Manchester
M13 0FE
Director Name | Ms Kathryn Patricia Mulhall |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Manchester M13 0FE |
Director Name | Mr Shaun Charles Hinds |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Twemlow Cottage Ivydene Betley Crewe CW3 9BQ |
Director Name | Dr Bernard Priest |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Local Councillor |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Manchester M13 0FE |
Secretary Name | Mrs Frances Pattison |
---|---|
Status | Current |
Appointed | 15 October 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Victoria Baths Hathersage Road Manchester M13 0FE |
Director Name | Mr Brierley Denver Stubbs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elton Road Sale M33 4LA |
Director Name | Mr Trevor James Mottershaw |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 9 Woodside Lane Poynton Stockport SK12 1BB |
Director Name | Dawn Nicola Cole |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 St. Werburghs Road Manchester M21 8UJ |
Director Name | Gillian Meredith Wright |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 41 Appleby Lodge Wilmslow Road Manchester M14 6HQ |
Secretary Name | Gillian Meredith Wright |
---|---|
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 41 Appleby Lodge Wilmslow Road Manchester M14 6HQ |
Director Name | Mrs Lesley Miller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2022) |
Role | Glass Artist |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Manchester M13 0FE |
Director Name | Ms Amy Lewis |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2021) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Victoria Baths Hathersage Road Manchester M13 0FE |
Secretary Name | Mrs Lisa Jane Crannage |
---|---|
Status | Resigned |
Appointed | 09 March 2021(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Victoria Baths Hathersage Road Manchester M13 0FE |
Website | victoriabaths.org.uk |
---|---|
Telephone | 0161 2242020 |
Telephone region | Manchester |
Registered Address | Victoria Baths Hathersage Road Manchester M13 0FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £116,178 |
Gross Profit | £97,541 |
Net Worth | £2,263 |
Cash | £9,153 |
Current Liabilities | £25,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
10 August 2023 | Appointment of Ms Suzanne Noreen Donovan as a director on 6 March 2023 (2 pages) |
8 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 June 2022 | Termination of appointment of Lesley Miller as a director on 10 May 2022 (1 page) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Lisa Jane Crannage as a secretary on 15 October 2021 (1 page) |
28 February 2022 | Appointment of Mrs Frances Pattison as a secretary on 15 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Amy Lewis as a director on 30 September 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 August 2021 | Appointment of Mr Shaun Charles Hinds as a director on 24 August 2021 (2 pages) |
24 August 2021 | Appointment of Dr Bernard Priest as a director on 24 August 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Ms Kathryn Patricia Mulhall as a director on 1 May 2020 (2 pages) |
16 March 2021 | Termination of appointment of Gillian Meredith Wright as a secretary on 31 December 2020 (1 page) |
16 March 2021 | Registered office address changed from Victoria Baths Hathersage Road Chorlton on Medlock Manchester M13 0FE to Victoria Baths Hathersage Road Manchester M13 0FE on 16 March 2021 (1 page) |
16 March 2021 | Registered office address changed from Victoria Baths Hathersage Road Manchester M13 0FE England to Victoria Baths Hathersage Road Manchester M13 0FE on 16 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Gillian Meredith Wright as a director on 30 December 2020 (1 page) |
16 March 2021 | Appointment of Mrs Lisa Jane Crannage as a secretary on 9 March 2021 (2 pages) |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
31 March 2016 | Annual return made up to 4 March 2016 no member list (4 pages) |
31 March 2016 | Annual return made up to 4 March 2016 no member list (4 pages) |
3 February 2016 | Appointment of Mrs Lesley Miller as a director on 4 November 2015 (2 pages) |
3 February 2016 | Appointment of Mrs Lesley Miller as a director on 4 November 2015 (2 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Appointment of Ms Amy Lewis as a director on 23 November 2015 (2 pages) |
22 December 2015 | Appointment of Ms Amy Lewis as a director on 23 November 2015 (2 pages) |
31 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
31 March 2015 | Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page) |
31 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
31 March 2015 | Termination of appointment of Dawn Nicola Cole as a director on 16 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Trevor James Mottershaw as a director on 8 December 2014 (1 page) |
31 March 2015 | Termination of appointment of Dawn Nicola Cole as a director on 16 February 2015 (1 page) |
31 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Termination of appointment of Brierley Denver Stubbs as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Brierley Denver Stubbs as a director on 30 June 2014 (1 page) |
11 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
11 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
11 March 2014 | Registered office address changed from Hathersage Road Manchester M13 0FE United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Hathersage Road Manchester M13 0FE United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
5 October 2013 | Appointment of Ms Janet Margaret Slade as a director (2 pages) |
5 October 2013 | Appointment of Ms Janet Margaret Slade as a director (2 pages) |
4 March 2013 | Incorporation (21 pages) |
4 March 2013 | Incorporation (21 pages) |