Talbot Road
Old Trafford
Manchester
M32 0FP
Director Name | Mr Michael Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bob Watts Building Nova Scotia Wharf, Bolton Road Blackburn BB2 3GE |
Director Name | Ms Claire Elizabeth Schimmer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Warren Lodge The Warren Wotton-Under-Edge Gloucestershire GL12 7HY Wales |
Director Name | Mrs Mary Quigg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rose Cottage Lunt Lane Liverpool L29 7WL |
Director Name | Ms Francess Avon Tagoe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tree Of Life Centre Greenbrow Road Manchester M23 2UE |
Director Name | Simon Jeffrey Fowler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(9 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mr Shuab Hussein Gamote |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Mpp Candidate Blavatnick School Of Government |
Country of Residence | England |
Correspondence Address | 120 Woodstock Road Oxford OX2 6GG |
Director Name | Mr Paul Andrew Roberts |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Stable Street Chadderton Oldham OL9 7LH |
Director Name | Mr Ian Bell Perry |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Chair And Non-Executive Direct |
Country of Residence | England |
Correspondence Address | Wellfield Cottage 10 Pickhill Lane Uppermill Saddleworth OL3 6BN |
Director Name | Ms Karen Irene Mitchell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 825 Willmslow Road Aspen House 825 Wilmslow Road, Didsbury Manchester M20 2SN |
Director Name | Ms Sue Sutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Peel Cross Road Salford M5 4DT |
Director Name | Prof Michael Alan Brown, Cbe |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 May 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dawstone Croft Dawstone Road Wirral Merseyside CH60 0BU Wales |
Director Name | Mr Glen James Finch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 July 2017) |
Role | Group Head Of Community Regeneration |
Country of Residence | England |
Correspondence Address | Prospect House Wharf St Blackburn BB1 6JD |
Director Name | Mrs Jacqueline Victoria Moores |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2015) |
Role | Deputy Principal |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beeches End Hyde Cheshire SK14 4GT |
Director Name | Mrs Ellen Elizabeth Whittle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 June 2015) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Clinton Avenue Fallowfield Manchester M14 7LN |
Director Name | Mr Jonathan Paul Drake |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 03 December 2023) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | C/O Salix Homes, Diamond House Peel Cross Road Salford M5 4DT |
Director Name | Mr Sarfraz Arfan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 November 2019) |
Role | Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | Frontier House Merchants Quay Salford M50 3SR |
Director Name | Mr Darren William Cormack |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 08 November 2023) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillcrest Avenue Stockport SK4 3JS |
Director Name | Mr Paul Martin Webb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2022) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sweet Briar Close Rochdale OL12 6NX |
Registered Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,281,050 |
Net Worth | £728,153 |
Cash | £2,262,217 |
Current Liabilities | £1,570,164 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Appointment of Mrs Mary Quigg as a director on 1 July 2020 (2 pages) |
1 July 2020 | Appointment of Ms Claire Elizabeth Schimmer as a director on 1 July 2020 (2 pages) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (28 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Paul Andrew Roberts as a director on 17 December 2019 (1 page) |
14 November 2019 | Termination of appointment of Sarfraz Arfan as a director on 8 November 2019 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 30 June 2018 (27 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 30 June 2017 (28 pages) |
27 November 2017 | Accounts for a small company made up to 30 June 2017 (28 pages) |
4 September 2017 | Appointment of Mr Michael Smith as a director on 22 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Michael Smith as a director on 22 August 2017 (2 pages) |
26 July 2017 | Appointment of Mr Paul Martin Webb as a director on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Paul Martin Webb as a director on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Glen James Finch as a director on 2 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Glen James Finch as a director on 2 July 2017 (1 page) |
16 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
16 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (4 pages) |
15 November 2016 | Appointment of Mr Sarfraz Arfan as a director on 9 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Sarfraz Arfan as a director on 9 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Darren William Cormack as a director on 9 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Darren William Cormack as a director on 9 November 2016 (2 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
19 September 2016 | Full accounts made up to 31 March 2016 (24 pages) |
18 December 2015 | Annual return made up to 18 December 2015 no member list (7 pages) |
18 December 2015 | Annual return made up to 18 December 2015 no member list (7 pages) |
29 October 2015 | Termination of appointment of Jacqueline Victoria Moores as a director on 12 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Jacqueline Victoria Moores as a director on 12 October 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
23 June 2015 | Termination of appointment of Ellen Elizabeth Whittle as a director on 18 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ellen Elizabeth Whittle as a director on 18 June 2015 (1 page) |
19 December 2014 | Annual return made up to 18 December 2014 no member list (8 pages) |
19 December 2014 | Secretary's details changed for Katherine Sarah Taylor on 18 December 2013 (1 page) |
19 December 2014 | Appointment of Mr Jonathan Paul Drake as a director on 4 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Katherine Sarah Taylor on 18 December 2013 (1 page) |
19 December 2014 | Annual return made up to 18 December 2014 no member list (8 pages) |
19 December 2014 | Appointment of Mr Jonathan Paul Drake as a director on 4 December 2014 (2 pages) |
4 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 November 2014 | Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page) |
1 August 2014 | Appointment of Mrs Ellen Elizabeth Whittle as a director on 3 July 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Ellen Elizabeth Whittle as a director on 3 July 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Ellen Elizabeth Whittle as a director on 3 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Karen Irene Mitchell as a director on 30 January 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Karen Irene Mitchell as a director on 30 January 2014 (2 pages) |
11 July 2014 | Appointment of Mr Glen James Finch as a director (2 pages) |
11 July 2014 | Appointment of Mr Glen James Finch as a director (2 pages) |
10 July 2014 | Appointment of Professor Michael Alan Brown Cbe Dl as a director (2 pages) |
10 July 2014 | Appointment of Ms Jacqueline Victoria Moores as a director (2 pages) |
10 July 2014 | Termination of appointment of Ian Perry as a director (1 page) |
10 July 2014 | Appointment of Professor Michael Alan Brown Cbe Dl as a director (2 pages) |
10 July 2014 | Appointment of Ms Sue Sutton as a director (2 pages) |
10 July 2014 | Appointment of Ms Sue Sutton as a director (2 pages) |
10 July 2014 | Appointment of Ms Jacqueline Victoria Moores as a director (2 pages) |
10 July 2014 | Termination of appointment of Ian Perry as a director (1 page) |
18 December 2013 | Incorporation (40 pages) |
18 December 2013 | Incorporation (40 pages) |