Manchester Science Park
Manchester
M15 6SH
Director Name | Dr Joanne Nicola Mason |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2023(4 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mr Steven Michael Gibson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House School Lane Chandler's Ford Eastleigh SO53 4DG |
Director Name | Mr Paul Trueman Docherty |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Ms Jane Kelly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Ms Bhavika Patel |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Barry Kenneth Hextall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mr Barry Kenneth Hextall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Secretary Name | Mr Barry Hextall |
---|---|
Status | Resigned |
Appointed | 29 August 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Registered Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
18 January 2022 | Delivered on: 19 January 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 July 2020 | Appointment of Mr Lyn Dafydd Rees as a director on 3 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Bhavika Patel as a director on 3 July 2020 (1 page) |
14 July 2020 | Cessation of Jane Kelly as a person with significant control on 3 July 2020 (1 page) |
14 July 2020 | Cessation of Paul Trueman Docherty as a person with significant control on 3 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Barry Kenneth Hextall as a director on 3 July 2020 (2 pages) |
14 July 2020 | Cessation of Bhavika Patel as a person with significant control on 3 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Paul Trueman Docherty as a director on 3 July 2020 (1 page) |
14 July 2020 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England to Citylabs 1.0 Nelson Street Manchester M13 9NQ on 14 July 2020 (1 page) |
14 July 2020 | Notification of Yourgene Health Plc as a person with significant control on 3 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Jane Kelly as a director on 3 July 2020 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
19 December 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
1 February 2019 | Incorporation
Statement of capital on 2019-02-01
|