UKBizDB.co.uk

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bury, Tameside & Glossop Fundco 1 Limited. The company was founded 17 years ago and was given the registration number 06082666. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED
Company Number:06082666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director03 February 2014Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director03 November 2021Active
Townside Primary Care Centre, 1 Knowsley Place, Knowsley Street, Bury, United Kingdom, BL9 0SN

Director02 October 2023Active
200, Aldersgate Street, 3rd Floor, South Building, London, United Kingdom, EC1A 4HD

Director18 November 2022Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Secretary01 May 2015Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary05 February 2007Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director21 December 2007Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director01 July 2015Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director26 November 2010Active
91-93, Charterhouse Street, London, United Kingdom, EC1M 6HR

Director20 July 2012Active
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director04 May 2018Active
3 Knowlsey Place, Knowsley Street, Bury, England, BL9 0SW

Director11 January 2019Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director27 March 2007Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director03 October 2013Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director29 June 2009Active
56, Stoneswood Road, Delph, Oldham, United Kingdom, OL3 5DY

Director28 June 2012Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director15 January 2010Active
170 Christchurch Road, Norwich, NR2 3PJ

Director27 March 2007Active
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ

Director03 October 2013Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director20 July 2012Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director02 August 2013Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director24 July 2007Active
Greater Manchester Service Transformation, 4th Floor, 3 Piccadilly Place, Manchester, United Kingdom, M1 3BN

Director03 February 2014Active
10, Furnival Street, London, United Kingdom, EC4A 1AB

Director05 February 2007Active
Skipton House, 80, London Road, London, England, SE1 6LH

Director07 December 2020Active
C/O Ams, Third Floor, 46 Charles Street, Cardiff, CF10 2GE

Director24 May 2007Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director15 March 2011Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director20 July 2012Active
26 Ravensbourne Avenue, Bromley, BR2 0BP

Director24 May 2007Active
Chancery Exchnage, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 October 2009Active
3rd Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 May 2019Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director02 October 2015Active
Nhs Tameside & Glossop Ccg, New Century House, Progress Way, Windmill Lane, Denton, Manchester, M34 2GP

Director26 June 2015Active

People with Significant Control

Bury, Tameside & Glossop Estates Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type small.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.