MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED
Overview
| Company Name | MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00504627 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED located?
| Registered Office Address | 3 Stockport Exchange SK1 3GG Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD to 3 Stockport Exchange Stockport SK1 3GG on Sep 10, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donna Whelan as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mike Mason as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Clive Allan James Memmott as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Termination of appointment of Clive John Richardson as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Michael James Mason as a director on Oct 13, 2020 | 1 pages | TM01 | ||
Appointment of Sarah Louise Blatch as a director on Oct 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael James Mason as a secretary on Oct 13, 2020 | 1 pages | TM02 | ||
Appointment of Donna Elizabeth Edwards as a director on Apr 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Simpson as a director on Apr 02, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 10 pages | AA | ||
Who are the officers of MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLATCH, Sarah Louise | Director | 151 Deansgate M3 3WD Manchester Elliot House United Kingdom | United Kingdom | British | 275856840001 | |||||
| EDWARDS, Donna Elizabeth | Director | Lee House 90 Great Bridgewater Street M1 7JW Manchester Growth Company United Kingdom | United Kingdom | British | 78405990001 | |||||
| MASON, Mike | Director | Stockport Exchange SK1 3GG Stockport 3 England | England | British | 285525510001 | |||||
| WROE, Lisa Ann | Director | Stockport Exchange SK1 3GG Stockport 3 England | United Kingdom | British | 48162760001 | |||||
| CLEMENT, Janie | Secretary | 19 Heron Drive Audenshaw M34 5QX Manchester | British | 44271850001 | ||||||
| FISHER, Joan | Secretary | 9 Orchard Grove West Didsbury M20 2LB Manchester | British | 36676490002 | ||||||
| GRIFFIN, Christopher Joseph | Secretary | 43 Chesham Road SK9 6EZ Wilmslow Cheshire | British | 100888060001 | ||||||
| HIBBERT, David | Secretary | 25 Campion Way L36 0XR Liverpool | British | 126195440001 | ||||||
| MASON, Michael James | Secretary | 151 Deansgate M3 3WD Manchester Elliot House England | 189971450001 | |||||||
| MILES, Derek | Secretary | 56 Oxford Street M60 7HJ Manchester Lancashire | British | 24087270001 | ||||||
| ROWE, Joanne | Secretary | 56 Oxford Street Manchester M60 7HJ | British | 55256750001 | ||||||
| ROWE, Joanne | Secretary | 46 Lymefield Drive Boothstown Worsley M28 1NA Manchester | British | 55256750001 | ||||||
| WILLIAMS, David John | Secretary | 8 Flint Close SK7 5PU Stockport Cheshire | English | 123605860001 | ||||||
| ASHTON, Michael Kenneth | Director | 37 Torr Drive Eastham CH62 0BG Wirral Merseyside | United Kingdom | British | 122311080001 | |||||
| CARTER, Christopher Frederick | Director | 30 Carpenter Grove Padgate WA2 0QR Warrington Cheshire | United Kingdom | British | 2260200001 | |||||
| GOWER, Derek Percy Frank | Director | Danesbury Dumbah Lane Bollington SK10 5AB Macclesfield Cheshire | British | 18759020001 | ||||||
| HARDMAN, Paul Harvey | Director | 18 Southgate M41 9FS Manchester Lancashire | England | British | 101336720001 | |||||
| HEGINBOTHAM, Peter | Director | 151 Deansgate M3 3WD Manchester Elliot House England | United Kingdom | British | 20457050001 | |||||
| HOLDEN, Robin John | Director | Tall Trees Barry Rise Bowdon WA14 3JS Altrincham Cheshire | British | 11818930001 | ||||||
| HULSE, Julian | Director | 6 The Croft Eccleston PR7 5UE Chorley Lancashire | British | 30495240001 | ||||||
| KERR, Ian Henry | Director | 32 Brunswick Road Withington M20 4QP Manchester | British | 56600360001 | ||||||
| MASON, Michael James | Director | 151 Deansgate M3 3WD Manchester Elliot House England | England | British | 136021550001 | |||||
| MELLETT, Fiona | Director | 151 Deansgate M3 3WD Manchester Elliot House England | United Kingdom | British | 112569100001 | |||||
| MEMMOTT, Clive Allan James | Director | 151 Deansgate M3 3WD Manchester Elliot House England | United Kingdom | British | 45467910001 | |||||
| MILES, Derek | Director | 513 Manchester Road BL9 9SH Bury Lancashire | British | 55145310001 | ||||||
| MOORE, George Allen | Director | 88 Moss Park Road Stretford M32 9HQ Manchester | British | 62483130001 | ||||||
| MORRIS, Frederick John | Director | 13 Willow Tree Court M33 3SE Sale Cheshire | British | 24087300001 | ||||||
| RICHARDSON, Clive John | Director | 151 Deansgate M3 3WD Manchester Elliot House England | United Kingdom | British | 9579880001 | |||||
| ROBINSON, Angela Bridie | Director | 33 Moss Road CW12 3BN Congleton Cheshire | United Kingdom | British | 73894410001 | |||||
| SIMPSON, Paul Anthony | Director | Street, Manchester M1 5JW Lancashire Lee House 90 Great Bridgewater United Kingdom | United Kingdom | British | 161217350001 | |||||
| SOUTHERN, Philippa Teresa | Director | 29 Culver Road SK3 8PE Stockport Cheshire | British | 62761290001 | ||||||
| STANFORD-WYATT, Michael James | Director | 64 Urwick Road Romiley SK6 3JP Stockport Cheshire | British | 65804980002 | ||||||
| STEWART, Hamish Corbett Johnson | Director | Banney Close Edgerton HD3 3BN Huddersfield West Yorkshire | British | 3227930001 | ||||||
| TONER, Paul | Director | 17 St Margarets Road Prestwich M25 2GT Manchester | British | 56601480001 | ||||||
| WHELAN, Donna | Director | 151 Deansgate M3 3WD Manchester Elliot House England | United Kingdom | British | 131225990001 |
Who are the persons with significant control of MANCHESTER CHAMBER OF COMMERCE PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Skills Solution Limited | Apr 06, 2016 | 90 Great Bridgewater Street M1 5JW Manchester Lee House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Greater Manchester Chamber | Apr 06, 2016 | 151 Deansgate M3 3WD Manchester Elliot House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0