Urmston
Manchester
M41 9HA
Director Name | Mrs Gillian Green |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 1st Floor Phoenix House 45 Cross Street Manchester M2 4JF |
Director Name | Mr Tariq Ahmed |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Director Of Marketing And Development |
Country of Residence | United Kingdom |
Correspondence Address | 11 Red Lane Appleton Warrington Cheshire WA4 5AD |
Director Name | Ms Julie Langford |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 13 Springside Cottages Springside View Bury Lancashire BL8 4LN |
Director Name | Mr Simon Timothy Christopher Webber |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Hurdsfield Road Macclesfield Cheshire SK10 2QX |
Secretary Name | Geoffrey Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Buckingham Road West Stockport Cheshire SK4 4BA |
Secretary Name | Terry Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 87 Kingsway Park Davyhulme Urmston Manchester M41 7EB |
Director Name | Mr Paul Haworth |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Phoenix House 45 Cross Street Manchester M2 4JF |
Website | forevermanchester.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2140940 |
Telephone region | Manchester |
Registered Address | 1st Floor Phoenix House 45 Cross Street Manchester M2 4JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Community Foundation For Greater Manchester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £552 |
Current Liabilities | £13,782 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 November 2023 | Termination of appointment of Paul Haworth as a director on 1 November 2023 (1 page) |
21 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Registered office address changed from 2nd Floor 8 Hewitt Street Manchester M15 4GB to 1st Floor Phoenix House 45 Cross Street Manchester M2 4JF on 20 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Paul Haworth as a director on 30 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Paul Haworth as a director on 30 March 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Gillian Green as a director on 30 March 2017 (2 pages) |
11 April 2017 | Appointment of Mrs Gillian Green as a director on 30 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 March 2016 | Company name changed forever manchester LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Company name changed forever manchester LIMITED\certificate issued on 04/03/16
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 April 2015 | Termination of appointment of Simon Timothy Christopher Webber as a director on 13 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Simon Timothy Christopher Webber as a director on 13 January 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Director's details changed for Nicholas John Massey on 10 April 2012 (2 pages) |
11 April 2013 | Director's details changed for Nicholas John Massey on 10 April 2012 (2 pages) |
11 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Registered office address changed from 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 5Th Floor Speakers House 39 Deansgate Manchester Greater Manchester M3 2BA on 10 October 2012 (1 page) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Termination of appointment of Tariq Ahmed as a director (2 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Termination of appointment of Julie Langford as a director (2 pages) |
8 May 2012 | Termination of appointment of Tariq Ahmed as a director (2 pages) |
8 May 2012 | Termination of appointment of Julie Langford as a director (2 pages) |
8 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
23 June 2011 | Annual return made up to 9 April 2011 (16 pages) |
23 June 2011 | Termination of appointment of Terry Snowden as a secretary (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 9 April 2011 (16 pages) |
23 June 2011 | Annual return made up to 9 April 2011 (16 pages) |
23 June 2011 | Termination of appointment of Terry Snowden as a secretary (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 May 2010 | Termination of appointment of Geoffrey Booth as a secretary (2 pages) |
26 May 2010 | Appointment of Terry Snowden as a secretary (3 pages) |
26 May 2010 | Termination of appointment of Geoffrey Booth as a secretary (2 pages) |
26 May 2010 | Appointment of Terry Snowden as a secretary (3 pages) |
17 May 2010 | Registered office address changed from Beswick House Beswick Row Manchester M4 4LA on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Beswick House Beswick Row Manchester M4 4LA on 17 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (16 pages) |
29 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
29 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
9 April 2009 | Incorporation (22 pages) |
9 April 2009 | Incorporation (22 pages) |