Company NameManchester Climate Change Agency Cic
Company StatusActive
Company Number09761661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2015(8 years, 7 months ago)
Previous NameManchester: A Certain Future C.I.C.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Azhar Mohammed Quaiyoom
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleEngineering & Sustainability Consultant
Country of ResidenceEngland
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameMr Michael Thomas Courtney Wilton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameMiss Billie Owolabi
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleRegulator
Country of ResidenceEngland
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameMs Katy Philips
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameNigel Rose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleStategic Lead Commissioning
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameCllr Katherine Louise Chappell
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address49 Lindsay Avenue
Manchester
Greater Manchester
M19 2AR
Director NameSteve Merridew
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleEngineer/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameDr Ali Abbas
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleSenior Business Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameMrs Holly Janine Bonfield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameDr Jeremy Graham Carter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameDavid John Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameHelen Kate Elizabeth Seagrave
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleLow Carbon Market Development
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameMr Gavin James Elliott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameMr Stephen Connor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA
Director NameMs Arushi Chopra
Date of BirthNovember 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2021(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Town Hall Extension Lloyd Street
Manchester
Greater Manchester
M60 2LA

Location

Registered AddressManchester Town Hall Extension
Lloyd Street
Manchester
Greater Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 December 2019Termination of appointment of Ali Abbas as a director on 6 December 2019 (1 page)
5 December 2019Appointment of Mr Stephen Connor as a director on 5 December 2019 (2 pages)
12 November 2019Termination of appointment of David John Coleman as a director on 11 November 2019 (1 page)
11 November 2019Termination of appointment of Holly Janine Bonfield as a director on 11 November 2019 (1 page)
23 August 2019Termination of appointment of Jeremy Graham Carter as a director on 23 August 2019 (1 page)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Helen Kate Elizabeth Seagrave as a director on 23 August 2019 (1 page)
29 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
29 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Steve Merridew as a director on 3 August 2018 (1 page)
16 August 2018Termination of appointment of Katherine Louise Chappell as a director on 3 August 2018 (1 page)
2 July 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
25 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
14 July 2016Memorandum and Articles of Association (20 pages)
14 July 2016Memorandum and Articles of Association (20 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Change of name with request to seek comments from relevant body (2 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
(7 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
(7 pages)
27 May 2016Change of name with request to seek comments from relevant body (2 pages)
27 May 2016Change of name notice (2 pages)
27 April 2016Termination of appointment of Nigel Rose as a director on 17 March 2016 (2 pages)
27 April 2016Termination of appointment of Nigel Rose as a director on 17 March 2016 (2 pages)
3 September 2015Incorporation of a Community Interest Company (51 pages)
3 September 2015Incorporation of a Community Interest Company (51 pages)