This company is commonly known as The Theatre In Prisons And Probation Centre. The company was founded 28 years ago and was given the registration number 03140988. The firm's registered office is in OXFORD ROAD, MANCHESTER. You can find them at The Martin Harris Centre, The University Of Manchester, Oxford Road, Manchester, U.k. This company's SIC code is 90030 - Artistic creation.
Name | : | THE THEATRE IN PRISONS AND PROBATION CENTRE |
---|---|---|
Company Number | : | 03140988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Martin Harris Centre, The University Of Manchester, Oxford Road, Manchester, U.k, M13 9PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Whitecroft Avenue, Rossendale, BB4 4BU | Secretary | 17 June 2002 | Active |
36, New Park Street, Morley, Leeds, England, LS27 0PS | Director | 24 August 2018 | Active |
21 Westfield Road, Manchester, M21 0SW | Director | 27 November 2006 | Active |
3, Egremont Road, Hensingham, Whitehaven, United Kingdom, CA28 8NL | Director | 01 September 2010 | Active |
The Martin Harris Centre, The University Of Manchester, Oxford Road, Manchester, M13 9PL | Director | 04 July 2023 | Active |
The Martin Harris Centre, The University Of Manchester, Oxford Road, Manchester, M13 9PL | Director | 04 July 2023 | Active |
Rose Cottage, Beckett Street, Lees, Oldham, England, OL4 3JY | Director | 02 December 2021 | Active |
5 Gladstone Street, Glossop, SK13 8LX | Secretary | 10 September 1996 | Active |
21 Cranford Avenue, Sale, M33 2AU | Secretary | 03 December 2001 | Active |
43 Torbay Road, Chorlton, Manchester, M21 8XE | Secretary | 22 December 1995 | Active |
31 Salford Road, Bolton, BL5 1BN | Director | 22 December 1995 | Active |
16 Brixton Avenue, Withington, Manchester, M20 1JF | Director | 22 December 1995 | Active |
5 Whitefield Close, Lymm, WA13 9QG | Director | 16 October 2000 | Active |
The Martin Harris Centre, Oxford Road, University Of Manchester, Manchester, England, M13 9PL | Director | 25 March 2013 | Active |
29 Old Lansdowne Road, West Didsbury, Manchester, M20 2PA | Director | 11 December 1996 | Active |
21 Cranford Avenue, Sale, M33 2AU | Director | 16 October 2000 | Active |
99 Appleby Lodge, Fallowfield, Manchester, M14 6HG | Director | 22 December 1995 | Active |
4 Waterside, Disley, SK12 2HJ | Director | 09 December 2004 | Active |
University Of Manchester, Oxford Road, B42 Sachville Street Building, Manchester, England, M13 9PL | Director | 01 January 2011 | Active |
University Of Manchester, Sackville Street Building B42, Sackville Street, Manchester, England, M13 9PL | Director | 24 June 2010 | Active |
7 Cheltenham Road, Manchester, M21 9GL | Director | 22 December 1995 | Active |
29 Moss Brow, Bollington, SK10 5HH | Director | 29 January 2004 | Active |
49 Percy Street, Bury, BL9 6BZ | Director | 22 December 1995 | Active |
36, Stansfield Drive, Grappenhall, Warrington, England, WA4 3EA | Director | 01 October 2014 | Active |
12 Whiteoak Road, Fallowfield, Manchester, M14 6UA | Director | 22 December 1995 | Active |
27, Rushy Meadow, Lymm, WA13 9RJ | Director | 17 June 2002 | Active |
Heron Croft, Manley Road Manley, Frodsham, WA6 9DT | Director | 11 September 2003 | Active |
43 Torbay Road, Chorlton, Manchester, M21 8XE | Director | 15 September 1999 | Active |
3 Carlton Place, Ten Acre Drive, Whitefield, Manchester, England, M45 7JX | Director | 28 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.