Eccles
Manchester
M30 9FJ
Director Name | Mrs Janice Lowndes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Health Specialist |
Country of Residence | England |
Correspondence Address | Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ |
Director Name | Mr Mark Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Head Of Pr |
Country of Residence | England |
Correspondence Address | Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ |
Director Name | Mr Asif Latief |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Marketing And Strategy Accounts Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whalley Avenue Urmston Manchester M41 0QL |
Director Name | Mr Paul Andrew King |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ |
Director Name | Mr Michael Burke |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ |
Director Name | Mr Adrian Paul Morley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Ex Prof Rugby Player |
Country of Residence | England |
Correspondence Address | Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ |
Director Name | Mr George Thomas Tapp |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ |
Secretary Name | Taylored Business Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Hill House Whashton Richmond North Yorkshire DL11 7JP |
Director Name | David Mark Tarray |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 1 Clares Farm Close Woolston Warrington Cheshire WA1 4QE |
Director Name | Mr Robert Iain Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Perrymead Prestwich Manchester M25 2QJ |
Director Name | Mr James Alfred Powell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 September 2016) |
Role | University Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 127 Hale Road Hale Altrincham Greater Manchester WA15 9HQ |
Director Name | Mr Timothy Isherwood |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Mr Robert Iain Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salford City Stadium 1 Stadium Way Eccles Lancashire M30 7EY |
Director Name | Ms Joanne Harding |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 December 2014) |
Role | Elected Representative |
Country of Residence | England |
Correspondence Address | 13 Stephen Street Urmston Manchester M41 9AT |
Director Name | Mr Christopher James Longbottom |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2018) |
Role | Associate Solicitor |
Country of Residence | England |
Correspondence Address | 72 Chester Road Warrington WA4 6AD |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.salfordreddevilsfoundation.co.uk/ |
---|---|
Telephone | 0161 8202739 |
Telephone region | Manchester |
Registered Address | Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £388,191 |
Net Worth | £6,522 |
Cash | £34,622 |
Current Liabilities | £83,487 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
24 December 2020 | Appointment of Mr Adrian Paul Morley as a director on 10 December 2020 (2 pages) |
---|---|
23 December 2020 | Appointment of Mr George Thomas Tapp as a director on 11 December 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
3 June 2020 | Register inspection address has been changed from 23 Grove Crescent South Boston Spa Wetherby LS23 6AY England to Hill House Whashton Richmond North Yorkshire DL11 7JP (1 page) |
2 June 2020 | Secretary's details changed for Taylored Business Secretaries Limited on 1 June 2020 (1 page) |
14 May 2020 | Total exemption full accounts made up to 30 November 2019 (19 pages) |
6 September 2019 | Registered office address changed from Salford City Stadium 1 Stadium Way Eccles Lancashire M30 7EY to Eccles Sixth Form College Chatsworth Road Eccles Manchester M30 9FJ on 6 September 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (18 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 November 2018 | Appointment of Mr Michael Burke as a director on 18 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Paul Andrew King as a director on 18 October 2018 (2 pages) |
5 July 2018 | Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2017 (1 page) |
5 July 2018 | Total exemption full accounts made up to 30 November 2017 (17 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Christopher James Longbottom as a director on 1 June 2018 (1 page) |
7 March 2018 | Register inspection address has been changed from 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP England to 23 Grove Crescent South Boston Spa Wetherby LS23 6AY (1 page) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
4 May 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
4 May 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
24 November 2016 | Director's details changed for Mr Mark Pearson on 20 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Mark Pearson on 20 November 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Janice Lowndes on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Janice Lowndes on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Anthony Paul Alfred Snape on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Anthony Paul Alfred Snape on 21 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of James Alfred Powell as a director on 13 September 2016 (1 page) |
28 September 2016 | Termination of appointment of James Alfred Powell as a director on 13 September 2016 (1 page) |
28 June 2016 | Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2015 (1 page) |
28 June 2016 | Register inspection address has been changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP (1 page) |
28 June 2016 | Secretary's details changed for Taylored Business Secretaries Limited on 1 September 2015 (1 page) |
28 June 2016 | Annual return made up to 12 June 2016 no member list (9 pages) |
28 June 2016 | Register inspection address has been changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA England to 21 Rowanwood Gardens Gateshead Tyne and Wear NE11 0DP (1 page) |
28 June 2016 | Annual return made up to 12 June 2016 no member list (9 pages) |
10 June 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
10 June 2016 | Total exemption full accounts made up to 30 November 2015 (16 pages) |
28 July 2015 | Annual return made up to 12 June 2015 no member list (9 pages) |
28 July 2015 | Annual return made up to 12 June 2015 no member list (9 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
23 June 2015 | Total exemption full accounts made up to 30 November 2014 (17 pages) |
23 June 2015 | Total exemption full accounts made up to 30 November 2014 (17 pages) |
30 January 2015 | Memorandum and Articles of Association (14 pages) |
30 January 2015 | Memorandum and Articles of Association (14 pages) |
15 December 2014 | Termination of appointment of Joanne Harding as a director on 10 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Joanne Harding as a director on 10 December 2014 (1 page) |
31 July 2014 | Appointment of Mr Christopher James Longbottom as a director on 21 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Christopher James Longbottom as a director on 21 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 12 June 2014 no member list (9 pages) |
23 June 2014 | Annual return made up to 12 June 2014 no member list (9 pages) |
28 May 2014 | Appointment of Mr Asif Latief as a director (2 pages) |
28 May 2014 | Appointment of Mr Asif Latief as a director (2 pages) |
28 May 2014 | Appointment of Mrs Joanne Harding as a director (2 pages) |
28 May 2014 | Appointment of Mrs Joanne Harding as a director (2 pages) |
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
18 December 2013 | Termination of appointment of Robert Watson as a director (1 page) |
18 December 2013 | Termination of appointment of Robert Watson as a director (1 page) |
27 November 2013 | NE01 accepted (2 pages) |
27 November 2013 | NE01 accepted (2 pages) |
27 November 2013 | Company name changed salford city reds foundation\certificate issued on 27/11/13
|
27 November 2013 | Company name changed salford city reds foundation\certificate issued on 27/11/13
|
22 November 2013 | Resolutions
|
22 November 2013 | Change of name notice (2 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Change of name notice (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Memorandum and Articles of Association (11 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Memorandum and Articles of Association (11 pages) |
3 July 2013 | Annual return made up to 12 June 2013 no member list (8 pages) |
3 July 2013 | Register inspection address has been changed (1 page) |
3 July 2013 | Annual return made up to 12 June 2013 no member list (8 pages) |
3 July 2013 | Register inspection address has been changed (1 page) |
2 July 2013 | Register(s) moved to registered inspection location (1 page) |
2 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 June 2013 | Total exemption full accounts made up to 30 November 2012 (16 pages) |
18 June 2013 | Total exemption full accounts made up to 30 November 2012 (16 pages) |
15 February 2013 | Appointment of Mrs Janice Lowndes as a director (2 pages) |
15 February 2013 | Appointment of Mr Mark Pearson as a director (2 pages) |
15 February 2013 | Appointment of Mrs Janice Lowndes as a director (2 pages) |
15 February 2013 | Appointment of Mr Mark Pearson as a director (2 pages) |
17 August 2012 | Termination of appointment of Timothy Isherwood as a director (1 page) |
17 August 2012 | Appointment of Mr Robert Iain Watson as a director (2 pages) |
17 August 2012 | Termination of appointment of Timothy Isherwood as a director (1 page) |
17 August 2012 | Appointment of Mr Robert Iain Watson as a director (2 pages) |
9 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
9 August 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
31 July 2012 | Termination of appointment of David Tarray as a director (1 page) |
31 July 2012 | Termination of appointment of David Tarray as a director (1 page) |
12 July 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
12 July 2012 | Director's details changed for David Mark Tarray on 12 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
12 July 2012 | Director's details changed for David Mark Tarray on 12 June 2012 (2 pages) |
17 April 2012 | Registered office address changed from the Pavilion 2 Willows Road Weaste Salford M5 2FQ on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from the Pavilion 2 Willows Road Weaste Salford M5 2FQ on 17 April 2012 (1 page) |
21 November 2011 | Appointment of Taylored Business Secretaries Limited as a secretary (2 pages) |
21 November 2011 | Appointment of Taylored Business Secretaries Limited as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
1 September 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page) |
17 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
17 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
10 June 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
10 June 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
29 November 2010 | Appointment of Mr Timothy Isherwood as a director (2 pages) |
29 November 2010 | Termination of appointment of Robert Watson as a director (1 page) |
29 November 2010 | Termination of appointment of Robert Watson as a director (1 page) |
29 November 2010 | Appointment of Mr Timothy Isherwood as a director (2 pages) |
21 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
21 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
28 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
28 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
29 September 2009 | Partial exemption accounts made up to 30 November 2008 (11 pages) |
29 September 2009 | Partial exemption accounts made up to 30 November 2008 (11 pages) |
12 June 2009 | Annual return made up to 12/06/09 (3 pages) |
12 June 2009 | Annual return made up to 12/06/09 (3 pages) |
9 July 2008 | Annual return made up to 12/06/08 (3 pages) |
9 July 2008 | Annual return made up to 12/06/08 (3 pages) |
7 July 2008 | Director's change of particulars / anthony snape / 02/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / anthony snape / 01/06/2008 (1 page) |
7 July 2008 | Director's change of particulars / anthony snape / 02/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / anthony snape / 01/06/2008 (1 page) |
29 May 2008 | Director appointed james alfred powell (1 page) |
29 May 2008 | Director appointed james alfred powell (1 page) |
5 April 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
28 June 2007 | Annual return made up to 12/06/07 (2 pages) |
28 June 2007 | Annual return made up to 12/06/07 (2 pages) |
21 September 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
21 September 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
12 June 2006 | Incorporation (23 pages) |
12 June 2006 | Incorporation (23 pages) |