Company NameManchester University
DirectorsPatrick Anthony Hackett and Carol Prokopyszyn
Company StatusActive
Company Number04715244
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Anthony Hackett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRegistrar, Secretary And Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Of Director Of Finance
University Of Manchester
Oxford Road Manchester
M13 9PL
Secretary NameMrs Louise Virginia Anne Bissell
StatusCurrent
Appointed13 March 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOffice Of Director Of Finance
University Of Manchester
Oxford Road Manchester
M13 9PL
Director NameCarol Prokopyszyn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOffice Of Director Of Finance
University Of Manchester
Oxford Road Manchester
M13 9PL
Director NameEddie Newcomb
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleRegistrar & Secretary
Correspondence AddressCrantock
63 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DQ
Secretary NameGareth Antony Evans
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Jackson Street
Padfield
Derbyshire
SK13 1EU
Director NameDugald Mabon Mackie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2005)
RoleRegistrar & Secretary
Correspondence AddressApt 37 Lockes Yard
4 Great Marlborough Street
Manchester
M1 5AL
Director NameMr Albert Harold McMenemy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2011)
RoleRegistrar
Country of ResidenceEngland
Correspondence Address29 Rudgwick Drive
Brandlesholme
Bury
Lancashire
BL8 1YA
Secretary NameMrs Jane Nicola Shelton
NationalityEnglish
StatusResigned
Appointed15 January 2007(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whiteley Terrace
Sowerby Bridge
West Yorkshire
HX6 4EZ
Secretary NameJoanne Lesley Rodger
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 13 March 2020)
RoleCompany Director
Correspondence AddressOffice Of Director Of Finance
University Of Manchester
Oxford Road Manchester
M13 9PL
Director NameMr Stephen William Spinks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(8 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2018)
RoleRegistrar
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Of Director Of Finance
University Of Manchester
Oxford Road Manchester
M13 9PL
Director NameMr Robert Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 October 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOffice Of Director Of Finance
University Of Manchester
Oxford Road Manchester
M13 9PL

Contact

Websitemancester.ac.uk

Location

Registered AddressOffice Of Director Of Finance
University Of Manchester
Oxford Road Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 28 March 2016 no member list (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 28 March 2015 no member list (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 28 March 2014 no member list (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 28 March 2013 no member list (3 pages)
12 April 2013Secretary's details changed for Joanne Lesley Rodger on 11 April 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 28 March 2012 no member list (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 November 2011Appointment of Mr Stephen William Spinks as a director (2 pages)
5 October 2011Termination of appointment of Albert Mcmenemy as a director (1 page)
12 April 2011Annual return made up to 28 March 2011 no member list (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 28 March 2010 no member list (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 April 2009Annual return made up to 28/03/09 (2 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 April 2008Annual return made up to 28/03/08 (2 pages)
5 December 2007Secretary's particulars changed (1 page)
24 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
25 April 2007Annual return made up to 28/03/07 (3 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 April 2006Annual return made up to 28/03/06 (3 pages)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES13 ‐ No agm from date of res 05/09/05
(1 page)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 April 2005Annual return made up to 28/03/05 (3 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
5 April 2004Annual return made up to 28/03/04
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 March 2003Incorporation (19 pages)