Company NameIrish Community Care Manchester
Company StatusActive
Company Number09877345
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 2015(8 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Martin Francis Connolly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleParlimentry Assistant At Graham Stringer Mp
Country of ResidenceEngland
Correspondence Address747 Stockport Road
Manchester
M19 3AR
Director NameMrs Elaine Anne Roche
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameBarbara Aherne
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleGp Receptionist
Country of ResidenceEngland
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameMs Geraldine Vesey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(2 years, 4 months after company formation)
Appointment Duration6 years
RolePublic Relations Company Director
Country of ResidenceEngland
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameDr Noel Patrick Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed21 May 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired University Lecturer
Country of ResidenceEngland
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameCllr Michael David Gorman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleUniversity Senior Teaching Fellow
Country of ResidenceUnited Kingdom
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameDr Ann Marie O'Brien Potter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 June 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameMr Brendan Carl Hegarty
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2024(8 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBanker
Country of ResidenceEngland
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameMichael Gerard Forde
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWildgoose Farm Nutt Lane
Simister
Manchester
M25 2SJ
Director NameMr Thomas McKenna
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address979 Manchester Road
Bury
BL9 8DN
Director NameMrs Rose Agnes Morris
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Hilton Crescent
Prestwich
Manchester
M25 9NQ
Director NameBridie Breen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2019)
RoleCommunity Psychiatric Nurse Later Life Services
Country of ResidenceEnglish
Correspondence Address747 Stockport Road
Manchester
M19 3AR
Director NameSharon Wilson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2019)
RoleOperations Team Leader
Country of ResidenceEngland
Correspondence Address289 Cheetham Hill Road
Manchester
M8 0SN
Director NamePatrick Rodgers
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Cheetham Hill Road
Manchester
M8 0SN
Director NameMiss Grace Kelly
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2021(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 July 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
Director NameMs Mary Johanna O'Donoghue
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish,Irish
StatusResigned
Appointed03 June 2021(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 04 January 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address895 Stockport Road
Levenshulme
Manchester
M19 3PG

Contact

Websitewww.irishcommunitycare.com
Email address[email protected]
Telephone07 142857143
Telephone regionMobile

Location

Registered Address895 Stockport Road
Levenshulme
Manchester
M19 3PG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

27 January 2021Full accounts made up to 31 December 2019 (23 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (22 pages)
13 September 2019Termination of appointment of Bridie Breen as a director on 26 July 2019 (1 page)
27 June 2019Appointment of Dr Noel Patrick Russell as a director on 21 May 2019 (2 pages)
27 June 2019Registered office address changed from 289 Cheetham Hill Road Manchester M8 0SN to 747 Stockport Road Manchester M19 3AR on 27 June 2019 (1 page)
27 June 2019Termination of appointment of Patrick Rodgers as a director on 5 February 2019 (1 page)
27 June 2019Termination of appointment of Thomas Mckenna as a director on 21 May 2019 (1 page)
27 June 2019Termination of appointment of Michael Gerard Forde as a director on 21 May 2019 (1 page)
27 June 2019Termination of appointment of Sharon Wilson as a director on 21 May 2019 (1 page)
27 June 2019Termination of appointment of Rose Agnes Morris as a director on 21 May 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
23 April 2018Appointment of Geraldine Vesey as a director on 10 April 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
21 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
21 July 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
21 July 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
19 July 2017Appointment of Patrick Rodgers as a director on 4 July 2017 (3 pages)
19 July 2017Appointment of Patrick Rodgers as a director on 4 July 2017 (3 pages)
15 February 2017Appointment of Elaine Anne Roche as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Sharon Wilson Pollard as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Sharon Wilson Pollard as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Bridie Breen Baines as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Mr Martin Francis Connolly as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Bridie Breen Baines as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Mr Martin Francis Connolly as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Barbara Ahearne Doyle as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Elaine Anne Roche as a director on 10 February 2017 (3 pages)
15 February 2017Appointment of Barbara Ahearne Doyle as a director on 10 February 2017 (3 pages)
29 December 2016Confirmation statement made on 17 November 2016 with updates (9 pages)
29 December 2016Confirmation statement made on 17 November 2016 with updates (9 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 September 2016Memorandum and Articles of Association (15 pages)
15 September 2016Memorandum and Articles of Association (15 pages)
15 September 2016Statement of company's objects (2 pages)
15 September 2016Statement of company's objects (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
18 November 2015Incorporation (34 pages)
18 November 2015Incorporation (34 pages)