Manchester
M1 6HT
Director Name | Mr Graham Quinn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Cllr Stephen Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mrs Rita Kay Righini |
---|---|
Status | Current |
Appointed | 14 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr John Barker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Shelley Anne Fletcher |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Deputy Of Site |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Richard Charles Cox |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Mrs Pauline Mary Fitzgerald |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mrs Jean Webber |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Miss Linda Christine Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Carole Elizabeth Kindon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 April 2022) |
Role | Trainee Teacher |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Miss Joan Readyhough |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Rita Righini |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2017) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mrs Margaret Jean Ramsbottom |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Daniel Wood |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2023) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,263 |
Cash | £156,087 |
Current Liabilities | £322,798 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
23 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Termination of appointment of Jean Webber as a director on 28 May 2020 (1 page) |
5 June 2020 | Accounts for a small company made up to 31 August 2019 (12 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
1 August 2018 | Notification of a person with significant control statement (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 November 2017 | Appointment of Mrs Rita Kay Righini as a secretary on 14 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Rita Righini as a director on 14 November 2017 (1 page) |
16 November 2017 | Appointment of Mrs Rita Kay Righini as a secretary on 14 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Rita Righini as a director on 14 November 2017 (1 page) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
25 October 2017 | Withdrawal of a person with significant control statement on 25 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Pauline Mary Fitzgerald as a director on 1 January 2016 (1 page) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Pauline Mary Fitzgerald as a director on 1 January 2016 (1 page) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 August 2015 | Annual return made up to 18 July 2015 no member list (6 pages) |
3 August 2015 | Annual return made up to 18 July 2015 no member list (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 18 July 2014 no member list (6 pages) |
13 August 2014 | Annual return made up to 18 July 2014 no member list (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 July 2013 | Annual return made up to 18 July 2013 no member list (6 pages) |
22 July 2013 | Annual return made up to 18 July 2013 no member list (6 pages) |
19 June 2013 | Appointment of Rita Righini as a director (3 pages) |
19 June 2013 | Appointment of Rita Righini as a director (3 pages) |
19 June 2013 | Appointment of Mrs Margaret Jean Ramsbottom as a director (3 pages) |
19 June 2013 | Appointment of Mrs Margaret Jean Ramsbottom as a director (3 pages) |
21 March 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
21 March 2013 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
30 October 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
30 October 2012 | Annual return made up to 18 July 2012 no member list (5 pages) |
30 October 2012 | Registered office address changed from New Bridge School Roman Road Hollinwood Oldham OL8 3PH on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from New Bridge School Roman Road Hollinwood Oldham OL8 3PH on 30 October 2012 (1 page) |
26 September 2011 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
26 September 2011 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
26 September 2011 | Termination of appointment of Richard Cox as a director (2 pages) |
26 September 2011 | Termination of appointment of Richard Cox as a director (2 pages) |
28 July 2011 | Appointment of Linda Christine Hunt as a director (3 pages) |
28 July 2011 | Appointment of Joan Readyhough as a director (3 pages) |
28 July 2011 | Appointment of Carole Elizabeth Kindon as a director (3 pages) |
28 July 2011 | Appointment of Linda Christine Hunt as a director (3 pages) |
28 July 2011 | Appointment of Jean Webber as a director (3 pages) |
28 July 2011 | Appointment of Pauline Mary Fitzgerald as a director (3 pages) |
28 July 2011 | Appointment of Jean Webber as a director (3 pages) |
28 July 2011 | Appointment of Graham Quinn as a director (3 pages) |
28 July 2011 | Appointment of Alison Michelle Nield as a director (3 pages) |
28 July 2011 | Appointment of Graham Quinn as a director (3 pages) |
28 July 2011 | Appointment of Joan Readyhough as a director (3 pages) |
28 July 2011 | Appointment of Carole Elizabeth Kindon as a director (3 pages) |
28 July 2011 | Appointment of Alison Michelle Nield as a director (3 pages) |
28 July 2011 | Appointment of Stephen Williams as a director (3 pages) |
28 July 2011 | Appointment of Stephen Williams as a director (3 pages) |
28 July 2011 | Appointment of Pauline Mary Fitzgerald as a director (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|