Manchester
M2 4NH
Director Name | Mr Muhammad Arfan Ismail |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 February 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Stuart Charles Gilford Smith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Dr Jenifer Mary Moody |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Mr Jason Andrews |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Timothy James Crick |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2013) |
Role | University Manager |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Dr Terence Malvin Jeves |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2012) |
Role | Deputy Ce & Development Director |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mr Stephen Alan Kenny |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2010) |
Role | Pro Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | 72 River View Tarleton Preston Lancashire PR4 6EH |
Director Name | Ms Jean Krasocki |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Yong Zhou |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2006) |
Role | Company Chairman |
Correspondence Address | No 72 Jian She Road Chenghua District Chengdu City 6150051 Sichuan Province China P. R. |
Director Name | Mr Alasdair Geoffrey Welford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 March 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westville Avenue Ilkley West Yorkshire LS29 9AH |
Secretary Name | Graham Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 9 Mulberry Court Huddersfield West Yorkshire HD7 4DN |
Director Name | Timothy Joseph O'Brien |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 March 2006) |
Role | International Director |
Correspondence Address | 32 Urban Road Sale Manchester M33 7TX |
Director Name | Ms Jacqui Anne Brown |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2012) |
Role | University Management |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Prof Timothy John Boatswain |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2007) |
Role | Academic |
Correspondence Address | 105 Themelting Point Huddersfield West Yorkshire HD1 3BE |
Director Name | Ms Elspeth Ann Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2015) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Prof Philip Garrahan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mr Philip Michael Severs |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2013) |
Role | Director Of Finance, Sheffield Hallam University |
Country of Residence | United Kingdom |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mr David Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2018) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mr Michael David Gibbons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 September 2012(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 2014) |
Role | Director Of Student Recruitment |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mr Martin John Holmes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 May 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Prof Kenneth Francis Gill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ncuk Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mrs Piera Maria Gerrard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mr Stephen Graham Willis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Mr Edward John Harcourt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Ms Clare Morley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 09 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Miss Claire Elizabeth Brown |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room E43 Sackville Street Building Sackville Street Manchester M13 9PL |
Director Name | Mr Neil Martin McLean |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 July 2021) |
Role | Solicitor (Non-Practising) |
Country of Residence | England |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Mr Malcolm Andrew Butler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(14 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2022) |
Role | Director Of Global Engagement |
Country of Residence | England |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Prof John Brewer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Ms Janice Elizabeth Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2024) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Mr Michael Nicolas Ashton Bartlett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2023) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | ncuk.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3068897 |
Telephone region | Manchester |
Registered Address | Wework, No. 1 Spinningfields Quay Street Manchester M3 3JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
300k at £1 | Northern Consortium LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,032,687 |
Cash | £2,524,732 |
Current Liabilities | £1,499,312 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
5 October 2020 | Registered office address changed from Room E43 Sackville Street Building Sackville Street Manchester M13 9PL to 76 King Street Manchester M2 4NH on 5 October 2020 (1 page) |
---|---|
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
30 October 2019 | Appointment of Prof John Brewer as a director on 22 October 2019 (2 pages) |
29 August 2019 | Resolutions
|
28 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
15 August 2019 | Termination of appointment of Edward John Harcourt as a director on 31 July 2019 (1 page) |
15 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
4 June 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
26 January 2019 | Termination of appointment of Kenneth Francis Gill as a director on 25 January 2019 (1 page) |
26 November 2018 | Cessation of Neil Martin Mclean as a person with significant control on 23 July 2016 (1 page) |
26 November 2018 | Notification of The Northern Consortium as a person with significant control on 6 April 2016 (2 pages) |
6 September 2018 | Director's details changed for Mr Martin John Holmes on 1 May 2018 (2 pages) |
6 September 2018 | Change of details for Mr Neil Martin Mclean as a person with significant control on 15 February 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Stephen Graham Willis on 1 April 2016 (2 pages) |
6 September 2018 | Director's details changed for Ms Clare Morley on 1 February 2016 (2 pages) |
31 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Mr Neil Martin Mclean on 15 February 2018 (2 pages) |
23 July 2018 | Director's details changed for Dr Malcolm Andrew Butler on 23 July 2018 (2 pages) |
8 June 2018 | Director's details changed for Professor Kenneth Francis Gill on 10 August 2016 (2 pages) |
9 May 2018 | Appointment of Dr Malcolm Andrew Butler as a director on 27 April 2018 (2 pages) |
14 March 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
8 March 2018 | Termination of appointment of David Taylor as a director on 14 February 2018 (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (14 pages) |
15 February 2017 | Full accounts made up to 31 August 2016 (14 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 12 October 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 12 October 2016
|
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
15 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
15 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
2 December 2015 | Termination of appointment of Claire Elizabeth Brown as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Claire Elizabeth Brown as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Claire Elizabeth Brown as a director on 1 December 2015 (1 page) |
30 November 2015 | Termination of appointment of Piera Maria Gerrard as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Piera Maria Gerrard as a director on 30 November 2015 (1 page) |
10 August 2015 | Termination of appointment of Elspeth Ann Jones as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Elspeth Ann Jones as a director on 31 July 2015 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 May 2015 | Appointment of Mr Neil Martin Mclean as a director on 17 April 2015 (2 pages) |
20 May 2015 | Appointment of Mr Neil Martin Mclean as a director on 17 April 2015 (2 pages) |
17 April 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
17 April 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
27 February 2015 | Appointment of Ms Claire Elizabeth Brown as a director on 26 January 2015 (2 pages) |
27 February 2015 | Appointment of Ms Claire Morley as a director on 9 December 2014 (2 pages) |
27 February 2015 | Appointment of Mr Edward John Harcourt as a director on 9 December 2014 (2 pages) |
27 February 2015 | Appointment of Ms Claire Morley as a director on 9 December 2014 (2 pages) |
27 February 2015 | Appointment of Ms Claire Morley as a director on 9 December 2014 (2 pages) |
27 February 2015 | Appointment of Mr Stephen Willis as a director on 1 October 2014 (2 pages) |
27 February 2015 | Appointment of Mr Stephen Willis as a director on 1 October 2014 (2 pages) |
27 February 2015 | Appointment of Mr Edward John Harcourt as a director on 9 December 2014 (2 pages) |
27 February 2015 | Appointment of Mr Edward John Harcourt as a director on 9 December 2014 (2 pages) |
27 February 2015 | Appointment of Mr Stephen Willis as a director on 1 October 2014 (2 pages) |
27 February 2015 | Appointment of Ms Claire Elizabeth Brown as a director on 26 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Philip Garrahan as a director on 27 November 2014 (1 page) |
20 February 2015 | Termination of appointment of Philip Garrahan as a director on 27 November 2014 (1 page) |
2 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
21 July 2014 | Termination of appointment of Philip Michael Severs as a director on 1 December 2013 (1 page) |
21 July 2014 | Termination of appointment of Philip Michael Severs as a director on 1 December 2013 (1 page) |
21 July 2014 | Termination of appointment of Philip Michael Severs as a director on 1 December 2013 (1 page) |
3 April 2014 | Termination of appointment of Michael Gibbons as a director (1 page) |
3 April 2014 | Termination of appointment of Michael Gibbons as a director (1 page) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
5 December 2013 | Appointment of Mrs Piera Maria Gerrard as a director (2 pages) |
5 December 2013 | Appointment of Mrs Piera Maria Gerrard as a director (2 pages) |
5 December 2013 | Appointment of Mrs Piera Maria Gerrard as a director (2 pages) |
5 December 2013 | Appointment of Mrs Piera Maria Gerrard as a director (2 pages) |
6 November 2013 | Termination of appointment of Jean Krasocki as a director (1 page) |
6 November 2013 | Termination of appointment of Jean Krasocki as a director (1 page) |
6 November 2013 | Appointment of Mr Martin John Holmes as a director (2 pages) |
6 November 2013 | Appointment of Mr Martin John Holmes as a director (2 pages) |
10 September 2013 | Appointment of Professor Kenneth Francis Gill as a director (2 pages) |
10 September 2013 | Appointment of Professor Kenneth Francis Gill as a director (2 pages) |
10 September 2013 | Termination of appointment of Timothy Crick as a director (1 page) |
10 September 2013 | Termination of appointment of Timothy Crick as a director (1 page) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
12 February 2013 | Termination of appointment of Terence Jeves as a director (1 page) |
12 February 2013 | Termination of appointment of Terence Jeves as a director (1 page) |
7 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
7 February 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
7 November 2012 | Appointment of Mr Michael David Gibbons as a director (2 pages) |
7 November 2012 | Termination of appointment of Jacqueline Brown as a director (1 page) |
7 November 2012 | Termination of appointment of Jacqueline Brown as a director (1 page) |
7 November 2012 | Appointment of Mr Michael David Gibbons as a director (2 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Director's details changed for Ms Jean Krasocki on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Jacqueline Anne Brown on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Timothy James Crick on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Jacqueline Anne Brown on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Professor David Taylor on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Ms Jean Krasocki on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Professor David Taylor on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Timothy James Crick on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Doctor Terence Malvin Jeves on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Ms Elspeth Ann Jones on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Doctor Terence Malvin Jeves on 20 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Ms Elspeth Ann Jones on 20 July 2012 (2 pages) |
26 June 2012 | Appointment of Mr Philip Michael Severs as a director (2 pages) |
26 June 2012 | Appointment of Mr Philip Michael Severs as a director (2 pages) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
11 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
12 March 2012 | Appointment of Professor David Taylor as a director (2 pages) |
12 March 2012 | Appointment of Professor David Taylor as a director (2 pages) |
2 February 2012 | Termination of appointment of Graham Wood as a secretary (1 page) |
2 February 2012 | Termination of appointment of Graham Wood as a secretary (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
17 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
13 May 2011 | Appointment of Professor Philip Garrahan as a director (2 pages) |
13 May 2011 | Appointment of Professor Philip Garrahan as a director (2 pages) |
1 April 2011 | Registered office address changed from Room E43 Sackville Street Building University of Manchester Po Box 88 Manchester M60 1QD on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Room E43 Sackville Street Building University of Manchester Po Box 88 Manchester M60 1QD on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Room E43 Sackville Street Building University of Manchester Po Box 88 Manchester M60 1QD on 1 April 2011 (1 page) |
26 July 2010 | Director's details changed for Jacqueline Anne Brown on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Timothy James Crick on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Timothy James Crick on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Doctor Terence Malvin Jeves on 23 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Piera Gerrard as a director (1 page) |
26 July 2010 | Director's details changed for Doctor Terence Malvin Jeves on 23 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Termination of appointment of Piera Gerrard as a director (1 page) |
26 July 2010 | Director's details changed for Jacqueline Anne Brown on 23 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Termination of appointment of Stephen Kenny as a director (1 page) |
27 April 2010 | Termination of appointment of Stephen Kenny as a director (1 page) |
10 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
10 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
6 June 2009 | Ad 19/05/09\gbp si 20000@1=20000\gbp ic 100000/120000\ (2 pages) |
6 June 2009 | Ad 19/05/09\gbp si 20000@1=20000\gbp ic 100000/120000\ (2 pages) |
25 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
29 July 2008 | Director appointed ms elspeth ann jones (1 page) |
29 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
29 July 2008 | Director appointed ms elspeth ann jones (1 page) |
29 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
4 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
1 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
1 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
24 August 2006 | Return made up to 23/07/06; full list of members
|
24 August 2006 | Return made up to 23/07/06; full list of members
|
7 June 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Resolutions
|
15 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
10 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
3 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
3 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | Return made up to 23/07/04; full list of members
|
18 August 2004 | Return made up to 23/07/04; full list of members
|
18 August 2004 | New director appointed (1 page) |
10 August 2004 | Ad 10/10/03--------- £ si 1@1=1 £ ic 99999/100000 (2 pages) |
10 August 2004 | Ad 10/10/03--------- £ si 1@1=1 £ ic 99999/100000 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
25 January 2004 | Ad 10/10/03--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Nc inc already adjusted 10/10/03 (2 pages) |
25 January 2004 | Nc inc already adjusted 10/10/03 (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
25 January 2004 | Ad 10/10/03--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
14 January 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 January 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
7 October 2003 | Company name changed ever 2146 LIMITED\certificate issued on 07/10/03 (3 pages) |
7 October 2003 | Company name changed ever 2146 LIMITED\certificate issued on 07/10/03 (3 pages) |
23 July 2003 | Incorporation (30 pages) |
23 July 2003 | Incorporation (30 pages) |