UKBizDB.co.uk

THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST

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

This company is commonly known as The Moss Side And Hulme Community Development Trust. The company was founded 35 years ago and was given the registration number 02357067. The firm's registered office is in MOSS SIDE. You can find them at Windrush Millennium Centre, 70 Alexandra Road, Moss Side, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST
Company Number:02357067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 March 1989
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Windrush Millennium Centre, 70 Alexandra Road, Moss Side, Manchester, M16 7WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Secretary20 February 2024Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Director20 February 2024Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Director20 February 2024Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Director28 February 2022Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Director20 February 2024Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Director20 February 2024Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, United Kingdom, M16 7WD

Director28 February 2022Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, United Kingdom, M16 7WD

Director29 April 2022Active
35 High Lane, Huddersfield, HD4 6RL

Secretary05 September 2000Active
Ship Canal House King Street, Manchester, M2 4WB

Secretary26 January 1996Active
14 Howard Close, Glossop, SK13 9BH

Secretary20 September 1996Active
24 Grenham Avenue, Manchester, M15 4HD

Secretary-Active
Ship Canal House King Street, Manchester, M2 4WB

Secretary-Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary01 December 1997Active
75 Sedgeborough Road, Moss Side, Manchester, M16 7EF

Director09 January 2007Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Director28 February 2022Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, United Kingdom, M16 7WD

Director26 November 1991Active
1186 Stockport Road, Levenshulme, Manchester, M19 2RA

Director-Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, M16 7WD

Director28 February 2022Active
196 Stockport Road, Timperley, Altrincham, WA14 7UB

Director31 March 1995Active
20 Waterloo Road, Bramhall, Stockport, SK7 2NX

Director26 November 1991Active
70 Grange Road, Chorlton Cum Hardy, Manchester, M21 9WX

Director-Active
21 Athol Road, Whalley Range, Manchester, M16 8QW

Director16 October 2006Active
151 Cornishway, Manchester, M22 1PD

Director-Active
4-6 Loreto Way, Manchester, M15 5NU

Director26 November 1991Active
351 Robert Adam Crescent, Hulme, Manchester, M15 5DG

Director-Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, United Kingdom, M16 7WD

Director29 April 2022Active
1 Roberts Avenue, Rusholme, Manchester, M14 4DB

Director11 December 1996Active
Windrush Millennium Centre, 70 Alexandra Road, Moss Side, United Kingdom, M16 7WD

Director23 February 1993Active
35 Green Walk, Manchester, M16 9RE

Director23 February 1993Active
19 Westbury Road, Crumpsall, Manchester, M8 5RX

Director30 July 1993Active
28, Churchtown Crescent, Bacup, OL13 9PL

Director31 March 1995Active
12 Arthur Street, Great Harwood, Blackburn, BB6 7RU

Director-Active
30 Humberstone Avenue, Hulme, Manchester, M15 5FD

Director26 November 1991Active
Moss Side Physical Training 139 Princess Road, Moss Side, Manchester, M14 4RE

Director26 November 1991Active

People with Significant Control

Dr Mario Farquharson
Notified on:20 February 2024
Status:Active
Date of birth:January 2024
Nationality:British
Address:Windrush Millennium Centre, Moss Side, M16 7WD
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Anthony George Brown
Notified on:07 March 2023
Status:Active
Date of birth:October 1960
Nationality:British
Address:Windrush Millennium Centre, Moss Side, M16 7WD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Otis Shaun Thomas
Notified on:07 March 2023
Status:Active
Date of birth:August 1983
Nationality:British
Address:Windrush Millennium Centre, Moss Side, M16 7WD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Lorna Rosemary Downer
Notified on:07 March 2023
Status:Active
Date of birth:August 1965
Nationality:British
Address:Windrush Millennium Centre, Moss Side, M16 7WD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Volney Harris
Notified on:07 March 2023
Status:Active
Date of birth:March 1952
Nationality:British
Address:Windrush Millennium Centre, Moss Side, M16 7WD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mickey Paul Bisson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Windrush Millennium Centre, 70 Alexandra Road, Moss Side, United Kingdom, M16 7WD
Nature of control:
  • Significant influence or control
Mr Hartley Rudolph Hanley
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Windrush Millennium Centre, 70 Alexandra Road, Moss Side, United Kingdom, M16 7WD
Nature of control:
  • Significant influence or control
Ms Lorna Downer
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:21, Athol Road, Manchester, England, M16 8QW
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 (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
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-02-20Officers

Appoint person secretary company with name date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.