Manchester
M1 3FH
Director Name | Mr Alan John Maclean |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Qc |
Country of Residence | England |
Correspondence Address | Arthur House Chorlton Street Manchester M1 3FH |
Director Name | Mrs Lesley McGeoch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Hr Executive |
Country of Residence | Scotland |
Correspondence Address | Arthur House Chorlton Street Manchester M1 3FH |
Director Name | Miss Joel Rose Broadbent |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Marketing Executive |
Country of Residence | Australia |
Correspondence Address | PO Box 448 Baulkham Hills New South Wales Australia |
Director Name | Mr Gareth Aston |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Stephan Derek Heim |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 01 February 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Professor Of Psychology |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Shiv Kumar Sharma |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Claire Johnson Saenz |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2113 Huntington Ct. S. Wexford Pennsylvania 15090 |
Director Name | Mrs Brett Anne Saarela |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2014(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2020) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Prof Robin James Davidson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 April 2020) |
Role | Consultant Clinical Psychologist |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr David William Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Marcantonio Spada |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2015(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2021) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3rd Floor, Arthur House Chorlton Street Manchester M1 3FH |
Director Name | Mr Shiv Kumar Sharma |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 2022) |
Role | Recovery Worker |
Country of Residence | England |
Correspondence Address | 3rd Floor, Arthur House Chorlton Street Manchester M1 3FH |
Director Name | Ms Kylee Brennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2021) |
Role | Borough Manager |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Nicolas Vial Montero |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 October 2020(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Arthur House Chorlton Street Manchester M1 3FH |
Director Name | Mr Jeremy Joseph |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Arthur House Chorlton Street Manchester M1 3FH |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
16 January 2024 | Appointment of Mr Shiv Kumar Sharma as a director on 1 January 2024 (2 pages) |
---|---|
11 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
9 February 2023 | Director's details changed for Mr Stephen Derek Heim on 9 February 2023 (2 pages) |
9 February 2023 | Appointment of Mr Stephen Derek Heim as a director on 1 February 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
14 November 2022 | Termination of appointment of Shiv Kumar Sharma as a director on 26 October 2022 (1 page) |
8 November 2022 | Appointment of Mr Gareth Aston as a director on 26 October 2022 (2 pages) |
26 September 2022 | Termination of appointment of Jeremy Joseph as a director on 22 September 2022 (1 page) |
21 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
17 June 2022 | Appointment of Miss Joel Rose Broadbent as a director on 16 June 2022 (2 pages) |
14 February 2022 | Termination of appointment of Marcantonio Spada as a director on 6 December 2021 (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
26 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
16 September 2021 | Appointment of Mr Jeremy Joseph as a director on 7 September 2021 (2 pages) |
15 September 2021 | Appointment of Mr Alan John Maclean as a director on 7 September 2021 (2 pages) |
15 September 2021 | Appointment of Mrs Lesley Mcgeoch as a director on 7 September 2021 (2 pages) |
1 June 2021 | Termination of appointment of Nicolas Vial Montero as a director on 28 May 2021 (1 page) |
29 March 2021 | Director's details changed for Dr Marcantonio Spada on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Ian Preece on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Nicolas Vial Montero on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Shiv Kumar Sharma on 29 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Kylee Brennan as a director on 1 March 2021 (1 page) |
4 November 2020 | Director's details changed for Mr Nicolas Vial Montero on 4 November 2020 (2 pages) |
21 October 2020 | Appointment of Mr Nicolas Vial Montero as a director on 14 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Ms Kylee Brennan on 21 October 2020 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
29 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
4 August 2020 | Resolutions
|
4 May 2020 | Termination of appointment of Brett Anne Saarela as a director on 27 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Robin James Davidson as a director on 27 April 2020 (1 page) |
4 May 2020 | Register inspection address has been changed from Dresden House the Strand Stoke-on-Trent ST3 2QH England to Arthur House Chorlton Street Manchester M1 3FH (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mr Ian Preece as a director on 20 May 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
26 October 2018 | Appointment of Ms Kyless Brennan as a director on 16 April 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 October 2018 | Director's details changed for Ms Kyless Brennan on 26 October 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
3 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of David William Roberts as a director on 3 July 2017 (1 page) |
5 October 2017 | Termination of appointment of David William Roberts as a director on 3 July 2017 (1 page) |
27 October 2016 | Register inspection address has been changed to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page) |
27 October 2016 | Appointment of Mr David William Roberts as a director on 24 February 2015 (2 pages) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
27 October 2016 | Appointment of Mr David William Roberts as a director on 24 February 2015 (2 pages) |
27 October 2016 | Register inspection address has been changed from Dresden House the Strand Stoke-on-Trent ST3 2QH England to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page) |
27 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
27 October 2016 | Register inspection address has been changed from Dresden House the Strand Stoke-on-Trent ST3 2QH England to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page) |
27 October 2016 | Register inspection address has been changed to Dresden House the Strand Stoke-on-Trent ST3 2QH (1 page) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
1 October 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
3 August 2016 | Appointment of Professor Marcantonio Spada as a director on 24 February 2015 (2 pages) |
3 August 2016 | Appointment of Mr Shiv Kumar Sharma as a director on 22 January 2016 (2 pages) |
3 August 2016 | Appointment of Professor Marcantonio Spada as a director on 24 February 2015 (2 pages) |
3 August 2016 | Appointment of Mr Shiv Kumar Sharma as a director on 22 January 2016 (2 pages) |
17 May 2016 | Termination of appointment of Claire Johnson Saenz as a director on 18 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Claire Johnson Saenz as a director on 18 April 2016 (1 page) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
15 October 2015 | Annual return made up to 18 September 2015 no member list (3 pages) |
15 October 2015 | Annual return made up to 18 September 2015 no member list (3 pages) |
21 April 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page) |
26 November 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
26 November 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
29 October 2014 | Appointment of Professor Robert Davidson as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Professor Robert Davidson as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Professor Robert Davidson as a director on 1 October 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Brett Anne Saarela as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Brett Anne Saarela as a director on 19 September 2014 (2 pages) |
18 September 2014 | Incorporation (33 pages) |
18 September 2014 | Incorporation (33 pages) |