Manchester
M12 6FZ
Director Name | Mr Graham Whitham |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Senior Policy Advisor |
Country of Residence | England |
Correspondence Address | St Thomas Centre Ardwick Green North Manchester M12 6FZ |
Director Name | Mr Robert Patrick Boyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 November 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 282 Dialstone Lane Stockport SK2 7LD |
Director Name | Mrs Aileen Louise Edmunds |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Social Impact |
Country of Residence | England |
Correspondence Address | 27 Grange Road Sale M33 6RZ |
Director Name | Miss Rachel Louise Mather |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Bid Management And Research Consultant |
Country of Residence | England |
Correspondence Address | 63 Flyboat House Navigation Walk Leeds LS10 1JJ |
Director Name | Mr Justin Anthony James Watson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 2 Beta Avenue Stretford Manchester M32 9JL |
Director Name | Mr Michael Cribb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Northline Business Consultants Ltd 3-4 Wharfsi Worsley Manchester M28 2WN |
Director Name | Mrs Julie Ralph |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 July 2017) |
Role | Policy Analyst |
Country of Residence | England |
Correspondence Address | C/O Northline Business Consultants Ltd 3-4 Wharfsi Worsley Manchester M28 2WN |
Registered Address | St Thomas Centre Ardwick Green North Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
---|---|
29 June 2020 | Amended total exemption full accounts made up to 31 May 2019 (8 pages) |
25 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
2 April 2020 | Registered office address changed from Church House Gm Poverty Action, C/O Cofe Diocese of Manchester 90 Deansgate Manchester M3 2GH England to 53 Horton Rd Horton Road Manchester M14 7QB on 2 April 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
25 January 2018 | Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside, the Boat Yard Worsley Manchester M28 2WN United Kingdom to Church House Gm Poverty Action, C/O Cofe Diocese of Manchester 90 Deansgate Manchester M3 2GH on 25 January 2018 (1 page) |
21 July 2017 | Termination of appointment of Julie Ralph as a director on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Julie Ralph as a director on 21 July 2017 (1 page) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
11 August 2016 | Appointment of Mrs Julie Ralph as a director on 9 August 2016 (2 pages) |
11 August 2016 | Appointment of Mrs Julie Ralph as a director on 9 August 2016 (2 pages) |
21 July 2016 | Appointment of Mr Graham Whitham as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Thomas Alfred Williams Skinner as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Thomas Alfred Williams Skinner as a director on 20 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Graham Whitham as a director on 20 July 2016 (2 pages) |
16 May 2016 | Incorporation (17 pages) |
16 May 2016 | Incorporation (17 pages) |