About

Registered Number: 00241676
Date of Incorporation: 12/08/1929 (94 years and 10 months ago)
Company Status: Active
Registered Address: 1328-1330 Ashton Old Road, Openshaw, Manchester, M11 1JG

 

Established in 1929, Manchester Settlement are based in Openshaw, it's status in the Companies House registry is set to "Active". Manchester Settlement has 63 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTRAM, Carol Marie 28 November 2017 - 1
BLACK, David 21 November 2012 - 1
BRADLEY, Philip 04 December 2018 - 1
CONWAY, Michael Patrick 14 September 2020 - 1
LESTER, Maria 17 June 2020 - 1
PURCHASE, Lisa 25 September 2018 - 1
RIGG, Dorothy Michelle 21 November 2011 - 1
ARGUST, Janet Elisabeth 01 May 1994 15 September 2000 1
BARKER, Joanne Claire 05 February 2019 31 March 2020 1
BOSWORTH, Felicity Ann N/A 29 November 1994 1
BOWLEY, Debbie 19 January 2000 02 September 2003 1
BRANDY, Dwain 28 November 2017 21 February 2018 1
BREEZE, Jonathan Clark 20 May 2014 15 September 2015 1
BUXTON, Gary 21 January 2009 10 November 2010 1
CHAUDRY, Atiha 21 January 2009 13 September 2016 1
CLARKE, Derek Alan 21 January 2009 15 September 2015 1
DANGER, Lucy Jane 19 January 2000 25 September 2002 1
DE NORONHA, Nigel Paul 25 November 2014 19 September 2017 1
DYBLE, Michael 14 November 1968 15 September 2015 1
EADES, William Seymour 03 November 2003 15 November 2006 1
GILLARD, Daniel, Cllr 19 May 2015 15 September 2015 1
GODOLPHIN, Annie 11 July 2017 11 January 2018 1
GRAHAM, Elaine Louise, Professor 02 July 1998 25 September 2001 1
HARRIS, Barbara Mary 01 January 1988 08 June 1998 1
HOGARTH, Joanne Marie 16 June 1997 08 June 1998 1
HOPKINS, Timothy John, Father 13 December 1998 31 December 2011 1
HOWARD, June 20 September 2011 24 September 2019 1
HUMPHREY, Christopher Graham, Professor N/A 05 May 1994 1
JARRETT-THORPE, Colenzo 31 October 1996 20 August 1997 1
KLOSS, Diana Mary, Professor 14 October 1998 15 September 2015 1
LANCASTER, Janice Elizabeth 11 May 1995 25 July 2001 1
LEWIS, Linda Ann 01 July 1994 18 December 1998 1
MILMAN, David, Professor 06 May 1995 01 September 2002 1
MONK, Eileen Elizabeth 06 May 1995 10 April 1997 1
MOORE, Jane Margaret 01 May 1994 11 September 1997 1
MOSS, Martin 20 September 2011 18 July 2013 1
NEWBERRY, Kathleen Lusk 06 May 1997 08 June 1998 1
NEWMAN, Kevin 15 June 1996 10 April 1997 1
NEWSHAM, Gail Elizabeth 06 May 1995 14 March 1997 1
NOLAN, Patrick Michael 20 September 2000 17 May 2011 1
PAGE, Grenville Victor 19 May 2015 13 September 2016 1
PARGETER, Stanley 06 May 1995 21 January 2009 1
PARISH, Janet 21 January 2009 28 October 2009 1
POWELL, Veronica 06 May 1995 21 January 2009 1
RAE, Alison 11 July 1996 20 August 1997 1
RATCHFORD, Jane 20 April 2005 13 July 2015 1
ROUSE, Jennifer Louise 23 February 2016 17 January 2018 1
ROWAN, Stephen Edward 06 May 1997 08 June 1998 1
SIVORI, Peter Emmanuel 14 February 1997 28 July 2004 1
SKYRME, Julian, Dr 21 January 2014 03 October 2016 1
TAYLOR, Emma, Cllr 13 September 2016 19 September 2017 1
WALLACE, Iain Robert, Dr 02 July 1998 21 January 2009 1
WARD, Kevin, Dr 31 March 2002 24 October 2005 1
WHELAN, Philip John 16 January 2008 13 January 2010 1
WHITING, Michael Keith 22 November 2000 04 March 2005 1
WILLIAMS, Judith 04 February 2003 15 February 2010 1
WILSON, David Geoffrey 06 May 1995 21 January 2009 1
WOODS, Anne Marie 06 May 1995 14 March 1996 1
WYATT, Angela Clare 31 October 1996 08 June 1998 1
YOUNG, Robert 06 May 1995 09 October 1997 1
Secretary Name Appointed Resigned Total Appointments
BALL, Adrian 19 September 2017 - 1
DYBLE, Mike 20 September 2011 15 September 2015 1
SKYRME, Julian 15 September 2015 03 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
AA - Annual Accounts 03 August 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 30 April 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 17 October 2019
TM01 - Termination of appointment of director 09 October 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 20 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 17 November 2017
AP03 - Appointment of secretary 26 October 2017
AA - Annual Accounts 10 October 2017
RESOLUTIONS - N/A 09 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 27 July 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 12 December 2016
AP01 - Appointment of director 05 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 16 December 2015
AP03 - Appointment of secretary 15 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 11 February 2014
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
RESOLUTIONS - N/A 28 November 2013
AA - Annual Accounts 27 November 2013
RESOLUTIONS - N/A 07 November 2013
CC04 - Statement of companies objects 30 October 2013
MEM/ARTS - N/A 30 October 2013
AUD - Auditor's letter of resignation 04 June 2013
MISC - Miscellaneous document 14 May 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 10 December 2012
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 09 July 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 03 October 2011
AP03 - Appointment of secretary 03 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
CH01 - Change of particulars for director 09 December 2010
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 25 October 2010
AUD - Auditor's letter of resignation 12 April 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 17 December 2009
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
363a - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 28 November 2006
363a - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
AA - Annual Accounts 23 September 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
AA - Annual Accounts 23 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 25 January 2000
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 26 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
363s - Annual Return 20 February 1997
CERTNM - Change of name certificate 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
AA - Annual Accounts 23 January 1997
288 - N/A 08 May 1996
288 - N/A 08 May 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 04 February 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
363s - Annual Return 10 November 1995
AA - Annual Accounts 26 January 1995
288 - N/A 13 December 1994
288 - N/A 13 December 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 17 December 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 11 August 1992
363b - Annual Return 24 March 1992
AA - Annual Accounts 26 February 1991
363 - Annual Return 26 February 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 26 April 1989
363 - Annual Return 05 May 1988
AA - Annual Accounts 19 February 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 05 February 1987
NEWINC - New incorporation documents 12 August 1929

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 1979 Fully Satisfied

N/A

Legal charge 12 May 1977 Fully Satisfied

N/A

Legal charge 12 May 1977 Fully Satisfied

N/A

Legal charge 12 May 1977 Fully Satisfied

N/A

Legal charge 12 March 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.