Company NameNorthwards Housing Limited
Company StatusActive
Company Number05435061
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Fiona Sharkey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMrs Veronica Sheila Kirkpatrick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr David Christopher Thomas
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Group Finance Manchester City Council
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Ltd (Corporation)
StatusCurrent
Appointed05 July 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressP.O. Box 532 Town Hall
Manchester
M60 2LA
Director NameJoan Fitzgerald
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2009)
RoleRetired
Correspondence Address42 Highview Walk
Blackley
Manchester
Lancashire
M9 6LS
Director NameMr Adebayo Temitope Peter Alao
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
RoleLocal Govt
Country of ResidenceEngland
Correspondence Address24 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Director NameMiss Michelle Blakeley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Hurdlow Walk
Manchester
Lancashire
M9 5SD
Secretary NameMr Barry John Preedy
NationalityBritish
StatusResigned
Appointed29 November 2005(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 05 April 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address21 St Catherine's Close
Uttoxeter
Staffordshire
ST14 8EF
Secretary NameMr Stephen David Wood
NationalityBritish
StatusResigned
Appointed05 April 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Lindow Fold Drive
Wilmslow
Cheshire
SK9 6DT
Director NameFatima Adamjee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2010)
RoleProjects Assistant
Country of ResidenceUnited Kingdom
Correspondence Address27 Billberry Close
Whitefield
Manchester
M45 8BL
Director NameRachel Ann Christie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2011)
RoleLa Mgr
Country of ResidenceUnited Kingdom
Correspondence Address65 Torkington Road
Hazel Grove
Stockport
Cheshire
SK7 4RL
Director NameCllr Mark Hackett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2010)
RoleCareers Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Buckland Avenue
Blakely
Lancashire
M9 8FU
Director NameMs Michelle Carmichael
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2011)
RoleCustomer Service Advisor
Country of ResidenceEngland
Correspondence Address6 Hampshire Walk
Manchester
M8 8XF
Director NameMs Marjan Bazargan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 October 2010)
RoleProperty Administrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Temple Square
Manchester
M8 8UP
Director NameCllr Naeem Ul Hassan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,Pakistani
StatusResigned
Appointed01 January 2009(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2013)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address85 Cardinal Street
Cheetham Hill
Manchester
Lancashire
M8 0WP
Secretary NameMr Robin David Lawler
StatusResigned
Appointed30 October 2009(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 2010)
RoleCompany Director
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Higher Blackley
Manchester
Lancashire
M9 8ZS
Secretary NameMr Stephen George Brown
StatusResigned
Appointed09 March 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameCllr Mark Hackett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMrs Susan Abbott
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(6 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMr Shaukat Ali
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMiss Valerie Joan Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Secretary NameMr Robin David Lawler
StatusResigned
Appointed13 October 2014(9 years, 5 months after company formation)
Appointment Duration1 month (resigned 18 November 2014)
RoleCompany Director
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Secretary NameMr Stephen George Brown
StatusResigned
Appointed18 November 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 July 2019)
RoleCompany Director
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMrs Paula Elizabeth Appleby
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMs Sandra Patricia Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMr Ahmed Ceesay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 2018)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMrs Janice Catherine Gotts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Secretary NameMr Robbie Chapman
StatusResigned
Appointed08 July 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2020)
RoleCompany Director
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMs Donna Lesley Bowler
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2021)
RoleAssistant Director Of Place
Country of ResidenceEngland
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Director NameMr John Patrick Farrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(14 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 532 Town Hall
Manchester
M60 2LA
Secretary NameMrs Tracy Louise Woods
StatusResigned
Appointed16 October 2020(15 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 July 2021)
RoleCompany Director
Correspondence Address6th Floor Hexagon Tower
Crumpsall Vale Blackley
Manchester
Lancashire
M9 8GQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameManchester Professional Services Ltd (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA

Contact

Websitenorthwardshousing.co.uk
Email address[email protected]
Telephone0161 2740899
Telephone regionManchester

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 MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£24,644,000
Net Worth-£13,736,000
Cash£2,559,000
Current Liabilities£3,226,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

16 December 2020Termination of appointment of Carol Mary Southern as a director on 15 December 2020 (1 page)
11 December 2020Appointment of Mr David Christopher Thomas as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Janice Catherine Gotts as a director on 11 December 2020 (1 page)
19 October 2020Termination of appointment of Robbie Chapman as a secretary on 16 October 2020 (1 page)
19 October 2020Appointment of Mrs Tracy Louise Woods as a secretary on 16 October 2020 (2 pages)
15 October 2020Termination of appointment of Susan Abbott as a director on 13 October 2020 (1 page)
8 September 2020Appointment of Mr David James Power as a director on 1 September 2020 (2 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Gary Michael Lamb as a director on 11 March 2020 (1 page)
15 January 2020Appointment of Mr John Patrick Farrell as a director on 15 October 2019 (2 pages)
25 October 2019Appointment of Ms Donna Lesley Bowler as a director on 15 October 2019 (2 pages)
23 October 2019Appointment of Ms Carol Mary Southern as a director on 15 October 2019 (2 pages)
23 October 2019Appointment of Ms Michelle Carmichael as a director on 15 October 2019 (2 pages)
23 October 2019Appointment of Mrs Marina Teat as a director on 15 October 2019 (2 pages)
23 October 2019Termination of appointment of Hilary Vaughan as a director on 15 October 2019 (1 page)
23 October 2019Termination of appointment of Naeem Ul Hassan as a director on 15 October 2019 (1 page)
23 October 2019Termination of appointment of Eunice Hawsa Orlu as a director on 15 October 2019 (1 page)
23 October 2019Termination of appointment of Guy Johnson as a director on 15 October 2019 (1 page)
22 October 2019Full accounts made up to 31 March 2019 (37 pages)
8 July 2019Appointment of Mr Robbie Chapman as a secretary on 8 July 2019 (2 pages)
8 July 2019Termination of appointment of Stephen George Brown as a secretary on 5 July 2019 (1 page)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Gary Michael Lamb as a director on 15 January 2019 (2 pages)
28 December 2018Termination of appointment of Ahmed Ceesay as a director on 24 December 2018 (1 page)
19 October 2018Full accounts made up to 31 March 2018 (38 pages)
18 October 2018Termination of appointment of Noel Clare Sharpe as a director on 16 October 2018 (1 page)
18 October 2018Appointment of Mrs Janice Catherine Gotts as a director on 16 October 2018 (2 pages)
18 October 2018Appointment of Mrs Veronica Sheila Kirkpatrick as a director on 16 October 2018 (2 pages)
23 July 2018Termination of appointment of Sandra Patricia Collins as a director on 18 July 2018 (1 page)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Paula Elizabeth Appleby as a director on 22 March 2018 (1 page)
25 October 2017Full accounts made up to 31 March 2017 (36 pages)
25 October 2017Full accounts made up to 31 March 2017 (36 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
4 November 2016Appointment of Mr Ahmed Ceesay as a director on 11 October 2016 (2 pages)
4 November 2016Appointment of Mr Ahmed Ceesay as a director on 11 October 2016 (2 pages)
1 November 2016Full accounts made up to 31 March 2016 (35 pages)
1 November 2016Full accounts made up to 31 March 2016 (35 pages)
31 October 2016Termination of appointment of Paul David Moran as a director on 11 October 2016 (1 page)
31 October 2016Appointment of Ms Eunice Hawsa Orlu as a director on 11 October 2016 (2 pages)
31 October 2016Appointment of Ms Eunice Hawsa Orlu as a director on 11 October 2016 (2 pages)
31 October 2016Termination of appointment of Valerie Joan Edwards as a director on 11 October 2016 (1 page)
31 October 2016Termination of appointment of Paul David Moran as a director on 11 October 2016 (1 page)
31 October 2016Termination of appointment of Valerie Joan Edwards as a director on 11 October 2016 (1 page)
17 May 2016Annual return made up to 25 April 2016 no member list (8 pages)
17 May 2016Annual return made up to 25 April 2016 no member list (8 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(25 pages)
26 October 2015Appointment of Mrs Paula Elizabeth Appleby as a director on 13 October 2015 (2 pages)
26 October 2015Appointment of Mrs Paula Elizabeth Appleby as a director on 13 October 2015 (2 pages)
21 October 2015Termination of appointment of Mark Hackett as a director on 13 October 2015 (1 page)
21 October 2015Termination of appointment of Anna Margaret Trotman as a director on 13 October 2015 (1 page)
21 October 2015Appointment of Ms Sandra Patricia Collins as a director on 13 October 2015 (2 pages)
21 October 2015Termination of appointment of Anna Margaret Trotman as a director on 13 October 2015 (1 page)
21 October 2015Termination of appointment of Madeline Mendy as a director on 13 October 2015 (1 page)
21 October 2015Appointment of Mr Olusegun Adelaja Ogunbambo as a director on 13 October 2015 (2 pages)
21 October 2015Appointment of Mr Olusegun Adelaja Ogunbambo as a director on 13 October 2015 (2 pages)
21 October 2015Termination of appointment of Madeline Mendy as a director on 13 October 2015 (1 page)
21 October 2015Termination of appointment of Mark Hackett as a director on 13 October 2015 (1 page)
21 October 2015Appointment of Ms Sandra Patricia Collins as a director on 13 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (33 pages)
8 October 2015Full accounts made up to 31 March 2015 (33 pages)
14 May 2015Annual return made up to 25 April 2015 no member list (8 pages)
14 May 2015Annual return made up to 25 April 2015 no member list (8 pages)
12 May 2015Appointment of Mr Naeem Ul Hassan as a director on 14 July 2014 (2 pages)
12 May 2015Appointment of Mr Naeem Ul Hassan as a director on 14 July 2014 (2 pages)
28 November 2014Termination of appointment of Robin David Lawler as a secretary on 18 November 2014 (1 page)
28 November 2014Termination of appointment of Robin David Lawler as a secretary on 18 November 2014 (1 page)
28 November 2014Appointment of Mr Stephen George Brown as a secretary on 18 November 2014 (2 pages)
28 November 2014Appointment of Mr Stephen George Brown as a secretary on 18 November 2014 (2 pages)
13 October 2014Termination of appointment of Stephen George Brown as a secretary on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Robin David Lawler as a secretary on 13 October 2014 (2 pages)
13 October 2014Appointment of Mr Robin David Lawler as a secretary on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Stephen George Brown as a secretary on 13 October 2014 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (32 pages)
10 October 2014Full accounts made up to 31 March 2014 (32 pages)
14 July 2014Termination of appointment of Shaukat Ali as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Shaukat Ali as a director on 14 July 2014 (1 page)
30 April 2014Annual return made up to 25 April 2014 no member list (9 pages)
30 April 2014Annual return made up to 25 April 2014 no member list (9 pages)
8 November 2013Appointment of Mr Paul David Moran as a director (2 pages)
8 November 2013Appointment of Miss Valerie Joan Edwards as a director (2 pages)
8 November 2013Appointment of Mr Paul David Moran as a director (2 pages)
8 November 2013Appointment of Miss Valerie Joan Edwards as a director (2 pages)
8 November 2013Appointment of Mrs Sharon Sylvia Thomas as a director (2 pages)
8 November 2013Appointment of Mrs Sharon Sylvia Thomas as a director (2 pages)
7 November 2013Full accounts made up to 31 March 2013 (32 pages)
7 November 2013Full accounts made up to 31 March 2013 (32 pages)
23 October 2013Termination of appointment of Derek Purnell as a director (1 page)
23 October 2013Termination of appointment of Basat Mahmood as a director (1 page)
23 October 2013Termination of appointment of Basat Mahmood as a director (1 page)
23 October 2013Termination of appointment of Derek Purnell as a director (1 page)
5 July 2013Termination of appointment of Naeem Hassan as a director (1 page)
5 July 2013Termination of appointment of Naeem Hassan as a director (1 page)
5 July 2013Appointment of Councillor Shaukat Ali as a director (2 pages)
5 July 2013Appointment of Councillor Shaukat Ali as a director (2 pages)
1 May 2013Annual return made up to 25 April 2013 no member list (9 pages)
1 May 2013Annual return made up to 25 April 2013 no member list (9 pages)
22 April 2013Termination of appointment of Susan Ratchford as a director (1 page)
22 April 2013Termination of appointment of Susan Ratchford as a director (1 page)
6 November 2012Termination of appointment of Michelle Blakeley as a director (1 page)
6 November 2012Appointment of Mrs Madeline Mendy as a director (2 pages)
6 November 2012Termination of appointment of Michelle Blakeley as a director (1 page)
6 November 2012Appointment of Mrs Madeline Mendy as a director (2 pages)
24 October 2012Full accounts made up to 31 March 2012 (32 pages)
24 October 2012Full accounts made up to 31 March 2012 (32 pages)
25 April 2012Annual return made up to 25 April 2012 no member list (10 pages)
25 April 2012Annual return made up to 25 April 2012 no member list (10 pages)
12 January 2012Termination of appointment of David Leah as a director (1 page)
12 January 2012Termination of appointment of David Leah as a director (1 page)
12 January 2012Appointment of Ms Susan Abbott as a director (2 pages)
12 January 2012Appointment of Ms Noel Clare Sharpe as a director (2 pages)
12 January 2012Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Higher Blackley Manchester Lancashire M9 8ZS on 12 January 2012 (1 page)
12 January 2012Appointment of Ms Noel Clare Sharpe as a director (2 pages)
12 January 2012Appointment of Ms Susan Abbott as a director (2 pages)
12 January 2012Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Higher Blackley Manchester Lancashire M9 8ZS on 12 January 2012 (1 page)
7 December 2011Full accounts made up to 31 March 2011 (33 pages)
7 December 2011Full accounts made up to 31 March 2011 (33 pages)
19 September 2011Appointment of Councillor Mark Hackett as a director (2 pages)
19 September 2011Appointment of Councillor Mark Hackett as a director (2 pages)
16 August 2011Appointment of Ms Fiona Sharkey as a director (2 pages)
16 August 2011Appointment of Ms Fiona Sharkey as a director (2 pages)
15 August 2011Termination of appointment of Rachel Christie as a director (1 page)
15 August 2011Termination of appointment of Rachel Christie as a director (1 page)
13 May 2011Annual return made up to 25 April 2011 no member list (10 pages)
13 May 2011Director's details changed for Mr David William Leah on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 25 April 2011 no member list (10 pages)
13 May 2011Director's details changed for Mr David William Leah on 13 May 2011 (2 pages)
13 May 2011Termination of appointment of Michelle Carmichael as a director (1 page)
13 May 2011Termination of appointment of Michelle Carmichael as a director (1 page)
11 February 2011Appointment of Mr Basat Mahmood Sheikh as a director (2 pages)
11 February 2011Appointment of Mr Basat Mahmood Sheikh as a director (2 pages)
27 January 2011Termination of appointment of Martin Mckevitt as a director (1 page)
27 January 2011Termination of appointment of Martin Mckevitt as a director (1 page)
1 December 2010Appointment of Mr Derek Purnell as a director (2 pages)
1 December 2010Termination of appointment of Fatima Adamjee as a director (1 page)
1 December 2010Termination of appointment of Marjan Bazargan as a director (1 page)
1 December 2010Termination of appointment of Fatima Adamjee as a director (1 page)
1 December 2010Termination of appointment of Marjan Bazargan as a director (1 page)
1 December 2010Appointment of Mr Derek Purnell as a director (2 pages)
29 November 2010Full accounts made up to 31 March 2010 (31 pages)
29 November 2010Full accounts made up to 31 March 2010 (31 pages)
22 October 2010Appointment of Mr Guy Johnson as a director (2 pages)
22 October 2010Appointment of Mr Guy Johnson as a director (2 pages)
1 July 2010Termination of appointment of Mark Hackett as a director (1 page)
1 July 2010Termination of appointment of Mark Hackett as a director (1 page)
14 May 2010Director's details changed for Ms Marjan Bazargan on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Leah on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Ms Marjan Bazargan on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Susan Lydia Ratchford on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Mr David Leah on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Anna Margaret Trotman on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Councillor Mark Hackett on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Michelle Carmichael on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Susan Lydia Ratchford on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Fatima Adamjee on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 no member list (7 pages)
14 May 2010Director's details changed for Councillor Mark Hackett on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Michelle Carmichael on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Fatima Adamjee on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Anna Margaret Trotman on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 25 April 2010 no member list (7 pages)
11 May 2010Termination of appointment of Patricia Thorpe as a director (1 page)
11 May 2010Appointment of Miss Michelle Blakeley as a director (2 pages)
11 May 2010Termination of appointment of Patricia Thorpe as a director (1 page)
11 May 2010Termination of appointment of Robin Lawler as a secretary (1 page)
11 May 2010Termination of appointment of Robin Lawler as a secretary (1 page)
11 May 2010Appointment of Miss Michelle Blakeley as a director (2 pages)
10 May 2010Appointment of Ms Hilary Vaughan as a director (2 pages)
10 May 2010Appointment of Mr Stephen George Brown as a secretary (1 page)
10 May 2010Appointment of Ms Hilary Vaughan as a director (2 pages)
10 May 2010Appointment of Mr Stephen George Brown as a secretary (1 page)
9 March 2010Termination of appointment of Paul Seymour as a director (4 pages)
9 March 2010Termination of appointment of Paul Seymour as a director (4 pages)
30 October 2009Appointment of Mr Robin David Lawler as a secretary (1 page)
30 October 2009Appointment of Mr Robin David Lawler as a secretary (1 page)
30 October 2009Termination of appointment of Stephen Wood as a secretary (1 page)
30 October 2009Termination of appointment of Stephen Wood as a secretary (1 page)
23 October 2009Termination of appointment of Joan Fitzgerald as a director (1 page)
23 October 2009Termination of appointment of Joan Fitzgerald as a director (1 page)
23 October 2009Appointment of Mrs Patricia Thorpe as a director (2 pages)
23 October 2009Appointment of Mrs Patricia Thorpe as a director (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (29 pages)
2 October 2009Full accounts made up to 31 March 2009 (29 pages)
27 April 2009Annual return made up to 25/04/09 (6 pages)
27 April 2009Annual return made up to 25/04/09 (6 pages)
2 January 2009Appointment terminated director june hitchen (1 page)
2 January 2009Appointment terminated director june hitchen (1 page)
2 January 2009Director appointed councillor naeem-ul hassan (1 page)
2 January 2009Director appointed councillor naeem-ul hassan (1 page)
20 October 2008Director appointed ms marjan bazargan (1 page)
20 October 2008Director appointed ms marjan bazargan (1 page)
10 September 2008Director appointed mr david william leah (1 page)
10 September 2008Director appointed mr david william leah (1 page)
3 September 2008Appointment terminated director harvey norton (1 page)
3 September 2008Appointment terminated director harvey norton (1 page)
29 July 2008Full accounts made up to 31 March 2008 (29 pages)
29 July 2008Full accounts made up to 31 March 2008 (29 pages)
11 June 2008Annual return made up to 25/04/08 (5 pages)
11 June 2008Annual return made up to 25/04/08 (5 pages)
8 April 2008Appointment terminated director elvira salvatore (1 page)
8 April 2008Appointment terminated director elvira salvatore (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
4 January 2008Full accounts made up to 31 March 2007 (29 pages)
4 January 2008Full accounts made up to 31 March 2007 (29 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
11 May 2007Annual return made up to 25/04/07 (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Annual return made up to 25/04/07 (3 pages)
11 May 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 March 2006 (27 pages)
28 September 2006Full accounts made up to 31 March 2006 (27 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Annual return made up to 25/04/06 (3 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Annual return made up to 25/04/06 (3 pages)
28 April 2006Director's particulars changed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: town hall albert square manchester M60 2LA (1 page)
14 March 2006Registered office changed on 14/03/06 from: town hall albert square manchester M60 2LA (1 page)
14 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 December 2005Resolutions
  • RES13 ‐ Appt of board members 29/11/05
(25 pages)
15 December 2005Resolutions
  • RES13 ‐ Appt of board members 29/11/05
(25 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
25 April 2005Incorporation (21 pages)
25 April 2005Incorporation (21 pages)