Company NameSalford Professional Development Limited
Company StatusActive
Company Number08127329
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr Andrew Hartley
StatusCurrent
Appointed08 March 2013(8 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor 3 Acton Square
Crescent
Salford
M5 4WT
Director NameMr Stephen Andrew Burrows
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building University Of Salford
The Crescent
Salford
M5 4WT
Director NameMs Emma Heathcote
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMs Rachel Shorrock
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMs Donna Chapman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Fellow Cipd
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building University Of Salford
The Crescent
Salford
M5 4WT
Director NameProf Karl Dayson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building University Of Salford
The Crescent
Salford
M5 4WT
Director NameDr Janice Morag Allan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed23 June 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleDean Of Salford Business School, University Of Sal
Country of ResidenceEngland
Correspondence Address5th Floor, Maxwell Building University Of Salford
The Crescent
Salford
M5 4WT
Director NameDr George Baxter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Top Road
Stockton Heath
Warrington
WA4 2EF
Director NameMr Peter Tavernor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2016)
RoleRetired Chief Executive Principal
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Marc Davis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameProf Susan Judith Braid
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2014)
RoleHead Of School
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square
2nd Floor The Crescent
Salford
Greater Manchester
M5 4WT
Director NameDr Adrian Arthur Graves
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2012(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 2013)
RoleRegistrar & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square
2nd Floor The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Nicholas Frank Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Acton Square
2nd Floor The Crescent
Salford
Greater Manchester
M5 4WT
Director NameProf Nigel James Mellors
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2016)
RolePro Vice Chancellor Enterprise
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameDr George Baxter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleDirector Of Research And Innovation
Country of ResidenceEngland
Correspondence Address3 Acton Square
2nd Floor The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMs Julie Ann Charge
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Malcolm Robert Purdie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6th Floor Maxwell Building
The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Paul Welshman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr Michael Charles Hardy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMr David Spicer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2019)
RoleUniversity Dean
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT
Director NameMs Joanne Nicola Purves
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address6th Floor, Maxwell Building The Crescent
Salford
Greater Manchester
M5 4WT

Contact

Websitewww.salford.ac.uk
Telephone0161 2955000
Telephone regionManchester

Location

Registered Address5th Floor, Maxwell Building University Of Salford, Legal & Compliance Services
The Crescent
Salford
M5 4WT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£1,003,660
Gross Profit£674,287
Net Worth£281,754
Cash£60,660
Current Liabilities£374,409

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

31 July 2020Appointment of Professor Karl Dayson as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Joanne Nicola Purves as a director on 31 July 2020 (1 page)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 31 July 2019 (7 pages)
2 January 2020Termination of appointment of Michael Charles Hardy as a director on 31 December 2019 (1 page)
11 July 2019Director's details changed for Mr Stephen Andrew Burrows on 4 June 2019 (2 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Termination of appointment of David Spicer as a director on 30 April 2019 (1 page)
1 February 2019Appointment of Ms Donna Chapman as a director on 24 January 2019 (2 pages)
29 January 2019Full accounts made up to 31 July 2018 (20 pages)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 February 2018Full accounts made up to 31 July 2017 (21 pages)
25 January 2018Appointment of Ms Rachel Shorrock as a director on 25 January 2018 (2 pages)
4 January 2018Termination of appointment of Marc Davis as a director on 20 December 2017 (1 page)
4 January 2018Termination of appointment of Marc Davis as a director on 20 December 2017 (1 page)
30 November 2017Termination of appointment of Paul Welshman as a director on 26 October 2017 (1 page)
30 November 2017Termination of appointment of Paul Welshman as a director on 26 October 2017 (1 page)
29 November 2017Director's details changed for Ms Emma Heathcoate on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Ms Emma Heathcoate on 29 November 2017 (2 pages)
21 November 2017Appointment of Mr Stephen Andrew Burrows as a director on 26 October 2017 (2 pages)
21 November 2017Appointment of Ms Emma Heathcoate as a director on 26 October 2017 (2 pages)
21 November 2017Appointment of Ms Joanne Nicola Purves as a director on 26 October 2017 (2 pages)
21 November 2017Appointment of Ms Joanne Nicola Purves as a director on 26 October 2017 (2 pages)
21 November 2017Appointment of Ms Emma Heathcoate as a director on 26 October 2017 (2 pages)
21 November 2017Appointment of Mr Stephen Andrew Burrows as a director on 26 October 2017 (2 pages)
21 November 2017Termination of appointment of Julie Ann Charge as a director on 26 October 2017 (1 page)
21 November 2017Termination of appointment of Julie Ann Charge as a director on 26 October 2017 (1 page)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 January 2017Full accounts made up to 31 July 2016 (20 pages)
23 January 2017Full accounts made up to 31 July 2016 (20 pages)
17 October 2016Appointment of Professor David Spicer as a director on 1 March 2016 (2 pages)
17 October 2016Appointment of Professor David Spicer as a director on 1 March 2016 (2 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
9 February 2016Termination of appointment of Peter Tavernor as a director on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Paul Welshman as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Michael Charles Hardy as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Nigel Mellors as a director on 1 February 2016 (1 page)
9 February 2016Termination of appointment of Nigel Mellors as a director on 1 February 2016 (1 page)
9 February 2016Appointment of Mr Paul Welshman as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Michael Charles Hardy as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Peter Tavernor as a director on 31 January 2016 (1 page)
7 January 2016Full accounts made up to 31 July 2015 (16 pages)
7 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for malcolm purdie
(5 pages)
7 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for malcolm purdie
(5 pages)
7 January 2016Full accounts made up to 31 July 2015 (16 pages)
30 November 2015Registered office address changed from C/O Legal Services 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to C/O Legal Services 6th Floor, Maxwell Building the Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Legal Services 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to C/O Legal Services 6th Floor, Maxwell Building the Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,000
(5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,000
(5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,000
(5 pages)
20 May 2015Termination of appointment of George Baxter as a director on 30 April 2015 (1 page)
20 May 2015Appointment of Mr Malcolm Purdie as a director on 19 May 2015 (2 pages)
20 May 2015Termination of appointment of George Baxter as a director on 30 April 2015 (1 page)
20 May 2015Appointment of Mr Malcolm Purdie as a director on 19 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2016
(3 pages)
20 May 2015Appointment of Mr Malcolm Purdie as a director on 19 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/01/2016
(3 pages)
17 December 2014Full accounts made up to 31 July 2014 (16 pages)
17 December 2014Full accounts made up to 31 July 2014 (16 pages)
28 August 2014Termination of appointment of Susan Judith Braid as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Susan Judith Braid as a director on 26 August 2014 (1 page)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100,000
(5 pages)
28 July 2014Appointment of Ms Julie Ann Charge as a director on 23 July 2014 (2 pages)
28 July 2014Appointment of Ms Julie Ann Charge as a director on 23 July 2014 (2 pages)
3 June 2014Auditor's resignation (2 pages)
3 June 2014Auditor's resignation (2 pages)
17 February 2014Full accounts made up to 31 July 2013 (15 pages)
17 February 2014Full accounts made up to 31 July 2013 (15 pages)
20 January 2014Termination of appointment of Nicholas Collins as a director (1 page)
20 January 2014Termination of appointment of Nicholas Collins as a director (1 page)
13 August 2013Appointment of Professor Nigel Mellors as a director (2 pages)
13 August 2013Appointment of Dr George Baxter as a director (2 pages)
13 August 2013Appointment of Dr George Baxter as a director (2 pages)
13 August 2013Appointment of Professor Nigel Mellors as a director (2 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
26 June 2013Termination of appointment of Adrian Graves as a director (1 page)
26 June 2013Termination of appointment of Adrian Graves as a director (1 page)
4 April 2013Registered office address changed from 3 Acton Square Legal Services Department 2Nd Floor Legal Services Salford Greater Manchester M5 4WT United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 3 Acton Square Legal Services Department 2Nd Floor Legal Services Salford Greater Manchester M5 4WT United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 3 Acton Square Legal Services Department 2Nd Floor Legal Services Salford Greater Manchester M5 4WT United Kingdom on 4 April 2013 (1 page)
3 April 2013Registered office address changed from Faraday House Salford M5 4WT United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Faraday House Salford M5 4WT United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Faraday House Salford M5 4WT United Kingdom on 3 April 2013 (1 page)
8 March 2013Appointment of Mr Andrew Hartley as a secretary (2 pages)
8 March 2013Appointment of Mr Andrew Hartley as a secretary (2 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
5 March 2013Previous accounting period shortened from 31 July 2013 to 31 July 2012 (3 pages)
5 March 2013Previous accounting period shortened from 31 July 2013 to 31 July 2012 (3 pages)
5 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
30 November 2012Appointment of Mr Peter Tavernor as a director (2 pages)
30 November 2012Appointment of Mr Peter Tavernor as a director (2 pages)
29 November 2012Termination of appointment of George Baxter as a director (1 page)
29 November 2012Termination of appointment of George Baxter as a director (1 page)
23 November 2012Appointment of Dr Adrian Arthur Graves as a director (2 pages)
23 November 2012Appointment of Dr Adrian Arthur Graves as a director (2 pages)
22 November 2012Appointment of Mr Nicholas Frank Collins as a director (2 pages)
22 November 2012Appointment of Mr Nicholas Frank Collins as a director (2 pages)
22 November 2012Appointment of Mr Marc Davis as a director (2 pages)
22 November 2012Appointment of Professor Susan Judith Braid as a director (2 pages)
22 November 2012Director's details changed for Mr Marc Davis on 22 November 2012 (2 pages)
22 November 2012Appointment of Professor Susan Judith Braid as a director (2 pages)
22 November 2012Director's details changed for Mr Marc Davis on 22 November 2012 (2 pages)
22 November 2012Appointment of Mr Marc Davis as a director (2 pages)
9 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100,000
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100,000
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100,000
(4 pages)
11 July 2012Director's details changed for Professor George Baker on 10 July 2012 (2 pages)
11 July 2012Director's details changed for Professor George Baker on 10 July 2012 (2 pages)
3 July 2012Incorporation (40 pages)
3 July 2012Incorporation (40 pages)