Company NameCo-Operative Community Investment Foundation
Company StatusActive
Company Number04117665
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jamie Ward-Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Sheila Jane Malley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMiss Sharon Ann Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Ewansiha George Edenene Imafidon
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMiss Hope Claire Levy-Shepherd
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMiss Mahalia Flasz
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG
Director NameMr Peter John Batt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Jane Waters
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Finance, Risk & Governance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG
Secretary NameMrs Yasmin Sidat
StatusCurrent
Appointed20 September 2023(22 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMrs Zoe Selby
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(23 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindgather
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Keith William Darwin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 May 2004)
RoleChief Executive & Secretary
Country of ResidenceEngland
Correspondence Address32 Church Road
Saxilby
Lincoln
LN1 2HJ
Director NameRoger Edward Berry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameDavid Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Malting Cottages
Aspenden, Buttingford
Hertfordshire
SG9 9PG
Director NameMr Raymond Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2009)
RoleTelecom Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 The Crescent
Benton
Newcastle Upon Tyne
NE7 7ST
Secretary NameMiss Claire Louise Blackwood
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2010)
RoleCompany Director
Correspondence Address3 School House West Park Street
Dewsbury
West Yorkshire
WF13 4LA
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 July 2009)
RoleGenral Manager
Correspondence Address57 Church Lane
Eccleston
St Helens
Merseyside
WA10 5AB
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 July 2009)
RoleFarmer & Rural Consultant
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colleys Lane Alvaston
Nantwich
Cheshire
CW5 6NU
Director NameMrs Joyce Muriel Baruch
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2009)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address36 Foster Park Road
Denholme
Bradford
West Yorkshire
BD13 4BE
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2010)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Director NameMrs Marilynne Bridget Burbage
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2013)
RoleHorticulture Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr John Crouch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 October 2013)
RoleRetired Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Trevor Martin Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2010)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameGail Cassells
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2010)
RoleStore Manager
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMaria Sarah Cearns
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Barclay John Davies
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2012)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katy Jane Arnold
StatusResigned
Appointed29 July 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Clare Oakley
StatusResigned
Appointed31 August 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Herbert William Daybell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Jennifer Christey Barnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2016)
RolePublic Sector Worker
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Robert John Harber
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Robert Donkin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2016)
RoleTechnical Manager - Quality Assurance
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Steve Fowler
StatusResigned
Appointed04 December 2015(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 July 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSaleem Chowdhery
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2022)
RoleDirector Of Internal Audit
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Daniel Crowe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2022)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Shane Brogan
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(17 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 June 2019)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Beth Harrison
StatusResigned
Appointed11 July 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Michael Thomas Neil Fletcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,065,763
Net Worth£13,018,568
Cash£1,225,639
Current Liabilities£312,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Filing History

27 September 2023Appointment of Mrs Yasmin Sidat as a secretary on 20 September 2023 (2 pages)
27 September 2023Termination of appointment of Beth Harrison as a secretary on 20 September 2023 (1 page)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
14 August 2023Termination of appointment of Latefa Mansarit as a director on 13 July 2023 (1 page)
14 August 2023Full accounts made up to 31 December 2022 (38 pages)
22 February 2023Appointment of Ms Jane Waters as a director on 1 February 2023 (2 pages)
5 December 2022Appointment of Ms Latefa Mansarit as a director on 21 October 2022 (2 pages)
5 December 2022Appointment of Mr Peter John Batt as a director on 21 October 2022 (2 pages)
5 December 2022Appointment of Miss Mahalia Flasz as a director on 21 October 2022 (2 pages)
28 September 2022Termination of appointment of Michael Thomas Neil Fletcher as a director on 22 September 2022 (1 page)
27 September 2022Termination of appointment of Lois Mcclure as a director on 22 September 2022 (1 page)
27 September 2022Termination of appointment of Surojit Majumder as a director on 19 July 2022 (1 page)
27 September 2022Appointment of Mr Surojit Majumder as a director on 18 April 2022 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (34 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
27 April 2022Termination of appointment of Daniel Crowe as a director on 22 April 2022 (1 page)
21 February 2022Termination of appointment of Saleem Chowdhery as a director on 17 February 2022 (1 page)
16 February 2022Resolutions
  • RES13 ‐ Re-company business 26/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2022Memorandum and Articles of Association (16 pages)
20 December 2021Director's details changed for Miss Lois Mcclure on 20 December 2021 (2 pages)
10 December 2021Memorandum and Articles of Association (15 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 November 2021Appointment of Mr Ewansiha George Edenene Imafidon as a director on 1 October 2021 (2 pages)
27 October 2021Secretary's details changed for Miss Beth Maguire on 13 July 2021 (1 page)
27 October 2021Appointment of Miss Hope Levy-Shepherd as a director on 1 October 2021 (2 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 December 2020 (42 pages)
7 July 2021Appointment of Mr Michael Thomas Neil Fletcher as a director on 23 April 2021 (2 pages)
24 June 2021Termination of appointment of Sarah Woodcock as a director on 21 June 2021 (1 page)
4 February 2021Director's details changed for Miss Lois Mcclure on 4 February 2021 (2 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (42 pages)
28 April 2020Termination of appointment of Andrew Phelps as a director on 23 April 2020 (1 page)
28 November 2019Appointment of Miss Lois Mcclure as a director on 21 November 2019 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (39 pages)
12 July 2019Appointment of Miss Beth Maguire as a secretary on 11 July 2019 (2 pages)
12 July 2019Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page)
21 June 2019Termination of appointment of Shane Brogan as a director on 20 June 2019 (1 page)
10 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
25 October 2018Appointment of Miss Sharon Ann Jones as a director on 18 October 2018 (2 pages)
25 October 2018Appointment of Ms Sarah Woodcock as a director on 18 October 2018 (2 pages)
25 October 2018Appointment of Mr Shane Brogan as a director on 18 October 2018 (2 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (36 pages)
27 July 2018Termination of appointment of Martin Rogers as a director on 5 July 2018 (1 page)
2 February 2018Director's details changed for Mr Martin Rogers on 1 October 2016 (2 pages)
5 January 2018Memorandum and Articles of Association (13 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2017Director's details changed for Mr Andrew Phelps on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Andrew Phelps on 24 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 November 2016Termination of appointment of Herbert William Daybell as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Herbert William Daybell as a director on 24 November 2016 (1 page)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
24 October 2016Appointment of Ms Sheila Jane Malley as a director on 10 October 2016 (2 pages)
24 October 2016Appointment of Ms Sheila Jane Malley as a director on 10 October 2016 (2 pages)
24 October 2016Appointment of Mr Andrew Phelps as a director on 10 October 2016 (2 pages)
24 October 2016Appointment of Mr Andrew Phelps as a director on 10 October 2016 (2 pages)
13 October 2016Termination of appointment of David Smith as a director on 22 September 2016 (1 page)
13 October 2016Termination of appointment of Jennifer Christey Barnes as a director on 22 September 2016 (1 page)
13 October 2016Termination of appointment of David Smith as a director on 22 September 2016 (1 page)
13 October 2016Termination of appointment of Robert John Harber as a director on 22 September 2016 (1 page)
13 October 2016Termination of appointment of Robert John Harber as a director on 22 September 2016 (1 page)
13 October 2016Termination of appointment of Jennifer Christey Barnes as a director on 22 September 2016 (1 page)
30 September 2016Appointment of Mr Jamie Ward-Smith as a director on 22 September 2016 (2 pages)
30 September 2016Appointment of Mr Jamie Ward-Smith as a director on 22 September 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
5 September 2016Termination of appointment of Andrew Robert Donkin as a director on 30 August 2016 (1 page)
5 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
5 September 2016Termination of appointment of Andrew Robert Donkin as a director on 30 August 2016 (1 page)
5 August 2016Appointment of Mr Daniel Crowe as a director on 1 August 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Crowe as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Martin Rogers as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Martin Rogers as a director on 1 August 2016 (2 pages)
15 July 2016Appointment of Saleem Chowdhery as a director on 30 June 2016 (2 pages)
15 July 2016Appointment of Saleem Chowdhery as a director on 30 June 2016 (2 pages)
7 December 2015Termination of appointment of Clare Oakley as a secretary on 4 December 2015 (1 page)
7 December 2015Appointment of Mr Steve Fowler as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mr Steve Fowler as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Clare Oakley as a secretary on 4 December 2015 (1 page)
27 November 2015Director's details changed for Mr Bennett Lyle Edward Reid on 1 April 2014 (2 pages)
27 November 2015Director's details changed for Mr Bennett Lyle Edward Reid on 1 April 2014 (2 pages)
7 October 2015Annual return made up to 1 September 2015 no member list (4 pages)
7 October 2015Annual return made up to 1 September 2015 no member list (4 pages)
7 October 2015Annual return made up to 1 September 2015 no member list (4 pages)
17 August 2015Termination of appointment of David Anthony Pownall as a director on 30 July 2015 (1 page)
17 August 2015Termination of appointment of David Anthony Pownall as a director on 30 July 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (21 pages)
22 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Termination of appointment of David Morrow as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of David Morrow as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of David Morrow as a director on 2 July 2015 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Full accounts made up to 31 December 2013 (21 pages)
15 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
15 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
2 July 2014Termination of appointment of Raymond Henderson as a director (1 page)
2 July 2014Termination of appointment of Raymond Henderson as a director (1 page)
2 July 2014Termination of appointment of Bennett Reid as a director (1 page)
2 July 2014Termination of appointment of Elizabeth Moyle as a director (1 page)
2 July 2014Appointment of Mr David Smith as a director (2 pages)
2 July 2014Appointment of Mr Robert John Harber as a director (2 pages)
2 July 2014Termination of appointment of Stuart Ramsay as a director (1 page)
2 July 2014Termination of appointment of Bennett Reid as a director (1 page)
2 July 2014Appointment of Mr David Smith as a director (2 pages)
2 July 2014Termination of appointment of Stuart Ramsay as a director (1 page)
2 July 2014Appointment of Mr David Morrow as a director (2 pages)
2 July 2014Appointment of Mr Andrew Robert Donkin as a director (2 pages)
2 July 2014Appointment of Mr Andrew Robert Donkin as a director (2 pages)
2 July 2014Appointment of Mr David Morrow as a director (2 pages)
2 July 2014Appointment of Mr Robert John Harber as a director (2 pages)
2 July 2014Termination of appointment of Elizabeth Moyle as a director (1 page)
16 May 2014Termination of appointment of Munir Malik as a director (1 page)
16 May 2014Termination of appointment of Munir Malik as a director (1 page)
6 March 2014Appointment of Mr Munir Malik as a director (2 pages)
6 March 2014Appointment of Mr Munir Malik as a director (2 pages)
25 October 2013Termination of appointment of Edward Powell as a director (1 page)
25 October 2013Appointment of Mr Bennett Lyle Edward Reid as a director (2 pages)
25 October 2013Appointment of Mr Bennett Lyle Edward Reid as a director (2 pages)
25 October 2013Appointment of Mrs Jennifer Christey Barnes as a director (2 pages)
25 October 2013Appointment of Elizabeth Kenyon Moyle as a director (2 pages)
25 October 2013Appointment of Mr David Anthony Pownall as a director (2 pages)
25 October 2013Termination of appointment of Katherine Savage as a director (1 page)
25 October 2013Termination of appointment of Edward Powell as a director (1 page)
25 October 2013Termination of appointment of William Sadler as a director (1 page)
25 October 2013Termination of appointment of Maria Cearns as a director (1 page)
25 October 2013Termination of appointment of John Crouch as a director (1 page)
25 October 2013Appointment of Mr Herbert William Daybell as a director (2 pages)
25 October 2013Termination of appointment of Tom Maddison as a director (1 page)
25 October 2013Appointment of Mr David Anthony Pownall as a director (2 pages)
25 October 2013Appointment of Mr Ray Henderson as a director (2 pages)
25 October 2013Appointment of Elizabeth Kenyon Moyle as a director (2 pages)
25 October 2013Termination of appointment of Tom Maddison as a director (1 page)
25 October 2013Termination of appointment of Katherine Savage as a director (1 page)
25 October 2013Termination of appointment of Dorothy Miller as a director (1 page)
25 October 2013Termination of appointment of Maria Cearns as a director (1 page)
25 October 2013Termination of appointment of Eleanor Stitt as a director (1 page)
25 October 2013Termination of appointment of John Crouch as a director (1 page)
25 October 2013Appointment of Mr Stuart Gardner Ramsay as a director (2 pages)
25 October 2013Appointment of Mr Stuart Gardner Ramsay as a director (2 pages)
25 October 2013Termination of appointment of Eleanor Stitt as a director (1 page)
25 October 2013Termination of appointment of Dorothy Miller as a director (1 page)
25 October 2013Termination of appointment of Robert Moore as a director (1 page)
25 October 2013Appointment of Mrs Jennifer Christey Barnes as a director (2 pages)
25 October 2013Appointment of Mr Ray Henderson as a director (2 pages)
25 October 2013Termination of appointment of William Sadler as a director (1 page)
25 October 2013Termination of appointment of Roger Berry as a director (1 page)
25 October 2013Appointment of Mr Herbert William Daybell as a director (2 pages)
25 October 2013Termination of appointment of Roger Berry as a director (1 page)
25 October 2013Termination of appointment of Robert Moore as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
10 September 2013Annual return made up to 1 September 2013 no member list (11 pages)
10 September 2013Annual return made up to 1 September 2013 no member list (11 pages)
10 September 2013Annual return made up to 1 September 2013 no member list (11 pages)
16 August 2013Termination of appointment of Marilynne Burbage as a director (1 page)
16 August 2013Termination of appointment of Marilynne Burbage as a director (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
31 October 2012Full accounts made up to 31 December 2011 (18 pages)
31 October 2012Full accounts made up to 31 December 2011 (18 pages)
19 September 2012Annual return made up to 1 September 2012 no member list (12 pages)
19 September 2012Annual return made up to 1 September 2012 no member list (12 pages)
19 September 2012Annual return made up to 1 September 2012 no member list (12 pages)
13 September 2012Termination of appointment of Barclay Davies as a director (1 page)
13 September 2012Termination of appointment of Katy Arnold as a secretary (1 page)
13 September 2012Termination of appointment of Katy Arnold as a secretary (1 page)
13 September 2012Appointment of Miss Clare Oakley as a secretary (1 page)
13 September 2012Appointment of Miss Clare Oakley as a secretary (1 page)
13 September 2012Termination of appointment of Barclay Davies as a director (1 page)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2012Memorandum and Articles of Association (14 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2012Memorandum and Articles of Association (14 pages)
25 January 2012Appointment of Mr Edward David Powell as a director (2 pages)
25 January 2012Appointment of Mr Edward David Powell as a director (2 pages)
24 January 2012Appointment of Katherine Savage as a director (2 pages)
24 January 2012Appointment of Katherine Savage as a director (2 pages)
19 January 2012Director's details changed for Roger Edward Berry on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Roger Edward Berry on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Roger Edward Berry on 1 January 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (11 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (11 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (11 pages)
18 April 2011Director's details changed for Ms Eleanor Mary Stitt on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Ms Eleanor Mary Stitt on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Ms Eleanor Mary Stitt on 1 January 2011 (2 pages)
17 February 2011Termination of appointment of Trevor Davies as a director (1 page)
17 February 2011Termination of appointment of Trevor Davies as a director (1 page)
14 January 2011Director's details changed for Mr John Crouch on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr John Crouch on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr John Crouch on 1 January 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Director's details changed for Mr John Crouch on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr William Sadler on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Roger Edward Berry on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr John Crouch on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Roger Edward Berry on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mrs Marilynne Bridget Burbage on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Dorothy May Miller on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Tom Maddison on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Maria Sarah Cearns on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 no member list (12 pages)
16 September 2010Annual return made up to 1 September 2010 no member list (12 pages)
16 September 2010Director's details changed for Mr John Crouch on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Dorothy May Miller on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Trevor Martin Davies on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Maria Sarah Cearns on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr William Sadler on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mrs Marilynne Bridget Burbage on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mrs Marilynne Bridget Burbage on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Trevor Martin Davies on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Roger Edward Berry on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 no member list (12 pages)
16 September 2010Director's details changed for Mr Trevor Martin Davies on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Tom Maddison on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr William Sadler on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Dorothy May Miller on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Mr Tom Maddison on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Maria Sarah Cearns on 1 January 2010 (2 pages)
19 August 2010Appointment of Miss Katy Jane Arnold as a secretary (1 page)
19 August 2010Termination of appointment of Claire Blackwood as a secretary (1 page)
19 August 2010Termination of appointment of Allen Brett as a director (1 page)
19 August 2010Termination of appointment of Gail Cassells as a director (1 page)
19 August 2010Termination of appointment of Gail Cassells as a director (1 page)
19 August 2010Appointment of Miss Katy Jane Arnold as a secretary (1 page)
19 August 2010Termination of appointment of Claire Blackwood as a secretary (1 page)
19 August 2010Termination of appointment of Allen Brett as a director (1 page)
6 August 2010Director's details changed for Mr John Crouch on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Maria Sarah Cearns on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Ms Eleanor Mary Stitt on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Roger Edward Berry on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Tom Maddison on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Gail Cassells on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Robert David Moore on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Ms Eleanor Mary Stitt on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Ms Eleanor Mary Stitt on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr William Sadler on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Roger Edward Berry on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr John Crouch on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Dorothy May Miller on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Barclay John Davies on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Maria Sarah Cearns on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Dorothy May Miller on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Gail Cassells on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr John Crouch on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Trevor Martin Davies on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Barclay John Davies on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Trevor Martin Davies on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Gail Cassells on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Dorothy May Miller on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Robert David Moore on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Trevor Martin Davies on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Maria Sarah Cearns on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Robert David Moore on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr William Sadler on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Tom Maddison on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr William Sadler on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Barclay John Davies on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Tom Maddison on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Roger Edward Berry on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mrs Marilynne Bridget Burbage on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mrs Marilynne Bridget Burbage on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mrs Marilynne Bridget Burbage on 1 August 2010 (2 pages)
3 September 2009Director appointed mrs marilynne bridget burbage (1 page)
3 September 2009Director appointed mrs marilynne bridget burbage (1 page)
3 September 2009Annual return made up to 01/09/09 (6 pages)
3 September 2009Annual return made up to 01/09/09 (6 pages)
21 August 2009Director appointed mr dorothy may miller (1 page)
21 August 2009Appointment terminated director patrick grange (1 page)
21 August 2009Appointment terminated director michael greenacre (1 page)
21 August 2009Appointment terminated director stuart ramsay (1 page)
21 August 2009Appointment terminated director caroline tendler (1 page)
21 August 2009Appointment terminated director joseph holmes (1 page)
21 August 2009Appointment terminated director patrick grange (1 page)
21 August 2009Appointment terminated director michael greenacre (1 page)
21 August 2009Director appointed mr tom maddison (1 page)
21 August 2009Appointment terminated director joseph holmes (1 page)
21 August 2009Appointment terminated director caroline tendler (1 page)
21 August 2009Director appointed mr dorothy may miller (1 page)
21 August 2009Director appointed mr william sadler (1 page)
21 August 2009Appointment terminated director stuart ramsay (1 page)
21 August 2009Appointment terminated director joyce baruch (1 page)
21 August 2009Director appointed mr barclay john davies (1 page)
21 August 2009Appointment terminated director raymond henderson (1 page)
21 August 2009Director appointed mr barclay john davies (1 page)
21 August 2009Appointment terminated director raymond henderson (1 page)
21 August 2009Appointment terminated director joyce baruch (1 page)
21 August 2009Director appointed mr tom maddison (1 page)
21 August 2009Director appointed mr william sadler (1 page)
21 August 2009Director appointed ms eleanor mary stitt (1 page)
21 August 2009Director appointed ms eleanor mary stitt (1 page)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
20 August 2009Full accounts made up to 31 December 2008 (18 pages)
23 April 2009Director appointed mr trevor martin davies (1 page)
23 April 2009Director appointed mr trevor martin davies (1 page)
12 March 2009Director appointed gail cassells (1 page)
12 March 2009Director appointed gail cassells (1 page)
11 March 2009Director appointed mr robert david moore (1 page)
11 March 2009Director appointed mr robert david moore (1 page)
11 March 2009Director appointed maria sarah cearns (1 page)
11 March 2009Director appointed maria sarah cearns (1 page)
10 February 2009Appointment terminated director graham southall (1 page)
10 February 2009Appointment terminated director graham southall (1 page)
12 January 2009Director appointed caroline tendler (1 page)
12 January 2009Director appointed caroline tendler (1 page)
14 November 2008Appointment terminated director richard wood (1 page)
14 November 2008Director appointed mr patrick voller beeston grange (1 page)
14 November 2008Director appointed ms joyce muriel baruch (1 page)
14 November 2008Director appointed mr michael david greenacre (1 page)
14 November 2008Appointment terminated director richard rouse (1 page)
14 November 2008Director appointed mr john crouch (1 page)
14 November 2008Appointment terminated director kathryn smith (1 page)
14 November 2008Appointment terminated director russell porteous (1 page)
14 November 2008Appointment terminated director sarah klueter (1 page)
14 November 2008Director appointed mr patrick voller beeston grange (1 page)
14 November 2008Director appointed mr allen john brett (1 page)
14 November 2008Appointment terminated director richard wood (1 page)
14 November 2008Appointment terminated director richard rouse (1 page)
14 November 2008Appointment terminated director sarah klueter (1 page)
14 November 2008Appointment terminated director joan keysell (1 page)
14 November 2008Appointment terminated director russell porteous (1 page)
14 November 2008Director appointed mr michael david greenacre (1 page)
14 November 2008Appointment terminated director joan keysell (1 page)
14 November 2008Appointment terminated director kathryn smith (1 page)
14 November 2008Appointment terminated director david evans (1 page)
14 November 2008Director appointed mr allen john brett (1 page)
14 November 2008Appointment terminated director david evans (1 page)
14 November 2008Director appointed ms joyce muriel baruch (1 page)
14 November 2008Director appointed mr john crouch (1 page)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
8 September 2008Annual return made up to 01/09/08 (6 pages)
8 September 2008Annual return made up to 01/09/08 (6 pages)
1 July 2008Secretary's change of particulars / claire blackwood / 01/07/2008 (1 page)
1 July 2008Secretary's change of particulars / claire blackwood / 01/07/2008 (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 September 2007Annual return made up to 01/09/07 (3 pages)
6 September 2007Annual return made up to 01/09/07 (3 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2006Annual return made up to 01/09/06 (2 pages)
1 September 2006Annual return made up to 01/09/06 (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 September 2005Annual return made up to 01/09/05 (2 pages)
28 September 2005Annual return made up to 01/09/05 (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
28 September 2004Annual return made up to 01/09/04 (6 pages)
28 September 2004Annual return made up to 01/09/04 (6 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
14 September 2003Annual return made up to 01/09/03 (6 pages)
14 September 2003Annual return made up to 01/09/03 (6 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
3 October 2002Annual return made up to 01/09/02 (6 pages)
3 October 2002Annual return made up to 01/09/02 (6 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2002Memorandum and Articles of Association (13 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2002Memorandum and Articles of Association (13 pages)
4 December 2001Annual return made up to 27/11/01 (6 pages)
4 December 2001Annual return made up to 27/11/01 (6 pages)
27 July 2001New director appointed (3 pages)
27 July 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
25 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 November 2000Incorporation (21 pages)
27 November 2000Incorporation (21 pages)