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.
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 | : |
|
Registered Address | : | Gorsehill Studios Cavendish Road, Stretford, Manchester, England, M32 0PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Secretary | 15 March 2017 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 18 November 2021 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 07 December 2023 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 19 September 2023 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 01 April 2000 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 22 September 2020 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 14 November 2023 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 05 January 2017 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 03 July 2019 | Active |
Brookfield, 262 Eccles Old Road, Salford, M6 8HH | Secretary | 18 November 2008 | Active |
8 Heathcote Gardens, Romiley, Stockport, SK6 4HG | Secretary | 06 April 1994 | Active |
300 Yew Tree Road, Withington, Manchester, M20 3FG | Secretary | 24 February 1999 | Active |
300 Yew Tree Road, Withington, Manchester, M20 3FG | Secretary | 25 November 1995 | Active |
161 Urmston Lane, Stretford, Manchester, M32 9EH | Secretary | 24 February 1999 | Active |
23 Clarendon Street, Hulme, Manchester, M15 5ED | Secretary | 25 November 1997 | Active |
60, Talbot Road, Old Trafford, Manchester, England, M16 0PN | Secretary | 05 March 2014 | Active |
Brookfield, 262 Eccles Old Road, Salford, M6 8HH | Director | 08 September 2003 | Active |
8 Heathcote Gardens, Romiley, Stockport, SK6 4HG | Director | 06 April 1994 | Active |
24 Whitby Road, Manchester, M14 6GH | Director | 01 April 2000 | Active |
16, Belsay Drive, Manchester, England, M23 2ZJ | Director | 25 September 2018 | Active |
5 Amos Street, Moston, Manchester, M9 4WL | Director | 24 February 2003 | Active |
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS | Director | 03 July 2019 | Active |
39 Milton Road, Stretford, Manchester, M32 0TQ | Director | 25 November 1997 | Active |
9 Fountain Street, Hebden Bridge, HX7 6HE | Director | 26 November 2001 | Active |
Trafford House Suite 6n-A, Chester Road, Stretford, Manchester, England, M32 0RS | Director | 18 November 2021 | Active |
60, Talbot Road, Old Trafford, Manchester, England, M16 0PN | Director | 15 March 2016 | Active |
60, Talbot Road, Old Trafford, Manchester, England, M16 0PN | Director | 12 November 2014 | Active |
3 Springhead Avenue, Withington, Manchester, M20 1PD | Director | 06 April 1994 | Active |
18 Cross Street, Urmston, Manchester, M41 9EE | Director | 25 November 1997 | Active |
154 Egerton Road North, Manchester, M16 0DB | Director | 25 November 1997 | Active |
300 Yew Tree Road, Withington, Manchester, M20 3FG | Director | 06 April 1994 | Active |
Gorse Hill Studios, Cavendish Road, Stretford, Manchester, England, M32 0PS | Director | 18 November 2008 | Active |
15 Peckforton Close, Gatley, Cheadle, SK8 4JA | Director | 06 April 1994 | Active |
161 Urmston Lane, Stretford, Manchester, M32 9EH | Director | 24 February 1999 | Active |
82 Manor Road, Stretford, Manchester, M32 9JB | Director | 05 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.