Manchester
M3 2WZ
Director Name | Mr Ian Harlow |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2003(1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Courtlets House King Street West Manchester M3 2WZ |
Director Name | Mr Brian Jonathan White |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2003(1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Courtlets House King Street West Manchester M3 2WZ |
Secretary Name | Ghazala Baig |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Church House Deansgate Manchester M3 2GP |
Director Name | Mr Alan Neil Budenberg |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Courtlets House King Street West Manchester M3 2WZ |
Director Name | Prof Jerome Francis John Carson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Professor |
Country of Residence | England |
Correspondence Address | 2nd Floor Courtlets House King Street West Manchester M3 2WZ |
Director Name | Mr Jonathan Perez Pfeffer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Park Lane Salford Lancashire M7 4HT |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Director Name | Mr Eric Philip Solomons |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | Mr David Finn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rico House, The Appeals Office George Street Prestwich Manchester M25 9WS |
Director Name | Mr William Michael Blumenthal |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 December 2017) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GP |
Director Name | John Dennis Grundy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 May 2003) |
Role | Consultant |
Correspondence Address | Mottram Gate Withinlee Road, Prestbury Cheshire SK10 4AT |
Director Name | Mr David Ian Joseph |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 18 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Courtlets House King Street West Manchester M3 2WZ |
Director Name | Gerald Brian Wilkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Rico House, The Appeals Office George Street Prestwich Manchester M25 9WS |
Director Name | Ms Ruth Alison Jameson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 December 2022) |
Role | Paediatrician |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GP |
Secretary Name | Deborah Jayne Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 260 London Road Northwich Cheshire CW9 8AJ |
Director Name | Richard Gregory Algar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2007) |
Role | Banker |
Correspondence Address | 78 Wigan Road Westhead Ormskirk Lancashire L40 6HZ |
Director Name | Shahid Baig |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 263 Middleton Road Manchester M8 4LX |
Secretary Name | Mr Michael David Hughson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2011) |
Role | Trust Director |
Correspondence Address | Rico House, The Appeals Office George Street Prestwich Manchester M25 9WS |
Director Name | Mr Harry Johnston |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 2013) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Rico House, The Appeals Office George Street Prestwich Manchester M25 9WS |
Director Name | Mr Alan Tattler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(7 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 December 2019) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GP |
Director Name | Miss Michelle Marie Jarvis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Medequip4kids Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Mr Alan Houghton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Rakewood Drive Oldham OL4 2LT |
Director Name | Mr Alan Christopher Wilson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GP |
Director Name | Mr Simon John Whitaker |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2022) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GP |
Director Name | Ms Emily Bowe |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2023) |
Role | PR & Marketing Manager |
Country of Residence | England |
Correspondence Address | Church House 90 Deansgate Manchester M3 2GP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.medequip4kids.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7981600 |
Telephone region | Manchester |
Registered Address | 2nd Floor Courtlets House King Street West Manchester M3 2WZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £575,812 |
Net Worth | £188,062 |
Cash | £213,321 |
Current Liabilities | £32,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 December 2017 | Termination of appointment of William Michael Blumenthal as a director on 1 December 2017 (1 page) |
---|---|
12 December 2017 | Termination of appointment of Alan Houghton as a director on 1 December 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
2 May 2017 | Registered office address changed from Rico House, the Appeals Office George Street Prestwich Manchester M25 9WS to Church House 90 Deansgate Manchester M3 2GP on 2 May 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
15 February 2016 | Annual return made up to 4 February 2016 no member list (8 pages) |
23 September 2015 | Appointment of Mr Alan Christopher Wilson as a director on 4 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Alan Christopher Wilson as a director on 4 August 2015 (2 pages) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 February 2015 | Termination of appointment of David Finn as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Gerald Brian Wilkins as a director on 31 December 2014 (1 page) |
18 February 2015 | Appointment of Mr Alan Houghton as a director on 1 May 2014 (2 pages) |
18 February 2015 | Appointment of Mr Alan Houghton as a director on 1 May 2014 (2 pages) |
11 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
11 February 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 June 2014 | Termination of appointment of Michelle Jarvis as a director (1 page) |
27 May 2014 | Appointment of Mr Harry Johnston as a director (2 pages) |
12 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
12 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
10 February 2014 | Termination of appointment of Harry Johnston as a director (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
26 February 2013 | Director's details changed for Mr David Finn on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Brian Jonathan White on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Gerald Brian Wilkins on 26 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of Michael Hughson as a secretary (1 page) |
26 February 2013 | Director's details changed for Mr Ian Harlow on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Shulamit Pfeffer on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr David Ian Joseph on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Dr Ruth Alison Jameson on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr. William Michael Blumenthal on 26 February 2013 (2 pages) |
14 February 2013 | Annual return made up to 4 February 2013 no member list (13 pages) |
14 February 2013 | Annual return made up to 4 February 2013 no member list (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 August 2012 | Appointment of Miss Michelle Marie Jarvis as a director (3 pages) |
7 March 2012 | Annual return made up to 4 February 2012 no member list (12 pages) |
7 March 2012 | Annual return made up to 4 February 2012 no member list (12 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
7 November 2011 | Appointment of Ghazala Baig as a secretary (3 pages) |
27 April 2011 | Annual return made up to 4 February 2011 no member list (11 pages) |
27 April 2011 | Annual return made up to 4 February 2011 no member list (11 pages) |
26 April 2011 | Secretary's details changed for Mr Michael David Hughson on 31 March 2011 (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
17 March 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
17 March 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
16 March 2010 | Director's details changed for Mr Ian Harlow on 14 February 2010 (2 pages) |
16 March 2010 | Appointment of Mr Alan Tattler as a director (2 pages) |
16 March 2010 | Appointment of Mr Harry Johnston as a director (2 pages) |
16 March 2010 | Director's details changed for Mr David Finn on 14 February 2010 (2 pages) |
16 March 2010 | Director's details changed for David Ian Joseph on 14 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Gerald Brian Wilkins on 14 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Ruth Alison Jameson on 14 February 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
2 March 2009 | Secretary's change of particulars / michael hughson / 01/03/2009 (2 pages) |
2 March 2009 | Annual return made up to 04/02/09 (4 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
3 June 2008 | Annual return made up to 04/02/08 (4 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (19 pages) |
18 February 2008 | Annual return made up to 04/02/07 (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: the appeals office mjb business centre george house george street prestwich manchester M25 9WS (1 page) |
5 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
9 February 2006 | Annual return made up to 04/02/06
|
7 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
16 February 2005 | Annual return made up to 04/02/05 (9 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | New director appointed (2 pages) |
7 June 2004 | Company name changed children's hospitals appeal trus t LIMITED\certificate issued on 07/06/04 (2 pages) |
12 February 2004 | Annual return made up to 04/02/04 (9 pages) |
17 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 November 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
10 April 2003 | Company name changed boxwall LIMITED\certificate issued on 10/04/03 (2 pages) |
4 February 2003 | Incorporation (19 pages) |