About

Registered Number: 05272226
Date of Incorporation: 28/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 20 Lowfield Avenue, Ashton-Under-Lyne, Lancashire, OL6 9DD,

 

Established in 2004, Manacare Foundation has its registered office in Ashton-Under-Lyne, it's status is listed as "Active". The companies directors are Butler Markham, Joyce, Fahey, Joy, Crossley, Carol, Rodgers, Philip Michael, Armet, Marie, Bruce, Carol, Dines, Sara Danielle, Roomes, Cherry. 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
BUTLER MARKHAM, Joyce 28 October 2004 - 1
FAHEY, Joy 04 December 2004 - 1
ARMET, Marie 04 December 2004 27 October 2019 1
BRUCE, Carol 04 December 2004 27 July 2005 1
DINES, Sara Danielle 28 October 2004 04 December 2004 1
ROOMES, Cherry 04 December 2004 22 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Carol 01 June 2011 22 March 2017 1
RODGERS, Philip Michael 26 April 2010 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 27 October 2019
AD01 - Change of registered office address 27 October 2019
TM01 - Termination of appointment of director 27 October 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 17 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 27 February 2018
TM02 - Termination of appointment of secretary 06 December 2017
DS02 - Withdrawal of striking off application by a company 15 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 25 September 2017
AA - Annual Accounts 12 January 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 02 March 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AA - Annual Accounts 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2012
AD01 - Change of registered office address 29 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 15 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AD04 - Change of location of company records to the registered office 14 November 2011
AP03 - Appointment of secretary 14 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 09 November 2010
AP03 - Appointment of secretary 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2010
AD01 - Change of registered office address 20 May 2010
TM02 - Termination of appointment of secretary 19 March 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 31 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AC92 - N/A 01 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 February 2008
363a - Annual Return 01 February 2008
363a - Annual Return 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2006
GAZ1 - First notification of strike-off action in London Gazette 18 April 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 01 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.