Peter Street
Oldham
OL1 1HP
Director Name | Mr Peter George Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr David John Trafford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Emily Allen |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Head Of Cipd Qualifications |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Sarah Diller |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(9 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Risk, Financial Services |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Martyn Beauchamp |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(9 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Non-Executive Director & Chair |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Margaret Anne Bradbury |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Social Responsibility & Civic Engagement |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Brenda Warrington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Carl Cover |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Herbert Robson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2013) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mrs Pauline Ann Rowe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 day after company formation) |
Appointment Duration | 9 years (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mrs Yvonne Lee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 February 2021) |
Role | Chief Executive Age Uk |
Country of Residence | England |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mrs Sally Ann Lawton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 November 2016) |
Role | Head Of Student Services |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Mr Richard Michael Mason |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mr David George Christie Robertson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mr Richard Ernest Bonda Bealing |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2016) |
Role | Public Sector Head Of Service |
Country of Residence | England |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Ms Helen Barbara Lacey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mrs Liz Windsor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mrs Sylvia Rutter |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mr David Malcolm Addy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Margaret Georgina Helen Barker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mr Phil Adrian Aspden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Joan Hilary Ball |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mr Bill Edisbury |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Ms Annette Clowes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mrs Ellen Marie O'Donnell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mrs Francine Ryan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 2022) |
Role | Lecturer In Law |
Country of Residence | England |
Correspondence Address | 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP |
Director Name | Mr Richard Michael Coaton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Alan Whitfield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Director Name | Mr Atif Hafeez |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(9 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Huckletree, The Express Building 9 Great Ancoats S Manchester M4 5AD |
Registered Address | Huckletree, The Express Building 9 Great Ancoats Street Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 January 2024 | Group of companies' accounts made up to 31 March 2023 (36 pages) |
---|---|
21 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 March 2023 | Termination of appointment of Richard Michael Coaton as a director on 8 December 2022 (1 page) |
14 January 2023 | Memorandum and Articles of Association (22 pages) |
14 January 2023 | Resolutions
|
9 January 2023 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
10 November 2022 | Appointment of Mrs Brenda Warrington as a director on 5 October 2022 (2 pages) |
23 September 2022 | Termination of appointment of Atif Hafeez as a director on 9 September 2022 (1 page) |
26 August 2022 | Appointment of Mrs Margaret Anne Bradbury as a director on 4 August 2022 (2 pages) |
8 August 2022 | Termination of appointment of Phil Adrian Aspden as a director on 31 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Annette Clowes as a director on 30 June 2022 (1 page) |
5 July 2022 | Registered office address changed from 1 - 2 Ascroft Court Peter Street Oldham OL1 1HP to Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 5 July 2022 (1 page) |
21 April 2022 | Termination of appointment of Francine Ryan as a director on 21 April 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 January 2022 | Memorandum and Articles of Association (26 pages) |
13 January 2022 | Resolutions
|
19 December 2021 | Accounts for a small company made up to 31 March 2021 (41 pages) |
14 December 2021 | Appointment of Sarah Diller as a director on 25 November 2021 (2 pages) |
10 December 2021 | Appointment of Mr Atif Hafeez as a director on 25 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of Pauline Ann Rowe as a director on 25 November 2021 (1 page) |
10 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
10 December 2021 | Appointment of Martyn Beauchamp as a director on 25 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Joan Hilary Ball as a director on 31 October 2021 (1 page) |
19 November 2021 | Termination of appointment of Carl Cover as a director on 31 October 2021 (1 page) |
19 November 2021 | Termination of appointment of Ellen Marie O'donnell as a director on 31 October 2021 (1 page) |
8 June 2021 | Appointment of Mr Alan Whitfield as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Emily Allen as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Francine Ryan as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mr David John Trafford as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mr Richard Michael Coaton as a director on 19 April 2021 (2 pages) |
8 June 2021 | Appointment of Mrs Ellen Marie O'donnell as a director on 19 April 2021 (2 pages) |
12 May 2021 | Accounts for a small company made up to 31 March 2020 (37 pages) |
26 March 2021 | Resolutions
|
23 February 2021 | Termination of appointment of Yvonne Lee as a director on 18 February 2021 (1 page) |
15 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
29 October 2020 | Appointment of Ms Annette Clowes as a director on 22 August 2019 (2 pages) |
22 May 2020 | Termination of appointment of Bill Edisbury as a director on 16 March 2020 (1 page) |
22 May 2020 | Appointment of Mr Peter George Allen as a director on 29 April 2020 (2 pages) |
21 November 2019 | Termination of appointment of Margaret Georgina Helen Barker as a director on 30 October 2019 (1 page) |
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 March 2019 (35 pages) |
13 March 2019 | Termination of appointment of Liz Windsor-Welsh as a director on 1 March 2019 (1 page) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
9 November 2018 | Accounts for a small company made up to 31 March 2018 (32 pages) |
5 October 2018 | Termination of appointment of Helen Barbara Lacey as a director on 19 September 2018 (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2018 | Termination of appointment of Sylvia Rutter as a director on 13 February 2018 (1 page) |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
7 June 2017 | Appointment of Mr Phil Aspden as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Joan Hilary Ball as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Bill Edisbury as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Phil Aspden as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Joan Hilary Ball as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Margaret Georgina Helen Barker as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Margaret Georgina Helen Barker as a director on 22 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Bill Edisbury as a director on 22 May 2017 (2 pages) |
24 March 2017 | Termination of appointment of David Malcolm Addy as a director on 16 February 2017 (1 page) |
24 March 2017 | Termination of appointment of David Malcolm Addy as a director on 16 February 2017 (1 page) |
20 February 2017 | Termination of appointment of David George Christie Robertson as a director on 16 February 2017 (1 page) |
20 February 2017 | Termination of appointment of David George Christie Robertson as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Sally Lawton as a director on 9 November 2016 (1 page) |
16 February 2017 | Termination of appointment of Sally Lawton as a director on 9 November 2016 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
22 November 2016 | Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages) |
22 November 2016 | Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 pages) |
22 November 2016 | Appointment of Mrs Sylvia Rutter as a director on 1 April 2015 (2 pages) |
22 November 2016 | Appointment of Mrs Liz Windsor-Welsh as a director on 1 April 2015 (2 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (4 pages) |
11 November 2016 | Director's details changed for Mrs Helen Barbara Lacey on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mrs Helen Barbara Lacey on 11 November 2016 (2 pages) |
20 October 2016 | Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page) |
20 October 2016 | Termination of appointment of Richard Ernest Bonda Bealing as a director on 13 March 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Annual return made up to 12 November 2015 no member list (9 pages) |
11 December 2015 | Annual return made up to 12 November 2015 no member list (9 pages) |
23 June 2015 | Appointment of David Addy as a director on 3 June 2015 (3 pages) |
23 June 2015 | Appointment of David Addy as a director on 3 June 2015 (3 pages) |
23 June 2015 | Appointment of David Addy as a director on 3 June 2015 (3 pages) |
9 December 2014 | Annual return made up to 12 November 2014 no member list (9 pages) |
9 December 2014 | Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page) |
9 December 2014 | Annual return made up to 12 November 2014 no member list (9 pages) |
9 December 2014 | Termination of appointment of Richard Michael Mason as a director on 31 March 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
25 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
13 November 2013 | Annual return made up to 12 November 2013 no member list (10 pages) |
13 November 2013 | Termination of appointment of Herbert Robson as a director (1 page) |
13 November 2013 | Annual return made up to 12 November 2013 no member list (10 pages) |
13 November 2013 | Termination of appointment of Herbert Robson as a director (1 page) |
30 November 2012 | Appointment of Sally Lawton as a director (3 pages) |
30 November 2012 | Appointment of Dr Helen Barbara Lacey as a director (3 pages) |
30 November 2012 | Appointment of David George Christe as a director (3 pages) |
30 November 2012 | Appointment of Herbert Robson as a director (3 pages) |
30 November 2012 | Appointment of David George Christe as a director (3 pages) |
30 November 2012 | Appointment of Richard Ernest Bonda Bealing as a director (3 pages) |
30 November 2012 | Appointment of Dr Helen Barbara Lacey as a director (3 pages) |
30 November 2012 | Appointment of Mr Richard Michael Mason as a director (3 pages) |
30 November 2012 | Appointment of Mr Richard Michael Mason as a director (3 pages) |
30 November 2012 | Appointment of Sally Lawton as a director (3 pages) |
30 November 2012 | Appointment of Mrs Pauline Ann Rowe as a director (3 pages) |
30 November 2012 | Appointment of Richard Ernest Bonda Bealing as a director (3 pages) |
30 November 2012 | Appointment of Mrs Pauline Ann Rowe as a director (3 pages) |
30 November 2012 | Appointment of Yvonne Lee as a director (3 pages) |
30 November 2012 | Appointment of Yvonne Lee as a director (3 pages) |
30 November 2012 | Appointment of Herbert Robson as a director (3 pages) |
12 November 2012 | Incorporation (34 pages) |
12 November 2012 | Incorporation (34 pages) |