Manchester
M40 2TP
Director Name | Mr Martin Oldfield |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 November 2021) |
Role | Head Of Housing |
Country of Residence | England |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Director Name | Ms Anne Marie Taylor |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 November 2021) |
Role | Regeneration Manager (East) |
Country of Residence | England |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Director Name | Mr Daniel Robert Matthews |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 2021) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Secretary Name | Mrs Sheila Sturgeon |
---|---|
Status | Closed |
Appointed | 22 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Director Name | Miss Lisa Jane Fish |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2020(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 16 November 2021) |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Director Name | Laurence Scotland Patrick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Secretary Name | Ms Diane Lesley Roberts |
---|---|
Status | Resigned |
Appointed | 24 July 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2020) |
Role | Company Director |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Director Name | Mr Greig Anthony Lees |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 2020) |
Role | Head Of Regeneration |
Country of Residence | England |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Director Name | Mr Derek Raymond Purnell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2021) |
Role | Urban Ministry Consultant |
Country of Residence | England |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Director Name | Ms Hazel Rebecca Remeika Aze |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 October 2019) |
Role | Campaigns And Fundraising Manager |
Country of Residence | England |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Secretary Name | Mrs Gillian Cook |
---|---|
Status | Resigned |
Appointed | 23 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 June 2020) |
Role | Company Director |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Secretary Name | Mrs Diane Lesley Roberts |
---|---|
Status | Resigned |
Appointed | 03 June 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2020) |
Role | Company Director |
Correspondence Address | 115 Briscoe Lane Manchester M40 2TP |
Registered Address | 115 Briscoe Lane Manchester M40 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
16 November 2021 | Resolutions
|
---|---|
16 June 2021 | Notification of a person with significant control statement (2 pages) |
10 June 2021 | Cessation of Northwards Housing Limited as a person with significant control on 9 June 2021 (1 page) |
24 May 2021 | Full accounts made up to 31 March 2020 (21 pages) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Derek Raymond Purnell as a director on 10 March 2021 (1 page) |
11 December 2020 | Termination of appointment of Greig Anthony Lees as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Miss Lisa Jane Fish as a director on 11 December 2020 (2 pages) |
9 November 2020 | Termination of appointment of Diane Lesley Roberts as a secretary on 22 October 2020 (1 page) |
9 November 2020 | Appointment of Mrs Sheila Sturgeon as a secretary on 22 October 2020 (2 pages) |
4 June 2020 | Appointment of Mrs Diane Lesley Roberts as a secretary on 3 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Gillian Cook as a secretary on 3 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Mrs Gillian Cook as a secretary on 23 January 2020 (2 pages) |
13 February 2020 | Appointment of Mr Daniel Robert Matthews as a director on 23 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Diane Lesley Roberts as a secretary on 23 January 2020 (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
7 November 2019 | Termination of appointment of Hazel Rebecca Remeika Aze as a director on 24 October 2019 (1 page) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
15 April 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
15 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (44 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (44 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 December 2016 | Appointment of Ms Hazel Rebecca Remeika Aze as a director on 27 October 2016 (2 pages) |
9 December 2016 | Appointment of Ms Hazel Rebecca Remeika Aze as a director on 27 October 2016 (2 pages) |
6 June 2016 | Appointment of Mr Derek Raymond Purnell as a director on 21 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Derek Raymond Purnell as a director on 21 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 2 April 2016 no member list (4 pages) |
20 April 2016 | Annual return made up to 2 April 2016 no member list (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (84 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (84 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (4 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
2 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
5 February 2014 | Appointment of Mr Greig Anthony Lees as a director (2 pages) |
5 February 2014 | Appointment of Mr Greig Anthony Lees as a director (2 pages) |
31 January 2014 | Termination of appointment of Laurence Patrick as a director (1 page) |
31 January 2014 | Termination of appointment of Laurence Patrick as a director (1 page) |
29 July 2013 | Appointment of Ms Diane Lesley Roberts as a secretary (1 page) |
29 July 2013 | Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page) |
29 July 2013 | Appointment of Ms Diane Lesley Roberts as a secretary (1 page) |
29 July 2013 | Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page) |
24 June 2013 | Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Greater Manchester M9 8GQ on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 6Th Floor Hexagon Tower Crumpsall Vale Blackley Manchester Greater Manchester M9 8GQ on 24 June 2013 (1 page) |
1 May 2013 | Appointment of Mr Craig Broadhurst as a director (2 pages) |
1 May 2013 | Appointment of Mr Martin Oldfield as a director (2 pages) |
1 May 2013 | Appointment of Ms Anne Marie Taylor as a director (2 pages) |
1 May 2013 | Appointment of Ms Anne Marie Taylor as a director (2 pages) |
1 May 2013 | Appointment of Mr Craig Broadhurst as a director (2 pages) |
1 May 2013 | Appointment of Mr Martin Oldfield as a director (2 pages) |
2 April 2013 | Incorporation of a Community Interest Company (40 pages) |
2 April 2013 | Incorporation of a Community Interest Company (40 pages) |