MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE)

155-163 The Rock, Bury, BL9 0ND, England
StatusACTIVE
Company No.00099121
CategoryPrivate Limited Company
Incorporated06 Aug 1908
Age115 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

MANCHESTER DIOCESAN CHURCH HOUSE COMPANY LIMITED(THE) is an active private limited company with number 00099121. It was incorporated 115 years, 9 months, 1 day ago, on 06 August 1908. The company address is 155-163 The Rock, Bury, BL9 0ND, England.



Company Fillings

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-12

Officer name: Canon Revd Rachel Mann

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-24

Officer name: Richard John Byrom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Address

Type: AD01

New address: 155-163 the Rock Bury BL9 0nd

Old address: 90 Deansgate Manchester M3 2GP

Change date: 2023-02-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Canon Dr John Walsh

Appointment date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Kenneth Hartley Bishop

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Jane Platts

Change date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Alan Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nott

Termination date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Jane Platts

Appointment date: 2019-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Miller

Termination date: 2018-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Weldon

Appointment date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: Paul Nott

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Weldon

Appointment date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Andrea Susan Jones

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Thompson

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Jane Ann Jones

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Muriel Mackereth

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Mark Davies

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Dent

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Penny

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Barbara Christine Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Canon Matt Thompson

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Canon Barbara Christine Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: The Right Reverend Mark Davies

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Reverend Andrea Susan Jones

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Ann Jones

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Yvonne Muriel Mackereth

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Dent

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Reverend David Roy Penny

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard O'connell

Termination date: 2016-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-14

Officer name: Mr Geoffrey Frank Tattersall

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wilcock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Byrom

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard O'connell

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Steel Blinkhorn

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard O'connell

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nott

Change date: 2013-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard O'connell

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Miller

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mc Neil

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Bury

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Bury

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Nott

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Beck

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mc Neil

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Robert Kenneth Wilcock

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Beck

Change date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Paul Nott

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: James Stuart Mc Neil

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr john robert beck

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel spraggins

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; no change of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; change of members

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; no change of members

Documents

View document PDF


Some Companies

8020 CONSULTANTS NORTH EAST LTD

10 CLINTON PLACE, BRUNTON PARK,NEWCASTLE UPON TYNE,NE3 5NX

Number:06338058
Status:ACTIVE
Category:Private Limited Company

BLUE OBSESSION WORKS LTD

9 MONKS WALK,EVESHAM,WR11 4SL

Number:11325295
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH HOTEL SUITE 131/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:07936592
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GOLD EDGE SOLUTIONS LIMITED

6 FINCHFIELD GARDENS,WOLVERHAMPTON,WV3 9LT

Number:08993649
Status:ACTIVE
Category:Private Limited Company

PLURAL HEAVEN LIMITED

4 FLETCHER DRIVE,ALTRINCHAM,WA14 3FZ

Number:02764186
Status:ACTIVE
Category:Private Limited Company

STRATEGIC PARTNERSHIPS LIMITED

CHURCH VIEW,WISBECH,PE13 4LD

Number:02440856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source