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.
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 | : |
|
Registered Address | : | Withington Methodist Church 439 Wilmslow Road, Withington, Manchester, M20 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN | Secretary | 16 February 2023 | Active |
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN | Director | 16 February 2022 | Active |
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN | Director | 16 February 2022 | Active |
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN | Director | 07 November 2017 | Active |
283 Church Road, Astley, Manchester, M29 7FS | Secretary | 28 March 2000 | Active |
Withington Methodist Church, 439 Wilmslow Road, Withington, Manchester, M20 4AN | Secretary | 26 March 2022 | Active |
58, Mosley Street, Manchester, England, M2 3HZ | Corporate Secretary | 02 December 2002 | Active |
16 Saint Katherines Drive, Blackrod, Bolton, BL6 5EJ | Director | 30 November 2000 | Active |
12 Walker Avenue, Whitefield, Manchester, M45 6TP | Director | 18 December 2000 | Active |
80, Moorland Road, Carrbrook, Stalybridge, England, SK15 3JZ | Director | 01 April 2016 | Active |
80 Moorland Road, Carrbrook, Stalybridge, SK15 3JZ | Director | 18 December 2000 | Active |
27, Buckingham Avenue, Whitefield, Manchester, M45 6DJ | Director | 07 December 2011 | Active |
59 Church Road, Uppermill Saddleworth, Oldham, OL3 6DY | Director | 18 December 2000 | Active |
4, Wimberry Close, Greenfield, Oldham, England, OL3 7FL | Director | 06 November 2018 | Active |
15 Delph Meadow Gardens, Billinge, Wigan, WN5 7QZ | Director | 18 December 2000 | Active |
12 Lane Head Avenue, Lowton, Warrington, WA3 2TB | Director | 18 December 2000 | Active |
123, Mosley Street, Manchester, England, M2 3HZ | Director | 18 December 2000 | Active |
283 Church Road, Astley, Manchester, M29 7FS | Director | 18 December 2000 | Active |
8 Pine Road, Didsbury, Manchester, M20 6UY | Director | 18 December 2000 | Active |
11 Derby Street, Heywood, OL10 4QJ | Director | 18 December 2000 | Active |
Primrose Cottage, Bretherton, Leyland, England, PR26 9AT | Director | 01 April 2016 | Active |
13 Parsonage Road, Heaton Moor, Stockport, SK4 4JZ | Director | 18 December 2000 | Active |
145 New Barns Avenue, Manchester, M21 7DG | Director | 28 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-30 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person secretary company with name date. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.