Manchester
M1 2JQ
Director Name | Mrs Valerie Clare Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 15 August 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Assistant Team Manager |
Country of Residence | Wales |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Dr Barbara Sharp |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 May 2016(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Nurse Practice Educator |
Country of Residence | Scotland |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Mr Richard Philip Parker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Human Resources Manager (Retired) |
Country of Residence | England |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Mrs Sian Mary McGreary |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Mrs Joanne Reed |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2023(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Ms Angela Anne Anderson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2b Greenheys Road Liverpool Merseyside L8 0SX |
Director Name | Mr Peter John Lakey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Queens Road Felixstowe Suffolk IP11 7QU |
Director Name | Derrick Watt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 48 Three Springs Road Pershore Worcestershire WR10 1HS |
Secretary Name | Tina Rowen Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalveen Grange Road Moffat Dumfriesshire DG10 9HS Scotland |
Director Name | Mr David Arthur Pye |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2012) |
Role | IT |
Country of Residence | England |
Correspondence Address | 70 Cavendish Drive Wirral Merseyside CH42 6RQ Wales |
Director Name | Mr Graham Christopher Goddard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2008) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Glanrhydw Cottage Pontantwn Kidwelly Dyfed SA17 5NB Wales |
Director Name | Miss Diane Mary Moreton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 February 2018) |
Role | Social Care Manager |
Country of Residence | England |
Correspondence Address | 2 Manor Court Whitminster Gloucestershire GL2 7NN Wales |
Director Name | Ms Amanda Woodvine |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2012) |
Role | Nutrition Consultant |
Country of Residence | England |
Correspondence Address | Flat 1, 29 Palatine Rd Manchester M20 3LJ |
Director Name | Mr Ray O'Leary |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2012(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2022) |
Role | Administration Officer |
Country of Residence | England |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Mr Antony Michael Byatt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2014) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Parkdale Dunham Road Altrincham Cheshire WA14 4QG |
Director Name | Ms Sally Jane Smart |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 April 2014) |
Role | Principal Accountant, Cambs District Council |
Country of Residence | England |
Correspondence Address | Parkdale Dunham Road Altrincham Cheshire WA14 4QG |
Director Name | Mr David Arthur Pye |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Dr Dorota Holowiak |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British,Polish |
Status | Resigned |
Appointed | 23 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 February 2024) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Director Name | Ms Alison Lesley Nunnick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2021(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2022) |
Role | Regulatory Inspector |
Country of Residence | Wales |
Correspondence Address | Norwood House Brighton Grove Manchester M14 5JT |
Website | vegetarianforlife.org.uk |
---|---|
Telephone | 0161 4458064 |
Telephone region | Manchester |
Registered Address | Norwood House Brighton Grove Manchester M14 5JT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £46,516 |
Net Worth | £19,136 |
Cash | £19,229 |
Current Liabilities | £3,678 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
14 February 2024 | Termination of appointment of Dorota Holowiak as a director on 10 February 2024 (1 page) |
---|---|
17 August 2023 | Appointment of Mrs Joanne Reed as a director on 5 August 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (20 pages) |
6 September 2022 | Appointment of Mr Richard Philip Parker as a director on 1 September 2022 (2 pages) |
6 September 2022 | Appointment of Mrs Sian Mary Mcgreary as a director on 1 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Ray O'leary as a director on 31 August 2022 (1 page) |
4 August 2022 | Total exemption full accounts made up to 30 September 2021 (20 pages) |
11 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
9 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
7 February 2022 | Termination of appointment of Alison Lesley Nunnick as a director on 5 February 2022 (1 page) |
23 September 2021 | Total exemption full accounts made up to 30 September 2020 (20 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
21 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
17 February 2021 | Appointment of Ms Alison Lesley Nunnick as a director on 6 February 2021 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 30 September 2019 (19 pages) |
16 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of David Arthur Pye as a director on 30 November 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (19 pages) |
11 December 2018 | Director's details changed for Mr David Arthur Pye on 8 December 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
13 February 2018 | Termination of appointment of Diane Mary Moreton as a director on 11 February 2018 (1 page) |
11 October 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
11 October 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
18 July 2017 | Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Norwood House Brighton Grove Manchester M14 5JT on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Parkdale Dunham Road Altrincham Cheshire WA14 4QG to Norwood House Brighton Grove Manchester M14 5JT on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 October 2016 | Director's details changed for Miss Valerie Clare Thompson on 30 August 2016 (2 pages) |
4 October 2016 | Director's details changed for Miss Valerie Clare Thompson on 30 August 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
13 May 2016 | Appointment of Dr Barbara Sharp as a director on 7 May 2016 (2 pages) |
13 May 2016 | Appointment of Dr Barbara Sharp as a director on 7 May 2016 (2 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
20 August 2015 | Appointment of Miss Valerie Clare Thompson as a director on 15 August 2015 (2 pages) |
20 August 2015 | Appointment of Miss Valerie Clare Thompson as a director on 15 August 2015 (2 pages) |
6 July 2015 | Annual return made up to 27 June 2015 no member list (6 pages) |
6 July 2015 | Annual return made up to 27 June 2015 no member list (6 pages) |
6 July 2015 | Register(s) moved to registered inspection location Norwood House Brighton Grove Manchester M14 5JT (1 page) |
6 July 2015 | Register(s) moved to registered inspection location Norwood House Brighton Grove Manchester M14 5JT (1 page) |
3 July 2015 | Register inspection address has been changed to Norwood House Brighton Grove Manchester M14 5JT (1 page) |
3 July 2015 | Register inspection address has been changed to Norwood House Brighton Grove Manchester M14 5JT (1 page) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
12 January 2015 | Director's details changed for Dr Dorota Holowiak on 31 October 2014 (2 pages) |
12 January 2015 | Director's details changed for Dr Dorota Holowiak on 31 October 2014 (2 pages) |
25 September 2014 | Appointment of Dr Dorota Holowiak as a director on 23 August 2014 (2 pages) |
25 September 2014 | Appointment of Dr Dorota Holowiak as a director on 23 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
24 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
28 April 2014 | Termination of appointment of Sally Smart as a director (1 page) |
28 April 2014 | Termination of appointment of Sally Smart as a director (1 page) |
3 March 2014 | Termination of appointment of Tina Fox as a secretary (1 page) |
3 March 2014 | Appointment of Ms Amanda Woodvine as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Tina Fox as a secretary (1 page) |
3 March 2014 | Appointment of Ms Amanda Woodvine as a secretary (2 pages) |
21 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
21 February 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
18 February 2014 | Appointment of Mr David Arthur Pye as a director (2 pages) |
18 February 2014 | Termination of appointment of Peter Lakey as a director (1 page) |
18 February 2014 | Termination of appointment of Peter Lakey as a director (1 page) |
18 February 2014 | Appointment of Mr David Arthur Pye as a director (2 pages) |
3 February 2014 | Termination of appointment of Antony Byatt as a director (1 page) |
3 February 2014 | Termination of appointment of Antony Byatt as a director (1 page) |
7 November 2013 | Appointment of Ms Sally Jane Smart as a director (2 pages) |
7 November 2013 | Appointment of Ms Sally Jane Smart as a director (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 no member list (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 no member list (5 pages) |
28 February 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
28 February 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
1 November 2012 | Termination of appointment of David Pye as a director (1 page) |
1 November 2012 | Director's details changed for Mr Peter John Lakey on 23 October 2012 (2 pages) |
1 November 2012 | Termination of appointment of David Pye as a director (1 page) |
1 November 2012 | Director's details changed for Mr Peter John Lakey on 23 October 2012 (2 pages) |
18 September 2012 | Termination of appointment of Amanda Woodvine as a director (1 page) |
18 September 2012 | Termination of appointment of Amanda Woodvine as a director (1 page) |
2 August 2012 | Appointment of Mr Ray O'leary as a director (2 pages) |
2 August 2012 | Appointment of Mr Antony Michael Byatt as a director (2 pages) |
2 August 2012 | Appointment of Mr Ray O'leary as a director (2 pages) |
2 August 2012 | Appointment of Mr Antony Michael Byatt as a director (2 pages) |
18 July 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
18 July 2012 | Annual return made up to 27 June 2012 no member list (6 pages) |
8 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
8 March 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (6 pages) |
1 July 2011 | Annual return made up to 27 June 2011 no member list (6 pages) |
4 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
4 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
3 January 2011 | Registered office address changed from 182 Higher Bebington Road Bebington Wirral CH63 2PT on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 182 Higher Bebington Road Bebington Wirral CH63 2PT on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 182 Higher Bebington Road Bebington Wirral CH63 2PT on 3 January 2011 (1 page) |
3 January 2011 | Secretary's details changed for Tina Rowen Fox on 20 December 2010 (2 pages) |
3 January 2011 | Secretary's details changed for Tina Rowen Fox on 20 December 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Amanda Woodvine on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
29 June 2010 | Director's details changed for Diane Moreton on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter John Lakey on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Diane Moreton on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter John Lakey on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter John Lakey on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Diane Moreton on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Amanda Woodvine on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Amanda Woodvine on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 August 2009 | Director appointed ms amanda woodvine (1 page) |
25 August 2009 | Director appointed ms amanda woodvine (1 page) |
10 August 2009 | Annual return made up to 26/06/09 (3 pages) |
10 August 2009 | Annual return made up to 26/06/09 (3 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
30 June 2008 | Annual return made up to 27/06/08 (3 pages) |
30 June 2008 | Annual return made up to 27/06/08 (3 pages) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
30 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
30 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: parkdale dunham road altrincham cheshire WA14 4QG (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: parkdale dunham road altrincham cheshire WA14 4QG (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
27 June 2007 | Incorporation (16 pages) |
27 June 2007 | Incorporation (16 pages) |