Manchester
M60 0AG
Director Name | Mr David Ellis Spall |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Nicholas Anthony Lowry |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Principal |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Gary Lagar |
---|---|
Status | Current |
Appointed | 22 January 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Sara Jayne Webb |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Claire Blackwood |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Sarah Elizabeth Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 2013) |
Role | Principle & Chief Executive Stoke-On-Trent College |
Country of Residence | England |
Correspondence Address | Co-Operative Group Limited New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(1 week after company formation) |
Appointment Duration | 8 years (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Joseph Stanier |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2014) |
Role | Academy Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Dr Astrid Herhoffer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 October 2014) |
Role | Dean Of Faculty Of Arts, Media And Design |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Martin Ebsworth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Ms Pauline Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2018) |
Role | Learning Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Mohammed Sadiq Alam |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2013) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Karen Ford |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2013) |
Role | Senior Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ian McLaughlan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2014) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Peter Rowley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2013) |
Role | Regional Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Joanne Whitworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 October 2014) |
Role | Marketing Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Sarah Chattaway |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2013) |
Role | Strategic Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Thomas M Doyle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2014) |
Role | Science Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Ms Jennifer McKenna |
---|---|
Status | Resigned |
Appointed | 03 December 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr John Clarke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Mohammed Matloob |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Yvonne Kelly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Derek Paul Brough |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Henhurst Farm Forest Road Burton Upon Trent DE13 9TE |
Director Name | Matt Edward James Wilcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Amjid Ali Choudhary |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Brigitta Beckett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Andrew Greenhough |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Natalie Cripps |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Stephen Mark Cooper |
---|---|
Status | Resigned |
Appointed | 23 October 2014(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Telephone | 0161 2140870 |
---|---|
Telephone region | Manchester |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,158,000 |
Net Worth | £19,396,000 |
Cash | £1,685,000 |
Current Liabilities | £784,000 |
Latest Accounts | 21 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 21 August |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
11 December 2020 | Accounts for a dormant company made up to 21 August 2019 (6 pages) |
---|---|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Gary Lagar as a secretary on 22 January 2020 (2 pages) |
22 January 2020 | Termination of appointment of Stephen Mark Cooper as a secretary on 22 January 2020 (1 page) |
15 April 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 21 August 2018 (5 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Accounts for a dormant company made up to 21 August 2017 (5 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Termination of appointment of Pauline Taylor as a director on 28 February 2018 (1 page) |
1 March 2018 | Termination of appointment of Michael David Greenacre as a director on 28 February 2018 (1 page) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Michael David Greenacre as a director on 28 February 2018 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 21 August 2016 (5 pages) |
25 May 2017 | Accounts for a dormant company made up to 21 August 2016 (5 pages) |
18 April 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
29 November 2016 | Full accounts made up to 21 August 2015 (26 pages) |
29 November 2016 | Full accounts made up to 21 August 2015 (26 pages) |
22 August 2016 | Current accounting period shortened from 25 August 2015 to 21 August 2015 (1 page) |
22 August 2016 | Current accounting period shortened from 25 August 2015 to 21 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 2 September 2015 to 25 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 2 September 2015 to 25 August 2015 (1 page) |
9 May 2016 | Previous accounting period extended from 31 August 2015 to 2 September 2015 (1 page) |
9 May 2016 | Previous accounting period extended from 31 August 2015 to 2 September 2015 (1 page) |
8 March 2016 | Annual return made up to 16 February 2016 no member list (5 pages) |
8 March 2016 | Annual return made up to 16 February 2016 no member list (5 pages) |
21 May 2015 | Full accounts made up to 31 August 2014 (38 pages) |
21 May 2015 | Full accounts made up to 31 August 2014 (38 pages) |
4 March 2015 | Annual return made up to 16 February 2015 no member list (5 pages) |
4 March 2015 | Annual return made up to 16 February 2015 no member list (5 pages) |
4 March 2015 | Termination of appointment of John Clarke as a director on 20 January 2015 (1 page) |
4 March 2015 | Termination of appointment of John Clarke as a director on 20 January 2015 (1 page) |
24 October 2014 | Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Mohammed Matloob as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Brigitta Beckett as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Astrid Herhoffer as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Joanne Whitworth as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Thomas M Doyle as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Natalie Cripps as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Astrid Herhoffer as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Joanne Whitworth as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Yvonne Kelly as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Thomas M Doyle as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Natalie Cripps as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Yvonne Kelly as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Greenhough as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mohammed Matloob as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Greenhough as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Brigitta Beckett as a director on 23 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Neil Braithwaite as a director on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Neil Braithwaite as a director on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew Stanier as a director on 25 June 2014 (1 page) |
24 September 2014 | Appointment of Mr Nicholas Lowry as a director on 25 June 2014 (2 pages) |
24 September 2014 | Termination of appointment of Andrew Stanier as a director on 25 June 2014 (1 page) |
24 September 2014 | Appointment of Mr Nicholas Lowry as a director on 25 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Andrew Greenhough as a director (2 pages) |
24 June 2014 | Termination of appointment of Ian Mclaughlan as a director (1 page) |
24 June 2014 | Appointment of Ms Natalie Cripps as a director (2 pages) |
24 June 2014 | Termination of appointment of Ian Mclaughlan as a director (1 page) |
24 June 2014 | Appointment of Mr Andrew Greenhough as a director (2 pages) |
24 June 2014 | Appointment of Ms Natalie Cripps as a director (2 pages) |
14 March 2014 | Annual return made up to 16 February 2014 no member list (10 pages) |
14 March 2014 | Annual return made up to 16 February 2014 no member list (10 pages) |
5 February 2014 | Registered office address changed from , 1 Angel Square, Manchester, M60 0AG, United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Mrs Brigitta Beckett as a director (2 pages) |
5 February 2014 | Registered office address changed from , 1 Angel Square, Manchester, M60 0AG, United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from , 1 Angel Square, Manchester, M60 0AG, United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Mrs Brigitta Beckett as a director (2 pages) |
23 January 2014 | Full accounts made up to 31 August 2013 (36 pages) |
23 January 2014 | Full accounts made up to 31 August 2013 (36 pages) |
8 October 2013 | Termination of appointment of Derek Brough as a director (1 page) |
8 October 2013 | Termination of appointment of Derek Brough as a director (1 page) |
8 October 2013 | Termination of appointment of Matt Wilcox as a director (1 page) |
8 October 2013 | Appointment of Mr Amjid Ali Choudhary as a director (2 pages) |
8 October 2013 | Appointment of Mr Amjid Ali Choudhary as a director (2 pages) |
8 October 2013 | Termination of appointment of Matt Wilcox as a director (1 page) |
26 April 2013 | Full accounts made up to 31 August 2012 (39 pages) |
26 April 2013 | Full accounts made up to 31 August 2012 (39 pages) |
5 April 2013 | Appointment of Matthew Edward James Wilcox as a director (2 pages) |
5 April 2013 | Appointment of Matthew Edward James Wilcox as a director (2 pages) |
7 March 2013 | Appointment of Derek Paul Brough as a director (2 pages) |
7 March 2013 | Appointment of Yvonne Kelly as a director (2 pages) |
7 March 2013 | Appointment of Derek Paul Brough as a director (2 pages) |
7 March 2013 | Appointment of Yvonne Kelly as a director (2 pages) |
1 March 2013 | Annual return made up to 16 February 2013 no member list (9 pages) |
1 March 2013 | Annual return made up to 16 February 2013 no member list (9 pages) |
28 February 2013 | Director's details changed for Mr Michael David Greenacre on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Ian Mclaughlan on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Joanne Whitworth on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Dr Stephen Wyn Williams on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Thomas M Doyle on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for David Ellis Spall on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for David Ellis Spall on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Michael David Greenacre on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Dr Stephen Wyn Williams on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Thomas M Doyle on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Joanne Whitworth on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Ian Mclaughlan on 28 February 2013 (2 pages) |
15 February 2013 | Appointment of Mr John Clarke as a director (2 pages) |
15 February 2013 | Appointment of Mr John Clarke as a director (2 pages) |
14 February 2013 | Termination of appointment of Mohammed Alam as a director (1 page) |
14 February 2013 | Termination of appointment of Sarah Robinson as a director (1 page) |
14 February 2013 | Termination of appointment of Mohammed Alam as a director (1 page) |
14 February 2013 | Termination of appointment of Karen Ford as a director (1 page) |
14 February 2013 | Appointment of Mr Mohammed Matloob as a director (2 pages) |
14 February 2013 | Termination of appointment of Sarah Chattaway as a director (1 page) |
14 February 2013 | Termination of appointment of Sarah Chattaway as a director (1 page) |
14 February 2013 | Appointment of Mr Mohammed Matloob as a director (2 pages) |
14 February 2013 | Termination of appointment of Sarah Robinson as a director (1 page) |
14 February 2013 | Termination of appointment of Karen Ford as a director (1 page) |
8 January 2013 | Termination of appointment of Peter Rowley as a director (1 page) |
8 January 2013 | Termination of appointment of Peter Rowley as a director (1 page) |
20 December 2012 | Director's details changed for Dr Stephen Wynne Williams on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Dr Stephen Wynne Williams on 20 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Ian Mclaughlin on 19 December 2012 (2 pages) |
5 December 2012 | Termination of appointment of Claire Blackwood as a secretary (1 page) |
5 December 2012 | Termination of appointment of Claire Blackwood as a secretary (1 page) |
4 December 2012 | Appointment of Ms Jennifer Mckenna as a secretary (2 pages) |
4 December 2012 | Appointment of Ms Jennifer Mckenna as a secretary (2 pages) |
4 December 2012 | Secretary's details changed for Ms Jennifer Mckenna on 3 December 2012 (1 page) |
4 December 2012 | Secretary's details changed for Ms Jennifer Mckenna on 3 December 2012 (1 page) |
4 December 2012 | Secretary's details changed for Ms Jennifer Mckenna on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from , Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from , Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from , Co-Operative Group Limited, New Century House Corporation Street, Manchester, M60 4ES on 3 December 2012 (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
2 October 2012 | Appointment of Thomas M Doyle as a director (2 pages) |
2 October 2012 | Appointment of Thomas M Doyle as a director (2 pages) |
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Change of name notice (2 pages) |
24 August 2012 | Company name changed the co-operative academy at brownhills\certificate issued on 24/08/12
|
24 August 2012 | NE01 form (2 pages) |
24 August 2012 | NE01 form (2 pages) |
24 August 2012 | Company name changed the co-operative academy at brownhills\certificate issued on 24/08/12
|
24 February 2012 | Director's details changed for Mr Neil Braithwaite on 16 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 16 February 2012 no member list (14 pages) |
24 February 2012 | Secretary's details changed for Claire Blackwood on 16 February 2012 (1 page) |
24 February 2012 | Director's details changed for Mr Neil Braithwaite on 16 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Claire Blackwood on 16 February 2012 (1 page) |
24 February 2012 | Annual return made up to 16 February 2012 no member list (14 pages) |
14 February 2012 | Termination of appointment of Martin Ebsworth as a director (1 page) |
14 February 2012 | Termination of appointment of Martin Ebsworth as a director (1 page) |
9 February 2012 | Appointment of Sarah Chattaway as a director (2 pages) |
9 February 2012 | Appointment of Sarah Chattaway as a director (2 pages) |
5 January 2012 | Full accounts made up to 31 August 2011 (35 pages) |
5 January 2012 | Full accounts made up to 31 August 2011 (35 pages) |
1 November 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
1 November 2011 | Appointment of Joanne Whitworth as a director (2 pages) |
1 November 2011 | Appointment of Joanne Whitworth as a director (2 pages) |
1 November 2011 | Termination of appointment of Paul Hemingway as a director (1 page) |
23 September 2011 | Appointment of Mr Neil Braithwaite as a director (2 pages) |
23 September 2011 | Appointment of Mr Neil Braithwaite as a director (2 pages) |
15 September 2011 | Appointment of David Ellis Spall as a director (2 pages) |
15 September 2011 | Appointment of David Ellis Spall as a director (2 pages) |
13 September 2011 | Termination of appointment of Sara Webb as a director (1 page) |
13 September 2011 | Appointment of Mrs Karen Ford as a director (2 pages) |
13 September 2011 | Appointment of Mrs Karen Ford as a director (2 pages) |
13 September 2011 | Termination of appointment of Sara Webb as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
16 June 2011 | Appointment of Mr Mohammed Sadiq Alam as a director (2 pages) |
16 June 2011 | Appointment of Mr Mohammed Sadiq Alam as a director (2 pages) |
1 June 2011 | Appointment of Peter Rowley as a director (2 pages) |
1 June 2011 | Secretary's details changed for Claire Blackwood on 24 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Claire Blackwood on 24 May 2011 (2 pages) |
1 June 2011 | Appointment of Peter Rowley as a director (2 pages) |
7 April 2011 | Appointment of Martin Ebsworth as a director (2 pages) |
7 April 2011 | Appointment of Ms Pauline Taylor as a director (2 pages) |
7 April 2011 | Appointment of Ms Pauline Taylor as a director (2 pages) |
7 April 2011 | Appointment of Martin Ebsworth as a director (2 pages) |
28 March 2011 | Appointment of Ian Mclaughlin as a director (2 pages) |
28 March 2011 | Appointment of Ian Mclaughlin as a director (2 pages) |
16 February 2011 | Annual return made up to 16 February 2011 no member list (9 pages) |
16 February 2011 | Annual return made up to 16 February 2011 no member list (9 pages) |
7 January 2011 | Full accounts made up to 31 August 2010 (23 pages) |
7 January 2011 | Full accounts made up to 31 August 2010 (23 pages) |
25 October 2010 | Appointment of Mr Andrew Stanier as a director (2 pages) |
25 October 2010 | Appointment of Mr Andrew Stanier as a director (2 pages) |
14 October 2010 | Appointment of Dr Astrid Herhoffer as a director (2 pages) |
14 October 2010 | Appointment of Dr Astrid Herhoffer as a director (2 pages) |
14 September 2010 | Appointment of Mr Paul Andrew Hemingway as a director (2 pages) |
14 September 2010 | Appointment of Mr Paul Andrew Hemingway as a director (2 pages) |
23 July 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (2 pages) |
23 July 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (2 pages) |
16 March 2010 | Appointment of Sarah Robinson as a director (3 pages) |
16 March 2010 | Appointment of Sarah Robinson as a director (3 pages) |
2 March 2010 | Appointment of Michael David Greenacre as a director (3 pages) |
2 March 2010 | Appointment of Stephen Wynne Williams as a director (3 pages) |
2 March 2010 | Appointment of Michael David Greenacre as a director (3 pages) |
2 March 2010 | Appointment of Stephen Wynne Williams as a director (3 pages) |
22 February 2010 | Certificate of fact - name corrections from the co-operative academy at brownhills LIMITED to the co-operative academy at brownhills (1 page) |
22 February 2010 | Certificate of fact - name corrections from the co-operative academy at brownhills LIMITED to the co-operative academy at brownhills (1 page) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|