UKBizDB.co.uk

THE EAST MANCHESTER COMMUNITY ASSOCIATION

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

This company is commonly known as The East Manchester Community Association. The company was founded 37 years ago and was given the registration number 02044714. The firm's registered office is in MANCHESTER. You can find them at St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:THE EAST MANCHESTER COMMUNITY ASSOCIATION
Company Number:02044714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions
  • 84110 - General public administration activities
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director16 November 2021Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director09 May 2022Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director11 July 2022Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director16 November 2021Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director16 November 2021Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director01 March 2018Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director16 November 2021Active
25 Clifton Road, Leigh, WN7 3LS

Director-Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director14 January 2019Active
6, Towton Street, Manchester, England, M9 4JA

Secretary15 June 2007Active
21 Walsden Street, Manchester, M11 4WJ

Secretary10 December 2002Active
69 Haworth Road, Gorton, Manchester, M18 7EN

Secretary-Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Secretary22 November 2021Active
1219 Rochdale Road, Blackley, Manchester 9, M9 7EG

Director14 July 2003Active
11, Heather Street, Clayton, M11 4FW

Director14 July 2003Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director16 November 2021Active
14 Carrwood Road, Wilmslow, SK9 5DL

Director04 October 1998Active
6, Towton Street, Manchester, England, M9 4JA

Director05 March 2007Active
1462 Ashton Old Road, Higher Openshaw, Manchester, M11 1HL

Director-Active
45 Brosscroft, Hadfield, Glossop, SK13 1HF

Director04 October 1998Active
18 Vale Road, Wilmslow, SK9 5QA

Director12 October 1993Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director16 November 2021Active
23b Nursery Lane, Wilmslow, SK9 5JG

Director12 October 1993Active
17 William Jessop Court, Manchester, M1 2NE

Director-Active
Thornfield, Rushton Fold, Mottram St. Andrew, Macclesfield, SK10 4QS

Director12 October 1993Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director15 June 2015Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director22 November 2021Active
6, Ashfield, Denton, Manchester, M34 3TL

Director04 April 2009Active
St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ

Director16 November 2021Active
16 Whitehall Close, Wilmslow, SK9 1NP

Director-Active
10 Romer Avenue, Manchester, M40 3QE

Director04 April 2009Active
2 Meadow Close, Wilmslow, SK9 6JN

Director17 November 2003Active
20 Culford Close, Manchester, M12 4UT

Director14 July 2003Active

People with Significant Control

Mr Colin Burton Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:25, Clifton Road, Leigh, England, WN7 3LS
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Rev Ting Suie Roy Chow
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:66, Bluestone Road, Manchester, England, M40 9HY
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Ms Kate Louise Percival
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:St Pauls And St Johns United Reform Church, 113 Abbey Hey Lane, Manchester, M18 8TJ
Nature of control:
  • Voting rights 50 to 75 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-25Resolution

Resolution.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.