Manchester
M40 8EF
Director Name | Mr Leslie George |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | Unit 10, Dale House Vickers Street Manchester M40 8EF |
Director Name | Mr Michael Bradley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 10, Dale House Vickers Street Manchester M40 8EF |
Director Name | Prof Shadd Andrew Maruna |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Criminologist |
Country of Residence | United Kingdom |
Correspondence Address | The Meanwhile, 153 Great Ducie Street Manchester M3 1FB |
Director Name | Dr Robert Ralphs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Criminologist/Academic |
Country of Residence | England |
Correspondence Address | The Meanwhile, 153 Great Ducie Street Manchester M3 1FB |
Director Name | Mr Mark Power |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 December 2023(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 10, Dale House Vickers Street Manchester M40 8EF |
Director Name | Mr Ashley Mew |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Role | Dog Walker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westfield Hebden Bridge West Yorkshire HX7 8SH |
Director Name | Amanda Victoria Cooney |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2019) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Westfield Hebden Bridge HX7 8SH |
Director Name | Mr Michael Bradley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 30 June 2018) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 18 Westfield Hebden Bridge West Yorkshire HX7 8SH |
Director Name | Miss Ingrid Turner |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(1 year, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 2018) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 11 River Street Todmorden OL14 5BZ |
Director Name | Mr Michael Bradley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 2020) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | The Meanwhile 153 Great Ducie Street Manchester M3 1FB |
Registered Address | Unit 10, Dale House Vickers Street Manchester M40 8EF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
7 December 2023 | Appointment of Mr Mark Power as a director on 7 December 2023 (2 pages) |
---|---|
7 December 2023 | Notification of Michael Bradley as a person with significant control on 7 December 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
10 June 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
16 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
2 March 2022 | Registered office address changed from Khalsa House Chatley Street/Pimblett Street Manchester M3 1HX England to Unit 10, Dale House Vickers Street Manchester M40 8EF on 2 March 2022 (1 page) |
1 November 2021 | Registered office address changed from The Meanwhile, 153 Great Ducie Street Manchester M3 1FB England to Khalsa House Chatley Street/Pimblett Street Manchester M3 1HX on 1 November 2021 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 August 2020 (16 pages) |
19 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mr Rob Ralphs as a director on 6 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Rob Ralphs on 7 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Shadd Andrew Maruna on 7 April 2021 (2 pages) |
3 April 2021 | Appointment of Mr Shadd Andrew Maruna as a director on 3 February 2021 (2 pages) |
1 January 2021 | Registered office address changed from 23 Cumberland Street Macclesfield SK10 1DD England to The Meanwhile, 153 Great Ducie Street Manchester M3 1FB on 1 January 2021 (1 page) |
3 December 2020 | Registered office address changed from The Meanwhile 153 Great Ducie Street Manchester M3 1FB England to 23 Cumberland Street Macclesfield SK10 1DD on 3 December 2020 (1 page) |
16 November 2020 | Appointment of Mr Michael Bradley as a director on 16 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Michael Bradley as a director on 2 September 2020 (1 page) |
1 November 2020 | Registered office address changed from 23 Cumberland Street Macclesfield SK10 1DD England to The Meanwhile 153 Great Ducie Street Manchester M3 1FB on 1 November 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (19 pages) |
14 March 2020 | Registered office address changed from 18 Westfield Hebden Bridge HX7 8SH England to 23 Cumberland Street Macclesfield SK10 1DD on 14 March 2020 (1 page) |
24 October 2019 | Termination of appointment of Amanda Victoria Cooney as a director on 24 October 2019 (1 page) |
9 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Mr Leslie George as a director on 9 July 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
14 November 2018 | Registered office address changed from 11 River Street Todmorden OL14 5BZ England to 18 Westfield Hebden Bridge HX7 8SH on 14 November 2018 (1 page) |
18 October 2018 | Appointment of Mr Michael Bradley as a director on 15 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Ingrid Turner as a director on 15 October 2018 (1 page) |
24 August 2018 | Registered office address changed from 18 Westfield Hebden Bridge West Yorkshire HX7 8SH to 11 River Street Todmorden OL14 5BZ on 24 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Ashley Mew as a director on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Miss Ingrid Turner as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Ashley Mew as a director on 1 August 2018 (1 page) |
1 August 2018 | Cessation of Ashley Peter Mew as a person with significant control on 1 August 2018 (1 page) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Michael Bradley as a director on 30 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Michael Bradley as a director on 8 June 2018 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
24 April 2017 | Appointment of Amanda Cooney as a director on 30 March 2017 (3 pages) |
24 April 2017 | Appointment of Amanda Cooney as a director on 30 March 2017 (3 pages) |
2 August 2016 | Incorporation of a Community Interest Company (58 pages) |
2 August 2016 | Incorporation of a Community Interest Company (58 pages) |