Cheadle
Cheshire
SK8 6LS
Director Name | Mr Peter Techie Anti |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mrs Susan Margaret Anti |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Bwalya Kafula |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Brian Nicholas Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Management Information Analyst |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Christopher Wayne Broom |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Secretary Name | Mrs Susan Margaret Anti |
---|---|
Status | Current |
Appointed | 30 July 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Omobola Olayinka Soboyejo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Mental Health Nurse |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Christian Zimmerman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 04 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Isaiah Soboyejo |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Nick Ghalustians |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Church Intern |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Magdalena Maria Miller |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American/Us |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bollin Drive Sale M33 3GH |
Director Name | Mr Richard Eric Mobbs |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Gin Clough Farm Gin Clough Rainow Macclesfield Cheshire SK10 5XQ |
Director Name | Mr Colin Bruce Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Gb-Eng |
Correspondence Address | 10 Bollin Drive Sale M33 3GH |
Director Name | Linda Mobbs |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Opthalmic Optician |
Correspondence Address | 22 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mr Peter Techie Anti |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Branfield Avenue Heald Green Cheadle Cheshire SK8 3AP |
Director Name | Mrs Susan Margaret Anti |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Classroom Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Branfield Avenue Heald Green Cheshire SK8 3AP |
Secretary Name | Brian Norman Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 423 Bury Old Road Prestwich Greater Manchester M25 1PS |
Director Name | Brian Norman Goodwin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 January 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 423 Bury Old Road Prestwich Greater Manchester M25 1PS |
Director Name | Rehana Begum |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Apartment 35 Oriole House 260a Fog Lane Manchester Lancashire M21 0RU |
Director Name | Mr David Mark Luscombe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 September 2013) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 31 Tewkesbury Drive Prestwich Manchester M25 0HR |
Director Name | Sylvia Mary Luscombe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 31 Tewkesbury Drive Prestwich Manchester M25 0HR |
Director Name | Sandra Corrigan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2006) |
Role | Nurse |
Correspondence Address | 15 Wenning Close Whitefield Manchester M45 8JL |
Director Name | Carmel Mary Jeffers |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 February 2006) |
Role | Midwife |
Correspondence Address | Flat 6 40a Demesne Road Whalley Range Manchester Lancashire M16 8HJ |
Director Name | Mrs Amanda Christina Goodwin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2014) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 423 Bury Old Road Prestwich Manchester Lancs M25 1PS |
Director Name | Mr Omobola Soboyejo |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2013(9 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mrs Dora Blake |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Miss Ingrid Maus |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Praveen Jesuthasan Paramanantham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2020) |
Role | Business Funding |
Country of Residence | United Kingdom |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mrs Mumba Maria Joan Kafula |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2023) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mr Archibald Luke David Hume Kendall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 April 2023) |
Role | Vet |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mrs Geraldine Kendall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 April 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mrs Gillian Suzanne Miller |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2023) |
Role | NHS Commissioning Director |
Country of Residence | England |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Secretary Name | Mrs Dora Blake |
---|---|
Status | Resigned |
Appointed | 09 January 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 2018) |
Role | Company Director |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Director Name | Mrs Theresa Ann Broom |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2018(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2023) |
Role | Womens Ministry Leader |
Country of Residence | United Kingdom |
Correspondence Address | 9 Derby Street Manchester Lancashire M8 8QE |
Website | www.mtcinternational.org |
---|
Registered Address | 9 Derby Street Manchester Lancashire M8 8QE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £198,020 |
Cash | £21,859 |
Current Liabilities | £10,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
1 October 2004 | Delivered on: 12 October 2004 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £127,500 due or to become due from the company to the chargee. Particulars: 9 derby street manchester. Outstanding |
---|
15 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
25 January 2016 | Appointment of Mrs Gillian Suzanne Miller as a director on 9 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Praveen Jesuthasan Paramanantham as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Mr Brian Nicholas Miller as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Mr Peter Techie Anti as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Mr Archibald Luke David Hume Kendall as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Mrs Geraldine Kendall as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Miss Ingrid Maus as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Mrs Mumba Maria Joan Kafula as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Mr Bwalya Kafula as a director on 9 January 2016 (2 pages) |
24 January 2016 | Appointment of Mrs Susan Margaret Anti as a director on 9 January 2016 (2 pages) |
23 January 2016 | Appointment of Mrs Dora Blake as a director on 9 January 2016 (2 pages) |
23 January 2016 | Termination of appointment of Brian Norman Goodwin as a director on 9 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Brian Norman Goodwin as a secretary on 9 January 2016 (1 page) |
23 January 2016 | Appointment of Mrs Dora Blake as a secretary on 9 January 2016 (2 pages) |
23 January 2016 | Termination of appointment of Magdalena Maria Miller as a director on 9 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Colin Bruce Miller as a director on 9 January 2016 (1 page) |
16 September 2015 | Annual return made up to 18 August 2015 no member list (10 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 September 2014 | Annual return made up to 18 August 2014 no member list (10 pages) |
11 August 2014 | Appointment of Mr Omobola Soboyejo as a director on 16 June 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr Omobola Soboyejo on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Omobolanle Soboyejo as a director on 16 June 2013 (2 pages) |
5 August 2014 | Termination of appointment of Amanda Christina Goodwin as a director on 21 May 2014 (1 page) |
6 October 2013 | Termination of appointment of David Luscombe as a director (1 page) |
6 October 2013 | Annual return made up to 18 August 2013 no member list (11 pages) |
24 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Director's details changed for Colin Bruce Miller on 1 September 2011 (2 pages) |
27 September 2012 | Director's details changed for Colin Bruce Miller on 1 September 2011 (2 pages) |
27 September 2012 | Annual return made up to 18 August 2012 no member list (11 pages) |
26 September 2012 | Director's details changed for Magdalena Maria Miller on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Andrew Kofi Yiadom Boakye on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Richard Eric Mobbs on 1 July 2011 (2 pages) |
26 September 2012 | Director's details changed for Andrew Kofi Yiadom Boakye on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Magdalena Maria Miller on 1 September 2011 (2 pages) |
26 September 2012 | Director's details changed for Mrs Chienye Maureen Yiadom Boakye on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Richard Eric Mobbs on 1 July 2011 (2 pages) |
26 September 2012 | Director's details changed for Mrs Chienye Maureen Yiadom Boakye on 1 September 2012 (2 pages) |
28 September 2011 | Termination of appointment of Susan Anti as a director (1 page) |
28 September 2011 | Annual return made up to 18 August 2011 no member list (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Termination of appointment of Susan Anti as a director (1 page) |
27 September 2011 | Termination of appointment of Peter Anti as a director (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Annual return made up to 18 August 2010 no member list (13 pages) |
31 August 2010 | Director's details changed for Magdalena Maria Miller on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Ian Barry Johnson on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Andrew Kofi Yiadom Boakye on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Susan Margaret Anti on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Amanda Christina Goodwin on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Kofi Yiadom Boakye on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Magdalena Maria Miller on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Amanda Christina Goodwin on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Brian Norman Goodwin on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Chienye Maureen Yiadom Boakye on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Chienye Maureen Yiadom Boakye on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Ian Barry Johnson on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Brian Norman Goodwin on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Susan Margaret Anti on 1 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Sylvia Luscombe as a director (1 page) |
24 November 2009 | Appointment of Mrs Amanda Christina Goodwin as a director (1 page) |
24 November 2009 | Appointment of Mrs Chienye Maureen Yiadom Boakye as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Director and secretary's change of particulars / brian goodwin / 01/09/2009 (1 page) |
8 September 2009 | Annual return made up to 18/08/09 (5 pages) |
17 September 2008 | Annual return made up to 18/08/08 (5 pages) |
17 September 2008 | Director's change of particulars / richard mobbs / 01/05/2008 (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Annual return made up to 18/08/07 (3 pages) |
12 July 2007 | Auditor's resignation (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
30 August 2006 | Annual return made up to 18/08/06 (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | New director appointed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Annual return made up to 18/08/05 (3 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 September 2005 | Director resigned (1 page) |
30 October 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Annual return made up to 18/08/04
|
23 June 2004 | Resolutions
|
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
18 August 2003 | Incorporation (37 pages) |