About

Registered Number: 06929240
Date of Incorporation: 10/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Mdpag C/O Gmcdp, Unit 4, Windrush Millenium Centre Mdpag C/O Gmcdp, Unit 4, Windrush Millenium Centre, 70 Alexandra Rd, Manchester M16 7wd, Greater Manchester, M16 7WD,

 

Having been setup in 2009, Manchester Disabled People's Access Group have registered office in Manchester M16 7wd in Greater Manchester, it has a status of "Active". The companies directors are listed as Lamb, Pauline, Brown, Rhona Eva, Harris, Felicity Ann, Lamb, Pauline Mary, Mittler, Paul, Poyner, David, Ashworth, Trevor Stanley, Brodrick, John, Grimshaw, Jonathan Peter, Ashworth, Trevor Stanley, Brodrick, John, Cammiss, Chris John, Cater, Angela, Grimshaw, Jonathan, King, Peter Peniston, Parsons, Andrew, Phillips, Kirsty, Rutherford, Joan Emmile, Savage, Caroline Ann, Stephens, Keith, Stoddart, John Thomas, Townend, Joseph John, Unsworth, David Robert, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Rhona Eva 30 July 2015 - 1
HARRIS, Felicity Ann 10 June 2009 - 1
LAMB, Pauline Mary 31 March 2016 - 1
MITTLER, Paul 11 July 2011 - 1
POYNER, David 17 May 2012 - 1
ASHWORTH, Trevor Stanley 24 July 2015 29 June 2017 1
BRODRICK, John 13 July 2009 11 September 2012 1
CAMMISS, Chris John 24 July 2015 01 August 2016 1
CATER, Angela 16 September 2014 18 February 2016 1
GRIMSHAW, Jonathan 20 May 2010 31 August 2015 1
KING, Peter Peniston 10 June 2009 22 October 2013 1
PARSONS, Andrew 10 June 2009 22 October 2013 1
PHILLIPS, Kirsty 16 September 2014 26 November 2015 1
RUTHERFORD, Joan Emmile 11 July 2011 26 November 2015 1
SAVAGE, Caroline Ann 21 October 2010 20 February 2012 1
STEPHENS, Keith 10 June 2009 10 June 2011 1
STODDART, John Thomas 10 June 2009 13 July 2009 1
TOWNEND, Joseph John 11 July 2011 16 September 2014 1
UNSWORTH, David Robert, Dr 11 July 2011 20 February 2012 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Pauline 29 June 2017 - 1
ASHWORTH, Trevor Stanley 01 September 2015 29 June 2017 1
BRODRICK, John 10 June 2011 11 September 2012 1
GRIMSHAW, Jonathan Peter 15 October 2012 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 September 2019
AD01 - Change of registered office address 26 September 2019
PSC08 - N/A 02 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP03 - Appointment of secretary 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 23 December 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
AR01 - Annual Return 13 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AP03 - Appointment of secretary 04 September 2015
AP01 - Appointment of director 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 02 April 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 19 December 2012
AP03 - Appointment of secretary 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AP01 - Appointment of director 15 June 2012
AP01 - Appointment of director 13 June 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 28 December 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AP03 - Appointment of secretary 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA01 - Change of accounting reference date 08 March 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 21 December 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.