Didsbury
Manchester
Lancashire
M20 2GP
Director Name | Mrs Joyce Gbeleyi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mr Andrew James Skae |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Secretary Name | Mr Andrew James Skae |
---|---|
Status | Current |
Appointed | 18 May 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mrs Michelle Ann Bucknor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Miss Julia Scott |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mr Philip James Booth |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(13 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Architectural Design |
Country of Residence | United Kingdom |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mark Christopher Banks Howorth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 4GP |
Director Name | Prof Andrew Hamilton Sherry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 4GP |
Director Name | Michael William Ledger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Robert John Nettleton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Dr Robert Michael Varnam |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Secretary Name | Michael William Ledger |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Dr Adam Firth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2021) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mrs Sarah Small |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 March 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mrs Debra Jean Green |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2014) |
Role | Charity Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mrs Rebecca Mary Cheung |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 February 2019) |
Role | Communications Officer |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Miss Lynn Janice Swart |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mr Andy Lee |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 February 2024) |
Role | Operations And Strategy Manager |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mr Robert Duncan Jackson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 February 2022) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Secretary Name | Dr Adam Roy Firth |
---|---|
Status | Resigned |
Appointed | 18 October 2016(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mrs Jane Elizabeth Edwards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 February 2024) |
Role | Funeral Arranger |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Director Name | Mrs Gemma Louise Tuson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2021) |
Role | Youth Mentor & Worker |
Country of Residence | England |
Correspondence Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
Website | www.ivychurch.org/ |
---|---|
Telephone | 0161 4345505 |
Telephone region | Manchester |
Registered Address | 97 Barlow Moor Road Didsbury Manchester Lancashire M20 2GP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £930,461 |
Net Worth | £417,521 |
Cash | £394,225 |
Current Liabilities | £14,583 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
9 January 2024 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
---|---|
21 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
16 October 2023 | Appointment of Mr Philip James Booth as a director on 4 October 2023 (2 pages) |
16 February 2023 | Appointment of Miss Julia Scott as a director on 25 January 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
10 November 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
15 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (27 pages) |
24 March 2022 | Termination of appointment of Sarah Small as a director on 15 March 2022 (1 page) |
22 February 2022 | Termination of appointment of Robert Duncan Jackson as a director on 20 February 2022 (1 page) |
9 February 2022 | Accounts for a small company made up to 31 March 2021 (31 pages) |
8 February 2022 | Appointment of Mrs Michelle Ann Bucknor as a director on 26 January 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
26 July 2021 | Termination of appointment of Gemma Louise Tuson as a director on 4 July 2021 (1 page) |
9 June 2021 | Appointment of Mr Andrew James Skae as a secretary on 18 May 2021 (2 pages) |
8 June 2021 | Appointment of Mr Andrew James Skae as a director on 21 April 2021 (2 pages) |
22 March 2021 | Termination of appointment of Adam Roy Firth as a secretary on 28 February 2021 (1 page) |
22 March 2021 | Termination of appointment of Robert Michael Varnam as a director on 28 February 2021 (1 page) |
22 March 2021 | Termination of appointment of Adam Firth as a director on 28 February 2021 (1 page) |
15 February 2021 | Accounts for a small company made up to 31 March 2020 (28 pages) |
11 February 2021 | Appointment of Mrs Joyce Gbeleyi as a director on 9 February 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
4 June 2020 | Appointment of Mrs Gemma Louise Tuson as a director on 30 May 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
11 February 2019 | Termination of appointment of Rebecca Mary Cheung as a director on 10 February 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
25 June 2018 | Appointment of Mrs Jane Elizabeth Edwards as a director on 15 June 2018 (2 pages) |
11 May 2018 | Termination of appointment of Robert John Nettleton as a director on 4 February 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
9 December 2016 | Director's details changed for Mrs Rebecca Mary Cheung on 1 October 2013 (2 pages) |
9 December 2016 | Director's details changed for Mrs Rebecca Mary Cheung on 1 October 2013 (2 pages) |
9 December 2016 | Director's details changed for Mrs Sarah Small on 16 July 2012 (2 pages) |
9 December 2016 | Director's details changed for Mr Andy Lee on 21 February 2015 (2 pages) |
9 December 2016 | Director's details changed for Mr Andy Lee on 21 February 2015 (2 pages) |
9 December 2016 | Director's details changed for Mrs Sarah Small on 16 July 2012 (2 pages) |
29 November 2016 | Termination of appointment of Michael William Ledger as a director on 30 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Michael William Ledger as a director on 30 October 2016 (1 page) |
29 November 2016 | Appointment of Mr Robert Duncan Jackson as a director on 14 October 2016 (2 pages) |
29 November 2016 | Appointment of Dr Adam Roy Firth as a secretary on 18 October 2016 (2 pages) |
29 November 2016 | Appointment of Dr Adam Roy Firth as a secretary on 18 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Michael William Ledger as a secretary on 18 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Michael William Ledger as a secretary on 18 October 2016 (1 page) |
29 November 2016 | Appointment of Mr Robert Duncan Jackson as a director on 14 October 2016 (2 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
18 December 2015 | Annual return made up to 18 December 2015 no member list (6 pages) |
18 December 2015 | Annual return made up to 18 December 2015 no member list (6 pages) |
5 November 2015 | Termination of appointment of Lynn Janice Swart as a director on 31 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Lynn Janice Swart as a director on 31 October 2015 (1 page) |
22 December 2014 | Director's details changed for Mr Anthony Delaney on 21 December 2009 (2 pages) |
22 December 2014 | Secretary's details changed for Michael William Ledger on 21 December 2009 (1 page) |
22 December 2014 | Director's details changed for Michael William Ledger on 21 December 2009 (2 pages) |
22 December 2014 | Director's details changed for Robert John Nettleton on 21 December 2009 (2 pages) |
22 December 2014 | Director's details changed for Michael William Ledger on 21 December 2009 (2 pages) |
22 December 2014 | Director's details changed for Mr Anthony Delaney on 21 December 2009 (2 pages) |
22 December 2014 | Director's details changed for Dr Robert Michael Varnam on 21 December 2009 (2 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (6 pages) |
22 December 2014 | Secretary's details changed for Michael William Ledger on 21 December 2009 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (6 pages) |
22 December 2014 | Director's details changed for Robert John Nettleton on 21 December 2009 (2 pages) |
22 December 2014 | Director's details changed for Dr Robert Michael Varnam on 21 December 2009 (2 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 October 2014 | Appointment of Mr Andy Lee as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Andy Lee as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Andy Lee as a director on 7 October 2014 (2 pages) |
21 May 2014 | Appointment of Miss Lynn Janice Swart as a director (2 pages) |
21 May 2014 | Appointment of Miss Lynn Janice Swart as a director (2 pages) |
19 May 2014 | Termination of appointment of Debra Green as a director (1 page) |
19 May 2014 | Termination of appointment of Debra Green as a director (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 December 2013 | Annual return made up to 20 December 2013 no member list (8 pages) |
20 December 2013 | Annual return made up to 20 December 2013 no member list (8 pages) |
19 February 2013 | Appointment of Mrs Debra Jean Green as a director (2 pages) |
19 February 2013 | Appointment of Mrs Rebecca Mary Cheung as a director (2 pages) |
19 February 2013 | Appointment of Mrs Rebecca Mary Cheung as a director (2 pages) |
19 February 2013 | Appointment of Mrs Debra Jean Green as a director (2 pages) |
24 December 2012 | Termination of appointment of Mark Howorth as a director (1 page) |
24 December 2012 | Termination of appointment of Mark Howorth as a director (1 page) |
24 December 2012 | Annual return made up to 21 December 2012 no member list (8 pages) |
24 December 2012 | Annual return made up to 21 December 2012 no member list (8 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 April 2012 | Appointment of Mrs Sarah Small as a director (2 pages) |
4 April 2012 | Appointment of Mrs Sarah Small as a director (2 pages) |
23 December 2011 | Appointment of Dr Adam Firth as a director (2 pages) |
23 December 2011 | Appointment of Dr Adam Firth as a director (2 pages) |
23 December 2011 | Termination of appointment of Andrew Sherry as a director (1 page) |
23 December 2011 | Annual return made up to 21 December 2011 no member list (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 no member list (7 pages) |
23 December 2011 | Termination of appointment of Andrew Sherry as a director (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 May 2011 | Registered office address changed from 97 Barlow Moor Road Didsbury Manchester Lancashire M20 4GP United Kingdom on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from 97 Barlow Moor Road Didsbury Manchester Lancashire M20 4GP United Kingdom on 11 May 2011 (2 pages) |
12 January 2011 | Annual return made up to 21 December 2010 no member list (8 pages) |
12 January 2011 | Annual return made up to 21 December 2010 no member list (8 pages) |
15 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
15 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
21 December 2009 | Incorporation (33 pages) |
21 December 2009 | Incorporation (33 pages) |