UKBizDB.co.uk

GREATER MANCHESTER HEAD FORWARD CENTRE LTD.

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

This company is commonly known as Greater Manchester Head Forward Centre Ltd.. The company was founded 24 years ago and was given the registration number 03958445. The firm's registered office is in MANCHESTER. You can find them at Withington Methodist Church 439 Wilmslow Road, Withington, Manchester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GREATER MANCHESTER HEAD FORWARD CENTRE LTD.
Company Number:03958445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Withington Methodist Church 439 Wilmslow Road, Withington, Manchester, M20 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN

Secretary16 February 2023Active
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN

Director16 February 2022Active
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN

Director16 February 2022Active
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN

Director07 November 2017Active
283 Church Road, Astley, Manchester, M29 7FS

Secretary28 March 2000Active
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN

Secretary26 March 2022Active
58, Mosley Street, Manchester, England, M2 3HZ

Corporate Secretary02 December 2002Active
16 Saint Katherines Drive, Blackrod, Bolton, BL6 5EJ

Director30 November 2000Active
12 Walker Avenue, Whitefield, Manchester, M45 6TP

Director18 December 2000Active
80, Moorland Road, Carrbrook, Stalybridge, England, SK15 3JZ

Director01 April 2016Active
80 Moorland Road, Carrbrook, Stalybridge, SK15 3JZ

Director18 December 2000Active
27, Buckingham Avenue, Whitefield, Manchester, M45 6DJ

Director07 December 2011Active
59 Church Road, Uppermill Saddleworth, Oldham, OL3 6DY

Director18 December 2000Active
4, Wimberry Close, Greenfield, Oldham, England, OL3 7FL

Director06 November 2018Active
15 Delph Meadow Gardens, Billinge, Wigan, WN5 7QZ

Director18 December 2000Active
12 Lane Head Avenue, Lowton, Warrington, WA3 2TB

Director18 December 2000Active
123, Mosley Street, Manchester, England, M2 3HZ

Director18 December 2000Active
283 Church Road, Astley, Manchester, M29 7FS

Director18 December 2000Active
8 Pine Road, Didsbury, Manchester, M20 6UY

Director18 December 2000Active
11 Derby Street, Heywood, OL10 4QJ

Director18 December 2000Active
Primrose Cottage, Bretherton, Leyland, England, PR26 9AT

Director01 April 2016Active
13 Parsonage Road, Heaton Moor, Stockport, SK4 4JZ

Director18 December 2000Active
145 New Barns Avenue, Manchester, M21 7DG

Director28 March 2000Active

People with Significant Control

Mr Andrew Parker
Notified on:16 February 2022
Status:Active
Date of birth:March 1984
Nationality:British
Address:Withington Methodist Church, 439 Wilmslow Road, Manchester, M20 4AN
Nature of control:
  • Significant influence or control
Mr Chris Hulbert
Notified on:16 February 2022
Status:Active
Date of birth:February 1984
Nationality:British
Address:Withington Methodist Church, 439 Wilmslow Road, Manchester, M20 4AN
Nature of control:
  • Significant influence or control
Mr Colin Martin Green
Notified on:12 April 2019
Status:Active
Date of birth:September 1970
Nationality:British
Address:Withington Methodist Church, 439 Wilmslow Road, Manchester, M20 4AN
Nature of control:
  • Significant influence or control
Mr Stephen Lindsay Pimm
Notified on:07 November 2017
Status:Active
Date of birth:November 1964
Nationality:British
Address:Withington Methodist Church, 439 Wilmslow Road, Manchester, M20 4AN
Nature of control:
  • Significant influence or control
Ms Rachel Sian Rees
Notified on:07 November 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Withington Methodist Church, 439 Wilmslow Road, Manchester, M20 4AN
Nature of control:
  • Significant influence or control
Ms James Douglas Reilly
Notified on:07 November 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:Withington Methodist Church, 439 Wilmslow Road, Manchester, M20 4AN
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.