paul William Tomany on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Patricia Jane Finch on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul William Tomany on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Paul William Tomany on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Karen Jane Clarke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for William Norman Bennett on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Peter George Hinton on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Geoffrey Hope Terry on 1 October 2009 (3 pages)
4 August 2009Annual return made up to 01/08/09 (4 pages)
4 August 2009Annual return made up to 01/08/09 (4 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (17 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (17 pages)
4 August 2008Annual return made up to 01/08/08 (4 pages)
4 August 2008Annual return made up to 01/08/08 (4 pages)
14 July 2008Director appointed william norman bennett (2 pages)
14 July 2008Director appointed william norman bennett (2 pages)
14 April 2008Director appointed joseph david stevens (2 pages)
14 April 2008Director appointed joseph david stevens (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Annual return made up to 01/08/07 (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Annual return made up to 01/08/07 (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
1 December 2006Memorandum and Articles of Association (16 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
1 December 2006Memorandum and Articles of Association (16 pages)
1 December 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Annual return made up to 01/08/06 (2 pages)
7 September 2006Annual return made up to 01/08/06 (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Annual return made up to 01/08/05 (3 pages)
19 August 2005Annual return made up to 01/08/05 (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
9 September 2004Annual return made up to 01/08/04 (6 pages)
9 September 2004Annual return made up to 01/08/04 (6 pages)
25 August 2004New director appointed (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (1 page)
25 August 2004New director appointed (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
1 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
1 December 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
23 October 2003New director appointed (1 page)
23 October 2003New director appointed (1 page)
24 September 2003Annual return made up to 01/08/03 (6 pages)
24 September 2003Annual return made up to 01/08/03 (6 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
27 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
16 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
14 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
14 November 2001Total exemption full accounts made up to 31 July 2001 (11 pages)
13 August 2001Annual return made up to 01/08/01
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 2001Annual return made up to 01/08/01
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
14 December 2000Director's particulars changed (1 page)
14 December 2000Director's particulars changed (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 2000Memorandum and Articles of Association (16 pages)
24 November 2000Memorandum and Articles of Association (16 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
1 August 2000Incorporation (22 pages)
1 August 2000Incorporation (22 pages)