This company is commonly known as Church Action On Poverty Limited. The company was founded 25 years ago and was given the registration number 03780243. The firm's registered office is in SALFORD. You can find them at Unit 28 Waters Edge Business Park, Modwen Road, Salford, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | CHURCH ACTION ON POVERTY LIMITED |
---|---|---|
Company Number | : | 03780243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28 Waters Edge Business Park, Modwen Road, Salford, United Kingdom, M5 3EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 28, Waters Edge Business Park, Modwen Road, Salford, United Kingdom, M5 3EZ | Secretary | 31 January 2023 | Active |
3, Easton Court, Beverley Road, Hull, England, HU5 1LR | Director | 18 November 2017 | Active |
24, Grannys Green, Bodmin, England, PL31 1DH | Director | 07 November 2022 | Active |
13, Valley View, Hexham, England, NE46 1EF | Director | 11 June 2016 | Active |
8 Marlborough House, Westgate Street, Cardiff, Wales, CF10 1DE | Director | 24 January 2015 | Active |
16, Spring Lane, New Crofton, Wakefield, England, WF4 1JS | Director | 07 November 2022 | Active |
Unit 28, Waters Edge Business Park, Modwen Road, Salford, United Kingdom, M5 3EZ | Director | 21 November 2020 | Active |
14, Farm Street, Failsworth, Manchester, England, M35 0JR | Director | 22 November 2023 | Active |
236, Haydn Road, Nottingham, England, NG5 2LG | Director | 24 January 2015 | Active |
9, Sanstone Road, Walsall, England, WS3 3SJ | Director | 22 November 2023 | Active |
5, Chestnut Street, Halifax, England, HX1 3QS | Director | 22 November 2023 | Active |
9, Linwood Way, Stoke-On-Trent, England, ST6 5NA | Director | 22 November 2023 | Active |
Hill House, Vicarage Lane, Bednall, Stafford, England, ST17 0SE | Director | 26 January 2014 | Active |
42, Coventry Street, Kidderminster, England, DY10 2BT | Director | 22 November 2023 | Active |
Dale House, 3rd Floor, 35 Dale Street, Manchester, M1 2HF | Secretary | 26 April 2010 | Active |
36 Old Lane, Chadderton, OL9 7JB | Secretary | 01 March 2004 | Active |
Unit 28, Modwen Road, Salford, England, M5 3EZ | Secretary | 01 November 2019 | Active |
56, Brookburn Road, Manchester, England, M21 8FE | Secretary | 27 January 2018 | Active |
22, Green Walk, Manchester, England, M16 9RF | Secretary | 24 January 2015 | Active |
36 Old Lane, Chadderton, OL9 7JB | Secretary | 06 May 2000 | Active |
Dale House, 3rd Floor, 35 Dale Street, Manchester, M1 2HF | Secretary | 27 April 2013 | Active |
23 Garth Drive, Liverpool, L18 6HN | Secretary | 01 June 1999 | Active |
-, Millrace Close, Lisvane, Cardiff, CF14 0UQ | Director | 01 November 2007 | Active |
Unit 28, Waters Edge Business Park, Modwen Road, Salford, United Kingdom, M5 3EZ | Director | 14 June 2019 | Active |
Unit 28, Waters Edge Business Park, Modwen Road, Salford, United Kingdom, M5 3EZ | Director | 28 April 2012 | Active |
Dale House, 3rd Floor, 35 Dale Street, Manchester, M1 2HF | Director | 15 November 2008 | Active |
Dale House, 3rd Floor, 35 Dale Street, Manchester, M1 2HF | Director | 14 November 2010 | Active |
Dale House, 3rd Floor, 35 Dale Street, Manchester, M1 2HF | Director | 14 November 2010 | Active |
65 Clepington Road, Dundee, DD4 7BQ | Director | 06 May 2000 | Active |
Unit 28, Waters Edge Business Park, Modwen Road, Salford, United Kingdom, M5 3EZ | Director | 21 November 2020 | Active |
13 Riddell Avenue, Newcastle Upon Tyne, NE15 6SH | Director | 06 May 2000 | Active |
Unit 28, Waters Edge Business Park, Modwen Road, Salford, United Kingdom, M5 3EZ | Director | 20 October 2002 | Active |
35, Dale Street, Manchester, England, M1 2HF | Director | 08 November 2014 | Active |
Beechroyd 19 Skipton Road, Embsay, Skipton, BD23 6QT | Director | 06 May 2000 | Active |
35 Lincombe Bank, Leeds, LS8 1QG | Director | 06 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.