Manchester
M2 6FW
Director Name | Ms Jane Parfrement |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6FW |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Rosemary Grace Durban |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 July 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rooms B12-13, Sir Colin Campbell Building The Univ Jubilee Campus, Triumph Road Nottingham NG7 2TU |
Director Name | Mr Anton Josef Florek |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Piccadilly House 49 Piccadilly Manchester M1 2AP |
Secretary Name | Ms Rachel Dickinson |
---|---|
Status | Resigned |
Appointed | 14 July 2016(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Piccadilly House 49 Piccadilly Manchester M1 2AP |
Director Name | Ms Joanna Elizabeth Davidson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 2022) |
Role | Principal Of The Staff College |
Country of Residence | England |
Correspondence Address | Piccadilly House 49 Piccadilly Manchester M1 2AP |
Registered Address | Dalton Place 29 John Dalton Street Manchester M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 January 2019 | Cessation of Anton Josef Florek as a person with significant control on 1 May 2018 (1 page) |
13 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
16 May 2018 | Notification of Joanna Davidson as a person with significant control on 1 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Anton Josef Florek as a director on 30 April 2018 (1 page) |
3 May 2018 | Appointment of Ms Joanna Elizabeth Davidson as a director on 1 May 2018 (2 pages) |
4 April 2018 | Termination of appointment of Rachel Dickinson as a secretary on 31 March 2018 (1 page) |
4 April 2018 | Appointment of Mr David Stephen Tilbrook as a secretary on 1 April 2018 (2 pages) |
3 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
15 March 2018 | Registered office address changed from Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU United Kingdom to Piccadilly House 49 Piccadilly Manchester M1 2AP on 15 March 2018 (1 page) |
17 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
20 July 2016 | Appointment of Ms Rachel Dickinson as a secretary on 14 July 2016 (2 pages) |
20 July 2016 | Appointment of Ms Rachel Dickinson as a secretary on 14 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Rosemary Grace Durban as a director on 14 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Rosemary Grace Durban as a director on 14 July 2016 (1 page) |
21 May 2016 | Second filing of AP01 previously delivered to Companies House
|
21 May 2016 | Second filing of AP01 previously delivered to Companies House
|
1 April 2016 | Appointment of Mr Anton Josef Florek as a director on 1 April 2016
|
1 April 2016 | Appointment of Mr Anton Josef Florek as a director on 1 April 2016
|
1 April 2016 | Appointment of Mrs Rose Durban as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Anton Josef Florek as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Rose Durban as a director on 1 April 2016 (2 pages) |
23 March 2016 | Termination of appointment of Peter Valaitis as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Peter Valaitis as a director on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Rooms B12-13, Sir Colin Campbell Building the University of Nottingham Innovation Park Jubilee Campus, Triumph Road Nottingham NG7 2TU on 23 March 2016 (1 page) |
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed the staff college LTD\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed the staff college LTD\certificate issued on 27/02/16
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation Statement of capital on 2015-07-15
|