About

Registered Number: 04225590
Date of Incorporation: 30/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Community Centre, Cumberland Avenue, Tyldesley, Manchester, M29 8FU

 

Shakerley Community Partnership was registered on 30 May 2001 with its registered office in Tyldesley, Manchester. The companies directors are listed as Bashford, Lesley, Eccles, Catherine, Hodcroft, Iain Peter, Clark, Kath, Marsden, Marjorie, Valentine, Sadie, Shakerley Community Partnership, Bailey, James, Bailey, James, Cunliffe, Sharon Mary, Daggett, Michael Wayne, Handley, Victoria, Middlehurst, Margaret, Middlehurst, William Henry, Raftry, Agnes, Smith, Emma, Smith, Evelyne, Steadman, Gerard Arthur, Stones, Valerie, Stowell, Robert, Valentine, Sadie, Williams, Christine, Woodward, Margaret Elizabeth at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHFORD, Lesley 20 January 2019 - 1
ECCLES, Catherine 31 October 2019 - 1
HODCROFT, Iain Peter 18 November 2018 - 1
BAILEY, James 26 November 2009 27 May 2019 1
BAILEY, James 19 October 2007 15 April 2012 1
CUNLIFFE, Sharon Mary 27 May 2004 30 March 2005 1
DAGGETT, Michael Wayne 25 July 2005 02 April 2007 1
HANDLEY, Victoria 27 May 2004 01 January 2007 1
MIDDLEHURST, Margaret 25 July 2005 12 April 2007 1
MIDDLEHURST, William Henry 27 May 2004 24 September 2007 1
RAFTRY, Agnes 24 June 2009 06 June 2011 1
SMITH, Emma 28 May 2019 01 April 2020 1
SMITH, Evelyne 30 May 2001 14 September 2004 1
STEADMAN, Gerard Arthur 27 May 2004 08 September 2008 1
STONES, Valerie 27 May 2004 25 July 2005 1
STOWELL, Robert 30 May 2001 08 September 2008 1
VALENTINE, Sadie 25 July 2005 01 April 2020 1
WILLIAMS, Christine 30 May 2001 24 May 2004 1
WOODWARD, Margaret Elizabeth 30 May 2001 12 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Kath 03 November 2009 31 March 2016 1
MARSDEN, Marjorie 27 May 2004 15 November 2006 1
VALENTINE, Sadie 31 March 2016 01 April 2020 1
SHAKERLEY COMMUNITY PARTNERSHIP 14 September 2009 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC07 - N/A 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
TM02 - Termination of appointment of secretary 22 July 2020
AA - Annual Accounts 15 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 31 October 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
PSC07 - N/A 28 May 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 June 2016
AP03 - Appointment of secretary 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 23 May 2012
AP03 - Appointment of secretary 23 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 20 May 2010
AA - Annual Accounts 19 January 2010
AP04 - Appointment of corporate secretary 06 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
353 - Register of members 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363s - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AAMD - Amended Accounts 05 April 2007
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 03 February 2004
CERTNM - Change of name certificate 30 October 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 14 June 2002
225 - Change of Accounting Reference Date 14 March 2002
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.