UKBizDB.co.uk

THE PEOPLE'S CENTRE MANCHESTER

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

This company is commonly known as The People's Centre Manchester. The company was founded 5 years ago and was given the registration number 11536551. The firm's registered office is in MANCHESTER. You can find them at Manchester Trades Council, The Mechanics Institute, 103, Manchester, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE PEOPLE'S CENTRE MANCHESTER
Company Number:11536551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Manchester Trades Council, The Mechanics Institute, 103, Manchester, M1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Bickerdike Court, East Road, Longsight, Manchester, England, M12 5RD

Director06 November 2019Active
The Mechanics Institute, 103, Princess Street, Manchester, M1 6DD

Director25 August 2018Active
The Mechanics Institute, 103, Princess Street, Manchester, M1 6DD

Director25 August 2018Active
The Mechanics Institute, 103, Princess Street, Manchester, M1 6DD

Director25 August 2018Active

People with Significant Control

Mr Evan Hugh Pritchard
Notified on:06 November 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Flat 2 Bickerdike Court, East Road, Manchester, England, M12 5RD
Nature of control:
  • Significant influence or control
Mr John Anthony Clegg
Notified on:25 August 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:159, Princess Road, Manchester, United Kingdom, M14 4RE
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Michael Howard Jones
Notified on:25 August 2018
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:159, Princess Road, Manchester, United Kingdom, M14 4RE
Nature of control:
  • Voting rights 25 to 50 percent
Antony Haydn Short
Notified on:25 August 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:159, Princess Road, Manchester, United Kingdom, M14 4RE
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2018-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.