MANCHESTER HEALTH ACADEMY

Manchester Health Academy Moor Road Manchester Health Academy Moor Road, Manchester, M23 9BP
StatusDISSOLVED
Company No.06735003
Category
Incorporated28 Oct 2008
Age15 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 7 days

SUMMARY

MANCHESTER HEALTH ACADEMY is an dissolved with number 06735003. It was incorporated 15 years, 7 months, 20 days ago, on 28 October 2008 and it was dissolved 8 months, 7 days ago, on 10 October 2023. The company address is Manchester Health Academy Moor Road Manchester Health Academy Moor Road, Manchester, M23 9BP.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Jacqui Dennis

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2021

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqui Dennis

Appointment date: 2019-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-09

Psc name: Steven John Oakes

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathy Cowell

Cessation date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-09

Psc name: Peter Blythin

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-05

Psc name: Jacqui Dennis

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Haines

Appointment date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Ledden

Termination date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Oakes

Termination date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Geoff Scargill

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Andrew Ross

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: David Cain

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Scargill

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Darren Amesbury

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Ms Fiona Ledden

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Margaret Anne Bradbury

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Peter Blythin

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqui Dennis

Notification date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mrs Kathy Cowell

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathy Cowell

Notification date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Steven Oakes

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Geraldine Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Sara Maria Todd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Mape

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Elenore Sarah Lowry

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margot Johnson

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Stewart Brown

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Helen Bott

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Maria Todd

Cessation date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Margot Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: David Cain

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Stewart Brown

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mrs Helen Bott

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Gregory Mape

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Thompson

Appointment date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-22

Officer name: Jeremy David Waddoup Green

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Elizabeth Marshall

Termination date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Doyle

Termination date: 2018-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-21

Officer name: Louise Marie Staunton

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-22

Officer name: Mr Andrew Ross

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Ms Hannah Elenore Sarah Lowry

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mr Steve Oakes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Thomas Kevin Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Powell

Termination date: 2018-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Green

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Damian Owen

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Jo Somerset

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Oliver Christie

Appointment date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 17 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Leon Chiswick

Termination date: 2016-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Doyle

Appointment date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Ms Margaret Anne Bradbury

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margot Johnson

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Andrew Christopher Martin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Mycio

Termination date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Susan Ann Hart

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Somerset

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margot Johnson

Appointment date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Mr Jeremy David Waddoup Green

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Elizabeth Marshall

Appointment date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jo Somerset

Appointment date: 2013-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Mr Thomas Kevin Mcdonald

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-02

Officer name: Mrs Louise Marie Staunton

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Dec 2014

Category: Address

Type: AD04

New address: Manchester Health Academy Moor Road Wythenshawe Manchester M23 9BP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Ann Carter

Termination date: 2014-08-28

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2014

Category: Address

Type: AD02

New address: Manchester Health Academy Moor Road Manchester M23 9BP

Old address: C/O Frank Hardman Whitworth House the Manchester College Ashton Old Road Openshaw Manchester M11 2WH

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Hardman

Termination date: 2014-02-14

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Powell

Documents

View document PDF

Accounts amended with accounts type full

Date: 13 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AAMD

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margot Johnson

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Simpson

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Owen

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-09

Old address: C/O Frank Hardman Manchester Health Academy Moor Road Wythenshawe Manchester M23 9BP Great Britain

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Welsh

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Burke

Documents

View document PDF


Some Companies

CRIFFEL MANAGEMENT LIMITED

MAISONETTE,LONDON,SW2 4AZ

Number:05840898
Status:ACTIVE
Category:Private Limited Company

FINLEY STRUCTURES LTD

WHINBANK ROAD,NEWTON AYCLIFFE,DL5 6AY

Number:04043102
Status:ACTIVE
Category:Private Limited Company

MACKINNON PROPERTIES STAFFORDSHIRE LIMITED

ANGUS MCKINNON,UTTOXETER,ST14 8EG

Number:09868310
Status:ACTIVE
Category:Private Limited Company

MAHR U.K. LIMITED

19 DRAKES MEWS,MILTON KEYNES,MK8 0ER

Number:03139276
Status:ACTIVE
Category:Private Limited Company

OVERLAP SALES & MARKETING LIMITED

120 DENE ROAD,WYLAM,NE41 8EZ

Number:10045326
Status:ACTIVE
Category:Private Limited Company

THIRTEEN MONTHS LIMITED

119 RUSKIN PARK HOUSE,LONDON,SE5 8TH

Number:09874349
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