About

Registered Number: 05477576
Date of Incorporation: 10/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: St Luke's Centre, Danesfield, Whalley Road, Manchester, M16 8BT

 

Founded in 2005, St Luke's Centre has its registered office in Whalley Road, Manchester, it's status in the Companies House registry is set to "Active". This business has 17 directors listed as Fieldhouse Byrne, Gerard, Rev Dr, Leyden, Marguerita Maria, Marshall, Patricia, O'reilly, Kieran, Archbishop, Songy, David, Rev. Dr, Arsenault, Edward J, Rev, Boyce, Philip, Most Revd., Bradley, Hugh, Mgr., Brenninkmeijer, Thomas, Browne, Desmond Henry, Grainger, Jo, Greene, Evelyn, Sister, Lee, William, Bishop, Mcainsh, Ronald John, Dr, Robert, Yves, Rossetti, Stephen Joseph, Rev, Trenchard, John, Father in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEYDEN, Marguerita Maria 05 November 2013 - 1
MARSHALL, Patricia 05 November 2013 - 1
O'REILLY, Kieran, Archbishop 17 November 2017 - 1
SONGY, David, Rev. Dr 03 November 2014 - 1
ARSENAULT, Edward J, Rev 12 November 2009 30 May 2013 1
BOYCE, Philip, Most Revd. 05 November 2013 17 November 2017 1
BRADLEY, Hugh, Mgr. 18 July 2016 20 July 2018 1
BRENNINKMEIJER, Thomas 18 July 2016 31 January 2020 1
BROWNE, Desmond Henry 01 May 2010 21 May 2020 1
GRAINGER, Jo 25 January 2006 22 June 2009 1
GREENE, Evelyn, Sister 05 November 2013 31 January 2020 1
LEE, William, Bishop 22 June 2009 10 January 2012 1
MCAINSH, Ronald John, Dr 11 June 2011 19 July 2019 1
ROBERT, Yves 25 January 2006 22 June 2009 1
ROSSETTI, Stephen Joseph, Rev 10 June 2005 12 November 2009 1
TRENCHARD, John, Father 18 November 2008 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
FIELDHOUSE BYRNE, Gerard, Rev Dr 10 June 2005 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
AA - Annual Accounts 31 March 2020
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 05 February 2018
PSC08 - N/A 18 July 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 13 July 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 21 February 2017
CH01 - Change of particulars for director 11 January 2017
AR01 - Annual Return 27 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 06 April 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 13 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 18 April 2007
RESOLUTIONS - N/A 26 January 2007
MEM/ARTS - N/A 26 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363s - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.