Castlefield
Manchester
M15 4LD
Director Name | Mr Ian Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(same day as company formation) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Hca 45 Clarendon Place Hyde Manchester SK14 2ND |
Director Name | Mr Benjamin Hayhow Gilchrist |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2014(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2020) |
Role | Cheif Officer |
Country of Residence | England |
Correspondence Address | 95 -97 Penny Meadow Ashton-Under-Lyne Lancashire OL6 6EP |
Director Name | Mr Tony Okotie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Charity CEO |
Country of Residence | United Kingdom |
Correspondence Address | 131 Katherine Street Ashton Under Lyne Tameside OL6 7AU |
Director Name | Angela Joy Fuggle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beanstalk Linden Road Primary School Linden Road Denton Manchester M34 6ES |
Director Name | Mr Syed Miah |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hbwa 19chapel Street Hyde Manchester SK14 1LF |
Registered Address | 95 -97 Penny Meadow Ashton-Under-Lyne Lancashire OL6 6EP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
---|---|
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
29 June 2016 | Registered office address changed from 131 Katherine Street Ashton Under Lyne Tameside OL6 7AU to 95 -97 Penny Meadow Ashton-Under-Lyne Lancashire OL6 6EP on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 4 June 2016 no member list (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
8 June 2015 | Annual return made up to 4 June 2015 no member list (4 pages) |
19 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
9 December 2014 | Termination of appointment of Angela Joy Fuggle as a director on 30 September 2014 (1 page) |
5 June 2014 | Termination of appointment of Tony Okotie as a director (1 page) |
5 June 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 4 June 2014 no member list (4 pages) |
5 June 2014 | Appointment of Mr Benjamin Gilchrist as a director (2 pages) |
5 November 2013 | Termination of appointment of Syed Miah as a director (1 page) |
4 June 2013 | Incorporation of a Community Interest Company (50 pages) |