This company is commonly known as Anxiety Uk. The company was founded 18 years ago and was given the registration number 05551121. The firm's registered office is in MANCHESTER. You can find them at Nunes House 447 Chester Road, Old Trafford, Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | ANXIETY UK |
---|---|---|
Company Number | : | 05551121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nunes House 447 Chester Road, Old Trafford, Manchester, England, M16 9HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Secretary | 01 September 2005 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 01 September 2021 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 18 February 2019 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 09 September 2022 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 11 April 2006 | Active |
Hip End Barn, Morville, Bridgnorth, WV16 4RJ | Director | 01 October 2008 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 25 May 2018 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 01 March 2011 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 13 September 2013 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 06 April 2006 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 18 February 2019 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 23 June 2016 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 01 April 2011 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 13 September 2013 | Active |
14, Springfield Avenue, London, United Kingdom, N10 3SU | Director | 14 July 2012 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 18 May 2010 | Active |
11 Simmons Way, Whetstone, London, N20 0TH | Director | 10 April 2006 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 01 April 2009 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 07 November 2020 | Active |
92 Gravel Lane, Wilmslow, SK9 6LT | Director | 01 September 2005 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 24 January 2015 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 01 April 2011 | Active |
19 St George's Buildings, 37 St. Georges Road, London, SE1 6EP | Director | 06 April 2006 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 07 April 2006 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 07 October 2013 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 15 March 2012 | Active |
Zion Community Resource Centre, 339 Stretford Road, Hulme, M15 4ZY | Director | 15 March 2012 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 04 October 2017 | Active |
7 Smallshaw Road, Rochdale, OL12 6BH | Director | 07 April 2006 | Active |
Nunes House, 447 Chester Road, Old Trafford, Manchester, England, M16 9HA | Director | 25 July 2020 | Active |
Ms Sarah Calvert | ||
Notified on | : | 21 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nunes House, 447 Chester Road, Manchester, England, M16 9HA |
Nature of control | : |
|
Mrs Kate Hanna Jury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Zion Community Resource Centre, Hulme, M15 4ZY |
Nature of control | : |
|
Mr Colin Dundas Fyfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Zion Community Resource Centre, Hulme, M15 4ZY |
Nature of control | : |
|
Mrs Rosemary Beech | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | Zion Community Resource Centre, Hulme, M15 4ZY |
Nature of control | : |
|
Mrs Carol Fare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Zion Community Resource Centre, Hulme, M15 4ZY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-03 | Officers | Termination director company with name termination date. | Download |
2020-12-05 | Officers | Appoint person director company with name date. | Download |
2020-12-05 | Officers | Appoint person director company with name date. | Download |
2020-12-05 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Change of constitution | Statement of companys objects. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.