Company NameThe Care Leavers' Association
Company StatusActive
Company Number05204243
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous NameCare Leavers Association

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Susan Myhan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleFull Time Mother
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameDr James Goddard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMs Teresa Maria Agnes Fitzgerald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(9 years, 8 months after company formation)
Appointment Duration10 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMs Claire Haymonds
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMiss Yasmine Khan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMrs Rebecca Senior
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMr Khes Nasim
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2023(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMr Peter McParlin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RolePsychologist
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMs Alexa Thompson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMs Hiwet Berhe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(19 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleTherapist
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameCatherine Mary Clare Clear
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCouncil Officer
Country of ResidenceEngland
Correspondence Address5 Cockpit
Todmorden
Lancashire
OL14 6LY
Director NameDavid John Woods
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleDevelopment Consultant
Correspondence Address22 Windmill Street
Macclesfield
Cheshire
SK11 7HS
Secretary NameDr James Alan Goddard
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Leyburn Grove
Shipley
Bradford
West Yorkshire
BD18 3NR
Director NameWill McMahon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2011)
RolePolicy Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Adley Street
London
Greater London
E5 0DY
Director NameMr Keith Andrew Aitchison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Director NameMr Daniel James Hull
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
RolePayroll Clerk
Country of ResidenceUnited Kingdom
Correspondence Address40 Fountain Street
4th Floor
Manchester
M2 2BE
Director NameMs Veronika Murtagh
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2010(6 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2020)
RoleRetired Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Buildings First Floor
Swan Street
Manchester
M4 5JW
Secretary NameMr Christopher Paul Simpson
StatusResigned
Appointed13 November 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address40 Fountain Street
4th Floor
Manchester
M2 2BE
Director NameMs Rosalinde Woodroffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2014)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address8 Dell Road
Houghton Regis
Dunstable
Bedfordshire
LU5 5HT
Director NameMr Jon Cryer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2013(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Crown Lodge Shaw Common
Oxenhall
Newent
Gloucestershire
GL18 1RW
Wales
Director NameDr Mark Elliot Kerr
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Lane
Herne Bay
Kent
CT6 7ED
Director NameMr Mark Riddell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Arlington Close
Bury
Lancashire
BL9 5NY
Director NameMr Alexander Dignan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Director NameMr Sukhwinder Singh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Director NameMr Vinny Tomlinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2016(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Director NameMiss Ann Mear
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Director NameMs Holly Glas
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2021(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMr Christopher Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2023)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
Director NameMs Karen Kay Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW

Contact

Websitecareleavers.com
Email address[email protected]
Telephone0161 6375040
Telephone regionManchester

Location

Registered AddressSwan Buildings Third Floor
20 Swan Street
Manchester
M4 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£182,469
Net Worth£95,410
Cash£57,727
Current Liabilities£38,124

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

22 March 2012Delivered 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

Filing History

28 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 August 2020Termination of appointment of Veronika Murtagh as a director on 31 March 2020 (1 page)
17 August 2020Registered 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 2020Termination of appointment of Ann Mear as a director on 1 May 2020 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (20 pages)
9 December 2019Appointment of Miss Yasmine Khan as a director on 1 April 2019 (2 pages)
9 December 2019Termination of appointment of Sukhwinder Singh as a director on 1 April 2019 (1 page)
13 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
6 August 2019Appointment of Miss Ann Mear as a director on 1 April 2019 (2 pages)
8 April 2019Notification of a person with significant control statement (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Jon Cryer as a director on 2 August 2018 (1 page)
2 August 2018Termination of appointment of Vinny Tomlinson as a director on 2 August 2018 (1 page)
2 August 2018Withdrawal of a person with significant control statement on 2 August 2018 (2 pages)
2 August 2018Termination of appointment of Keith Andrew Aitchison as a director on 31 March 2018 (1 page)
2 August 2018Termination of appointment of Alexander Dignan as a director on 2 August 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 June 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
21 December 2016Appointment of Ms Claire Haymonds as a director on 24 September 2016 (2 pages)
21 December 2016Appointment of Ms Claire Haymonds as a director on 24 September 2016 (2 pages)
21 December 2016Appointment of Mr Sukhwinder Singh as a director on 24 September 2016 (2 pages)
21 December 2016Appointment of Mr Vinny Tomlinson as a director on 24 September 2016 (2 pages)
21 December 2016Appointment of Mr Vinny Tomlinson as a director on 24 September 2016 (2 pages)
21 December 2016Appointment of Mr Sukhwinder Singh as a director on 24 September 2016 (2 pages)
11 August 2016Appointment of Mr Alexander Dignan as a director on 31 January 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
11 August 2016Appointment of Mr Alexander Dignan as a director on 31 January 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
18 August 2015Termination of appointment of Mark Elliot Kerr as a director on 1 May 2015 (1 page)
18 August 2015Termination of appointment of Mark Riddell as a director on 1 December 2014 (1 page)
18 August 2015Termination of appointment of Rosalinde Woodroffe as a director on 1 December 2014 (1 page)
18 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
18 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
18 August 2015Termination of appointment of Christopher Paul Simpson as a secretary on 30 June 2015 (1 page)
18 August 2015Termination of appointment of Mark Riddell as a director on 1 December 2014 (1 page)
18 August 2015Termination of appointment of Mark Elliot Kerr as a director on 1 May 2015 (1 page)
18 August 2015Termination of appointment of Christopher Paul Simpson as a secretary on 30 June 2015 (1 page)
18 August 2015Termination of appointment of Daniel James Hull as a director on 30 June 2015 (1 page)
18 August 2015Termination of appointment of Daniel James Hull as a director on 30 June 2015 (1 page)
18 August 2015Termination of appointment of Mark Elliot Kerr as a director on 1 May 2015 (1 page)
18 August 2015Termination of appointment of Rosalinde Woodroffe as a director on 1 December 2014 (1 page)
18 August 2015Termination of appointment of Rosalinde Woodroffe as a director on 1 December 2014 (1 page)
18 August 2015Termination of appointment of Mark Riddell as a director on 1 December 2014 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
16 December 2014Appointment of Ms Teresa Fitzgerald as a director on 1 May 2014 (2 pages)
16 December 2014Appointment of Ms Teresa Fitzgerald as a director on 1 May 2014 (2 pages)
16 December 2014Appointment of Ms Teresa Fitzgerald as a director on 1 May 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 no member list (8 pages)
11 August 2014Annual return made up to 10 August 2014 no member list (8 pages)
6 May 2014Registered 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 2014Registered 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 2014Registered 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 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
24 September 2013Appointment of Ms Rosalinde Woodroffe as a director (2 pages)
24 September 2013Appointment of Mr Mark Riddell as a director (2 pages)
24 September 2013Appointment of Mr Jon Cryer as a director (2 pages)
24 September 2013Annual return made up to 10 August 2013 no member list (8 pages)
24 September 2013Appointment of Mr Mark Kerr as a director (2 pages)
24 September 2013Annual return made up to 10 August 2013 no member list (8 pages)
24 September 2013Appointment of Mr Jon Cryer as a director (2 pages)
24 September 2013Appointment of Mr Mark Kerr as a director (2 pages)
24 September 2013Appointment of Mr Mark Riddell as a director (2 pages)
24 September 2013Appointment of Ms Rosalinde Woodroffe as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Termination of appointment of Will Mcmahon as a director (1 page)
3 September 2012Termination of appointment of Will Mcmahon as a director (1 page)
3 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
3 September 2012Annual return made up to 10 August 2012 no member list (4 pages)
1 May 2012Registered office address changed from Unit 27 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 27 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 27 Express Networks 1 George Leigh Street Manchester Lancashire M4 5DL on 1 May 2012 (1 page)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/11/2011
(23 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/11/2011
(23 pages)
9 December 2011Company name changed care leavers association\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-19
(2 pages)
9 December 2011Change of name notice (2 pages)
9 December 2011Company name changed care leavers association\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-19
(2 pages)
9 December 2011Change of name notice (2 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
17 August 2011Annual return made up to 10 August 2011 no member list (5 pages)
17 August 2011Appointment of Dr James Goddard as a director (2 pages)
17 August 2011Annual return made up to 10 August 2011 no member list (5 pages)
17 August 2011Termination of appointment of James Goddard as a secretary (1 page)
17 August 2011Termination of appointment of James Goddard as a secretary (1 page)
17 August 2011Appointment of Dr James Goddard as a director (2 pages)
8 August 2011Appointment of Ms Susan Myhan as a director (2 pages)
8 August 2011Appointment of Ms Susan Myhan as a director (2 pages)
20 April 2011Appointment of Mr Christopher Paul Simpson as a secretary (1 page)
20 April 2011Appointment of Mr Christopher Paul Simpson as a secretary (1 page)
19 April 2011Appointment of Ms Veronika Murtagh as a director (2 pages)
19 April 2011Appointment of Ms Veronika Murtagh as a director (2 pages)
19 April 2011Appointment of Mr Keith Andrew Aitchison as a director (2 pages)
19 April 2011Appointment of Mr Keith Andrew Aitchison as a director (2 pages)
24 January 2011Appointment of Mr Daniel James Hull as a director (2 pages)
24 January 2011Appointment of Mr Daniel James Hull as a director (2 pages)
28 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
28 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
18 August 2010Registered office address changed from Unit 27 Express Networks 1, George Leigh Street Manchester M4 5DL England on 18 August 2010 (1 page)
18 August 2010Annual return made up to 10 August 2010 no member list (3 pages)
18 August 2010Registered office address changed from Unit 11 1 Express Networks 1 George Leigh Street Manchester M4 5DL on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Unit 11 1 Express Networks 1 George Leigh Street Manchester M4 5DL on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Unit 27 Express Networks 1, George Leigh Street Manchester M4 5DL England on 18 August 2010 (1 page)
18 August 2010Annual return made up to 10 August 2010 no member list (3 pages)
17 August 2010Director's details changed for Will Mcmahon on 10 August 2010 (2 pages)
17 August 2010Director's details changed for Will Mcmahon on 10 August 2010 (2 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 March 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
10 August 2009Director's change of particulars / will mcmahow / 10/08/2009 (1 page)
10 August 2009Annual return made up to 10/08/09 (2 pages)
10 August 2009Annual return made up to 10/08/09 (2 pages)
10 August 2009Director's change of particulars / will mcmahow / 10/08/2009 (1 page)
21 May 2009Registered office changed on 21/05/2009 from suite A13 23 new mount street manchester M4 4DE (2 pages)
21 May 2009Registered office changed on 21/05/2009 from suite A13 23 new mount street manchester M4 4DE (2 pages)
28 January 2009Annual return made up to 12/08/08 (4 pages)
28 January 2009Registered office changed on 28/01/2009 from suite F113 23 new mount street manchester M4 4DE (1 page)
28 January 2009Director appointed will mcmahow (2 pages)
28 January 2009Director appointed will mcmahow (2 pages)
28 January 2009Appointment terminated director david woods (1 page)
28 January 2009Appointment terminated director david woods (1 page)
28 January 2009Annual return made up to 12/08/08 (4 pages)
28 January 2009Registered office changed on 28/01/2009 from suite F113 23 new mount street manchester M4 4DE (1 page)
17 November 2008Appointment terminated director catherine clear (1 page)
17 November 2008Appointment terminated director catherine clear (1 page)
16 October 2008Registered office changed on 16/10/2008 from, st thomas centre, ardwick green north, manchester, M12 6FZ (1 page)
16 October 2008Registered office changed on 16/10/2008 from, st thomas centre, ardwick green north, manchester, M12 6FZ (1 page)
2 September 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
31 October 2007Annual return made up to 12/08/07 (2 pages)
31 October 2007Annual return made up to 12/08/07 (2 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
15 September 2006Annual return made up to 12/08/06 (4 pages)
15 September 2006Annual return made up to 12/08/06 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 September 2005Annual return made up to 12/08/05 (4 pages)
29 September 2005Annual return made up to 12/08/05 (4 pages)
23 November 2004Registered office changed on 23/11/04 from: 27 leyburn grove, shipley bradford, west yorkshire BD18 3NR (1 page)
23 November 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
23 November 2004Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
23 November 2004Registered office changed on 23/11/04 from: 27 leyburn grove, shipley bradford, west yorkshire BD18 3NR (1 page)
12 August 2004Incorporation (24 pages)
12 August 2004Incorporation (24 pages)