20 Swan Street
Manchester
M4 5JW
Director Name | Dr James Goddard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Ms Teresa Maria Agnes Fitzgerald |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(9 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Ms Claire Haymonds |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2016(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Miss Yasmine Khan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Mrs Rebecca Senior |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Mr Khes Nasim |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2023(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Mr Peter McParlin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Ms Alexa Thompson |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Ms Hiwet Berhe |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(19 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Therapist |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Catherine Mary Clare Clear |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Council Officer |
Country of Residence | England |
Correspondence Address | 5 Cockpit Todmorden Lancashire OL14 6LY |
Director Name | David John Woods |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Development Consultant |
Correspondence Address | 22 Windmill Street Macclesfield Cheshire SK11 7HS |
Secretary Name | Dr James Alan Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Leyburn Grove Shipley Bradford West Yorkshire BD18 3NR |
Director Name | Will McMahon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2011) |
Role | Policy Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Adley Street London Greater London E5 0DY |
Director Name | Mr Keith Andrew Aitchison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Mr Daniel James Hull |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Payroll Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fountain Street 4th Floor Manchester M2 2BE |
Director Name | Ms Veronika Murtagh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2020) |
Role | Retired Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Swan Buildings First Floor Swan Street Manchester M4 5JW |
Secretary Name | Mr Christopher Paul Simpson |
---|---|
Status | Resigned |
Appointed | 13 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 40 Fountain Street 4th Floor Manchester M2 2BE |
Director Name | Ms Rosalinde Woodroffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2014) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 8 Dell Road Houghton Regis Dunstable Bedfordshire LU5 5HT |
Director Name | Mr Jon Cryer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Old Crown Lodge Shaw Common Oxenhall Newent Gloucestershire GL18 1RW Wales |
Director Name | Dr Mark Elliot Kerr |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mill Lane Herne Bay Kent CT6 7ED |
Director Name | Mr Mark Riddell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arlington Close Bury Lancashire BL9 5NY |
Director Name | Mr Alexander Dignan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2018) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Mr Sukhwinder Singh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2016(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2019) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Mr Vinny Tomlinson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2016(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Miss Ann Mear |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beehive Mill Jersey Street Manchester M4 6JG |
Director Name | Ms Holly Glas |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Mr Christopher Simpson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2023) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Director Name | Ms Karen Kay Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
Website | careleavers.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6375040 |
Telephone region | Manchester |
Registered Address | Swan Buildings Third Floor 20 Swan Street Manchester M4 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £182,469 |
Net Worth | £95,410 |
Cash | £57,727 |
Current Liabilities | £38,124 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
22 March 2012 | Delivered on: 27 March 2012 Persons entitled: Mosley Street Ventures Limited Classification: Rent deposit deed Secured details: £2,325.00 due or to become due from the company to the chargee. Particulars: The sum of £2,325.00. Outstanding |
---|
28 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Termination of appointment of Veronika Murtagh as a director on 31 March 2020 (1 page) |
17 August 2020 | Registered office address changed from Beehive Mill Jersey Street Manchester M4 6JG England to Swan Buildings First Floor Swan Street Manchester M4 5JW on 17 August 2020 (1 page) |
15 July 2020 | Termination of appointment of Ann Mear as a director on 1 May 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
9 December 2019 | Appointment of Miss Yasmine Khan as a director on 1 April 2019 (2 pages) |
9 December 2019 | Termination of appointment of Sukhwinder Singh as a director on 1 April 2019 (1 page) |
13 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
6 August 2019 | Appointment of Miss Ann Mear as a director on 1 April 2019 (2 pages) |
8 April 2019 | Notification of a person with significant control statement (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Jon Cryer as a director on 2 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Vinny Tomlinson as a director on 2 August 2018 (1 page) |
2 August 2018 | Withdrawal of a person with significant control statement on 2 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Keith Andrew Aitchison as a director on 31 March 2018 (1 page) |
2 August 2018 | Termination of appointment of Alexander Dignan as a director on 2 August 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
28 June 2017 | Registered office address changed from 40 Fountain Street 4th Floor Manchester M2 2BE to Beehive Mill Jersey Street Manchester M4 6JG on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 40 Fountain Street 4th Floor Manchester M2 2BE to Beehive Mill Jersey Street Manchester M4 6JG on 28 June 2017 (1 page) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Appointment of Ms Claire Haymonds as a director on 24 September 2016 (2 pages) |
21 December 2016 | Appointment of Ms Claire Haymonds as a director on 24 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Sukhwinder Singh as a director on 24 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Vinny Tomlinson as a director on 24 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Vinny Tomlinson as a director on 24 September 2016 (2 pages) |
21 December 2016 | Appointment of Mr Sukhwinder Singh as a director on 24 September 2016 (2 pages) |
11 August 2016 | Appointment of Mr Alexander Dignan as a director on 31 January 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
11 August 2016 | Appointment of Mr Alexander Dignan as a director on 31 January 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
18 August 2015 | Termination of appointment of Mark Elliot Kerr as a director on 1 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Riddell as a director on 1 December 2014 (1 page) |
18 August 2015 | Termination of appointment of Rosalinde Woodroffe as a director on 1 December 2014 (1 page) |
18 August 2015 | Annual return made up to 10 August 2015 no member list (6 pages) |
18 August 2015 | Annual return made up to 10 August 2015 no member list (6 pages) |
18 August 2015 | Termination of appointment of Christopher Paul Simpson as a secretary on 30 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Riddell as a director on 1 December 2014 (1 page) |
18 August 2015 | Termination of appointment of Mark Elliot Kerr as a director on 1 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Christopher Paul Simpson as a secretary on 30 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Daniel James Hull as a director on 30 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Daniel James Hull as a director on 30 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Elliot Kerr as a director on 1 May 2015 (1 page) |
18 August 2015 | Termination of appointment of Rosalinde Woodroffe as a director on 1 December 2014 (1 page) |
18 August 2015 | Termination of appointment of Rosalinde Woodroffe as a director on 1 December 2014 (1 page) |
18 August 2015 | Termination of appointment of Mark Riddell as a director on 1 December 2014 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
16 December 2014 | Appointment of Ms Teresa Fitzgerald as a director on 1 May 2014 (2 pages) |
16 December 2014 | Appointment of Ms Teresa Fitzgerald as a director on 1 May 2014 (2 pages) |
16 December 2014 | Appointment of Ms Teresa Fitzgerald as a director on 1 May 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 no member list (8 pages) |
11 August 2014 | Annual return made up to 10 August 2014 no member list (8 pages) |
6 May 2014 | Registered office address changed from 5Th Floor Clarendon House 81 Mosley Street Manchester Greater Manchester M2 3LQ England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 5Th Floor Clarendon House 81 Mosley Street Manchester Greater Manchester M2 3LQ England on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 5Th Floor Clarendon House 81 Mosley Street Manchester Greater Manchester M2 3LQ England on 6 May 2014 (1 page) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
24 September 2013 | Appointment of Ms Rosalinde Woodroffe as a director (2 pages) |
24 September 2013 | Appointment of Mr Mark Riddell as a director (2 pages) |
24 September 2013 | Appointment of Mr Jon Cryer as a director (2 pages) |
24 September 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
24 September 2013 | Appointment of Mr Mark Kerr as a director (2 pages) |
24 September 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
24 September 2013 | Appointment of Mr Jon Cryer as a director (2 pages) |
24 September 2013 | Appointment of Mr Mark Kerr as a director (2 pages) |
24 September 2013 | Appointment of Mr Mark Riddell as a director (2 pages) |
24 September 2013 | Appointment of Ms Rosalinde Woodroffe as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Termination of appointment of Will Mcmahon as a director (1 page) |
3 September 2012 | Termination of appointment of Will Mcmahon as a director (1 page) |
3 September 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
3 September 2012 | Annual return made up to 10 August 2012 no member list (4 pages) |
1 May 2012 | Registered office address changed from Unit 27 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit 27 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Unit 27 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 1 May 2012 (1 page) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
9 December 2011 | Company name changed care leavers association\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
9 December 2011 | Company name changed care leavers association\certificate issued on 09/12/11
|
9 December 2011 | Change of name notice (2 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
7 September 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
17 August 2011 | Annual return made up to 10 August 2011 no member list (5 pages) |
17 August 2011 | Appointment of Dr James Goddard as a director (2 pages) |
17 August 2011 | Annual return made up to 10 August 2011 no member list (5 pages) |
17 August 2011 | Termination of appointment of James Goddard as a secretary (1 page) |
17 August 2011 | Termination of appointment of James Goddard as a secretary (1 page) |
17 August 2011 | Appointment of Dr James Goddard as a director (2 pages) |
8 August 2011 | Appointment of Ms Susan Myhan as a director (2 pages) |
8 August 2011 | Appointment of Ms Susan Myhan as a director (2 pages) |
20 April 2011 | Appointment of Mr Christopher Paul Simpson as a secretary (1 page) |
20 April 2011 | Appointment of Mr Christopher Paul Simpson as a secretary (1 page) |
19 April 2011 | Appointment of Ms Veronika Murtagh as a director (2 pages) |
19 April 2011 | Appointment of Ms Veronika Murtagh as a director (2 pages) |
19 April 2011 | Appointment of Mr Keith Andrew Aitchison as a director (2 pages) |
19 April 2011 | Appointment of Mr Keith Andrew Aitchison as a director (2 pages) |
24 January 2011 | Appointment of Mr Daniel James Hull as a director (2 pages) |
24 January 2011 | Appointment of Mr Daniel James Hull as a director (2 pages) |
28 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
28 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
18 August 2010 | Registered office address changed from Unit 27 Express Networks 1, George Leigh Street Manchester M4 5DL England on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 10 August 2010 no member list (3 pages) |
18 August 2010 | Registered office address changed from Unit 11 1 Express Networks 1 George Leigh Street Manchester M4 5DL on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Unit 11 1 Express Networks 1 George Leigh Street Manchester M4 5DL on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Unit 27 Express Networks 1, George Leigh Street Manchester M4 5DL England on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 10 August 2010 no member list (3 pages) |
17 August 2010 | Director's details changed for Will Mcmahon on 10 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Will Mcmahon on 10 August 2010 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
10 August 2009 | Director's change of particulars / will mcmahow / 10/08/2009 (1 page) |
10 August 2009 | Annual return made up to 10/08/09 (2 pages) |
10 August 2009 | Annual return made up to 10/08/09 (2 pages) |
10 August 2009 | Director's change of particulars / will mcmahow / 10/08/2009 (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from suite A13 23 new mount street manchester M4 4DE (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from suite A13 23 new mount street manchester M4 4DE (2 pages) |
28 January 2009 | Annual return made up to 12/08/08 (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from suite F113 23 new mount street manchester M4 4DE (1 page) |
28 January 2009 | Director appointed will mcmahow (2 pages) |
28 January 2009 | Director appointed will mcmahow (2 pages) |
28 January 2009 | Appointment terminated director david woods (1 page) |
28 January 2009 | Appointment terminated director david woods (1 page) |
28 January 2009 | Annual return made up to 12/08/08 (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from suite F113 23 new mount street manchester M4 4DE (1 page) |
17 November 2008 | Appointment terminated director catherine clear (1 page) |
17 November 2008 | Appointment terminated director catherine clear (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, st thomas centre, ardwick green north, manchester, M12 6FZ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, st thomas centre, ardwick green north, manchester, M12 6FZ (1 page) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
31 October 2007 | Annual return made up to 12/08/07 (2 pages) |
31 October 2007 | Annual return made up to 12/08/07 (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
15 September 2006 | Annual return made up to 12/08/06 (4 pages) |
15 September 2006 | Annual return made up to 12/08/06 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
29 September 2005 | Annual return made up to 12/08/05 (4 pages) |
29 September 2005 | Annual return made up to 12/08/05 (4 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 27 leyburn grove, shipley bradford, west yorkshire BD18 3NR (1 page) |
23 November 2004 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
23 November 2004 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 27 leyburn grove, shipley bradford, west yorkshire BD18 3NR (1 page) |
12 August 2004 | Incorporation (24 pages) |
12 August 2004 | Incorporation (24 pages) |