About

Registered Number: 02795266
Date of Incorporation: 03/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: LEGAL SERVICES, 6th Floor, Maxwell Building, Crescent, Salford, Greater Manchester, M5 4WT,

 

Having been setup in 1993, University of Salford (Health Services Training) Ltd has its registered office in Salford, Greater Manchester, it's status at Companies House is "Active". There are 4 directors listed as Hartley, Andrew, Bowker, Peter, Professor, Pine, Cynthia Margaret, Ward, Susan for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKER, Peter, Professor 11 March 1997 31 May 2006 1
PINE, Cynthia Margaret 08 September 2008 31 December 2012 1
WARD, Susan 11 March 1997 01 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Andrew 26 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 02 February 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 30 November 2015
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 17 December 2014
TM01 - Termination of appointment of director 15 December 2014
AUD - Auditor's letter of resignation 23 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 17 February 2014
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 26 March 2013
AP03 - Appointment of secretary 26 March 2013
AA - Annual Accounts 19 February 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
AA - Annual Accounts 04 January 2011
TM02 - Termination of appointment of secretary 27 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 14 February 2006
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 12 March 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 09 February 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 10 March 1998
CERTNM - Change of name certificate 01 April 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 December 1994
288 - N/A 24 October 1994
363s - Annual Return 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
287 - Change in situation or address of Registered Office 18 March 1993
NEWINC - New incorporation documents 03 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.