Manchester
Greater Manchester
M60 2LA
Director Name | Mr Michael Thomas Courtney Wilton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Miss Billie Owolabi |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2021(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Regulator |
Country of Residence | England |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Ms Katy Philips |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Nigel Rose |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Stategic Lead Commissioning |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Cllr Katherine Louise Chappell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lindsay Avenue Manchester Greater Manchester M19 2AR |
Director Name | Steve Merridew |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Engineer/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Dr Ali Abbas |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Senior Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Mrs Holly Janine Bonfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Dr Jeremy Graham Carter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | David John Coleman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Helen Kate Elizabeth Seagrave |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Low Carbon Market Development |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Mr Gavin James Elliott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Mr Stephen Connor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Director Name | Ms Arushi Chopra |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2021(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
Registered Address | Manchester Town Hall Extension Lloyd Street Manchester Greater Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 December 2019 | Termination of appointment of Ali Abbas as a director on 6 December 2019 (1 page) |
5 December 2019 | Appointment of Mr Stephen Connor as a director on 5 December 2019 (2 pages) |
12 November 2019 | Termination of appointment of David John Coleman as a director on 11 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Holly Janine Bonfield as a director on 11 November 2019 (1 page) |
23 August 2019 | Termination of appointment of Jeremy Graham Carter as a director on 23 August 2019 (1 page) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Helen Kate Elizabeth Seagrave as a director on 23 August 2019 (1 page) |
29 May 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
29 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
16 August 2018 | Termination of appointment of Steve Merridew as a director on 3 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Katherine Louise Chappell as a director on 3 August 2018 (1 page) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
25 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
14 July 2016 | Memorandum and Articles of Association (20 pages) |
14 July 2016 | Memorandum and Articles of Association (20 pages) |
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Change of name with request to seek comments from relevant body (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
27 May 2016 | Change of name with request to seek comments from relevant body (2 pages) |
27 May 2016 | Change of name notice (2 pages) |
27 April 2016 | Termination of appointment of Nigel Rose as a director on 17 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Nigel Rose as a director on 17 March 2016 (2 pages) |
3 September 2015 | Incorporation of a Community Interest Company (51 pages) |
3 September 2015 | Incorporation of a Community Interest Company (51 pages) |