About

Registered Number: 03530606
Date of Incorporation: 19/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Bridge 5 Mill, 22a Beswick Street, Manchester, M4 7HR,

 

Having been setup in 1998, Manchester Carers Centre have registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 42 directors listed as Devine, Shirley Joyce, Fowles, Lisa Dawn Ellan, Hunter, Andrew Thomas, Lazz-onyenobi, Addy, Dr, Stopforth, Christine, Barr, Gweneth Evelene, Bartlett, Anne, Birchall, Ruth, Carroll, Mark, Chandihok, Shail, Copson, Richard, Cunningham, Rosemarie, Dickinson, Vivian, Fay, Gerard, Fielder, Jessica, Finn, Mary Theresa, Foran, Ellen Patricia, Ford, Howard, Harrison, Hannah Charlotte Emily, Haydock, Alexander William, Herbert, Lee Robert, Hughes, Vicky, Hughes, Victoria Elizabeth, Karim, Mohammed, Dr, Lawanson, Marjorie, Mitchell, Margaret Mary, Moore, Barbara, Mortimer, Penelope Ann, Prior, David, Rahman, Attaur Henri, Readman, Jennifer Anne, Roberts, Christina Norah, Shaw, Mary, Sowden, Linda Barbara, Thomas, Inaam, Thompson, Colin Euburn, Tillett, Margaret Rose Teresa, Wacks, Estelle Rose, Walsh, Ronee, West, Marlene Jane, Wilson, Sonia, Wright, Margaret Jocelyn for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLES, Lisa Dawn Ellan 22 May 2020 - 1
HUNTER, Andrew Thomas 08 October 2015 - 1
LAZZ-ONYENOBI, Addy, Dr 30 May 2018 - 1
STOPFORTH, Christine 13 December 2012 - 1
BARR, Gweneth Evelene 28 October 2001 13 September 2007 1
BARTLETT, Anne 01 April 1998 10 November 1998 1
BIRCHALL, Ruth 07 October 2010 20 March 2017 1
CARROLL, Mark 19 October 2006 07 October 2010 1
CHANDIHOK, Shail 26 October 2005 07 October 2010 1
COPSON, Richard 01 October 2002 17 November 2005 1
CUNNINGHAM, Rosemarie 01 April 1998 09 September 1999 1
DICKINSON, Vivian 15 March 2017 31 October 2017 1
FAY, Gerard 01 April 1998 31 October 2002 1
FIELDER, Jessica 02 May 2007 13 September 2007 1
FINN, Mary Theresa 01 April 1998 27 January 1999 1
FORAN, Ellen Patricia 28 October 2001 13 September 2007 1
FORD, Howard 03 May 2007 13 September 2007 1
HARRISON, Hannah Charlotte Emily 04 October 2012 02 October 2014 1
HAYDOCK, Alexander William 19 March 1998 09 September 1999 1
HERBERT, Lee Robert 07 October 2010 27 June 2012 1
HUGHES, Vicky 01 October 2002 04 July 2006 1
HUGHES, Victoria Elizabeth 01 April 1998 25 October 2001 1
KARIM, Mohammed, Dr 25 October 2001 30 October 2003 1
LAWANSON, Marjorie 14 October 2004 19 October 2006 1
MITCHELL, Margaret Mary 07 October 2010 05 March 2012 1
MOORE, Barbara 07 October 2010 04 August 2011 1
MORTIMER, Penelope Ann 16 October 2008 17 April 2012 1
PRIOR, David 01 October 2002 16 October 2008 1
RAHMAN, Attaur Henri 16 October 2008 06 October 2011 1
READMAN, Jennifer Anne 27 June 2012 13 December 2012 1
ROBERTS, Christina Norah 30 October 2003 17 September 2009 1
SHAW, Mary 19 March 1998 25 October 2001 1
SOWDEN, Linda Barbara 01 April 1998 25 October 2001 1
THOMAS, Inaam 01 April 1998 01 August 1998 1
THOMPSON, Colin Euburn 16 October 2008 08 October 2015 1
TILLETT, Margaret Rose Teresa 17 September 2009 24 January 2012 1
WACKS, Estelle Rose 30 October 2003 19 April 2004 1
WALSH, Ronee 26 October 2005 13 September 2007 1
WEST, Marlene Jane 11 March 2011 17 April 2012 1
WILSON, Sonia 01 March 2001 31 October 2002 1
WRIGHT, Margaret Jocelyn 01 April 1998 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
DEVINE, Shirley Joyce 01 April 1998 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 03 September 2018
AP01 - Appointment of director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
PSC08 - N/A 30 April 2018
PSC09 - N/A 11 April 2018
CS01 - N/A 11 April 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 30 March 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 19 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 April 2014
CH01 - Change of particulars for director 05 April 2014
CH01 - Change of particulars for director 05 April 2014
CH01 - Change of particulars for director 05 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
TM01 - Termination of appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 22 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 31 October 2012
MEM/ARTS - N/A 17 August 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 26 August 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 06 September 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 18 September 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 19 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 27 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 27 February 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 18 April 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.