Ardwick Green North
Manchester
M12 6FZ
Director Name | Miss Kathryn Elizabeth Cheetham |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Programmes Co-Ordinator |
Country of Residence | England |
Correspondence Address | The St Thomas Centre Ardwick Green North Manchester M12 6FZ |
Secretary Name | Mr John Hannen |
---|---|
Status | Current |
Appointed | 30 September 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | The St Thomas Centre Ardwick Green North Manchester M12 6FZ |
Director Name | Mrs Yvonne Colleen Pritchard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Devaney Walk Denton Manchester Lancashire M34 6PZ |
Secretary Name | Judith Anne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barracks Denshaw Oldham OL3 5SR |
Director Name | Millicent Chadband |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 2005) |
Role | Retired |
Correspondence Address | 62 Ridge Crescent Hawk Green Marple Stockport Cheshire SK6 7JA |
Director Name | Martin Roger Thorpe |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2003) |
Role | Surveyor |
Correspondence Address | 19 Willow Bank Manchester Lancashire M14 6XT |
Secretary Name | Mr Alexander Kay Whinnom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Wellington Road North Heaton Chapel Stockport SK4 4QH |
Director Name | Mr Adrian Anson Carridice-Davids |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2009) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Saint Marys Road Sale Cheshire M33 6SA |
Director Name | Mrs Caroline Ann Savage |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 29 October 2013) |
Role | Project Co Ordinator |
Country of Residence | England |
Correspondence Address | 10 Shanklin Close Haughton Green Denton M34 7GT |
Director Name | Mr Martin Miller |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 September 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The St Thomas Centre Ardwick Green North Manchester M12 6FZ |
Director Name | Ms Margaret Marianne Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 February 2019) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | The St Thomas Centre Ardwick Green North Manchester M12 6FZ |
Director Name | Mr Stephen Clifford Little |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2015) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | 12 Redwood Westhoughton Bolton BL5 2RU |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | stthomascentre.org.uk |
---|---|
Telephone | 0161 2771010 |
Telephone region | Manchester |
Registered Address | The St Thomas Centre Ardwick Green North Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Greater Manchester Centre For Voluntary Organisation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,496 |
Gross Profit | £116,674 |
Net Worth | £1 |
Cash | £115,296 |
Current Liabilities | £130,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
29 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
27 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
6 October 2021 | Appointment of Mr John Hannen as a secretary on 30 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Alexander Kay Whinnom as a secretary on 30 September 2021 (1 page) |
1 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
9 May 2019 | Secretary's details changed for Mr Alexander Kay Whinnom on 8 May 2019 (1 page) |
8 May 2019 | Director's details changed for Miss Kathryn Cheetham on 8 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mrs Priti Butler on 7 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Margaret Marianne Walker as a director on 20 February 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
13 September 2018 | Termination of appointment of Martin Miller as a director on 11 September 2018 (1 page) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
3 January 2018 | Director's details changed for Miss Kathryn Cheetham on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Miss Kathryn Cheetham on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Martin Miller on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Martin Miller on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Ms Margaret Marianne Walker on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Ms Margaret Marianne Walker on 1 January 2018 (2 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (13 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 December 2015 | Termination of appointment of Stephen Clifford Little as a director on 17 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Stephen Clifford Little as a director on 17 November 2015 (1 page) |
3 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 December 2014 | Appointment of Miss Kathryn Cheetham as a director on 26 November 2014 (2 pages) |
11 December 2014 | Appointment of Miss Kathryn Cheetham as a director on 26 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Priti Butler as a director on 26 November 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Priti Butler as a director on 26 November 2014 (2 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 December 2013 | Appointment of Canon Stephen Clifford Little as a director (2 pages) |
13 December 2013 | Appointment of Canon Stephen Clifford Little as a director (2 pages) |
12 December 2013 | Appointment of Ms Margaret Marianne Walker as a director (2 pages) |
12 December 2013 | Appointment of Ms Margaret Marianne Walker as a director (2 pages) |
11 December 2013 | Termination of appointment of Caroline Savage as a director (1 page) |
11 December 2013 | Termination of appointment of Caroline Savage as a director (1 page) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 September 2010 | Termination of appointment of Adrian Carridice-Davids as a director (1 page) |
2 September 2010 | Termination of appointment of Adrian Carridice-Davids as a director (1 page) |
7 April 2010 | Director's details changed for Martin Miller on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Adrian Anson Carridice-Davids on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Adrian Anson Carridice-Davids on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Caroline Savage on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Martin Miller on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Adrian Anson Carridice-Davids on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Miller on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Caroline Savage on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Caroline Savage on 7 April 2010 (2 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 October 2008 | Director appointed martin miller (2 pages) |
16 October 2008 | Director appointed martin miller (2 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
23 March 2001 | Incorporation (17 pages) |
23 March 2001 | Incorporation (17 pages) |