MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)
Overview
| Company Name | MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01029607 |
| 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 DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)?
- Activities of religious organisations (94910) / Other service activities
Where is MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE) located?
| Registered Office Address | Cross Street Unitarian Chapel Cross Street M2 1NL Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Reverend Christopher Cody Coyne on Feb 28, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Director's details changed for Ms Laura Mary Dobson on Aug 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Laura Mary Dobson on Aug 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jeffrey Lane Gould on Aug 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Reverend Daniel David Crosby on Aug 18, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Withdrawal of the directors' register information from the public register | 1 pages | EW01 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Termination of appointment of Anna Jarvis as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Reverend Daniel David Crosby as a director on Jun 09, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mark Douglas Pearce as a director on Jun 09, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Reverend Christopher Cody Coyne as a director on Jun 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Francois Charles Melchoir Vandenbroeder as a director on Jun 04, 2019 | 1 pages | TM01 | ||
Who are the officers of MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYNE, Christopher Cody, Reverend | Director | Cross Street M2 1NL Manchester Cross Street Unitarian Chapel England | England | American,British | 260733880002 | |||||
| CROSBY, Daniel David, Reverend | Director | Sylvan Grove WA14 4NU Altrincham Chapel Keepers Cottage England | England | British | 271210000002 | |||||
| DOBSON, Laura Mary, Reverend | Director | Park Street Bredbury SK6 2NT Stockport 14 England | England | British | 162701770003 | |||||
| GOULD, Jeffrey Lane | Director | Sandringham Way SK9 5QJ Wilmslow 9 England | England | British | 247759950002 | |||||
| LEVERMORE, Geoffrey John, Professor | Director | Grange Park Avenue SK9 4AH Wilmslow 20 Cheshire United Kingdom | England | British | 168915320001 | |||||
| MCCULLY, Vince | Director | Thirlmere Close Adlington PR6 9QD Chorley 20 Lancashire England | United Kingdom | British | 178660640001 | |||||
| PEARCE, Mark Douglas | Director | Hammett Road M21 9HY Manchester 17 England | England | British | 133625110003 | |||||
| HEAD, Geoffrey | Secretary | 26 Rivington Road Hale WA15 9PH Altrincham Cheshire | British | 9151040001 | ||||||
| JARVIS, Anna, Rev | Secretary | Manor Park North WA16 8DD Knutsford 35 Cheshire England | 204717330001 | |||||||
| JOHNSON, Penelope Frances, Reverend | Secretary | Fairfield London Road Adlington SK10 4NA Macclesfield Cheshire | British | 15101330001 | ||||||
| SKELTON, Rachel Elisabeth | Secretary | Garfield Avenue M19 3LE Manchester 19 England | 188547840001 | |||||||
| BARRACLOUGH, Jane, Reverend | Director | c/o Martin West West Lane High Legh WA16 6LR Knutsford Chaplain's House Cheshire United Kingdom | United Kingdom | British/Canadian | 163075940001 | |||||
| BIRCHENOUGH, Amanda Jane | Director | 48 Norwood Road Stretford M32 8PW Manchester Greater Manchester | British | 84217620001 | ||||||
| BOYD, Denise, The Reverend | Director | 22 Pinfold Court Whitefield M45 7NZ Manchester Lancashire | British | 9151000001 | ||||||
| BRADLEY, Alexander Dermot | Director | 70 Springwood Avenue WA16 8JA Knutsford Cheshire | England | British | 84217560001 | |||||
| CROMPTON, Dennis Frank | Director | 48 Redcar Road Smithills BL1 6LL Bolton Lancashire | United Kingdom | British | 103100560001 | |||||
| CROMPTON, Judith | Director | Rossett Gill 48 Redcar Road BL1 6LL Bolton Lancashire | British | 15101310001 | ||||||
| CROSBY, Danny, Rev. | Director | Sylvan Grove WA14 4NX Altrincham Chapel House Cheshire United Kingdom | United Kingdom | British | 171155520001 | |||||
| DADSON, Michael, Reverend | Director | 1 St Marys Close Chinley SK23 6EG High Peak Derbyshire | United Kingdom | British | 124074390002 | |||||
| DEACON, Jane Anne | Director | 10 Blyth Close Timperley WA15 7HX Altrincham Cheshire | British | 44511880002 | ||||||
| DEAS, Elsie | Director | 51 Assheton Crescent Newton Heath M40 1NN Manchester | United Kingdom | British | 49174960002 | |||||
| ELLIS, Freda Margaret | Director | 37 Balmoral Drive Denton M34 2JT Manchester Lancashire | British | 15101260001 | ||||||
| FORRESTER, Albert | Director | Conifers Barlow Hill Wincle SK10 0QQ Macclesfield Cheshire | British | 22953310001 | ||||||
| FORRESTER, Eila | Director | Conifers Barlow Hill Wincle SK11 0QQ Macclesfield Cheshire | British | 22953300001 | ||||||
| GOULD, Jeffrey Lane, Reverend | Director | 11 Hazelwood Road M22 0AD Manchester | British | 71988620003 | ||||||
| HARRISON, Angela Nicolette | Director | 6 Ballater Avenue Urmston M41 6HW Manchester | British | 15101240002 | ||||||
| HARRISON, George | Director | 2 Walwyn Close Stretford M32 8JJ Manchester Lancashire | British | 15101250001 | ||||||
| HAWKINS, William Edgar | Director | 159 Armadale Road BL3 4TP Bolton Lancashire | British | 15101320001 | ||||||
| HEAD, Geoffrey | Director | 26 Rivington Road Hale WA15 9PH Altrincham Cheshire | England | British | 9151040001 | |||||
| HOWE, Anthony Richard | Director | 23 Fram Street M6 5GB Salford Lancashire | British | 103100760001 | ||||||
| HUTCHINSON, Mark Stephen | Director | Moseley Grange Cheadle Hulme SK8 5EZ Cheadle 6 England | England | British | 80881280003 | |||||
| JARVIS, Anna, Rev | Director | Manor Park North WA16 8DD Knutsford 35 England | England | British | 248218200001 | |||||
| JENKINS, Nicky, Reverend | Director | Osborne Road M19 2DU Manchester 23 England | British | British | 189780690001 | |||||
| JOHNSON, Enid | Director | 10 Lord Kitchener Court Sefton Road M33 1FH Manchester | British | 49174860002 | ||||||
| JOHNSON, Franklyn | Director | 52 Ringley Drive Whitefield M45 7LR Manchester Lancashire | British | 15101220001 |
What are the latest statements on persons with significant control for MANCHESTER DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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