This company is commonly known as George House Trust. The company was founded 14 years ago and was given the registration number 07575379. The firm's registered office is in MANCHESTER. You can find them at 75-77 Ardwick Green North, , Manchester, . This company's SIC code is 86900 - Other human health activities.
Name | : | GEORGE HOUSE TRUST |
---|---|---|
Company Number | : | 07575379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75-77 Ardwick Green North, Manchester, M12 6FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75-77, Ardwick Green North, Manchester, M12 6FX | Secretary | 27 April 2022 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 20 September 2017 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 29 September 2021 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 24 February 2021 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 29 September 2021 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 04 December 2018 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 22 February 2019 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 24 November 2021 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 16 January 2024 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 28 September 2022 | Active |
75-77, Ardwick Green North, Manchester, England, M12 6FX | Secretary | 23 March 2011 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 19 September 2013 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 23 March 2011 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 20 September 2012 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 23 March 2011 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 20 September 2012 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 25 November 2015 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 24 June 2015 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 21 March 2019 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 23 March 2011 | Active |
75-77, Ardwick Green, Manchester, M12 6FX | Director | 12 December 2011 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 21 September 2016 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 19 September 2013 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 23 March 2011 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 18 September 2014 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 16 June 2018 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 25 November 2015 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 28 February 2015 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 18 April 2013 | Active |
103, Burnley Road, Cliviger, Burnley, BB10 4SN | Director | 23 March 2011 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 19 September 2013 | Active |
George House Trust, 77 Ardwick Green North, Manchester, United Kingdom, M12 6FX | Director | 23 March 2011 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 14 March 2018 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 25 November 2015 | Active |
75-77, Ardwick Green North, Manchester, M12 6FX | Director | 10 March 2016 | Active |
Mr David Booth | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Andrew Sloan | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr John Lucas | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Russell Mark George | ||
Notified on | : | 16 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Christopher Kingston | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Mark Swain | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr David John Cartwright-Booth | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Neil Sharpe | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Ms Joanna Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Gary Quinn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Bryan Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Jonathan Tetley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mrs Stephanie Louise Mallas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Andrew Saunders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Ms Joanne Sarah Barclay-Calton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Michael Anthony Maxwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Peter Bampton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Ms Joyce Victoria Athanas Lyamuya | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Tanzanian |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Mr Paul Critchlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Ms Anne Marie Muteteri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Rwandan |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Miss Helen Clare Middleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Ms Ruth Mbera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Ms Mercy Geza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | South African |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Ms Rosie Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 75-77, Ardwick Green North, Manchester, M12 6FX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.