Company NameGreater Manchester Youth Network Limited
Company StatusActive
Company Number06130270
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Alex Ian Fairweather
StatusCurrent
Appointed21 March 2013(6 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Sam Palmer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Stephen Edward Tongue
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Eric Richard Stelfox
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Michael David Spick
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(11 years after company formation)
Appointment Duration6 years, 1 month
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMiss Jodi Ford
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMrs Hannah Johnson
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(16 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMrs Sian Elizabeth Leighton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(16 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMiss Elena Vacca
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(16 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Stuart Kirkham Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(16 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Alexander Ian Fairweather
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Hope Street
Chorley
Lancashire
PR7 1EG
Director NameMrs Helen Fairweather
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleStrategic Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Chorley
Lancashire
PR7 1EG
Director NameRichard Millington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleYouth Volunteer Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 2 Healey Close
Salford
M7 3PQ
Secretary NameMr Alexander Ian Fairweather
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Hope Street
Chorley
Lancashire
PR7 1EG
Director NameMiss Suzanne Emma Elizabeth Lewis
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2014)
RoleYouth Volunteer Adviser
Country of ResidenceUnited Kingdom
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMrs Danielle Grant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMr Jacob Murphy
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameDr Saima Naseem
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2017)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMr David William Meir
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 June 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMiss Alison Jane Shelton Bunn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2018)
RoleEngagement Manager
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMiss Lorraine Compton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2015)
RoleProgramme Experience Manager
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMiss Debra Mary Owen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2016)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMs Angela Fields
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2015)
RoleContracter
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMr Christopher Mark O'Donell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2016)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMiss Emily Ruth Poppy Lee
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2016)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMrs Siobhan Nugent
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2015)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMr Joshua James Cope
Date of BirthMay 1991 (Born 32 years ago)
NationalityWelsh
StatusResigned
Appointed30 July 2014(7 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2015)
RoleYouth Worker
Country of ResidenceWales
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMr Ian John Howells
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMiss Helen Latham
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2018)
RoleInterchange Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMr John Paul De Mouilpied
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2019)
RoleHead Of Financial Support
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMrs Hazel Ann Parsons
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr James Michael Harding
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2023)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr John Boardman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2019)
RoleFunding And Communications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMiss Coretta Edusei
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2021)
RoleFacilitator
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE
Director NameMr Bruce Learner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2023)
RoleCsr Manager
Country of ResidenceEngland
Correspondence AddressGreenfish Resource Centre 46-50 Oldham Street
Manchester
M4 1LE

Contact

Websitegmyn.co.uk
Telephone0161 2743377
Telephone regionManchester

Location

Registered AddressGreenfish Resource Centre
46-50 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£470,884
Net Worth£121,183
Cash£120,062
Current Liabilities£14,274

Accounts

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

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
27 January 2021Termination of appointment of Coretta Edusei as a director on 4 January 2021 (1 page)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 February 2020Termination of appointment of John Paul De Mouilpied as a director on 30 October 2019 (1 page)
28 February 2020Termination of appointment of Hazel Ann Parsons as a director on 1 January 2020 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
25 July 2019Appointment of Miss Asiyeh Taassob as a director on 25 July 2019 (2 pages)
25 July 2019Termination of appointment of John Boardman as a director on 25 July 2019 (1 page)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
6 September 2018Registered office address changed from 27 Ardwick Green North Manchester Greater Manchester M12 6FZ to Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE on 6 September 2018 (1 page)
5 March 2018Appointment of Mr John Boardman as a director on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Helen Latham as a director on 1 March 2018 (1 page)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 March 2018Appointment of Mr Eric Richard Stelfox as a director on 1 March 2018 (2 pages)
1 March 2018Appointment of Miss Coretta Edusei as a director on 1 March 2018 (2 pages)
1 March 2018Termination of appointment of Alison Jane Shelton Bunn as a director on 1 March 2018 (1 page)
1 March 2018Appointment of Mr Bruce Learner as a director on 1 March 2018 (2 pages)
1 March 2018Appointment of Mr Michael David Spick as a director on 1 March 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
26 October 2017Termination of appointment of Pamela Lucy Welsh as a director on 16 October 2017 (1 page)
26 October 2017Termination of appointment of Pamela Lucy Welsh as a director on 16 October 2017 (1 page)
28 September 2017Termination of appointment of Saima Naseem as a director on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Saima Naseem as a director on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Paula Mary Whylie as a director on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Paula Mary Whylie as a director on 18 September 2017 (1 page)
20 June 2017Appointment of Mr John Paul De Mouilpied as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mr John Paul De Mouilpied as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mrs Hazel Ann Parsons as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mrs Hazel Ann Parsons as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mr James Michael Harding as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Mr James Michael Harding as a director on 12 June 2017 (2 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
7 October 2016Termination of appointment of Christopher Mark O'donell as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Kevin Peel as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Deb Mary Owen as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Deb Mary Owen as a director on 1 October 2016 (1 page)
7 October 2016Appointment of Mr Stephen Edward Tongue as a director on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Ian John Howells as a director on 1 October 2016 (1 page)
7 October 2016Appointment of Mr Stephen Edward Tongue as a director on 1 October 2016 (2 pages)
7 October 2016Termination of appointment of Christopher Mark O'donell as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Ian John Howells as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Kevin Peel as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Emily Ruth Poppy Lee as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Emily Ruth Poppy Lee as a director on 1 October 2016 (1 page)
7 June 2016Appointment of Miss Helen Latham as a director on 14 January 2016 (2 pages)
7 June 2016Appointment of Miss Helen Latham as a director on 14 January 2016 (2 pages)
6 June 2016Appointment of Mr Sam Palmer as a director on 14 January 2016 (2 pages)
6 June 2016Appointment of Mrs Paula Mary Whylie as a director on 14 January 2016 (2 pages)
6 June 2016Appointment of Mrs Paula Mary Whylie as a director on 14 January 2016 (2 pages)
6 June 2016Appointment of Mr Sam Palmer as a director on 14 January 2016 (2 pages)
15 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
15 March 2016Annual return made up to 25 February 2016 no member list (6 pages)
14 March 2016Termination of appointment of Siobhan Nugent as a director on 19 September 2015 (1 page)
14 March 2016Termination of appointment of Angela Fields as a director on 9 September 2015 (1 page)
14 March 2016Termination of appointment of Angela Fields as a director on 9 September 2015 (1 page)
14 March 2016Termination of appointment of Joshua James Cope as a director on 8 April 2015 (1 page)
14 March 2016Termination of appointment of Joshua James Cope as a director on 8 April 2015 (1 page)
14 March 2016Termination of appointment of Siobhan Nugent as a director on 19 September 2015 (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
13 August 2015Appointment of Mr Ian John Howells as a director on 1 July 2015 (2 pages)
13 August 2015Appointment of Mr Ian John Howells as a director on 1 July 2015 (2 pages)
13 August 2015Appointment of Mr Ian John Howells as a director on 1 July 2015 (2 pages)
18 June 2015Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page)
18 June 2015Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page)
18 June 2015Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page)
18 June 2015Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page)
18 June 2015Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page)
18 June 2015Termination of appointment of Lorraine Compton as a director on 22 February 2015 (1 page)
18 June 2015Termination of appointment of Lorraine Compton as a director on 22 February 2015 (1 page)
18 June 2015Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page)
23 March 2015Annual return made up to 25 February 2015 no member list (8 pages)
23 March 2015Annual return made up to 25 February 2015 no member list (8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
9 September 2014Appointment of Ms Pamela Lucy Welsh as a director on 30 July 2014 (2 pages)
9 September 2014Appointment of Ms Pamela Lucy Welsh as a director on 30 July 2014 (2 pages)
8 September 2014Appointment of Miss Emily Ruth Poppy Lee as a director on 30 July 2014 (2 pages)
8 September 2014Appointment of Mr Joshua James Cope as a director on 30 July 2014 (2 pages)
8 September 2014Appointment of Mrs Siobhant Nugent as a director on 30 July 2014 (2 pages)
8 September 2014Termination of appointment of Christopher John Scott as a director on 4 June 2014 (1 page)
8 September 2014Appointment of Mr Christopher Mark O'donell as a director on 30 July 2014 (2 pages)
8 September 2014Termination of appointment of Christopher John Scott as a director on 4 June 2014 (1 page)
8 September 2014Appointment of Mrs Siobhant Nugent as a director on 30 July 2014 (2 pages)
8 September 2014Termination of appointment of David Vincent Stewart as a director on 9 July 2014 (1 page)
8 September 2014Termination of appointment of David Vincent Stewart as a director on 9 July 2014 (1 page)
8 September 2014Appointment of Miss Emily Ruth Poppy Lee as a director on 30 July 2014 (2 pages)
8 September 2014Appointment of Mr Joshua James Cope as a director on 30 July 2014 (2 pages)
8 September 2014Termination of appointment of Christopher John Scott as a director on 4 June 2014 (1 page)
8 September 2014Termination of appointment of David Vincent Stewart as a director on 9 July 2014 (1 page)
8 September 2014Appointment of Mr Christopher Mark O'donell as a director on 30 July 2014 (2 pages)
13 March 2014Annual return made up to 25 February 2014 no member list (6 pages)
13 March 2014Annual return made up to 25 February 2014 no member list (6 pages)
6 March 2014Termination of appointment of Haydn Worrall as a director (1 page)
6 March 2014Termination of appointment of Haydn Worrall as a director (1 page)
6 March 2014Appointment of Ms Angela Fields as a director (2 pages)
6 March 2014Termination of appointment of Suzanne Lewis as a director (1 page)
6 March 2014Termination of appointment of Suzanne Lewis as a director (1 page)
6 March 2014Appointment of Ms Angela Fields as a director (2 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 October 2013Appointment of Miss Lorraine Compton as a director (2 pages)
10 October 2013Appointment of Miss Lorraine Compton as a director (2 pages)
9 October 2013Appointment of Miss Debra Mary Owen as a director (2 pages)
9 October 2013Termination of appointment of David Meir as a director (1 page)
9 October 2013Termination of appointment of Jacob Murphy as a director (1 page)
9 October 2013Termination of appointment of Jacob Murphy as a director (1 page)
9 October 2013Appointment of Mr Kevin Peel as a director (2 pages)
9 October 2013Appointment of Mr David Vincent Stewart as a director (2 pages)
9 October 2013Termination of appointment of David Meir as a director (1 page)
9 October 2013Appointment of Miss Debra Mary Owen as a director (2 pages)
9 October 2013Appointment of Mr David Vincent Stewart as a director (2 pages)
9 October 2013Appointment of Mr Kevin Peel as a director (2 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2013Memorandum and Articles of Association (9 pages)
11 July 2013Memorandum and Articles of Association (9 pages)
15 April 2013Statement of company's objects (2 pages)
15 April 2013Memorandum and Articles of Association (4 pages)
15 April 2013Statement of company's objects (2 pages)
15 April 2013Memorandum and Articles of Association (4 pages)
21 March 2013Termination of appointment of David Waterhouse as a director (1 page)
21 March 2013Termination of appointment of Alexander Fairweather as a secretary (1 page)
21 March 2013Termination of appointment of Helen Fairweather as a director (1 page)
21 March 2013Appointment of Mr Alex Ian Fairweather as a secretary (1 page)
21 March 2013Termination of appointment of Alexander Fairweather as a director (1 page)
21 March 2013Termination of appointment of Alexander Fairweather as a secretary (1 page)
21 March 2013Appointment of Mr Alex Ian Fairweather as a secretary (1 page)
21 March 2013Termination of appointment of Alexander Fairweather as a director (1 page)
21 March 2013Termination of appointment of David Waterhouse as a director (1 page)
21 March 2013Termination of appointment of Helen Fairweather as a director (1 page)
27 February 2013Annual return made up to 25 February 2013 no member list (9 pages)
27 February 2013Annual return made up to 25 February 2013 no member list (9 pages)
20 February 2013Appointment of Mr David William Meir as a director (2 pages)
20 February 2013Appointment of Mr David William Meir as a director (2 pages)
19 February 2013Termination of appointment of Richard Millington as a director (1 page)
19 February 2013Appointment of Ms Alison Jane Shelton Bunn as a director (2 pages)
19 February 2013Appointment of Mr Haydn Worrall as a director (2 pages)
19 February 2013Termination of appointment of Michael White as a director (1 page)
19 February 2013Termination of appointment of Richard Millington as a director (1 page)
19 February 2013Appointment of Mr Christopher John Scott as a director (2 pages)
19 February 2013Appointment of Mr Haydn Worrall as a director (2 pages)
19 February 2013Appointment of Ms Saima Naseem as a director (2 pages)
19 February 2013Appointment of Mr Jacob Murphy as a director (2 pages)
19 February 2013Appointment of Ms Danielle Grant as a director (2 pages)
19 February 2013Appointment of Ms Saima Naseem as a director (2 pages)
19 February 2013Appointment of Mr Jacob Murphy as a director (2 pages)
19 February 2013Appointment of Ms Alison Jane Shelton Bunn as a director (2 pages)
19 February 2013Appointment of Ms Danielle Grant as a director (2 pages)
19 February 2013Appointment of Mr Christopher John Scott as a director (2 pages)
19 February 2013Termination of appointment of Michael White as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Annual return made up to 25 February 2012 no member list (8 pages)
12 April 2012Annual return made up to 25 February 2012 no member list (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 March 2011Appointment of Miss Suzanne Emma Elizabeth Lewis as a director (2 pages)
24 March 2011Annual return made up to 25 February 2011 no member list (8 pages)
24 March 2011Annual return made up to 25 February 2011 no member list (8 pages)
24 March 2011Appointment of Mr Michael James White as a director (2 pages)
24 March 2011Appointment of Miss Suzanne Emma Elizabeth Lewis as a director (2 pages)
24 March 2011Appointment of Mr Michael James White as a director (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2010Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Helen Fairweather on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Richard Millington on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Richard Millington on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Helen Fairweather on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Helen Fairweather on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 25 February 2010 no member list (4 pages)
12 April 2010Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Richard Millington on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 25 February 2010 no member list (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 February 2009Annual return made up to 25/02/09 (3 pages)
27 February 2009Director appointed mr david waterhouse (1 page)
27 February 2009Annual return made up to 25/02/09 (3 pages)
27 February 2009Director appointed mr david waterhouse (1 page)
26 February 2009Director's change of particulars / helen fairweather / 25/02/2009 (1 page)
26 February 2009Director's change of particulars / helen fairweather / 25/02/2009 (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
22 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
17 April 2008Director's change of particulars / richard millington / 17/04/2008 (1 page)
17 April 2008Director's change of particulars / richard millington / 17/04/2008 (1 page)
17 April 2008Director's change of particulars / helen fairweather / 17/04/2008 (1 page)
17 April 2008Director's change of particulars / helen fairweather / 17/04/2008 (1 page)
17 April 2008Annual return made up to 27/02/08 (3 pages)
17 April 2008Annual return made up to 27/02/08 (3 pages)
4 May 2007Registered office changed on 04/05/07 from: tanzaro house ardwick green north manchester greater manchester M12 6FZ (1 page)
4 May 2007Registered office changed on 04/05/07 from: tanzaro house ardwick green north manchester greater manchester M12 6FZ (1 page)
27 February 2007Incorporation (22 pages)
27 February 2007Incorporation (22 pages)