About

Registered Number: 07575379
Date of Incorporation: 23/03/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 75-77 Ardwick Green North, Manchester, M12 6FX

 

George House Trust was founded on 23 March 2011 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". The company has 46 directors listed as Booth, David, Carter, Bryan, Cartwright, David, Hancock, Joanna, Kingston, Christopher, Lucas, John, Sharpe, Neil, Sloan, Andrew, Tetley, Jonathan, Alcock, Catherine Nina, Adeniran, Isiaka, Ainscow, Steven Mark, Akintunde, Olayemi, Ayoola, Naomi, Bampton, Peter, Barclay-calton, Joanne Sarah, Bramwell, Gary David, Critchlow, Paul, Farrell, Ian Norman, George, Russell Mark, Geza, Mercy, Harris, Anita Jacqueline, Harrison, Anthony Duncan, Councillor, Kapito, Lovemore, Kelly, Damian, Lyamuya, Joyce Victoria Athanas, Maxwell, Michael Anthony, Mbera, Ruth, Mcmanus, Clifford George, Mgijima, Deborah, Middleton, Helen Clare, Mlumbe, Lonely, Mugabo, Adela, Murau, Kotsanai Stewart, Muteteri, Anne Marie, Ogden, Corinne Madge, Phillips, Joseph, Phiri, Naome, Platt, Leopold Frederick, Quinn, Gary, Saunders, Andrew, Swain, Mark, Teasdale, David Joseph, Ukiri, Jeff, Vann, James, Walker, Adrian. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, David 21 March 2019 - 1
CARTER, Bryan 21 September 2016 - 1
CARTWRIGHT, David 20 September 2017 - 1
HANCOCK, Joanna 28 February 2015 - 1
KINGSTON, Christopher 14 March 2018 - 1
LUCAS, John 04 December 2018 - 1
SHARPE, Neil 20 September 2017 - 1
SLOAN, Andrew 22 February 2019 - 1
TETLEY, Jonathan 18 September 2014 - 1
ADENIRAN, Isiaka 19 September 2013 23 September 2015 1
AINSCOW, Steven Mark 23 March 2011 18 September 2014 1
AKINTUNDE, Olayemi 20 September 2012 19 September 2013 1
AYOOLA, Naomi 20 September 2012 19 September 2013 1
BAMPTON, Peter 25 November 2015 19 September 2018 1
BARCLAY-CALTON, Joanne Sarah 24 June 2015 07 January 2019 1
BRAMWELL, Gary David 12 December 2011 10 February 2014 1
CRITCHLOW, Paul 19 September 2013 22 November 2017 1
FARRELL, Ian Norman 18 September 2014 30 March 2015 1
GEORGE, Russell Mark 16 June 2018 16 May 2019 1
GEZA, Mercy 25 November 2015 20 September 2017 1
HARRIS, Anita Jacqueline 18 April 2013 23 September 2015 1
HARRISON, Anthony Duncan, Councillor 23 March 2011 22 September 2011 1
KAPITO, Lovemore 19 September 2013 11 February 2015 1
KELLY, Damian 23 March 2011 08 May 2013 1
LYAMUYA, Joyce Victoria Athanas 25 November 2015 17 March 2018 1
MAXWELL, Michael Anthony 10 March 2016 06 December 2018 1
MBERA, Ruth 18 September 2014 20 September 2017 1
MCMANUS, Clifford George 18 September 2014 21 September 2016 1
MGIJIMA, Deborah 22 September 2011 20 September 2012 1
MIDDLETON, Helen Clare 18 September 2014 20 September 2017 1
MLUMBE, Lonely 22 September 2011 20 September 2012 1
MUGABO, Adela 23 March 2011 22 September 2011 1
MURAU, Kotsanai Stewart 23 March 2011 18 September 2014 1
MUTETERI, Anne Marie 23 September 2015 14 October 2017 1
OGDEN, Corinne Madge 12 January 2015 09 December 2015 1
PHILLIPS, Joseph 23 March 2011 19 September 2013 1
PHIRI, Naome 30 January 2012 22 June 2012 1
PLATT, Leopold Frederick 23 March 2011 01 December 2011 1
QUINN, Gary 30 January 2012 18 September 2014 1
SAUNDERS, Andrew 19 September 2013 22 January 2019 1
SWAIN, Mark 14 March 2018 22 August 2018 1
TEASDALE, David Joseph 23 March 2011 23 September 2015 1
UKIRI, Jeff 19 September 2013 23 September 2015 1
VANN, James 23 March 2011 18 September 2014 1
WALKER, Adrian 23 March 2011 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ALCOCK, Catherine Nina 23 March 2011 23 September 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
CS01 - N/A 03 April 2020
MA - Memorandum and Articles 25 February 2020
AA - Annual Accounts 28 November 2019
PSC07 - N/A 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
PSC07 - N/A 20 May 2019
CS01 - N/A 03 April 2019
PSC01 - N/A 02 April 2019
AP01 - Appointment of director 02 April 2019
PSC01 - N/A 13 March 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 15 February 2019
PSC07 - N/A 07 February 2019
TM01 - Termination of appointment of director 18 January 2019
PSC07 - N/A 18 January 2019
PSC01 - N/A 06 December 2018
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
PSC07 - N/A 06 December 2018
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 15 October 2018
PSC07 - N/A 15 October 2018
TM01 - Termination of appointment of director 28 August 2018
PSC07 - N/A 28 August 2018
AP01 - Appointment of director 27 June 2018
PSC01 - N/A 27 June 2018
CS01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
PSC07 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 05 April 2017
RESOLUTIONS - N/A 20 October 2016
MA - Memorandum and Articles 20 October 2016
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
RP04 - N/A 03 December 2014
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 11 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 23 August 2012
AA - Annual Accounts 25 July 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
RESOLUTIONS - N/A 27 July 2011
CC04 - Statement of companies objects 27 July 2011
MEM/ARTS - N/A 27 July 2011
RESOLUTIONS - N/A 28 June 2011
CC04 - Statement of companies objects 28 June 2011
NEWINC - New incorporation documents 23 March 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.