Chorlton Cum Hardy
Manchester
M21 9JG
Director Name | Ms Paula Louise Rabbitt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Communication Manager |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Ms Eve Holt |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(10 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Local City Councillor |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr Rupert Sinclair Hill |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(12 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr Jonathan Patric Gilchrist |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr Akintayo Olutosin Ayoola Akinbode |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Composer/Musical Director |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr Richard Foster Morgan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(14 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Producer |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr Philip Alan Kolvin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | King's Counsel |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Charlotte Louise Platt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Owner Fundraising Consultancy |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | James Thompson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Academic |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr Peter William Kyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 September 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | English Speaking Union Dartmouth House 37 Charles Street London W1J 5ED |
Director Name | Mrs Mumtaz Kosser Bashir |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2015) |
Role | Independent Management Consultant |
Country of Residence | England |
Correspondence Address | 64 Brundretts Road Chorlton-Cum-Hardy Manchester Lancashire M21 9DE |
Director Name | Prof Maggie Gale |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 October 2021) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Ms Amanda Croome |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr Wyllie Longmore |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2022) |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Mr David Martin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edge Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Website | www.watersedgearts.com |
---|
Registered Address | The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £119,731 |
Net Worth | -£18,887 |
Cash | £2,631 |
Current Liabilities | £22,602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
6 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
6 December 2022 | Termination of appointment of Wyllie Longmore as a director on 2 November 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Maggie Gale as a director on 27 October 2021 (1 page) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 May 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Jonathan Patric Gilchrist as a director on 8 February 2021 (2 pages) |
11 March 2021 | Appointment of Mr Akintayo Olutosin Ayoola Akinbode as a director on 8 March 2021 (2 pages) |
8 December 2020 | Appointment of Mr Rupert Sinclair Hill as a director on 7 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of David Martin as a director on 15 October 2020 (1 page) |
8 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 May 2020 | Termination of appointment of Amanda Croome as a director on 30 March 2020 (1 page) |
22 December 2019 | Termination of appointment of James Thompson as a director on 4 March 2019 (1 page) |
22 December 2019 | Termination of appointment of Charlotte Louise Platt as a director on 4 March 2019 (1 page) |
22 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 December 2018 | Appointment of Cllr Eve Holt as a director on 10 December 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
1 November 2018 | Appointment of Ms Paula Louise Rabbitt as a director on 1 November 2018 (2 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (20 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (20 pages) |
26 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
26 November 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
14 October 2016 | Appointment of Mr David Martin as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr David Martin as a director on 1 October 2016 (2 pages) |
15 June 2016 | Appointment of Ms Amanda Croome as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Ms Amanda Croome as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Wyllie Longmore as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Wyllie Longmore as a director on 3 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Charlotte Louise Platt on 3 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 64 Brundretts Road Chorlton-Cum-Hardy Manchester Lancashire M21 9DE to The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 64 Brundretts Road Chorlton-Cum-Hardy Manchester Lancashire M21 9DE to The Edge Theatre & Arts Centre Manchester Road Chorlton Cum Hardy Manchester M21 9JG on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Professor Maggie Gale on 3 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Professor Maggie Gale on 3 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Charlotte Louise Platt on 3 June 2016 (2 pages) |
14 June 2016 | Director's details changed for James Thompson on 3 June 2016 (2 pages) |
14 June 2016 | Director's details changed for James Thompson on 3 June 2016 (2 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (19 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (19 pages) |
28 November 2015 | Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page) |
28 November 2015 | Annual return made up to 26 November 2015 no member list (4 pages) |
28 November 2015 | Annual return made up to 26 November 2015 no member list (4 pages) |
28 November 2015 | Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page) |
28 November 2015 | Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page) |
28 November 2015 | Termination of appointment of Mumtaz Kosser Bashir as a director on 1 August 2015 (1 page) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
9 June 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
4 December 2014 | Annual return made up to 26 November 2014 no member list (5 pages) |
4 December 2014 | Annual return made up to 26 November 2014 no member list (5 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
21 February 2014 | Appointment of Ms Mumtaz Kosser Bashir as a director (2 pages) |
21 February 2014 | Appointment of Ms Mumtaz Kosser Bashir as a director (2 pages) |
23 December 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
23 December 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
26 November 2013 | Appointment of Professor Maggie Gale as a director (2 pages) |
26 November 2013 | Appointment of Professor Maggie Gale as a director (2 pages) |
26 September 2013 | Termination of appointment of Peter Kyle as a director (1 page) |
26 September 2013 | Termination of appointment of Peter Kyle as a director (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
8 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
2 January 2013 | Appointment of Mrs Janine Waters as a secretary (1 page) |
2 January 2013 | Appointment of Mrs Janine Waters as a secretary (1 page) |
21 December 2012 | Annual return made up to 26 November 2012 no member list (4 pages) |
21 December 2012 | Annual return made up to 26 November 2012 no member list (4 pages) |
27 September 2012 | Appointment of Mr Peter William Kyle as a director (2 pages) |
27 September 2012 | Appointment of Mr Peter William Kyle as a director (2 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
21 December 2011 | Annual return made up to 26 November 2011 no member list (3 pages) |
21 December 2011 | Annual return made up to 26 November 2011 no member list (3 pages) |
6 April 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
19 December 2010 | Annual return made up to 26 November 2010 no member list (3 pages) |
19 December 2010 | Annual return made up to 26 November 2010 no member list (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
12 January 2010 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
12 January 2010 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
21 December 2009 | Director's details changed for Charlotte Louise Platt on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 26 November 2009 no member list (3 pages) |
21 December 2009 | Director's details changed for James Thompson on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Thompson on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Charlotte Louise Platt on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 26 November 2009 no member list (3 pages) |
26 November 2008 | Incorporation (27 pages) |
26 November 2008 | Incorporation (27 pages) |