Company NamePINC College
DirectorsLisa Victoria Alberti and Benjamin Raymond Swallow
Company StatusActive
Company Number10535404
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 2016(7 years, 4 months ago)
Previous NamesProject Inc and PINC College Northwest

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Lisa Victoria Alberti
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Museum The University Of Manchester
Oxford Rd
Manchester
Greater Manchester
M13 9PL
Director NameMr Benjamin Raymond Swallow
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Hulme Road Dane Bank
Denton
M34 2XA
Director NameMs Lindsey Victoria Rhodes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Museum The University Of Manchester
Oxford Rd
Manchester
Greater Manchester
M13 9PL
Secretary NameLindsey Victoria Rhodes
StatusResigned
Appointed05 September 2017(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2019)
RoleCompany Director
Correspondence Address2 Maple Court Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMs Julie Karen Ollerton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 2021)
RoleNon-Executive Director - Chair
Country of ResidenceEngland
Correspondence AddressManchester Museum The University Of Manchester
Oxford Rd
Manchester
Greater Manchester
M13 9PL
Director NameMr Neil John Martin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressManchester Museum The University Of Manchester
Oxford Rd
Manchester
Greater Manchester
M13 9PL
Director NameJames Beevers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProject Inc Manchester Museum
Oxford Road
Manchester
M13 9PL

Location

Registered AddressManchester Museum The University Of Manchester
Oxford Rd
Manchester
Greater Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
22 December 2020Change of details for Lisa Victoria Alberti as a person with significant control on 1 December 2020 (2 pages)
27 October 2020Memorandum and Articles of Association (30 pages)
27 October 2020Registered office address changed from The Heritage Centre Roe Street Macclesfield SK11 6UT England to Manchester Museum the University of Manchester Oxford Rd Manchester Greater Manchester M13 9PL on 27 October 2020 (2 pages)
27 October 2020Statement of company's objects (2 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 April 2020Statement of company's objects (2 pages)
29 April 2020Memorandum and Articles of Association (46 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Neil John Martin as a director on 18 June 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 May 2019Appointment of Ms Julie Karen Ollerton as a director on 22 March 2019 (2 pages)
3 May 2019Director's details changed for Ms Lindsey Victoria Rhodes on 3 May 2019 (2 pages)
3 May 2019Director's details changed for Lisa Victoria Alberti on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of Lindsey Victoria Rhodes as a secretary on 3 May 2019 (1 page)
3 May 2019Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to The Heritage Centre Roe Street Macclesfield SK11 6UT on 3 May 2019 (1 page)
3 May 2019Change of details for Lisa Victoria Alberti as a person with significant control on 3 May 2019 (2 pages)
24 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 October 2018Director's details changed for Lisa Victoria Alberti on 2 October 2018 (2 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 August 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 October 2017Appointment of Ms Lindsey Victoria Rhodes as a director on 5 September 2017 (2 pages)
3 October 2017Appointment of Lindsey Victoria Rhodes as a secretary on 5 September 2017 (2 pages)
3 October 2017Appointment of Ms Lindsey Victoria Rhodes as a director on 5 September 2017 (2 pages)
3 October 2017Appointment of Lindsey Victoria Rhodes as a secretary on 5 September 2017 (2 pages)
21 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
21 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)