Company NameFlixton Church Management Limited
DirectorsMargaret Jean Dutton and Paul Alexander McCoy
Company StatusActive
Company Number08653003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Jean Dutton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NamePaul Alexander McCoy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 August 2022 (3 pages)
16 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 August 2021 (3 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 August 2019 (3 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 August 2017Registered office address changed from , C/O Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, M15 4PN, England to 89 Chorley Road Swinton Manchester M27 4AA on 2 August 2017 (1 page)
2 August 2017Registered office address changed from , C/O Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, M15 4PN, England to 89 Chorley Road Swinton Manchester M27 4AA on 2 August 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Registered office address changed from , Griffin Court 201 Chapel Street, Manchester, M3 5EQ to 89 Chorley Road Swinton Manchester M27 4AA on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from , Griffin Court 201 Chapel Street, Manchester, M3 5EQ to 89 Chorley Road Swinton Manchester M27 4AA on 10 May 2016 (1 page)
16 September 2015Annual return made up to 16 August 2015 no member list (2 pages)
16 September 2015Annual return made up to 16 August 2015 no member list (2 pages)
1 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 16 August 2014 no member list (2 pages)
2 September 2014Director's details changed for Margaret Jean Dutton on 2 September 2014 (2 pages)
2 September 2014Annual return made up to 16 August 2014 no member list (2 pages)
2 September 2014Director's details changed for Margaret Jean Dutton on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Margaret Jean Dutton on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Paul Alexander Mccoy on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Paul Alexander Mccoy on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Paul Alexander Mccoy on 2 September 2014 (2 pages)
3 February 2014Registered office address changed from C/O Read Roper & Read Alberton House, St Marys Parsonage Manchester M3 2WJ United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from , C/O Read Roper & Read Alberton House, St Marys Parsonage, Manchester, M3 2WJ, United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from C/O Read Roper & Read Alberton House, St Marys Parsonage Manchester M3 2WJ United Kingdom on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from , C/O Read Roper & Read Alberton House, St Marys Parsonage, Manchester, M3 2WJ, United Kingdom on 3 February 2014 (2 pages)
24 January 2014Appointment of Margaret Jean Dutton as a director (3 pages)
24 January 2014Appointment of Paul Alexander Mccoy as a director (3 pages)
24 January 2014Appointment of Paul Alexander Mccoy as a director (3 pages)
24 January 2014Appointment of Margaret Jean Dutton as a director (3 pages)
16 August 2013Incorporation (16 pages)
16 August 2013Termination of appointment of John Carter as a director (1 page)
16 August 2013Incorporation (16 pages)
16 August 2013Termination of appointment of John Carter as a director (1 page)