Albert Square
Manchester
M60 2LA
Director Name | Mrs Veronica Sheila Kirkpatrick |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr David Christopher Thomas |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Group Finance Manchester City Council |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | P.O. Box 532 Town Hall Manchester M60 2LA |
Director Name | Joan Fitzgerald |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 2009) |
Role | Retired |
Correspondence Address | 42 Highview Walk Blackley Manchester Lancashire M9 6LS |
Director Name | Mr Adebayo Temitope Peter Alao |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Local Govt |
Country of Residence | England |
Correspondence Address | 24 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Director Name | Miss Michelle Blakeley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Hurdlow Walk Manchester Lancashire M9 5SD |
Secretary Name | Mr Barry John Preedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 05 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 St Catherine's Close Uttoxeter Staffordshire ST14 8EF |
Secretary Name | Mr Stephen David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Lindow Fold Drive Wilmslow Cheshire SK9 6DT |
Director Name | Fatima Adamjee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2010) |
Role | Projects Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Billberry Close Whitefield Manchester M45 8BL |
Director Name | Rachel Ann Christie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2011) |
Role | La Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 65 Torkington Road Hazel Grove Stockport Cheshire SK7 4RL |
Director Name | Cllr Mark Hackett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2010) |
Role | Careers Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buckland Avenue Blakely Lancashire M9 8FU |
Director Name | Ms Michelle Carmichael |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2011) |
Role | Customer Service Advisor |
Country of Residence | England |
Correspondence Address | 6 Hampshire Walk Manchester M8 8XF |
Director Name | Ms Marjan Bazargan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2010) |
Role | Property Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Temple Square Manchester M8 8UP |
Director Name | Cllr Naeem Ul Hassan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 01 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2013) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 85 Cardinal Street Cheetham Hill Manchester Lancashire M8 0WP |
Secretary Name | Mr Robin David Lawler |
---|---|
Status | Resigned |
Appointed | 30 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Higher Blackley Manchester Lancashire M9 8ZS |
Secretary Name | Mr Stephen George Brown |
---|---|
Status | Resigned |
Appointed | 09 March 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Cllr Mark Hackett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 October 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Mrs Susan Abbott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Mr Shaukat Ali |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Miss Valerie Joan Edwards |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Secretary Name | Mr Robin David Lawler |
---|---|
Status | Resigned |
Appointed | 13 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Secretary Name | Mr Stephen George Brown |
---|---|
Status | Resigned |
Appointed | 18 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Mrs Paula Elizabeth Appleby |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Ms Sandra Patricia Collins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Mr Ahmed Ceesay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 December 2018) |
Role | Legal Advisor |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Mrs Janice Catherine Gotts |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Secretary Name | Mr Robbie Chapman |
---|---|
Status | Resigned |
Appointed | 08 July 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Ms Donna Lesley Bowler |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2021) |
Role | Assistant Director Of Place |
Country of Residence | England |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Director Name | Mr John Patrick Farrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 532 Town Hall Manchester M60 2LA |
Secretary Name | Mrs Tracy Louise Woods |
---|---|
Status | Resigned |
Appointed | 16 October 2020(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 July 2021) |
Role | Company Director |
Correspondence Address | 6th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Lancashire M9 8GQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Website | northwardshousing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2740899 |
Telephone region | Manchester |
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 | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,644,000 |
Net Worth | -£13,736,000 |
Cash | £2,559,000 |
Current Liabilities | £3,226,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
16 December 2020 | Termination of appointment of Carol Mary Southern as a director on 15 December 2020 (1 page) |
---|---|
11 December 2020 | Appointment of Mr David Christopher Thomas as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Janice Catherine Gotts as a director on 11 December 2020 (1 page) |
19 October 2020 | Termination of appointment of Robbie Chapman as a secretary on 16 October 2020 (1 page) |
19 October 2020 | Appointment of Mrs Tracy Louise Woods as a secretary on 16 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Susan Abbott as a director on 13 October 2020 (1 page) |
8 September 2020 | Appointment of Mr David James Power as a director on 1 September 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Gary Michael Lamb as a director on 11 March 2020 (1 page) |
15 January 2020 | Appointment of Mr John Patrick Farrell as a director on 15 October 2019 (2 pages) |
25 October 2019 | Appointment of Ms Donna Lesley Bowler as a director on 15 October 2019 (2 pages) |
23 October 2019 | Appointment of Ms Carol Mary Southern as a director on 15 October 2019 (2 pages) |
23 October 2019 | Appointment of Ms Michelle Carmichael as a director on 15 October 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Marina Teat as a director on 15 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Hilary Vaughan as a director on 15 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Naeem Ul Hassan as a director on 15 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Eunice Hawsa Orlu as a director on 15 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Guy Johnson as a director on 15 October 2019 (1 page) |
22 October 2019 | Full accounts made up to 31 March 2019 (37 pages) |
8 July 2019 | Appointment of Mr Robbie Chapman as a secretary on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Stephen George Brown as a secretary on 5 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
17 January 2019 | Appointment of Mr Gary Michael Lamb as a director on 15 January 2019 (2 pages) |
28 December 2018 | Termination of appointment of Ahmed Ceesay as a director on 24 December 2018 (1 page) |
19 October 2018 | Full accounts made up to 31 March 2018 (38 pages) |
18 October 2018 | Termination of appointment of Noel Clare Sharpe as a director on 16 October 2018 (1 page) |
18 October 2018 | Appointment of Mrs Janice Catherine Gotts as a director on 16 October 2018 (2 pages) |
18 October 2018 | Appointment of Mrs Veronica Sheila Kirkpatrick as a director on 16 October 2018 (2 pages) |
23 July 2018 | Termination of appointment of Sandra Patricia Collins as a director on 18 July 2018 (1 page) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Paula Elizabeth Appleby as a director on 22 March 2018 (1 page) |
25 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (36 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
4 November 2016 | Appointment of Mr Ahmed Ceesay as a director on 11 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ahmed Ceesay as a director on 11 October 2016 (2 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
31 October 2016 | Termination of appointment of Paul David Moran as a director on 11 October 2016 (1 page) |
31 October 2016 | Appointment of Ms Eunice Hawsa Orlu as a director on 11 October 2016 (2 pages) |
31 October 2016 | Appointment of Ms Eunice Hawsa Orlu as a director on 11 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Valerie Joan Edwards as a director on 11 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Paul David Moran as a director on 11 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Valerie Joan Edwards as a director on 11 October 2016 (1 page) |
17 May 2016 | Annual return made up to 25 April 2016 no member list (8 pages) |
17 May 2016 | Annual return made up to 25 April 2016 no member list (8 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
26 October 2015 | Appointment of Mrs Paula Elizabeth Appleby as a director on 13 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Paula Elizabeth Appleby as a director on 13 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark Hackett as a director on 13 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Anna Margaret Trotman as a director on 13 October 2015 (1 page) |
21 October 2015 | Appointment of Ms Sandra Patricia Collins as a director on 13 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Anna Margaret Trotman as a director on 13 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Madeline Mendy as a director on 13 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Olusegun Adelaja Ogunbambo as a director on 13 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Olusegun Adelaja Ogunbambo as a director on 13 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Madeline Mendy as a director on 13 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Mark Hackett as a director on 13 October 2015 (1 page) |
21 October 2015 | Appointment of Ms Sandra Patricia Collins as a director on 13 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
14 May 2015 | Annual return made up to 25 April 2015 no member list (8 pages) |
14 May 2015 | Annual return made up to 25 April 2015 no member list (8 pages) |
12 May 2015 | Appointment of Mr Naeem Ul Hassan as a director on 14 July 2014 (2 pages) |
12 May 2015 | Appointment of Mr Naeem Ul Hassan as a director on 14 July 2014 (2 pages) |
28 November 2014 | Termination of appointment of Robin David Lawler as a secretary on 18 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Robin David Lawler as a secretary on 18 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Stephen George Brown as a secretary on 18 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Stephen George Brown as a secretary on 18 November 2014 (2 pages) |
13 October 2014 | Termination of appointment of Stephen George Brown as a secretary on 13 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Robin David Lawler as a secretary on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Robin David Lawler as a secretary on 13 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Stephen George Brown as a secretary on 13 October 2014 (1 page) |
10 October 2014 | Full accounts made up to 31 March 2014 (32 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (32 pages) |
14 July 2014 | Termination of appointment of Shaukat Ali as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Shaukat Ali as a director on 14 July 2014 (1 page) |
30 April 2014 | Annual return made up to 25 April 2014 no member list (9 pages) |
30 April 2014 | Annual return made up to 25 April 2014 no member list (9 pages) |
8 November 2013 | Appointment of Mr Paul David Moran as a director (2 pages) |
8 November 2013 | Appointment of Miss Valerie Joan Edwards as a director (2 pages) |
8 November 2013 | Appointment of Mr Paul David Moran as a director (2 pages) |
8 November 2013 | Appointment of Miss Valerie Joan Edwards as a director (2 pages) |
8 November 2013 | Appointment of Mrs Sharon Sylvia Thomas as a director (2 pages) |
8 November 2013 | Appointment of Mrs Sharon Sylvia Thomas as a director (2 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (32 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (32 pages) |
23 October 2013 | Termination of appointment of Derek Purnell as a director (1 page) |
23 October 2013 | Termination of appointment of Basat Mahmood as a director (1 page) |
23 October 2013 | Termination of appointment of Basat Mahmood as a director (1 page) |
23 October 2013 | Termination of appointment of Derek Purnell as a director (1 page) |
5 July 2013 | Termination of appointment of Naeem Hassan as a director (1 page) |
5 July 2013 | Termination of appointment of Naeem Hassan as a director (1 page) |
5 July 2013 | Appointment of Councillor Shaukat Ali as a director (2 pages) |
5 July 2013 | Appointment of Councillor Shaukat Ali as a director (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 no member list (9 pages) |
1 May 2013 | Annual return made up to 25 April 2013 no member list (9 pages) |
22 April 2013 | Termination of appointment of Susan Ratchford as a director (1 page) |
22 April 2013 | Termination of appointment of Susan Ratchford as a director (1 page) |
6 November 2012 | Termination of appointment of Michelle Blakeley as a director (1 page) |
6 November 2012 | Appointment of Mrs Madeline Mendy as a director (2 pages) |
6 November 2012 | Termination of appointment of Michelle Blakeley as a director (1 page) |
6 November 2012 | Appointment of Mrs Madeline Mendy as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (32 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (32 pages) |
25 April 2012 | Annual return made up to 25 April 2012 no member list (10 pages) |
25 April 2012 | Annual return made up to 25 April 2012 no member list (10 pages) |
12 January 2012 | Termination of appointment of David Leah as a director (1 page) |
12 January 2012 | Termination of appointment of David Leah as a director (1 page) |
12 January 2012 | Appointment of Ms Susan Abbott as a director (2 pages) |
12 January 2012 | Appointment of Ms Noel Clare Sharpe as a director (2 pages) |
12 January 2012 | Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Higher Blackley Manchester Lancashire M9 8ZS on 12 January 2012 (1 page) |
12 January 2012 | Appointment of Ms Noel Clare Sharpe as a director (2 pages) |
12 January 2012 | Appointment of Ms Susan Abbott as a director (2 pages) |
12 January 2012 | Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Higher Blackley Manchester Lancashire M9 8ZS on 12 January 2012 (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (33 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (33 pages) |
19 September 2011 | Appointment of Councillor Mark Hackett as a director (2 pages) |
19 September 2011 | Appointment of Councillor Mark Hackett as a director (2 pages) |
16 August 2011 | Appointment of Ms Fiona Sharkey as a director (2 pages) |
16 August 2011 | Appointment of Ms Fiona Sharkey as a director (2 pages) |
15 August 2011 | Termination of appointment of Rachel Christie as a director (1 page) |
15 August 2011 | Termination of appointment of Rachel Christie as a director (1 page) |
13 May 2011 | Annual return made up to 25 April 2011 no member list (10 pages) |
13 May 2011 | Director's details changed for Mr David William Leah on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 25 April 2011 no member list (10 pages) |
13 May 2011 | Director's details changed for Mr David William Leah on 13 May 2011 (2 pages) |
13 May 2011 | Termination of appointment of Michelle Carmichael as a director (1 page) |
13 May 2011 | Termination of appointment of Michelle Carmichael as a director (1 page) |
11 February 2011 | Appointment of Mr Basat Mahmood Sheikh as a director (2 pages) |
11 February 2011 | Appointment of Mr Basat Mahmood Sheikh as a director (2 pages) |
27 January 2011 | Termination of appointment of Martin Mckevitt as a director (1 page) |
27 January 2011 | Termination of appointment of Martin Mckevitt as a director (1 page) |
1 December 2010 | Appointment of Mr Derek Purnell as a director (2 pages) |
1 December 2010 | Termination of appointment of Fatima Adamjee as a director (1 page) |
1 December 2010 | Termination of appointment of Marjan Bazargan as a director (1 page) |
1 December 2010 | Termination of appointment of Fatima Adamjee as a director (1 page) |
1 December 2010 | Termination of appointment of Marjan Bazargan as a director (1 page) |
1 December 2010 | Appointment of Mr Derek Purnell as a director (2 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (31 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (31 pages) |
22 October 2010 | Appointment of Mr Guy Johnson as a director (2 pages) |
22 October 2010 | Appointment of Mr Guy Johnson as a director (2 pages) |
1 July 2010 | Termination of appointment of Mark Hackett as a director (1 page) |
1 July 2010 | Termination of appointment of Mark Hackett as a director (1 page) |
14 May 2010 | Director's details changed for Ms Marjan Bazargan on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Leah on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Ms Marjan Bazargan on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Susan Lydia Ratchford on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr David Leah on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Anna Margaret Trotman on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Councillor Mark Hackett on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Michelle Carmichael on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Susan Lydia Ratchford on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Fatima Adamjee on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 25 April 2010 no member list (7 pages) |
14 May 2010 | Director's details changed for Councillor Mark Hackett on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Michelle Carmichael on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Fatima Adamjee on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Anna Margaret Trotman on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 25 April 2010 no member list (7 pages) |
11 May 2010 | Termination of appointment of Patricia Thorpe as a director (1 page) |
11 May 2010 | Appointment of Miss Michelle Blakeley as a director (2 pages) |
11 May 2010 | Termination of appointment of Patricia Thorpe as a director (1 page) |
11 May 2010 | Termination of appointment of Robin Lawler as a secretary (1 page) |
11 May 2010 | Termination of appointment of Robin Lawler as a secretary (1 page) |
11 May 2010 | Appointment of Miss Michelle Blakeley as a director (2 pages) |
10 May 2010 | Appointment of Ms Hilary Vaughan as a director (2 pages) |
10 May 2010 | Appointment of Mr Stephen George Brown as a secretary (1 page) |
10 May 2010 | Appointment of Ms Hilary Vaughan as a director (2 pages) |
10 May 2010 | Appointment of Mr Stephen George Brown as a secretary (1 page) |
9 March 2010 | Termination of appointment of Paul Seymour as a director (4 pages) |
9 March 2010 | Termination of appointment of Paul Seymour as a director (4 pages) |
30 October 2009 | Appointment of Mr Robin David Lawler as a secretary (1 page) |
30 October 2009 | Appointment of Mr Robin David Lawler as a secretary (1 page) |
30 October 2009 | Termination of appointment of Stephen Wood as a secretary (1 page) |
30 October 2009 | Termination of appointment of Stephen Wood as a secretary (1 page) |
23 October 2009 | Termination of appointment of Joan Fitzgerald as a director (1 page) |
23 October 2009 | Termination of appointment of Joan Fitzgerald as a director (1 page) |
23 October 2009 | Appointment of Mrs Patricia Thorpe as a director (2 pages) |
23 October 2009 | Appointment of Mrs Patricia Thorpe as a director (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (29 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (29 pages) |
27 April 2009 | Annual return made up to 25/04/09 (6 pages) |
27 April 2009 | Annual return made up to 25/04/09 (6 pages) |
2 January 2009 | Appointment terminated director june hitchen (1 page) |
2 January 2009 | Appointment terminated director june hitchen (1 page) |
2 January 2009 | Director appointed councillor naeem-ul hassan (1 page) |
2 January 2009 | Director appointed councillor naeem-ul hassan (1 page) |
20 October 2008 | Director appointed ms marjan bazargan (1 page) |
20 October 2008 | Director appointed ms marjan bazargan (1 page) |
10 September 2008 | Director appointed mr david william leah (1 page) |
10 September 2008 | Director appointed mr david william leah (1 page) |
3 September 2008 | Appointment terminated director harvey norton (1 page) |
3 September 2008 | Appointment terminated director harvey norton (1 page) |
29 July 2008 | Full accounts made up to 31 March 2008 (29 pages) |
29 July 2008 | Full accounts made up to 31 March 2008 (29 pages) |
11 June 2008 | Annual return made up to 25/04/08 (5 pages) |
11 June 2008 | Annual return made up to 25/04/08 (5 pages) |
8 April 2008 | Appointment terminated director elvira salvatore (1 page) |
8 April 2008 | Appointment terminated director elvira salvatore (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
4 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (29 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
11 May 2007 | Annual return made up to 25/04/07 (3 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Annual return made up to 25/04/07 (3 pages) |
11 May 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 March 2006 (27 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (27 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Annual return made up to 25/04/06 (3 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Annual return made up to 25/04/06 (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: town hall albert square manchester M60 2LA (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: town hall albert square manchester M60 2LA (1 page) |
14 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
25 April 2005 | Incorporation (21 pages) |
25 April 2005 | Incorporation (21 pages) |