Company NameManchester Academic Health Science Centre
Company StatusDissolved
Company Number07083059
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2009(14 years, 4 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSir David Nigel Dalton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleHospital Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Facility 46 Grafton Street
Manchester
M13 9NT
Director NameMichael Deegan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Facility 46 Grafton Street
Manchester
M13 9NT
Director NameProfessor Dame Nancy Jane Rothwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(7 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 19 November 2019)
RolePresident And Vice-Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Facility 46 Grafton Street
Manchester
M13 9NT
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 19 November 2019)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameJames Jackson Potter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameGillian Anne Wallis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 2019)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameMrs Christine Audrey Outram
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(5 years after company formation)
Appointment Duration5 years (closed 19 November 2019)
RoleNHS Leadership
Country of ResidenceEngland
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMr Roger George Spencer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(5 years after company formation)
Appointment Duration4 years, 11 months (closed 19 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameProf Peter James Trainer
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameMrs Joanne Louise Clague
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 19 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameMs Kathrine Helen Cowell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(6 years, 11 months after company formation)
Appointment Duration3 years (closed 19 November 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCore Technology Facility 46 Grafton Street
Manchester
M13 9NT
Director NameMartin Tickle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameRupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2017(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2019)
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed20 November 2009(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJackie Daniel
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Simon Building
University Of Manchester Oxford Road
Manchester
M13 9PL
Director NameSir Gordon William Duff
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleProfessor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Simon Building, University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameMr Julian Matthew Frederick Hartley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleNHS Chief Executive
Country of ResidenceEngland
Correspondence Address4th Floor, Simon Building
University Of Manchester Oxford Road
Manchester
M13 9PL
Director NameSir David George Henshaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Simon Building
University Of Manchester Oxford Road
Manchester
M13 9PL
Director NameProf Alan David Gilbert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2009(same day as company formation)
RolePres And V Chancellor Of The Univ Of Manchester
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Simon Building
University Of Manchester Oxford Road
Manchester
M13 9PL
Director NameDr Michael Andrew Burrows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor, Simon Building
University Of Manchester Oxford Road
Manchester
M13 9PL
Director NameDr Christopher Ernest Maitland Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2011)
RoleProfessor Of Dermatology
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Simon Building, University Of Manchester
Oxford Road
Manchester
M13 9PL
Director NameProf Ian Jeffrey Jacobs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCore Technology Facility 46 Grafton Street
Manchester
M13 9NT
Director NameRt Hon Lord Keith John Charles Bradley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2014)
RoleChair, Christie Hospital NHS Foundation Trust
Country of ResidenceEngland
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameEileen Faihurst
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2013)
RoleAcademic/Professor In Public Health
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameProf Alistair Stanyer Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2015)
RoleProfessor Of Old Age Psychiatry
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameProf Martin James Humphries
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2017)
RoleVice-President & Dean
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameFelicity Margaret Sue Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameKaren James
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameWinifred Dignan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2015)
RoleChairperson
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameAlan Donald Campbell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2015)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameMr Barry Clare
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameProf Ian Greer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2018)
RoleVice President And Dean, The University Of Manches
Country of ResidenceUnited Kingdom
Correspondence AddressVice-President And Dean's Office, Room 1.016 Core
46 Grafton Street
Manchester
M13 9NT
Director NameMr Anthony Hassall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameMr John Michael Harrop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2016)
RoleActing Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT
Director NameMrs Beverley Humphrey
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2018)
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressCore Technology Building 46 Grafton Street
Manchester
M13 9NT

Contact

Telephone0161 2734500
Telephone regionManchester

Location

Registered AddressCore Technology Facility
46 Grafton Street
Manchester
M13 9NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,137,989
Net Worth£298,081
Cash£880,694
Current Liabilities£644,832

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (4 pages)
28 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
25 January 2019Termination of appointment of Anthony Hassall as a director on 31 March 2017 (1 page)
25 January 2019Termination of appointment of Ian Thomas Tasker as a director on 31 March 2017 (1 page)
25 January 2019Termination of appointment of Ian Greer as a director on 31 July 2018 (1 page)
25 January 2019Termination of appointment of Barry Clare as a director on 30 September 2017 (1 page)
25 January 2019Termination of appointment of Silas David Nicholls as a director on 30 September 2017 (1 page)
25 January 2019Termination of appointment of Beverley Humphrey as a director on 31 March 2018 (1 page)
25 January 2019Termination of appointment of Colin Peter Sibley as a director on 31 July 2018 (1 page)
25 January 2019Termination of appointment of Linda Magee as a director on 30 September 2017 (1 page)
14 February 2018Accounts for a small company made up to 31 July 2017 (12 pages)
12 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 December 2017Appointment of Rupert Henry Conquest Nichols as a director on 23 March 2017 (2 pages)
5 December 2017Appointment of Rupert Henry Conquest Nichols as a director on 23 March 2017 (2 pages)
4 December 2017Termination of appointment of John Michael Harrop as a director on 31 December 2016 (1 page)
4 December 2017Termination of appointment of John Matthew Scampion as a director on 31 December 2016 (1 page)
4 December 2017Termination of appointment of Martin James Humphries as a director on 22 March 2017 (1 page)
4 December 2017Termination of appointment of Martin James Humphries as a director on 22 March 2017 (1 page)
4 December 2017Appointment of Martin Tickle as a director on 23 March 2017 (2 pages)
4 December 2017Termination of appointment of John Matthew Scampion as a director on 31 December 2016 (1 page)
4 December 2017Termination of appointment of John Michael Harrop as a director on 31 December 2016 (1 page)
4 December 2017Appointment of Beverley Humphrey as a director on 23 March 2017 (2 pages)
4 December 2017Appointment of Beverley Humphrey as a director on 23 March 2017 (2 pages)
4 December 2017Appointment of Martin Tickle as a director on 23 March 2017 (2 pages)
1 February 2017Appointment of Ms Kathrine Helen Cowell as a director on 7 November 2016 (2 pages)
1 February 2017Termination of appointment of Diane Janet Whittingham as a director on 31 October 2016 (1 page)
1 February 2017Appointment of Silas David Nicholls as a director on 1 November 2016 (2 pages)
1 February 2017Termination of appointment of Stephen Michael Mycio as a director on 7 November 2016 (1 page)
1 February 2017Appointment of Ms Kathrine Helen Cowell as a director on 7 November 2016 (2 pages)
1 February 2017Appointment of Silas David Nicholls as a director on 1 November 2016 (2 pages)
1 February 2017Termination of appointment of Diane Janet Whittingham as a director on 31 October 2016 (1 page)
1 February 2017Termination of appointment of Stephen Michael Mycio as a director on 7 November 2016 (1 page)
6 January 2017Full accounts made up to 31 July 2016 (11 pages)
6 January 2017Full accounts made up to 31 July 2016 (11 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
18 October 2016Appointment of Dr Ian Thomas Tasker as a director on 1 August 2016 (2 pages)
18 October 2016Appointment of Dr Ian Thomas Tasker as a director on 1 August 2016 (2 pages)
17 October 2016Termination of appointment of Hamish Stedman as a director on 29 July 2016 (1 page)
17 October 2016Termination of appointment of Hamish Stedman as a director on 29 July 2016 (1 page)
7 October 2016Termination of appointment of Attila Vegh as a director on 8 January 2016 (1 page)
7 October 2016Appointment of Mr John Michael Harrop as a director on 5 September 2016 (2 pages)
7 October 2016Termination of appointment of Michele Moran as a director on 2 September 2016 (1 page)
7 October 2016Termination of appointment of Michele Moran as a director on 2 September 2016 (1 page)
7 October 2016Termination of appointment of Attila Vegh as a director on 8 January 2016 (1 page)
7 October 2016Appointment of Diane Whittingham as a director on 18 January 2016 (2 pages)
7 October 2016Appointment of Diane Whittingham as a director on 18 January 2016 (2 pages)
7 October 2016Appointment of Mr John Michael Harrop as a director on 5 September 2016 (2 pages)
21 January 2016Full accounts made up to 31 July 2015 (14 pages)
21 January 2016Full accounts made up to 31 July 2015 (14 pages)
5 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Mark Tattersall
(4 pages)
5 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Mark Tattersall
(4 pages)
17 December 2015Annual return made up to 20 November 2015 no member list (24 pages)
17 December 2015Annual return made up to 20 November 2015 no member list (24 pages)
11 December 2015Appointment of Mr John Scampion as a director on 1 August 2015 (2 pages)
11 December 2015Termination of appointment of Caroline Shaw as a director on 27 November 2014 (1 page)
11 December 2015Appointment of Barry Clare as a director on 1 May 2015 (2 pages)
11 December 2015Termination of appointment of Alan Donald Campbell as a director on 22 July 2015 (1 page)
11 December 2015Appointment of Barry Clare as a director on 1 May 2015 (2 pages)
11 December 2015Appointment of Mr John Scampion as a director on 1 August 2015 (2 pages)
11 December 2015Appointment of Anthony Hassall as a director on 24 August 2015 (2 pages)
11 December 2015Termination of appointment of Alan Donald Campbell as a director on 22 July 2015 (1 page)
11 December 2015Termination of appointment of Mark Albert Tattersall as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 5TH January 2016
(2 pages)
11 December 2015Termination of appointment of Caroline Shaw as a director on 27 November 2014 (1 page)
11 December 2015Appointment of Anthony Hassall as a director on 24 August 2015 (2 pages)
11 December 2015Appointment of Mr John Scampion as a director on 1 August 2015 (2 pages)
11 December 2015Appointment of Barry Clare as a director on 1 May 2015 (2 pages)
11 December 2015Termination of appointment of Mark Albert Tattersall as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 5TH January 2016
(2 pages)
26 October 2015Appointment of Mr Roger Spencer as a director on 28 November 2014 (2 pages)
26 October 2015Appointment of Mr Roger Spencer as a director on 28 November 2014 (2 pages)
13 October 2015Appointment of Joanne Louise Clague as a director on 28 September 2015 (2 pages)
13 October 2015Appointment of Joanne Louise Clague as a director on 28 September 2015 (2 pages)
15 September 2015Termination of appointment of Alistair Stanyer Burns as a director on 1 June 2015 (1 page)
15 September 2015Termination of appointment of Alistair Stanyer Burns as a director on 1 June 2015 (1 page)
15 September 2015Termination of appointment of Alistair Stanyer Burns as a director on 1 June 2015 (1 page)
4 August 2015Appointment of Professor Ian Greer as a director on 1 June 2015 (2 pages)
4 August 2015Appointment of Professor Ian Greer as a director on 1 June 2015 (2 pages)
4 August 2015Appointment of Professor Ian Greer as a director on 1 June 2015 (2 pages)
2 April 2015Appointment of Gillian Anne Wallis as a director on 22 September 2014 (2 pages)
2 April 2015Appointment of Colin Peter Sibley as a director on 22 September 2014 (2 pages)
2 April 2015Appointment of Gillian Anne Wallis as a director on 22 September 2014 (2 pages)
2 April 2015Appointment of Colin Peter Sibley as a director on 22 September 2014 (2 pages)
3 March 2015Termination of appointment of Winifred Dignan as a director on 31 January 2015 (1 page)
3 March 2015Termination of appointment of Ian Jeffrey Jacobs as a director on 31 January 2015 (1 page)
3 March 2015Termination of appointment of Peter Nicholas Noble as a director on 31 January 2015 (1 page)
3 March 2015Termination of appointment of Ian Jeffrey Jacobs as a director on 31 January 2015 (1 page)
3 March 2015Termination of appointment of Peter Nicholas Noble as a director on 31 January 2015 (1 page)
3 March 2015Appointment of Mark Albert Tattersall as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Steve Michael Mycio as a director on 1 January 2015 (2 pages)
3 March 2015Termination of appointment of Peter William Mount as a director on 31 December 2014 (1 page)
3 March 2015Termination of appointment of Felicity Margaret Sue Goodey as a director on 31 January 2015 (1 page)
3 March 2015Appointment of Professor Peter James Trainer as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Steve Michael Mycio as a director on 1 January 2015 (2 pages)
3 March 2015Termination of appointment of Winifred Dignan as a director on 31 January 2015 (1 page)
3 March 2015Termination of appointment of Peter William Mount as a director on 31 December 2014 (1 page)
3 March 2015Appointment of Professor Peter James Trainer as a director on 1 February 2015 (2 pages)
3 March 2015Termination of appointment of Felicity Margaret Sue Goodey as a director on 31 January 2015 (1 page)
3 March 2015Appointment of Mark Albert Tattersall as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Mark Albert Tattersall as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Professor Peter James Trainer as a director on 1 February 2015 (2 pages)
3 March 2015Appointment of Steve Michael Mycio as a director on 1 January 2015 (2 pages)
31 December 2014Full accounts made up to 31 July 2014 (11 pages)
31 December 2014Full accounts made up to 31 July 2014 (11 pages)
5 December 2014Annual return made up to 20 November 2014 no member list (22 pages)
5 December 2014Annual return made up to 20 November 2014 no member list (22 pages)
1 December 2014Termination of appointment of Keith John Charles Bradley as a director on 17 March 2014 (1 page)
1 December 2014Termination of appointment of Keith John Charles Bradley as a director on 17 March 2014 (1 page)
21 November 2014Appointment of Ms Christine Outram as a director on 19 November 2014 (2 pages)
21 November 2014Appointment of Ms Christine Outram as a director on 19 November 2014 (2 pages)
12 February 2014Annual return made up to 20 November 2013 no member list (22 pages)
12 February 2014Annual return made up to 20 November 2013 no member list (22 pages)
5 February 2014Director's details changed for Professor Dame Nancy Jane Rothwell on 19 November 2013 (2 pages)
5 February 2014Director's details changed for Linda Magee on 19 November 2013 (2 pages)
5 February 2014Director's details changed for Professor Dame Nancy Jane Rothwell on 19 November 2013 (2 pages)
5 February 2014Director's details changed for Linda Magee on 19 November 2013 (2 pages)
4 February 2014Director's details changed for Caroline Shaw on 19 November 2013 (2 pages)
4 February 2014Director's details changed for David Nigel Dalton on 19 November 2013 (2 pages)
4 February 2014Director's details changed for Caroline Shaw on 19 November 2013 (2 pages)
4 February 2014Director's details changed for Michael Deegan on 19 November 2013 (2 pages)
4 February 2014Director's details changed for Professor Ian Jeffrey Jacobs on 19 November 2013 (2 pages)
4 February 2014Director's details changed for David Nigel Dalton on 19 November 2013 (2 pages)
4 February 2014Director's details changed for Michael Deegan on 19 November 2013 (2 pages)
4 February 2014Director's details changed for Professor Ian Jeffrey Jacobs on 19 November 2013 (2 pages)
22 January 2014Appointment of Attila Vegh as a director (2 pages)
22 January 2014Appointment of Attila Vegh as a director (2 pages)
15 January 2014Accounts for a small company made up to 31 July 2013 (12 pages)
15 January 2014Accounts for a small company made up to 31 July 2013 (12 pages)
10 January 2014Termination of appointment of Julian Hartley as a director (1 page)
10 January 2014Appointment of Peter Nicholas Noble as a director (2 pages)
10 January 2014Termination of appointment of Julian Hartley as a director (1 page)
10 January 2014Termination of appointment of Karen James as a director (1 page)
10 January 2014Appointment of Peter Nicholas Noble as a director (2 pages)
10 January 2014Termination of appointment of Karen James as a director (1 page)
14 October 2013Appointment of Rt Hon Lord Keith Bradley as a director (2 pages)
14 October 2013Termination of appointment of Eileen Faihurst as a director (1 page)
14 October 2013Termination of appointment of Michael Burrows as a director (1 page)
14 October 2013Termination of appointment of Michael Burrows as a director (1 page)
14 October 2013Appointment of Rt Hon Lord Keith Bradley as a director (2 pages)
14 October 2013Termination of appointment of Eileen Faihurst as a director (1 page)
23 July 2013Appointment of Hamish Stedman as a director (2 pages)
23 July 2013Appointment of Hamish Stedman as a director (2 pages)
22 July 2013Appointment of Alan Campbell as a director (2 pages)
22 July 2013Appointment of Alan Campbell as a director (2 pages)
12 July 2013Appointment of Professor Alistair Stanyer Burns as a director (2 pages)
12 July 2013Appointment of Professor Alistair Stanyer Burns as a director (2 pages)
12 July 2013Appointment of Felicity Margaret Sue Goodey as a director (2 pages)
12 July 2013Appointment of Felicity Margaret Sue Goodey as a director (2 pages)
11 July 2013Termination of appointment of Jackie Daniel as a director (1 page)
11 July 2013Appointment of Mr Peter William Mount as a director (2 pages)
11 July 2013Appointment of Professor Martin James Humphries as a director (2 pages)
11 July 2013Appointment of Eileen Faihurst as a director (2 pages)
11 July 2013Appointment of Professor Martin James Humphries as a director (2 pages)
11 July 2013Appointment of Sir Howard Bernstein as a director (2 pages)
11 July 2013Appointment of Winifred Dignan as a director (2 pages)
11 July 2013Appointment of Mr Peter William Mount as a director (2 pages)
11 July 2013Appointment of Linda Magee as a director (2 pages)
11 July 2013Appointment of James Jackson Potter as a director (2 pages)
11 July 2013Appointment of James Jackson Potter as a director (2 pages)
11 July 2013Registered office address changed from 4Th Floor, Simon Building University of Manchester Oxford Road Manchester M13 9PL United Kingdom on 11 July 2013 (1 page)
11 July 2013Appointment of Michele Moran as a director (2 pages)
11 July 2013Appointment of Winifred Dignan as a director (2 pages)
11 July 2013Registered office address changed from , 4th Floor, Simon Building, University of Manchester Oxford Road, Manchester, M13 9PL, United Kingdom on 11 July 2013 (1 page)
11 July 2013Appointment of Karen James as a director (2 pages)
11 July 2013Appointment of Karen James as a director (2 pages)
11 July 2013Termination of appointment of Jackie Daniel as a director (1 page)
11 July 2013Appointment of Michele Moran as a director (2 pages)
11 July 2013Appointment of Linda Magee as a director (2 pages)
11 July 2013Appointment of Sir Howard Bernstein as a director (2 pages)
11 July 2013Appointment of Eileen Faihurst as a director (2 pages)
1 May 2013Full accounts made up to 31 July 2012 (14 pages)
1 May 2013Full accounts made up to 31 July 2012 (14 pages)
18 January 2013Annual return made up to 20 November 2012 no member list (12 pages)
18 January 2013Termination of appointment of David Henshaw as a director (1 page)
18 January 2013Annual return made up to 20 November 2012 no member list (12 pages)
18 January 2013Termination of appointment of David Henshaw as a director (1 page)
1 October 2012Termination of appointment of Manjit Wolstenholme as a director (1 page)
1 October 2012Termination of appointment of John Simon Patterson as a director (1 page)
1 October 2012Termination of appointment of Manjit Wolstenholme as a director (1 page)
1 October 2012Termination of appointment of John Simon Patterson as a director (1 page)
23 February 2012Full accounts made up to 31 July 2011 (11 pages)
23 February 2012Full accounts made up to 31 July 2011 (11 pages)
19 December 2011Annual return made up to 20 November 2011 no member list (14 pages)
19 December 2011Annual return made up to 20 November 2011 no member list (14 pages)
15 December 2011Termination of appointment of Gordon William Duff as a director (1 page)
15 December 2011Termination of appointment of Gordon William Duff as a director (1 page)
10 June 2011Appointment of Professor Ian Jeffrey Jacobs as a director (2 pages)
10 June 2011Appointment of Professor Ian Jeffrey Jacobs as a director (2 pages)
10 June 2011Termination of appointment of Christopher Ernest Maitland Griffiths as a director (1 page)
10 June 2011Termination of appointment of Christopher Ernest Maitland Griffiths as a director (1 page)
17 February 2011Full accounts made up to 31 July 2010 (11 pages)
17 February 2011Full accounts made up to 31 July 2010 (11 pages)
15 December 2010Annual return made up to 20 November 2010 no member list (15 pages)
15 December 2010Annual return made up to 20 November 2010 no member list (15 pages)
30 November 2010Director's details changed for Christopher Ernest Maitland Griffiths on 19 November 2010 (2 pages)
30 November 2010Director's details changed for Christopher Ernest Maitland Griffiths on 19 November 2010 (2 pages)
30 November 2010Director's details changed for Nancy Jane Rothwell on 19 November 2010 (2 pages)
30 November 2010Director's details changed for Nancy Jane Rothwell on 19 November 2010 (2 pages)
29 November 2010Appointment of Sir Gordon William Duff as a director (2 pages)
29 November 2010Appointment of Sir Gordon William Duff as a director (2 pages)
26 November 2010Appointment of Manjit Wolstenholme as a director (2 pages)
26 November 2010Appointment of Manjit Wolstenholme as a director (2 pages)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register inspection address has been changed (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register inspection address has been changed (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Appointment of Dr John Simon Patterson as a director (3 pages)
15 October 2010Appointment of Dr John Simon Patterson as a director (3 pages)
8 October 2010Appointment of Nancy Jane Rothwell as a director (2 pages)
8 October 2010Appointment of Nancy Jane Rothwell as a director (2 pages)
5 October 2010Termination of appointment of Richard North as a director (1 page)
5 October 2010Appointment of Christopher Ernest Maitland Griffiths as a director (2 pages)
5 October 2010Termination of appointment of Richard North as a director (1 page)
5 October 2010Termination of appointment of Alan Gilbert as a director (1 page)
5 October 2010Appointment of Christopher Ernest Maitland Griffiths as a director (2 pages)
5 October 2010Termination of appointment of Alan Gilbert as a director (1 page)
8 February 2010Current accounting period shortened from 30 November 2010 to 31 July 2010 (1 page)
8 February 2010Current accounting period shortened from 30 November 2010 to 31 July 2010 (1 page)
20 November 2009Incorporation (41 pages)
20 November 2009Incorporation (41 pages)