About

Registered Number: 07744158
Date of Incorporation: 17/08/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: MR COLIN BELL, 979 - 981 Rochdale Road, Manchester, M9 8AE

 

Manchester Collegiate Education Trust was founded on 17 August 2011, it's status at Companies House is "Active". This company has 8 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Colin 05 December 2013 - 1
MCDONAGH, Thomas Gerard 13 February 2014 - 1
REID, Michael, Inspector 13 February 2014 - 1
CAMPBELL, Samantha Jayne 05 December 2013 31 August 2014 1
CARNEY, John 17 August 2011 13 August 2013 1
CARTER, Paul Richard 17 August 2011 11 October 2011 1
MACDONALD, Kate 11 October 2011 13 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, Frank 08 November 2012 13 August 2013 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AD01 - Change of registered office address 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 11 March 2014
AP01 - Appointment of director 25 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AD01 - Change of registered office address 14 January 2014
CERTNM - Change of name certificate 09 January 2014
MISC - Miscellaneous document 09 January 2014
MEM/ARTS - N/A 23 December 2013
RESOLUTIONS - N/A 19 December 2013
CONNOT - N/A 19 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 08 November 2012
AP03 - Appointment of secretary 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.