Town Hall Albert Square
Manchester
Greater Manchester
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Gavin Paul Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Solicitor |
Correspondence Address | 8 Wyatt Road London N5 2JJ |
Director Name | Geraldine Cole |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 May 2005) |
Role | Solicitor |
Correspondence Address | 67 Fitzjohn's Avenue London NW3 6PE |
Director Name | Mr Richard Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46a Hall Moss Lane Bramhall Cheshire SK7 1RD |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 January 2018) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Manchester Professional Services Limited Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10.2m at £1 | Manchester City Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,863,355 |
Net Worth | £30,487,267 |
Cash | £4,242,817 |
Current Liabilities | £9,690,886 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
---|---|
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 March 2019 (25 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
24 April 2018 | Full accounts made up to 31 March 2017 (24 pages) |
2 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Howard Bernstein as a director on 9 January 2018 (1 page) |
8 June 2017 | Appointment of Carol Ann Culley as a director on 1 March 2017 (2 pages) |
8 June 2017 | Appointment of Carol Ann Culley as a director on 1 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Richard Paver as a director on 1 January 2017 (1 page) |
24 February 2017 | Termination of appointment of Richard Paver as a director on 1 January 2017 (1 page) |
22 February 2017 | Auditor's resignation (1 page) |
22 February 2017 | Auditor's resignation (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
29 November 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Manchester Professional Services Ltd on 10 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Manchester Professional Services Ltd on 10 February 2010 (2 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 March 2007 | Return made up to 10/02/07; no change of members (7 pages) |
19 March 2007 | Return made up to 10/02/07; no change of members (7 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
20 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
22 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
22 August 2005 | Resolutions
|
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | New secretary appointed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
31 May 2005 | Memorandum and Articles of Association (7 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Memorandum and Articles of Association (7 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
31 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | Director resigned (1 page) |
13 April 2005 | Company name changed trushelfco (no.3135) LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed trushelfco (no.3135) LIMITED\certificate issued on 13/04/05 (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (3 pages) |
10 February 2005 | Incorporation (17 pages) |
10 February 2005 | Incorporation (17 pages) |