UKBizDB.co.uk

GREATER MANCHESTER COALITION OF DISABLED PEOPLE

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

This company is commonly known as Greater Manchester Coalition Of Disabled People. The company was founded 34 years ago and was given the registration number 02397040. The firm's registered office is in MANCHESTER. You can find them at Unit 4, Windrush Millennium Centre 70 Alexandra Rd, Moss Side, Manchester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GREATER MANCHESTER COALITION OF DISABLED PEOPLE
Company Number:02397040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 4, Windrush Millennium Centre 70 Alexandra Rd, Moss Side, Manchester, England, M16 7WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE

Director05 February 2018Active
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE

Director22 March 2023Active
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE

Director22 March 2023Active
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE

Director23 January 2020Active
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE

Director22 March 2023Active
Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE

Director06 December 2018Active
Unit 4, Windrush Millennium Centre, 70 Alexandra Rd, Moss Side, Manchester, England, M16 7WD

Secretary05 April 2022Active
11 Southgate, Flixton, Manchester, M41 9FS

Secretary29 July 1993Active
Unit 4, Windrush Millennium Centre, 70 Alexandra Rd, Moss Side, Manchester, England, M16 7WD

Secretary19 December 2018Active
Unit 4, Windrush Millennium Centre, 70 Alexandra Rd, Moss Side, Manchester, England, M16 7WD

Secretary17 February 2016Active
17 Stanhope Close, Denton, Manchester, M34 3SZ

Secretary18 January 1999Active
28 Walmsley Grove, Urmston, M41 9SG

Secretary19 May 2003Active
12 St Johns Walk, Oak Street Cheadle Heath, Stockport, SK3 0JS

Secretary16 August 1993Active
The Quadrangle, 1 Lower Ormond Street, Manchester, M1 5QF

Secretary18 April 2005Active
186 Rectory Green, Prestwich, Manchester, M25 1BR

Secretary10 January 1994Active
90 Moorcroft Drive, Burnage, Manchester, M19 1WJ

Secretary08 December 2008Active
Windrush Millennium Centre, Alexandra Road, Manchester, England, M16 7WD

Secretary09 November 2011Active
5 Old Oak Drive, Denton, Manchester, M34 6FJ

Secretary07 January 2002Active
75 Wood Street, Bury, BL8 2QU

Secretary06 December 2004Active
24 Oxton Avenue, Brownly Green Wythenshawe, Manchester, M22 9QA

Secretary19 April 2007Active
8 West Drive, Hadfield, Hyde, SK14 7LX

Secretary31 October 1992Active
6 Waterview Park, Leigh, WN7 4JS

Secretary09 December 2002Active
Unit 4, Windrush Millennium Centre, 70 Alexandra Rd, Moss Side, Manchester, England, M16 7WD

Secretary28 February 2018Active
51 Minehead Avenue, Withington, Manchester, M20 1FP

Secretary20 February 2006Active
50 Shaldene Walk, Manchester, M8 7BT

Director31 October 1992Active
Unit 4, Windrush Millennium Centre, 70 Alexandra Rd, Moss Side, Manchester, England, M16 7WD

Director08 February 2016Active
32, Herne Street, Beswick, Manchester, M11 2FN

Director21 January 2006Active
Windrush Millennium Centre, Alexandra Road, Manchester, England, M16 7WD

Director07 November 2012Active
2 Alexander Drive, Timperley, Altrincham, WA15 6NH

Director-Active
Bevc Aked Close, Ardwick, Manchester, M12 4AN

Director10 December 2009Active
37 Harris Drive, Bury, BL9 8PS

Director03 October 2008Active
6 Glencross Avenue, Chorlton, Manchester, M21 9NF

Director-Active
22 Orchard Vale, Edgeley, Stockport, SK3 9RS

Director13 December 1993Active
11 Farmside Avenue, Higher Irlam, Manchester, M44 6WX

Director13 December 1993Active
Windrush Millennium Centre, Alexandra Road, Manchester, M16 7WD

Director13 November 2014Active

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
2024-03-22Address

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

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Appoint person secretary company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.