Swinton
Manchester
Lancashire
M27 0YF
Director Name | Mr Alan Nicol Thomson Morton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2009(same day as company formation) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 23 Urmston Lane Stretford Manchester M32 9BG |
Director Name | Ms Fiona Jane Leteney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(3 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Learning Technologies Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Studio4 Unit4, Dallas Court Salford Manchester M50 2GF |
Secretary Name | Mr Mark Walker |
---|---|
Status | Current |
Appointed | 01 April 2017(8 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Studio4 Unit4, Dallas Court Salford Manchester M50 2GF |
Director Name | Mr Tirivake Mutambasere |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2019(10 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studio4 Unit4, Dallas Court Salford Manchester M50 2GF |
Director Name | Mr Christopher Alwyn Hallam |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Director Name | Brian Hurst |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Somerton Road Bolton Lancashire BL2 6LL |
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Director Name | Leslie Stephen Mitchell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Twyford Avenue Acton London W3 9PZ |
Director Name | Miss Kishanie Sivanesan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Fosseway Lichfield Staffordshire WS14 0AD |
Director Name | Rev Anthony John Wilson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heyscroft Road Woolton Liverpool Merseyside L25 8RU |
Director Name | Peter Philip Hayes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Southgate Chorltonville Manchester Lancashire M21 8EA |
Secretary Name | Mr Christopher Alwyn Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Secretary Name | Rev Anthony John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heyscroft Road Woolton Liverpool Merseyside L25 8RU |
Director Name | Rev David Andrew King |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio4 Unit4, Dallas Court Salford Manchester M50 2GF |
Director Name | Mr John Mercer |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(12 years after company formation) |
Appointment Duration | 6 months (resigned 06 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Studio4 Unit4, Dallas Court Salford Manchester M50 2GF |
Website | whbcmanchester.com/ |
---|---|
Telephone | 0161 8487099 |
Telephone region | Manchester |
Registered Address | Studio4 Unit4, Dallas Court Salford Manchester M50 2GF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £541,742 |
Net Worth | £357,297 |
Cash | £9,271 |
Current Liabilities | £121,036 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (6 days from now) |
31 December 2009 | Delivered on: 5 January 2010 Persons entitled: Kingdom Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Glen house, houston park, salford, greater manchester t/no GM897618 and unit 4, dallas court, salford, greater manchester t/no GM472946. Outstanding |
---|
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (25 pages) |
---|---|
2 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Tirivake Mutambasere as a director on 16 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of Peter Philip Hayes as a director on 20 January 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 March 2018 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
30 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
22 May 2017 | Appointment of Mr Mark Walker as a secretary on 1 April 2017 (2 pages) |
22 May 2017 | Appointment of Mr Mark Walker as a secretary on 1 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of Anthony John Wilson as a secretary on 1 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Anthony John Wilson as a secretary on 1 April 2017 (1 page) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
29 September 2016 | Termination of appointment of David Andrew King as a director on 18 June 2016 (1 page) |
29 September 2016 | Termination of appointment of David Andrew King as a director on 18 June 2016 (1 page) |
1 June 2016 | Annual return made up to 26 April 2016 no member list (6 pages) |
1 June 2016 | Annual return made up to 26 April 2016 no member list (6 pages) |
1 June 2016 | Termination of appointment of Anthony John Wilson as a director on 18 June 2015 (1 page) |
1 June 2016 | Termination of appointment of Anthony John Wilson as a director on 18 June 2015 (1 page) |
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
2 June 2015 | Appointment of Rev David Andrew King as a director on 28 February 2015 (2 pages) |
2 June 2015 | Annual return made up to 26 April 2015 no member list (8 pages) |
2 June 2015 | Appointment of Rev David Andrew King as a director on 28 February 2015 (2 pages) |
2 June 2015 | Annual return made up to 26 April 2015 no member list (8 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 May 2014 | Termination of appointment of Brian Hurst as a director (1 page) |
1 May 2014 | Termination of appointment of Brian Hurst as a director (1 page) |
1 May 2014 | Annual return made up to 26 April 2014 no member list (7 pages) |
1 May 2014 | Annual return made up to 26 April 2014 no member list (7 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 May 2013 | Annual return made up to 26 April 2013 no member list (8 pages) |
16 May 2013 | Termination of appointment of Leslie Mitchell as a director (1 page) |
16 May 2013 | Registered office address changed from Glenn House Montford Street Salford Quays Manchester Lancashire M50 2RP United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 26 April 2013 no member list (8 pages) |
16 May 2013 | Registered office address changed from Glenn House Montford Street Salford Quays Manchester Lancashire M50 2RP United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Leslie Mitchell as a director (1 page) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
1 June 2012 | Appointment of Ms Fiona Jane Leteney as a director (2 pages) |
1 June 2012 | Appointment of Ms Fiona Jane Leteney as a director (2 pages) |
4 May 2012 | Annual return made up to 26 April 2012 no member list (8 pages) |
4 May 2012 | Annual return made up to 26 April 2012 no member list (8 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
26 April 2011 | Annual return made up to 26 April 2011 no member list (8 pages) |
26 April 2011 | Annual return made up to 26 April 2011 no member list (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
26 March 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for Brian Hurst on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Brian Hurst on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter Philip Hayes on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rev Matthew Beemer on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rev Anthony John Wilson on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Glen House Montford Street Salford Quays Manchester M50 2RP on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Leslie Stephen Mitchell on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter Philip Hayes on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Glen House Montford Street Salford Quays Manchester M50 2RP on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Rev Matthew Beemer on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Leslie Stephen Mitchell on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rev Anthony John Wilson on 24 March 2010 (2 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2009 | Appointment terminate, director and secretary christopher alwyn hallam logged form (1 page) |
21 March 2009 | Appointment terminate, director and secretary christopher alwyn hallam logged form (1 page) |
20 March 2009 | Director appointed rev matthew john beemer (2 pages) |
20 March 2009 | Director appointed leslie stephen mitchell (2 pages) |
20 March 2009 | Appointment terminated director stephen marshall (1 page) |
20 March 2009 | Director appointed rev alan nicol thomson morton (2 pages) |
20 March 2009 | Appointment terminated director kishanie sivanesan (1 page) |
20 March 2009 | Director appointed leslie stephen mitchell (2 pages) |
20 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 March 2009 | Director appointed brian hurst (2 pages) |
20 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 March 2009 | Director appointed rev matthew john beemer (2 pages) |
20 March 2009 | Director and secretary appointed rev anthony john wilson (2 pages) |
20 March 2009 | Director and secretary appointed rev anthony john wilson (2 pages) |
20 March 2009 | Director appointed brian hurst (2 pages) |
20 March 2009 | Director appointed peter philip hayes (2 pages) |
20 March 2009 | Appointment terminated director stephen marshall (1 page) |
20 March 2009 | Appointment terminated director kishanie sivanesan (1 page) |
20 March 2009 | Director appointed rev alan nicol thomson morton (2 pages) |
20 March 2009 | Director appointed peter philip hayes (2 pages) |
12 March 2009 | Incorporation (32 pages) |
12 March 2009 | Incorporation (32 pages) |