UKBizDB.co.uk

SHAKERLEY COMMUNITY PARTNERSHIP

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

This company is commonly known as Shakerley Community Partnership. The company was founded 23 years ago and was given the registration number 04225590. The firm's registered office is in TYLDESLEY. You can find them at Community Centre, Cumberland Avenue, Tyldesley, Manchester. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHAKERLEY COMMUNITY PARTNERSHIP
Company Number:04225590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Community Centre, Cumberland Avenue, Tyldesley, Manchester, M29 8FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director13 August 2023Active
13 Devon Road, Tyldesley, M29 8EX

Director27 May 2004Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director13 August 2023Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Secretary03 November 2009Active
13 Devon Road, Tyldesley, M29 8EX

Secretary27 May 2004Active
Bramleys, Shebdon, Stafford, ST20 0PT

Secretary15 November 2006Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Secretary31 March 2016Active
1 Cumberland Avenue, Tyldesley, Manchester, M29 8FU

Secretary30 May 2001Active
1, Shakerly Community Centre, Cumberland Avenue Tyldesley, Manchester, United Kingdom, M29 8FU

Corporate Secretary14 September 2009Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director26 November 2009Active
80 Manchester Road, Tyldesley, Manchester, M29 8FE

Director19 October 2007Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director20 January 2019Active
21 York Avenue, Tyldesley, Manchester, M29 8EZ

Director27 May 2004Active
138 Elliott Street, Tyldesley, Manchester, M29 8FJ

Director25 July 2005Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director31 October 2019Active
27 Withington Drive, Tyldesley, M29 7NW

Director27 May 2004Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director18 November 2018Active
47 Rutland Road, Tyldesley, M29 8FX

Director25 July 2005Active
47 Rutland Road, Tyldesley, Manchester, M29 8FX

Director27 May 2004Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director28 November 2009Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director04 October 2009Active
21, Somerset Avenue, Tyldesley, Manchester, M29 8LQ

Director24 June 2009Active
Community Centre, Cumberland Avenue, Tyldesley, M29 8FU

Director28 May 2019Active
27 Crawford Avenue, Tyldesley, M29 8ET

Director30 May 2001Active
Brahleys, Shebdon, Stafford, ST20 0PT

Director27 May 2004Active
53 Crawford Avenue, Tyldesley, M29 8ET

Director27 May 2004Active
6 Warwick Road, Tyldesley, Manchester, M29 8HA

Director30 May 2001Active
50 Lancaster Avenue, Tyldesley, M29 8LY

Director25 July 2005Active
1, Cumberland Ave, Tyldesley, M29 1FU

Director24 September 2007Active
1 Cumberland Avenue, Tyldesley, Manchester, M29 8FU

Director30 May 2001Active
76 Crawford Avenue, Tyldesley, Manchester, M29 8FT

Director30 May 2001Active

People with Significant Control

Mr Iain Peter Hodcroft
Notified on:01 January 2019
Status:Active
Date of birth:June 1951
Nationality:British
Address:Community Centre, Tyldesley, M29 8FU
Nature of control:
  • Significant influence or control as trust
Mrs Sadie Valentine
Notified on:06 April 2017
Status:Active
Date of birth:May 1939
Nationality:English
Country of residence:England
Address:50, Lancaster Avenue, Manchester, England, M29 8LY
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Bailey
Notified on:06 April 2017
Status:Active
Date of birth:March 1942
Nationality:English
Country of residence:England
Address:56, Lancaster Avenue, Manchester, England, M29 8LY
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Marjorie Marsden
Notified on:06 April 2017
Status:Active
Date of birth:June 1950
Nationality:English
Country of residence:England
Address:13, Devon Road, Manchester, England, M29 8EX
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Sadie Valentine
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:English
Country of residence:England
Address:50, Lancaster Avenue, Manchester, England, M29 8LY
Nature of control:
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.