Company NameDestination Manchester Limited
DirectorCarol Ann Culley
Company StatusActive
Company Number05360083
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)
Previous NameTrushelfco (No.3135) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Carol Ann Culley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleCity Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
Greater Manchester
Secretary NameManchester Professional Services Ltd (Corporation)
StatusCurrent
Appointed20 May 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameGavin Paul Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleSolicitor
Correspondence Address8 Wyatt Road
London
N5 2JJ
Director NameGeraldine Cole
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2005)
RoleSolicitor
Correspondence Address67 Fitzjohn's Avenue
London
NW3 6PE
Director NameMr Richard Paver
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46a Hall Moss Lane
Bramhall
Cheshire
SK7 1RD
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered AddressManchester Professional Services Limited Level 5, Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10.2m at £1Manchester City Council
100.00%
Ordinary

Financials

Year2014
Turnover£14,863,355
Net Worth£30,487,267
Cash£4,242,817
Current Liabilities£9,690,886

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 March 2019 (25 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 March 2018 (24 pages)
24 April 2018Full accounts made up to 31 March 2017 (24 pages)
2 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Howard Bernstein as a director on 9 January 2018 (1 page)
8 June 2017Appointment of Carol Ann Culley as a director on 1 March 2017 (2 pages)
8 June 2017Appointment of Carol Ann Culley as a director on 1 March 2017 (2 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Termination of appointment of Richard Paver as a director on 1 January 2017 (1 page)
24 February 2017Termination of appointment of Richard Paver as a director on 1 January 2017 (1 page)
22 February 2017Auditor's resignation (1 page)
22 February 2017Auditor's resignation (1 page)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,208,256
(5 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,208,256
(5 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (19 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (19 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,208,256
(5 pages)
9 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,208,256
(5 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (22 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,208,256
(5 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,208,256
(5 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
29 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
19 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 10,200,000
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 10,200,000
(4 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3,200,000
(4 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3,200,000
(4 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Manchester Professional Services Ltd on 10 February 2010 (2 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Manchester Professional Services Ltd on 10 February 2010 (2 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
4 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
6 March 2009Return made up to 10/02/09; full list of members (3 pages)
6 March 2009Return made up to 10/02/09; full list of members (3 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
3 March 2008Return made up to 10/02/08; full list of members (3 pages)
3 March 2008Return made up to 10/02/08; full list of members (3 pages)
15 November 2007Full accounts made up to 31 March 2007 (13 pages)
15 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 March 2007Return made up to 10/02/07; no change of members (7 pages)
19 March 2007Return made up to 10/02/07; no change of members (7 pages)
20 January 2007Full accounts made up to 31 March 2006 (13 pages)
20 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
26 April 2006Return made up to 10/02/06; full list of members (7 pages)
26 April 2006Return made up to 10/02/06; full list of members (7 pages)
22 August 2005Nc inc already adjusted 29/07/05 (1 page)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2005Nc inc already adjusted 29/07/05 (1 page)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New secretary appointed (1 page)
31 May 2005New secretary appointed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 2 lambs passage london EC1Y 8BB (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2005Memorandum and Articles of Association (7 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Memorandum and Articles of Association (7 pages)
31 May 2005Registered office changed on 31/05/05 from: 2 lambs passage london EC1Y 8BB (1 page)
31 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (3 pages)
31 May 2005Director resigned (1 page)
13 April 2005Company name changed trushelfco (no.3135) LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed trushelfco (no.3135) LIMITED\certificate issued on 13/04/05 (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New director appointed (3 pages)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)