This company is commonly known as The Altius Trust. The company was founded 15 years ago and was given the registration number 06740940. The firm's registered office is in MANCHESTER. You can find them at Manchester Enterprise Academy, Simonsway, Manchester, . This company's SIC code is 85310 - General secondary education.
Name | : | THE ALTIUS TRUST |
---|---|---|
Company Number | : | 06740940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manchester Enterprise Academy, Simonsway, Manchester, M22 9RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX | Secretary | 28 March 2019 | Active |
Manchester Enterprise Academy, Simonsway, Manchester, M22 9RH | Director | 01 September 2018 | Active |
Manchester Enterprise Academy, Simonsway, Manchester, M22 9RH | Director | 01 May 2016 | Active |
8, Poundswick Lane, Wythenshawe, Manchester, United Kingdom, M22 9TA | Director | 17 October 2019 | Active |
Piper Hill Specialist Support School, Firbank Road, Manchester, England, M23 2YS | Director | 01 May 2016 | Active |
Manchester City Council, Etrop Court, Rowlandsway, Manchester, United Kingdom, M22 5RG | Director | 13 December 2018 | Active |
Brotherton House, Upper Comms, Cornfield Drive, Wythenshawe, Manchester, England, M22 9QX | Director | 01 May 2016 | Active |
6 Whittingham Drive, Ramsbottom, Bury, BL0 9LZ | Secretary | 04 November 2008 | Active |
28, Lanville Road, West Allerton, Liverpool, L19 7NL | Director | 18 August 2009 | Active |
6th Floor, Olympic House, Manchester Airport, Manchester, England, M90 1QX | Director | 01 May 2016 | Active |
Sherfin Top Farm, Sherfin, Accrington, BB5 2DX | Director | 19 June 2009 | Active |
The Manchester College, Openshaw Campus, Ashton Old Road, Openshaw, United Kingdom, M11 2WH | Director | 31 March 2011 | Active |
13 Park Drive, Manchester, M16 0AF | Director | 04 November 2008 | Active |
4th Floor Olympic House, Manchester Airports Group, Manchester Airport, Manchester, United Kingdom, M90 1QX | Director | 11 June 2012 | Active |
Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 04 November 2008 | Active |
Willow Park House, 8 Poundswick Lane, Wythenshawe, Manchester, M22 9TA | Director | 04 November 2008 | Active |
11, Langley Road, Sale, Cheshire, M33 5AZ | Director | 18 August 2009 | Active |
Manchester Enterprise Academy, Simonsway, Manchester, M22 9RH | Director | 01 May 2016 | Active |
Lloyds Bank Plc, 5th Floor, Centron House, Rowlands Way, Wythenshawe, Manchester, England, M22 5QZ | Director | 01 May 2016 | Active |
9, Beechfield Avenue, Wilmslow Cheshire, SK9 6LX | Director | 18 August 2009 | Active |
Kinglsey Hall, 20, Bailey Lane, Manchester Airport, Manchester, England, M90 4AN | Director | 01 May 2016 | Active |
Manchester Enterprise Academy, Simonsway, Manchester, England, M22 9RH | Director | 01 May 2016 | Active |
Manchester Enterprise Academy, Simonsway, Manchester, M22 9RH | Director | 01 May 2016 | Active |
2 Kettlewell Hall Cottages, Haslingden, BB4 5TR | Director | 21 April 2009 | Active |
Wythenshawe House, 8 Poundswick Lane, Manchester, United Kingdom, M22 9TA | Director | 13 December 2018 | Active |
334, Crewe Road, Wistaston, Nantwich, CW5 6NN | Director | 01 December 2008 | Active |
Room 319 Manchester Town Hall, Albert Square, Lloyd Street, Manchester, Manchester, England, M60 2LA | Director | 01 May 2016 | Active |
Room 319, Manchester Town Hall, Albert Square, Lloyd Street, Manchester, England, M60 2LA | Director | 25 February 2015 | Active |
8, Belgravia Court, Widnes, England, WA8 9ZP | Director | 29 June 2009 | Active |
Wythenshawe Community Housing Group, Poundswick Lane, Wythenshawe, Manchester, England, M22 9TA | Director | 01 May 2016 | Active |
109, The Fairway, New Moston, Manchester, England, M40 0WT | Director | 04 November 2008 | Active |
Wythenshawe Community Housing Group, Wythenshawe House, Poundswick Lane, Wythenshawe, England, M22 9TA | Director | 25 February 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Address | Change sail address company with old address new address. | Download |
2023-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Address | Move registers to sail company with new address. | Download |
2019-11-05 | Address | Change sail address company with new address. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person secretary company with name date. | Download |
2019-02-18 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.