Company NameThird Sector Accountancy Limited
DirectorsPatrick Morrello and Kate Adderley
Company StatusActive
Company Number10581248
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2017(7 years, 3 months ago)
Previous NameManchester Third Sector Accountancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Morrello
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMiss Kate Adderley
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(6 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS
Director NameMr Adrian Phillips
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 185 Yew Tree Road
Manchester
M14 6FW
Director NameMr Scott Stephen Lockwood
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolyoake House Hanover Street
Manchester
M60 0AS

Location

Registered AddressHolyoake House
Hanover Street
Manchester
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

21 March 2023Delivered on: 21 March 2023
Persons entitled: The Co-Operative Loan Fund

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
18 September 2023Appointment of Miss Kate Adderley as a director on 12 September 2023 (2 pages)
21 March 2023Registration of charge 105812480001, created on 21 March 2023 (15 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
12 August 2022Appointment of Mr Scott Stephen Lockwood as a director on 12 August 2022 (2 pages)
12 August 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
23 January 2022Cessation of Patrick Alexander Morrello as a person with significant control on 21 January 2022 (1 page)
23 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
23 January 2022Cessation of Rebeca Ospina as a person with significant control on 21 January 2022 (1 page)
23 January 2022Notification of a person with significant control statement (2 pages)
23 January 2022Cessation of Adrian Phillips as a person with significant control on 21 January 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 January 2021Termination of appointment of Adrian Phillips as a director on 1 January 2021 (1 page)
21 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 January 2020Notification of Rebeca Ospina as a person with significant control on 10 January 2020 (2 pages)
28 January 2020Cessation of Anthea Maud Hughes as a person with significant control on 10 January 2020 (1 page)
15 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
26 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 December 2018Notification of Anthea Maud Hughes as a person with significant control on 23 March 2018 (2 pages)
8 December 2018Change of details for Mr Patrick Alexander Morrello as a person with significant control on 23 March 2018 (2 pages)
8 December 2018Notification of Adrian Phillips as a person with significant control on 23 March 2018 (2 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 March 2018Appointment of Mr Adrian Phillips as a director on 23 March 2018 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
25 January 2018Notification of Patrick Alexander Morrello as a person with significant control on 24 January 2017 (2 pages)
18 April 2017Registered office address changed from 13 Chatham Road Manchester Greater Manchester M16 0DR England to Holyoake House Hanover Street Manchester M60 0AS on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 13 Chatham Road Manchester Greater Manchester M16 0DR England to Holyoake House Hanover Street Manchester M60 0AS on 18 April 2017 (1 page)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
(3 pages)
16 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
(3 pages)
24 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)