Company NameMIHP Limited
Company StatusActive
Company Number09092127
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2014(9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameBrian Marwood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 week, 5 days after company formation)
Appointment Duration9 years, 9 months
RoleMd - City Football Services
Country of ResidenceEngland
Correspondence AddressRegent's Place, 14th Floor 10 Brock Street
London
NW1 3FG
Director NameMr Charles Maddock Johnston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(7 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressMihp Limited Town Hall
Albert Square
Manchester
M60 2LA
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleStrategic Adviser
Country of ResidenceEngland
Correspondence Address123 Bury Old Road
Prestwich
Manchester
M25 0EQ
Director NameMr Neil Christopher Fairlamb
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, Town Hall Extension Lloyd Street
Albert Square
Manchester
M60 2LA
Director NameMs Rebecca Heron
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Director NameMr Simon Edward Timson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(7 years, 9 months after company formation)
Appointment Duration2 years
RolePerformance Director
Country of ResidenceEngland
Correspondence AddressManchester Professional Services Limited, Level 5
Albert Square
Manchester
M60 2LA
Secretary NameManchester Professional Services Limited (Corporation)
StatusCurrent
Appointed05 January 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressPO Box 532
Town Hall Room 308
Albert Square
Manchester
M60 2LA
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Albert Square
Manchester
M60 2LA
Director NameMr Edward Ashley Lote Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Albert Square
Manchester
M60 2LA
Director NameTom Pitchon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleFoundation Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Place 14th Floor
10 Brock Street
London
NW1 3FG
Director NameMs Erin Brigid Stephens
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,Australian
StatusResigned
Appointed31 January 2015(7 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMihp Limited Town Hall
Albert Square
Manchester
M60 2LA
Director NameMr Steven Craig Pleasant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2022)
RoleChief Executive Of Local Authority
Country of ResidenceEngland
Correspondence AddressDuckinfield Town Hall King Street
Dukinfield
SK16 4LA
Director NameMs Claire Louise Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMeadow Barn Bluestone Road
South Creake
Fakenham
Norfolk
NR21 9LY
Director NameMs Janice Catherine Gotts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 December 2020)
RoleDeputy City Treasurer
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameMiss Louise Ailie Jane Wyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2021)
RoleStrategic Director, Growth And Development
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameMs Fiona Magaret Ledden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 December 2021)
RoleCity Solicitor
Country of ResidenceEngland
Correspondence AddressPO Box 532
Town Hall Albert Square
Manchester
M60 2LA
Director NameDr Cherrie Ann Daley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegents Place 14th Floor
10 Brock Street
London
NW1 3FG

Location

Registered AddressManchester Professional Services Limited, Level 5, Town Hall Extension
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
5 October 2022Notification of City Football Group (Midco) Limited as a person with significant control on 3 October 2022 (1 page)
5 October 2022Cessation of City Football Group as a person with significant control on 3 October 2022 (1 page)
22 August 2022Termination of appointment of Erin Brigid Stephens as a director on 22 August 2022 (1 page)
14 July 2022Termination of appointment of Steven Craig Pleasant as a director on 13 July 2022 (1 page)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Cherrie Ann Daley as a director on 31 March 2022 (1 page)
31 March 2022Appointment of Mr Simon Edward Timson as a director on 31 March 2022 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 December 2021Appointment of Dr Cherrie Ann Daley as a director on 9 December 2021 (2 pages)
9 December 2021Termination of appointment of Tom Pitchon as a director on 9 December 2021 (1 page)
2 December 2021Appointment of Ms Rebecca Heron as a director on 2 December 2021 (2 pages)
2 December 2021Termination of appointment of Fiona Magaret Ledden as a director on 2 December 2021 (1 page)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 April 2021Appointment of Ms Fiona Magaret Ledden as a director on 23 April 2021 (2 pages)
23 April 2021Termination of appointment of Louise Ailie Jane Wyman as a director on 23 April 2021 (1 page)
23 December 2020Termination of appointment of Claire Louise Smith as a director on 23 December 2020 (1 page)
1 December 2020Appointment of Miss Louise Ailie Jane Wyman as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Janice Catherine Gotts as a director on 1 December 2020 (1 page)
18 June 2020Registered office address changed from Town Hall Albert Square Manchester M60 2LA England to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 18 June 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
8 June 2020Appointment of Ms Janice Catherine Gotts as a director on 29 May 2020 (2 pages)
29 May 2020Termination of appointment of Edward Ashley Lote Smith as a director on 29 May 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 July 2019Registered office address changed from Town Hall Albert Squire Manchester M60 2LA to Town Hall Albert Square Manchester M60 2LA on 11 July 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Neil Christopher Fairlamb as a director on 20 May 2019 (2 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 December 2017Appointment of Sir Howard Bernstein as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Sir Howard Bernstein as a director on 5 December 2017 (2 pages)
27 November 2017Termination of appointment of Sir Howard Bernstein as a director on 1 April 2017 (1 page)
27 November 2017Termination of appointment of Sir Howard Bernstein as a director on 1 April 2017 (1 page)
21 July 2017Notification of The Council of the City of Manchester as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
21 July 2017Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of City Football Group as a person with significant control on 21 July 2017 (1 page)
21 July 2017Notification of City Football Group as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of City Football Group as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2017Appointment of Manchester Professional Services Limited as a secretary on 5 January 2016 (2 pages)
19 January 2017Appointment of Manchester Professional Services Limited as a secretary on 5 January 2016 (2 pages)
13 October 2016Appointment of Ms Claire Louise Smith as a director on 6 October 2016 (2 pages)
13 October 2016Appointment of Ms Claire Louise Smith as a director on 6 October 2016 (2 pages)
30 August 2016Appointment of Mr Steven Craig Pleasant as a director on 21 July 2016 (2 pages)
30 August 2016Appointment of Mr Steven Craig Pleasant as a director on 21 July 2016 (2 pages)
22 June 2016Annual return made up to 18 June 2016 no member list (7 pages)
22 June 2016Annual return made up to 18 June 2016 no member list (7 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 July 2015Annual return made up to 18 June 2015 no member list (7 pages)
15 July 2015Annual return made up to 18 June 2015 no member list (7 pages)
21 February 2015Appointment of Miss Erin Brigid Stephens as a director on 31 January 2015 (3 pages)
21 February 2015Appointment of Mr Charles Maddock Johnston as a director on 31 January 2015 (3 pages)
21 February 2015Appointment of Mr Charles Maddock Johnston as a director on 31 January 2015 (3 pages)
21 February 2015Appointment of Miss Erin Brigid Stephens as a director on 31 January 2015 (3 pages)
1 July 2014Appointment of Brian Marwood as a director on 30 June 2014 (2 pages)
1 July 2014Appointment of Brian Marwood as a director on 30 June 2014 (2 pages)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
18 June 2014Incorporation (25 pages)
18 June 2014Incorporation (25 pages)