Didsbury
Manchester
M20 6WH
Director Name | Mr Ian Robert Mitchell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Associate Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Atwood Road Manchester M20 6TD |
Director Name | Mr Roland Paul Fox |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 26 Adria Road Manchester M20 6SG |
Director Name | Ms Anne Elizabeth Higgins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 11 Welton Avenue Manchester M20 5LA |
Director Name | Ms Margaret Wright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Didsbury Lodge Hall 827 Wilmslow Road Manchester M20 2SN |
Director Name | Ms Margaret Wilson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Didsbury Lodge Hall 827 Wilmslow Road Manchester M20 2SN |
Director Name | Ms Margaret Morgan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Winchester Park Didsbury Manchester M20 2TN |
Secretary Name | Ms Anne Elizabeth Higgins |
---|---|
Status | Current |
Appointed | 29 November 2023(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Marcus William John Fisher |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Didsbury Holistic Centre 835 Wilmslow Road Manchester M20 5WD |
Director Name | Carl Ollerhead |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Pavilion Didsbury Park Didsbury Manchester Lancashire M20 6WH |
Director Name | Mr Pravin Patel |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Secretary Maureen Michelle Ward |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Paul Ronald Thornhill |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Mr Gavin Fisk |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Social Housing Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Margaret Kirwan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Secretary Name | Carl Ollerhead |
---|---|
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Holt Pavilion Didsbury Park Didsbury Manchester Lancashire M20 6WH |
Director Name | Ms Susan Kathleen Thurston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Clothorn Road Didsbury Manchester M20 6BG |
Secretary Name | Mr Gavin Fisk |
---|---|
Status | Resigned |
Appointed | 21 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Mr Roger John Tarling |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Mr Hans Mock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 30 July 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Victoria Avenue Didsbury Manchester M20 2RA |
Secretary Name | Mr Hans Mock |
---|---|
Status | Resigned |
Appointed | 29 October 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
Website | didsburygoodneighbours.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 749504298 |
Telephone region | Mobile |
Registered Address | The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £47,744 |
Net Worth | £79,633 |
Cash | £37,256 |
Current Liabilities | £1,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
---|---|
17 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 November 2020 | Termination of appointment of Gavin Fisk as a secretary on 29 October 2020 (1 page) |
16 November 2020 | Termination of appointment of Gavin Fisk as a director on 29 October 2020 (1 page) |
16 November 2020 | Appointment of Mr Hans Mock as a secretary on 29 October 2020 (2 pages) |
2 August 2020 | Appointment of Mr Roland Paul Fox as a director on 30 July 2020 (2 pages) |
2 August 2020 | Appointment of Mr Hans Mock as a director on 30 July 2020 (2 pages) |
2 August 2020 | Appointment of Ms Anne Elizabeth Higgins as a director on 30 July 2020 (2 pages) |
21 March 2020 | Termination of appointment of Maureen Michelle Ward as a director on 30 January 2020 (1 page) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
1 October 2017 | Appointment of Mr Roger Tarling as a director on 19 July 2017 (2 pages) |
1 October 2017 | Appointment of Mr Roger Tarling as a director on 19 July 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
3 October 2016 | Appointment of Mr Ian Robert Mitchell as a director on 21 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Ian Robert Mitchell as a director on 21 September 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Eleanor Rose Cribb as a director on 23 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Eleanor Rose Cribb as a director on 23 March 2016 (2 pages) |
24 February 2016 | Appointment of Mr Gavin Fisk as a secretary on 21 October 2015 (2 pages) |
24 February 2016 | Appointment of Mr Gavin Fisk as a secretary on 21 October 2015 (2 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 December 2015 | Director's details changed for Gavin Fisk on 15 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 15 December 2015 no member list (5 pages) |
15 December 2015 | Director's details changed for Gavin Fisk on 15 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 15 December 2015 no member list (5 pages) |
16 December 2014 | Registered office address changed from Holt Pavilion Didsbury Park Didsbury Manchester Lancashire M20 6WH England to The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (5 pages) |
16 December 2014 | Termination of appointment of Pravin Patel as a director on 15 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Pravin Patel as a director on 15 November 2014 (1 page) |
16 December 2014 | Registered office address changed from Holt Pavilion Didsbury Park Didsbury Manchester Lancashire M20 6WH England to The Holt Pavilion Gillbrook Road Didsbury Manchester M20 6WH on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 16 December 2014 no member list (5 pages) |
26 November 2014 | Termination of appointment of Carl Ollerhead as a director on 16 July 2014 (1 page) |
26 November 2014 | Termination of appointment of Carl Ollerhead as a secretary on 16 July 2014 (1 page) |
26 November 2014 | Director's details changed for Maureen Michelle Ward on 16 July 2014 (2 pages) |
26 November 2014 | Director's details changed for Maureen Michelle Ward on 16 July 2014 (2 pages) |
26 November 2014 | Termination of appointment of Carl Ollerhead as a director on 16 July 2014 (1 page) |
26 November 2014 | Termination of appointment of Carl Ollerhead as a secretary on 16 July 2014 (1 page) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 February 2014 | Registered office address changed from The Didsbury Holistic Centre 835 Wilmslow Road Manchester M20 5WD on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from The Didsbury Holistic Centre 835 Wilmslow Road Manchester M20 5WD on 12 February 2014 (1 page) |
17 December 2013 | Annual return made up to 16 December 2013 no member list (6 pages) |
17 December 2013 | Annual return made up to 16 December 2013 no member list (6 pages) |
26 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
26 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 August 2013 | Appointment of Ms Susan Kathleen Thurston as a director on 15 May 2013 (2 pages) |
14 August 2013 | Appointment of Ms Susan Kathleen Thurston as a director on 15 May 2013 (2 pages) |
13 August 2013 | Termination of appointment of Marcus William John Fisher as a director on 15 May 2013 (1 page) |
13 August 2013 | Termination of appointment of Marcus William John Fisher as a director on 15 May 2013 (1 page) |
12 February 2013 | Registered office address changed from Sure Start Centre Didsbury Park Manchester M20 2RW on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Sure Start Centre Didsbury Park Manchester M20 2RW on 12 February 2013 (1 page) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 no member list (5 pages) |
6 November 2012 | Accounts made up to 31 March 2012 (2 pages) |
6 November 2012 | Accounts made up to 31 March 2012 (2 pages) |
22 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
22 October 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
16 December 2011 | Incorporation (37 pages) |
16 December 2011 | Incorporation (37 pages) |