Manchester
M2 5GP
Director Name | Mr Eamonn Peter O'Rourke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2015(same day as company formation) |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Andrew James Worthington |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2015(same day as company formation) |
Role | Leisure Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Dr Yvonne Louise Burke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2018(3 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | North Bank St. Johns Road Altrincham WA14 2NB |
Director Name | Mr Richard Nicholas Roe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(4 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mrs Rachel Ingrid Alves |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Secretary Name | Mrs Emma Charlotte Shackleton |
---|---|
Status | Current |
Appointed | 20 January 2022(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Dr Catherine Wilks |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Helen Gollins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Director Of Public Health |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Catherine Hynes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Daniel Gidney |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Centuron House 129 Deansgate Manchester M3 3WR |
Director Name | Mrs Joanne Marie Hyde |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2015(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Centuron House 129 Deansgate Manchester M3 3WR |
Director Name | Paul John Helsby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2015(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Centuron House 129 Deansgate Manchester M3 3WR |
Director Name | Mr John Terence Lamb |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2015(same day as company formation) |
Role | Councillor And Management Cons |
Country of Residence | England |
Correspondence Address | Centuron House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Matthew Robert Colledge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2015(same day as company formation) |
Role | Ccg Chairman Company Director |
Country of Residence | England |
Correspondence Address | Centuron House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Kevin Alan Proctor |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2018(3 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Lindale Avenue Urmston Manchester M41 5SB |
Director Name | Mrs Eleanor Jane Roaf |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Gareth John Evans |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 44 Peter Street Manchester M2 5GP |
Director Name | Mrs Jane Baugh |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 November 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Centuron House 129 Deansgate Manchester M3 3WR |
Director Name | Miss Patricia Keating |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 08 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Miss Miaa Kankaanpaa |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Daniel Atherton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Anthony Healy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centuron House 129 Deansgate Manchester M3 3WR |
Director Name | Mrs Liz Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mrs Sarah Mousawi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2021) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 44 Peter Street Manchester M2 5GP |
Director Name | Ms Joanne Harding |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
5 January 2021 | Termination of appointment of Gareth John Evans as a director on 8 December 2020 (1 page) |
---|---|
9 December 2020 | Accounts for a small company made up to 31 March 2020 (44 pages) |
13 October 2020 | Registered office address changed from Centuron House 129 Deansgate Manchester M3 3WR England to 3rd Floor 44 Peter Street Manchester M2 5GP on 13 October 2020 (1 page) |
13 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Mrs Liz Patel as a director on 4 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mrs Liz Patel on 4 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Daniel Gidney as a director on 4 February 2020 (1 page) |
18 February 2020 | Appointment of Mrs Sarah Mousawi as a director on 4 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Jane Baugh as a director on 26 November 2019 (1 page) |
4 February 2020 | Appointment of Mr Richard Nicholas Roe as a director on 24 September 2019 (2 pages) |
14 January 2020 | Accounts for a small company made up to 31 March 2019 (32 pages) |
4 October 2019 | Director's details changed for Mr Antony Healy on 2 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Tony Healy on 2 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 October 2019 | Appointment of Miss Miaa Kankaanpaa as a director on 8 July 2019 (2 pages) |
2 October 2019 | Appointment of Miss Patricia Keating as a director on 8 July 2019 (2 pages) |
1 October 2019 | Appointment of Mr Tony Healy as a director on 8 July 2019 (2 pages) |
1 October 2019 | Appointment of Mr Daniel Atherton as a director on 8 July 2019 (2 pages) |
1 October 2019 | Appointment of Mrs Jane Baugh as a director on 13 June 2019 (2 pages) |
1 October 2019 | Termination of appointment of Kevin Alan Proctor as a director on 10 June 2019 (1 page) |
30 May 2019 | Appointment of Mr Gareth John Evans as a director on 26 March 2019 (2 pages) |
17 January 2019 | Accounts for a small company made up to 31 March 2018 (34 pages) |
12 December 2018 | Termination of appointment of Paul John Helsby as a director on 14 October 2018 (1 page) |
12 December 2018 | Appointment of Mrs Eleanor Jane Roaf as a director on 27 November 2018 (2 pages) |
12 December 2018 | Termination of appointment of Joanne Marie Hyde as a director on 27 November 2018 (1 page) |
2 October 2018 | Appointment of Mr Kevin Alan Proctor as a director on 15 September 2018 (2 pages) |
2 October 2018 | Appointment of Dr Yvonne Louise Burke as a director on 15 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of John Terence Lamb as a director on 18 July 2018 (1 page) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Matthew Robert Colledge as a director on 2 February 2018 (1 page) |
1 February 2018 | Accounts for a small company made up to 31 March 2017 (25 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
31 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Registered office address changed from Trafford Town Hall Talbot Road Stretford Trafford M32 0th to Centuron House 129 Deansgate Manchester M3 3WR on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from Trafford Town Hall Talbot Road Stretford Trafford M32 0th to Centuron House 129 Deansgate Manchester M3 3WR on 15 September 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
26 June 2016 | Previous accounting period shortened from 30 September 2016 to 30 September 2015 (3 pages) |
26 June 2016 | Previous accounting period shortened from 30 September 2016 to 30 September 2015 (3 pages) |
5 September 2015 | Incorporation of a Community Interest Company (68 pages) |
5 September 2015 | Incorporation of a Community Interest Company (68 pages) |