UKBizDB.co.uk

TRAFFORD DOMESTIC ABUSE SERVICES

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

This company is commonly known as Trafford Domestic Abuse Services. The company was founded 30 years ago and was given the registration number 02915937. The firm's registered office is in MANCHESTER. You can find them at Gorsehill Studios Cavendish Road, Stretford, Manchester, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:TRAFFORD DOMESTIC ABUSE SERVICES
Company Number:02915937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Gorsehill Studios Cavendish Road, Stretford, Manchester, England, M32 0PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Secretary15 March 2017Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director18 November 2021Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director07 December 2023Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director19 September 2023Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director01 April 2000Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director22 September 2020Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director14 November 2023Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director05 January 2017Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director03 July 2019Active
Brookfield, 262 Eccles Old Road, Salford, M6 8HH

Secretary18 November 2008Active
8 Heathcote Gardens, Romiley, Stockport, SK6 4HG

Secretary06 April 1994Active
300 Yew Tree Road, Withington, Manchester, M20 3FG

Secretary24 February 1999Active
300 Yew Tree Road, Withington, Manchester, M20 3FG

Secretary25 November 1995Active
161 Urmston Lane, Stretford, Manchester, M32 9EH

Secretary24 February 1999Active
23 Clarendon Street, Hulme, Manchester, M15 5ED

Secretary25 November 1997Active
60, Talbot Road, Old Trafford, Manchester, England, M16 0PN

Secretary05 March 2014Active
Brookfield, 262 Eccles Old Road, Salford, M6 8HH

Director08 September 2003Active
8 Heathcote Gardens, Romiley, Stockport, SK6 4HG

Director06 April 1994Active
24 Whitby Road, Manchester, M14 6GH

Director01 April 2000Active
16, Belsay Drive, Manchester, England, M23 2ZJ

Director25 September 2018Active
5 Amos Street, Moston, Manchester, M9 4WL

Director24 February 2003Active
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS

Director03 July 2019Active
39 Milton Road, Stretford, Manchester, M32 0TQ

Director25 November 1997Active
9 Fountain Street, Hebden Bridge, HX7 6HE

Director26 November 2001Active
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS

Director18 November 2021Active
60, Talbot Road, Old Trafford, Manchester, England, M16 0PN

Director15 March 2016Active
60, Talbot Road, Old Trafford, Manchester, England, M16 0PN

Director12 November 2014Active
3 Springhead Avenue, Withington, Manchester, M20 1PD

Director06 April 1994Active
18 Cross Street, Urmston, Manchester, M41 9EE

Director25 November 1997Active
154 Egerton Road North, Manchester, M16 0DB

Director25 November 1997Active
300 Yew Tree Road, Withington, Manchester, M20 3FG

Director06 April 1994Active
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS

Director18 November 2008Active
15 Peckforton Close, Gatley, Cheadle, SK8 4JA

Director06 April 1994Active
161 Urmston Lane, Stretford, Manchester, M32 9EH

Director24 February 1999Active
82 Manor Road, Stretford, Manchester, M32 9JB

Director05 June 1995Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Address

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

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-05-17Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.