Gorton
Manchester
M18 7GH
Director Name | David Paul Ward-Speers |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2003(same day as company formation) |
Role | DJ |
Country of Residence | England |
Correspondence Address | 31 Lansdowne Road Eccles Manchester M30 9PD |
Director Name | Trae England-Shortt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2004(1 year after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Director Name | Miss Annette Marie Ebanks |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Artist |
Country of Residence | England |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Director Name | Mr Imran Phoenix Baron |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Director Name | Mr Roger Howard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Secretary Name | Miss Jenifer Mary Thomas |
---|---|
Status | Current |
Appointed | 20 February 2022(19 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Director Name | Dr Richard Patrick Scott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Artist |
Correspondence Address | 23 Zetland Road Manchester Lancashire M21 8TJ |
Director Name | John William Frederick Wild |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Artist |
Correspondence Address | Flat 2 4 Manley Road Whalley Range Manchester Lancashire M16 8PN |
Director Name | Rachel Deena Robinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Artist |
Correspondence Address | 3a Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Director Name | Tess Lomas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 44 Albert Road Levenshulme Manchester M19 2AB |
Director Name | Fitzgerald Grant |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Unemployed |
Correspondence Address | 25 Raynard Court 21-27 Foxbank Street Manchester Lancashire M13 0DJ |
Director Name | Elaine Anne Cornelius |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Assistant Social Worker |
Correspondence Address | 35 Brosscroft Hadfield Glossop Derbyshire SK13 1HF |
Director Name | Simon Anthony Austin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Artist |
Correspondence Address | 29 Watt Street Levenshulme Manchester M19 2TT |
Director Name | Martin Edward Francis Craddock |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Artist |
Correspondence Address | Flat D 216 Wellington Road North Heaton Chapel Stockport Cheshire SK4 2QN |
Secretary Name | Martin Edward Francis Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Artist |
Correspondence Address | Flat D 216 Wellington Road North Heaton Chapel Stockport Cheshire SK4 2QN |
Director Name | Stephen John Sunderland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2006) |
Role | Unemployed |
Correspondence Address | 50 Abbey Court Hollybush Street Gorton Manchester M18 8PU |
Director Name | Lisa Ann Barry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 September 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB |
Director Name | Siobhan Samuels |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB |
Secretary Name | Tess Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 44 Albert Road Levenshulme Manchester M19 2AB |
Director Name | Alex Jerman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 2007) |
Role | Non |
Correspondence Address | 5 Boscombe Street Rusholme Lancashire M14 7PG |
Director Name | Colin Nixon |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2009) |
Role | Retired |
Correspondence Address | 44 Worsley Court Wilmslow Road Manchester Lancashire M14 5LU |
Director Name | Robin Colville |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2007) |
Role | Non |
Correspondence Address | 14 Engell Close Gorton Manchester M18 8LA |
Director Name | Mr Edward William Price |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 April 2016) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Secretary Name | Mrs Nicola Smith |
---|---|
Status | Resigned |
Appointed | 13 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | Flat 27 Mere House 62 Ellesmere Street Manchester M15 4QR |
Secretary Name | Miss Annette Marie Ebanks |
---|---|
Status | Resigned |
Appointed | 15 February 2011(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 2014) |
Role | Company Director |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Director Name | Mrs Nicola Clare |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2011) |
Role | Artist |
Country of Residence | England |
Correspondence Address | C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB |
Director Name | Ms Lauren Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 February 2020) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Secretary Name | Miss Annette Marie Ebanks |
---|---|
Status | Resigned |
Appointed | 14 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2014) |
Role | Company Director |
Correspondence Address | St Luke's Church Stockport Road Longsight Manchester M13 9AB |
Director Name | Miss Ruqia Uddin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 October 2022) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Director Name | Mr Imran Phoenix Baron |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2015) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Director Name | Mr Simon Mawdsley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Director Name | Mr Galen Cross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2015) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Secretary Name | Mr Imran Baron |
---|---|
Status | Resigned |
Appointed | 03 July 2014(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Director Name | Miss Christine Anne Chapman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Director Name | Mrs Nicola Sarah Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 October 2017) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP |
Secretary Name | Ms Alison Jane Kershaw |
---|---|
Status | Resigned |
Appointed | 25 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2021) |
Role | Company Director |
Correspondence Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
Website | poolarts.co.uk |
---|
Registered Address | Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £36,640 |
Net Worth | £26,155 |
Cash | £25,543 |
Current Liabilities | £500 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (17 pages) |
---|---|
28 August 2023 | Termination of appointment of Imran Phoenix Baron as a director on 28 August 2023 (1 page) |
7 August 2023 | Appointment of Mrs Lesley Pamela Ward-Speers as a director on 1 August 2023 (2 pages) |
7 August 2023 | Appointment of Ms Rachael Jane Field as a director on 1 August 2023 (2 pages) |
7 August 2023 | Appointment of Mr Simon Mawdsley as a director on 1 August 2023 (2 pages) |
31 July 2023 | Termination of appointment of Roger Howard as a director on 31 July 2023 (1 page) |
31 July 2023 | Termination of appointment of Jenifer Mary Thomas as a secretary on 24 July 2023 (1 page) |
15 May 2023 | Termination of appointment of Trae England-Shortt as a director on 17 April 2023 (1 page) |
15 May 2023 | Appointment of Mr Nicholas Robert Easton Telfer as a director on 17 April 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
22 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of David Paul Ward-Speers as a director on 13 February 2023 (1 page) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (16 pages) |
21 October 2022 | Termination of appointment of Ruqia Uddin as a director on 20 October 2022 (1 page) |
30 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for David Paul Speers on 30 October 2021 (2 pages) |
24 February 2022 | Termination of appointment of Alison Jane Kershaw as a secretary on 14 October 2021 (1 page) |
24 February 2022 | Appointment of Miss Jenifer Mary Thomas as a secretary on 20 February 2022 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 31 January 2021 (16 pages) |
29 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 January 2020 (16 pages) |
27 February 2020 | Termination of appointment of Lauren Walker as a director on 14 February 2020 (1 page) |
27 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Mr Roger Howard as a director on 20 October 2019 (2 pages) |
24 October 2019 | Registered office address changed from C/O St Lukes Church & Neighbourhood Centre Guidepost Road Longsight Manchester M13 9HP to Front Ground Floor Unit 18-20 Grosvenor Street Manchester M1 7JJ on 24 October 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 January 2019 (16 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Nicola Sarah Smith as a director on 26 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Nicola Sarah Smith as a director on 26 October 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Memorandum and Articles of Association (15 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Memorandum and Articles of Association (15 pages) |
19 May 2016 | Termination of appointment of Christine Anne Chapman as a director on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Imran Phoenix Baron as a director on 25 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Edward William Price as a director on 25 April 2016 (1 page) |
19 May 2016 | Appointment of Ms Alison Jane Kershaw as a secretary on 25 April 2016 (2 pages) |
19 May 2016 | Appointment of Mr Imran Phoenix Baron as a director on 25 April 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Nicola Sarah Smith as a director on 25 April 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Nicola Sarah Smith as a director on 25 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Edward William Price as a director on 25 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Christine Anne Chapman as a director on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Ms Alison Jane Kershaw as a secretary on 25 April 2016 (2 pages) |
5 May 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
5 May 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2016 (23 pages) |
23 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2016 (23 pages) |
8 March 2016 | Annual return made up to 17 February 2016 no member list
|
8 March 2016 | Annual return made up to 17 February 2016 no member list
|
7 March 2016 | Appointment of Miss Christine Anne Chapman as a director on 11 June 2015 (2 pages) |
7 March 2016 | Appointment of Miss Christine Anne Chapman as a director on 11 June 2015 (2 pages) |
14 January 2016 | Termination of appointment of Imran Baron as a director on 11 June 2015 (1 page) |
14 January 2016 | Termination of appointment of Imran Baron as a secretary on 11 June 2015 (1 page) |
14 January 2016 | Termination of appointment of Simon Mawdsley as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Imran Baron as a secretary on 11 June 2015 (1 page) |
14 January 2016 | Termination of appointment of Simon Mawdsley as a director on 14 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Imran Baron as a director on 11 June 2015 (1 page) |
14 January 2016 | Termination of appointment of Galen Cross as a director on 11 June 2015 (1 page) |
14 January 2016 | Termination of appointment of Galen Cross as a director on 11 June 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
9 October 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
9 March 2015 | Annual return made up to 17 February 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 17 February 2015 no member list (7 pages) |
9 March 2015 | Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page) |
9 March 2015 | Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page) |
9 March 2015 | Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page) |
20 October 2014 | Appointment of Mr Galen Cross as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Simon Mawdsley as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Simon Mawdsley as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Imran Baron as a secretary on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Simon Mawdsley as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Galen Cross as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Imran Baron as a secretary on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Imran Baron as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Miss Ruqia Uddin as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Galen Cross as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Imran Baron as a secretary on 3 July 2014 (2 pages) |
20 October 2014 | Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page) |
20 October 2014 | Appointment of Miss Ruqia Uddin as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Miss Ruqia Uddin as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Imran Baron as a director on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Imran Baron as a director on 3 July 2014 (2 pages) |
20 October 2014 | Termination of appointment of Annette Marie Ebanks as a secretary on 3 July 2014 (1 page) |
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
25 September 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
27 February 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
27 February 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
8 April 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
8 April 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
14 March 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
14 March 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
5 November 2012 | Registered office address changed from C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB Uk on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB Uk on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O St Lukes Church Stockport Road Longsight Manchester M13 9AB Uk on 5 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Siobhan Samuels as a director (1 page) |
1 November 2012 | Director's details changed for Siobhan Samuels on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Siobhan Samuels on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Edward William Price on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Lisa Ann Barry on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Trae England-Shortt on 1 November 2012 (2 pages) |
1 November 2012 | Termination of appointment of Lisa Barry as a director (1 page) |
1 November 2012 | Director's details changed for Lisa Ann Barry on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Trae England-Shortt on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Siobhan Samuels on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Lisa Ann Barry on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Edward William Price on 1 November 2012 (2 pages) |
1 November 2012 | Termination of appointment of Siobhan Samuels as a director (1 page) |
1 November 2012 | Termination of appointment of Lisa Barry as a director (1 page) |
1 November 2012 | Director's details changed for Trae England-Shortt on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Edward William Price on 1 November 2012 (2 pages) |
28 June 2012 | Total exemption full accounts made up to 31 January 2012 (27 pages) |
28 June 2012 | Total exemption full accounts made up to 31 January 2012 (27 pages) |
23 February 2012 | Termination of appointment of Nicola Clare as a director (1 page) |
23 February 2012 | Annual return made up to 17 February 2012 no member list (9 pages) |
23 February 2012 | Termination of appointment of Nicola Clare as a director (1 page) |
23 February 2012 | Annual return made up to 17 February 2012 no member list (9 pages) |
10 November 2011 | Appointment of Miss Annette Marie Ebanks as a director (2 pages) |
10 November 2011 | Appointment of Mrs Nicola Clare as a director (2 pages) |
10 November 2011 | Appointment of Ms Lauren Walker as a director (2 pages) |
10 November 2011 | Appointment of Miss Annette Marie Ebanks as a secretary (2 pages) |
10 November 2011 | Appointment of Miss Annette Marie Ebanks as a secretary (2 pages) |
10 November 2011 | Appointment of Mrs Nicola Clare as a director (2 pages) |
10 November 2011 | Appointment of Ms Lauren Walker as a director (2 pages) |
10 November 2011 | Appointment of Miss Annette Marie Ebanks as a director (2 pages) |
29 August 2011 | Director's details changed for Trae England on 23 February 2009 (2 pages) |
29 August 2011 | Director's details changed for Trae England on 23 February 2009 (2 pages) |
5 May 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
5 May 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
24 February 2011 | Termination of appointment of Nicola Smith as a secretary (1 page) |
24 February 2011 | Termination of appointment of Tess Lomas as a director (1 page) |
24 February 2011 | Annual return made up to 17 February 2011 no member list (6 pages) |
24 February 2011 | Annual return made up to 17 February 2011 no member list (6 pages) |
24 February 2011 | Termination of appointment of Nicola Smith as a secretary (1 page) |
24 February 2011 | Termination of appointment of Tess Lomas as a director (1 page) |
24 February 2011 | Appointment of Miss Annette Marie Ebanks as a secretary (1 page) |
24 February 2011 | Appointment of Miss Annette Marie Ebanks as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Nicola Smith as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Nicola Smith as a secretary (1 page) |
21 April 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
21 April 2010 | Total exemption full accounts made up to 31 January 2010 (14 pages) |
16 March 2010 | Annual return made up to 17 February 2010 no member list (5 pages) |
16 March 2010 | Annual return made up to 17 February 2010 no member list (5 pages) |
15 March 2010 | Director's details changed for David Paul Speers on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Trae England on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Lisa Ann Barry on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Trae England on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Lisa Ann Barry on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Siobhan Samuels on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Siobhan Samuels on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Trae England on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Edward William Price on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Siobhan Samuels on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Edward William Price on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Tess Lomas on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Tess Lomas on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Tess Lomas on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Edward William Price on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for David Paul Speers on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Lisa Ann Barry on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for David Paul Speers on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Tess Lomas as a secretary (1 page) |
11 March 2010 | Termination of appointment of Colin Nixon as a director (1 page) |
11 March 2010 | Director's details changed for Trae England on 1 July 2009 (1 page) |
11 March 2010 | Director's details changed for Trae England on 1 July 2009 (1 page) |
11 March 2010 | Termination of appointment of Colin Nixon as a director (1 page) |
11 March 2010 | Termination of appointment of Tess Lomas as a secretary (1 page) |
11 March 2010 | Director's details changed for Trae England on 1 July 2009 (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o st lukes art project st lukes church longsight manchester M13 9EA (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o st lukes art project st lukes church longsight manchester M13 9EA (1 page) |
9 July 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
9 July 2009 | Total exemption full accounts made up to 31 January 2009 (15 pages) |
1 April 2009 | Director appointed mr edward william price (1 page) |
1 April 2009 | Director appointed mr edward william price (1 page) |
20 March 2009 | Annual return made up to 17/02/09 (4 pages) |
20 March 2009 | Annual return made up to 17/02/09 (4 pages) |
19 March 2009 | Director's change of particulars / siobhan samuels / 15/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / siobhan samuels / 15/03/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / tess lomas / 22/12/2008 (1 page) |
16 February 2009 | Director and secretary's change of particulars / tess lomas / 22/12/2008 (1 page) |
17 December 2008 | Partial exemption accounts made up to 31 January 2008 (16 pages) |
17 December 2008 | Partial exemption accounts made up to 31 January 2008 (16 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Annual return made up to 17/02/08 (2 pages) |
21 February 2008 | Annual return made up to 17/02/08 (2 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
14 March 2007 | Annual return made up to 17/02/07
|
14 March 2007 | Annual return made up to 17/02/07
|
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
1 November 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Annual return made up to 17/02/06
|
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | Annual return made up to 17/02/06
|
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 December 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
13 December 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Annual return made up to 17/02/05 (9 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Annual return made up to 17/02/05 (9 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
10 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
9 March 2004 | Annual return made up to 17/02/04
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Annual return made up to 17/02/04
|
9 March 2004 | New director appointed (2 pages) |
17 February 2003 | Incorporation (31 pages) |
17 February 2003 | Incorporation (31 pages) |