About

Registered Number: 04227867
Date of Incorporation: 04/06/2001 (23 years ago)
Company Status: Active
Registered Address: Northmoor Community Centre, 95-97 Northmoor Road, Longsight Manchester, M12 5RT

 

Established in 2001, Northmoor Community Association have registered office in Longsight Manchester, it's status is listed as "Active". The company has 37 directors listed as Brooks, Marsha Louise, Gear, Elizabeth Jayne, Hanson, David Richard, Howell, Gemma, Lewis, Jordan, Rowe, Helen, Abbasi, Mugheesa, Akhter, Shaheen, Brooke, Pauline, Butt, Naseem Akhtar, Callicott, David Gavin Michael, Collin, Emma Jane, Conway, Wenda, Crawford, Paula Ann, Doyle, Philip James, Hussain, Nuzhat, Hussain, Yasmin, Kinsella, Katy, Murphy, Bernadette, Pasha, Kazi Roushan Ara, Quinn, Samantha Louisa, Roberts, Helen, Shahid, Memona, Sharma, Reeta, Spillane, Aoife, Sprenger, Elizabeth Campbell, Stowell, Shelia, Suberu, Patricia, Sweeney, Sian, Thornton, June Lesley, Trahar, Simon John, Twigg, Lucy, Uche, Evelyn, Ukairo, Zeke, Waheed, Abdul, Walters, Clifford Emanuel, Northmoor Community Association at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Marsha Louise 28 October 2010 - 1
GEAR, Elizabeth Jayne 30 April 2019 - 1
HANSON, David Richard 15 January 2003 - 1
HOWELL, Gemma 30 March 2020 - 1
LEWIS, Jordan 30 March 2020 - 1
ROWE, Helen 30 March 2020 - 1
ABBASI, Mugheesa 10 March 2009 12 February 2013 1
AKHTER, Shaheen 26 June 2012 01 October 2014 1
BROOKE, Pauline 11 August 2015 15 November 2018 1
BUTT, Naseem Akhtar 05 November 2001 09 April 2005 1
CALLICOTT, David Gavin Michael 04 June 2001 09 April 2005 1
COLLIN, Emma Jane 15 February 2004 01 April 2009 1
CONWAY, Wenda 15 January 2003 09 April 2005 1
CRAWFORD, Paula Ann 16 October 2018 25 February 2020 1
DOYLE, Philip James 16 October 2018 23 September 2020 1
HUSSAIN, Nuzhat 09 April 2005 13 April 2006 1
HUSSAIN, Yasmin 28 November 2002 09 April 2005 1
KINSELLA, Katy 12 December 2018 23 May 2019 1
MURPHY, Bernadette 12 April 2012 25 February 2020 1
PASHA, Kazi Roushan Ara 15 April 2006 01 July 2007 1
QUINN, Samantha Louisa 30 April 2019 01 June 2020 1
ROBERTS, Helen 15 April 2006 10 October 2006 1
SHAHID, Memona 30 May 2013 01 November 2014 1
SHARMA, Reeta 26 February 2004 13 April 2006 1
SPILLANE, Aoife 18 April 2018 02 January 2020 1
SPRENGER, Elizabeth Campbell 10 March 2009 23 March 2016 1
STOWELL, Shelia 15 April 2006 28 October 2010 1
SUBERU, Patricia 09 April 2005 01 December 2005 1
SWEENEY, Sian 05 November 2001 26 February 2004 1
THORNTON, June Lesley 11 February 2014 31 July 2017 1
TRAHAR, Simon John 15 April 2006 01 April 2007 1
TWIGG, Lucy 15 April 2006 28 October 2010 1
UCHE, Evelyn 26 February 2004 09 April 2005 1
UKAIRO, Zeke 26 February 2004 13 April 2006 1
WAHEED, Abdul 30 May 2013 08 February 2015 1
WALTERS, Clifford Emanuel 05 November 2001 31 October 2002 1
NORTHMOOR COMMUNITY ASSOCIATION 01 April 2009 01 June 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CH01 - Change of particulars for director 09 September 2020
TM01 - Termination of appointment of director 20 August 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 26 February 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 24 October 2019
CH01 - Change of particulars for director 06 June 2019
CH01 - Change of particulars for director 06 June 2019
CH03 - Change of particulars for secretary 06 June 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 06 June 2017
TM01 - Termination of appointment of director 03 May 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 31 October 2012
AP01 - Appointment of director 31 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP02 - Appointment of corporate director 18 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 17 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 18 April 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
225 - Change of Accounting Reference Date 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 04 April 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
363s - Annual Return 29 June 2002
RESOLUTIONS - N/A 21 February 2002
MEM/ARTS - N/A 21 February 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.