GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION
Overview
| Company Name | GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01223344 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION located?
| Registered Office Address | Opus Resturucturing Llp Fourth Floor One Park Row LS1 5HN Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION?
| Company Name | From | Until |
|---|---|---|
| CENTRE FOR VOLUNTARY ORGANISATION | May 25, 1995 | May 25, 1995 |
| GREATER MANCHESTER COUNCIL FOR VOLUNTARY SERVICE | Aug 18, 1975 | Aug 18, 1975 |
What are the latest accounts for GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 07, 2025 |
| Next Confirmation Statement Due | May 21, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2024 |
| Overdue | Yes |
What are the latest filings for GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 27 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Statement of affairs with form AM02SOA/AM02SOC | 12 pages | AM02 | ||
Administrator's progress report | 33 pages | AM10 | ||
Statement of administrator's proposal | 39 pages | AM03 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 37 pages | AM03 | ||
Registered office address changed from The St Thomas Centre Ardwick Green North Manchester M12 6FZ to Opus Resturucturing Llp Fourth Floor One Park Row Leeds West Yorkshire LS1 5HN on Jan 09, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Julie Nicholson as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anwar Ali as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip William Arnold as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard George Dyson as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 50 pages | AA | ||
Registration of charge 012233440003, created on Oct 20, 2023 | 20 pages | MR01 | ||
Termination of appointment of Thomas Edward Berry as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 48 pages | AA | ||
Director's details changed for Mr Mark Robinson Lee on Jan 04, 2023 | 2 pages | CH01 | ||
Termination of appointment of Priti Butler as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jesse Garrick as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Julie Nicholson as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Anwar Ali as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Philip William Arnold as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Who are the officers of GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNEN, John | Secretary | Fourth Floor One Park Row LS1 5HN Leeds Opus Resturucturing Llp West Yorkshire | 288066090001 | |||||||
| CHEETHAM, Kathryn Elizabeth | Director | Fourth Floor One Park Row LS1 5HN Leeds Opus Resturucturing Llp West Yorkshire | England | British | 181048290003 | |||||
| GARRICK, Jesse | Director | Fourth Floor One Park Row LS1 5HN Leeds Opus Resturucturing Llp West Yorkshire | United Kingdom | British | 303576670001 | |||||
| LEE, Mark Robinson | Director | Fourth Floor One Park Row LS1 5HN Leeds Opus Resturucturing Llp West Yorkshire | England | British | 183580600002 | |||||
| MCGEE, Tom | Director | Fourth Floor One Park Row LS1 5HN Leeds Opus Resturucturing Llp West Yorkshire | United Kingdom | British | 215211760001 | |||||
| ROBINSON, Judith Anne | Secretary | 91 Werneth Hall Road OL8 4BG Oldham Lancashire | British | 63218690001 | ||||||
| WHINNOM, Alexander Kay | Secretary | Wellington Road North Heaton Chapel SK4 4QH Stockport 293 England | British | 49465910001 | ||||||
| ADAMS, Shirley Meri | Director | 20 Alexandra Terrace Grane Road BB4 5EB Haslingden Lancashire | England | British | 53735380001 | |||||
| AINSWORTH, Herbert Thomas | Director | 64 Egerton Road Fallowfield M14 6RA Manchester | British | 32924100001 | ||||||
| ALA-UD-DIN, Syed, Doctor | Director | 25 Sunnybank Road M13 OXF Manchester Lancashire | British | 32923870001 | ||||||
| ALI, Ahmed | Director | 26 Wincombe Street Rusholme M14 7PJ Manchester Lancashire | British | 25343510001 | ||||||
| ALI, Anwar | Director | The St Thomas Centre Ardwick Green North M12 6FZ Manchester | England | British | 100703070003 | |||||
| ARNOLD, Philip William | Director | The St Thomas Centre Ardwick Green North M12 6FZ Manchester | England | British | 140931290001 | |||||
| BARSON, Colin Roy | Director | 119 Macclesfield Road SK7 6DT Hazel Grove Cheshire | United Kingdom | British | 50099710001 | |||||
| BATSLEER, Julian Selwyn | Director | 14 Central Avenue Levenhulme N19 2ED Manchester | British | 32924070001 | ||||||
| BAYNES, Timothy, Reverend | Director | 2 The Thorns M21 8GB Manchester | British | 27794700001 | ||||||
| BERRY, Thomas Edward | Director | The St Thomas Centre Ardwick Green North M12 6FZ Manchester | England | British | 258916380001 | |||||
| BLACK, David | Director | 33 Chew Valley Road Greenfield OL3 7JG Oldham Lancashire | England | British | 65066490002 | |||||
| BLAKE, Dora | Director | The St Thomas Centre Ardwick Green North M12 6FZ Manchester | United Kingdom | British | 203429340001 | |||||
| BOAMPONG, Edna | Director | The St Thomas Centre Ardwick Green North M12 6FZ Manchester | England | British | 120212330004 | |||||
| BOBAT, Mohmed Hanif | Director | 6 Rowan Avenue M16 8AP Manchester Lancashire | England | British | 101925520001 | |||||
| BROOKFIELD, Marie | Director | Irma Street BL1 8PW Bury 31 | United Kingdom | British | 137168500001 | |||||
| BROWN, Hilary Kathleen | Director | 10 Keld Close Tottington Road BL8 1UJ Bury Lancashire | British | 58637540001 | ||||||
| BUTLER, Priti | Director | The St Thomas Centre Ardwick Green North M12 6FZ Manchester | England | British | 180070400002 | |||||
| BUXTON, Kenneth Reginald | Director | 74 Featherstall Road OL15 8DW Littleborough Lancashire | British | 37294870001 | ||||||
| CHADBAND, Millicent | Director | 62 Ridge Crescent Hawk Green Marple SK6 7JA Stockport Cheshire | British | 32924080001 | ||||||
| CHAPMAN-BARKER, Julia | Director | 13 Whiteley Place WA14 1NT Altrincham Cheshire | British | 32000900001 | ||||||
| CHAUDRY, Atiha | Director | The St Thomas Centre Ardwick Green North M12 6FZ Manchester | England | British | 183578650001 | |||||
| CHENG, Kin | Director | 10 Croasdale Avenue Fallow Field M14 6GU Manchester | United Kingdom | British | 96845880001 | |||||
| CLARKE, William | Director | 10 Malvern Avenue M41 5RP Urmston Manchester | United Kingdom | British | 72892110001 | |||||
| COX, Alistair, Councillor | Director | Upper Lloyd Street M14 4HY Manchester 47 | Uk | British | 146565930001 | |||||
| COX, Edward Dylan | Director | Gunson Court Gunson Street M40 7NT Manchester Flat 39 United Kingdom | England | British | 122206010001 | |||||
| DALBY, Deborah Anne | Director | St. Michaels Close Little Leigh CW8 4SA Northwich 7 Cheshire England | England | British | 62971280002 | |||||
| DALE, Joy | Director | 8a Parrin Lane Eccles M30 8BD Manchester | British | 32000920001 | ||||||
| DAS, Bhagabat Charan, Dr | Director | 67 Half Edge Lane Eccles M30 9AZ Manchester | British | 38731020001 |
What are the latest statements on persons with significant control for GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 07, 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 |
Does GREATER MANCHESTER CENTRE FOR VOLUNTARY ORGANISATION have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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