PRO-MANCHESTER LIMITED
Overview
Company Name | PRO-MANCHESTER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05001675 |
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 PRO-MANCHESTER LIMITED?
- Activities of conference organisers (82302) / Administrative and support service activities
- Activities of professional membership organisations (94120) / Other service activities
Where is PRO-MANCHESTER LIMITED located?
Registered Office Address | Centurion House 129 Deansgate M3 3WR Manchester Greater Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRO-MANCHESTER LIMITED?
Company Name | From | Until |
---|---|---|
PRO.MANCHESTER LIMITED | Dec 22, 2003 | Dec 22, 2003 |
What are the latest accounts for PRO-MANCHESTER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRO-MANCHESTER LIMITED?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for PRO-MANCHESTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Mrs Jennifer Smith as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Ngozi Uzoamaka Weller as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Jackson Morrow as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Ronald Cox as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Notification of Nicola Mccormick as a person with significant control on May 01, 2023 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Sean Anthony Williams on Mar 16, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Nicola Mccormick on Mar 16, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Samantha Jane Booth on Mar 16, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Frank Hughes as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Zoe Elizabeth Wallace as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dr Amna Khan as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Level 9 - Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on May 27, 2022 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Appointment of Mr Tehseen Ali as a director on Mar 24, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Termination of appointment of Jennifer Louise Hazlehurst as a director on Nov 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 35 pages | AA | ||||||||||
Who are the officers of PRO-MANCHESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RILEY, Isabel June | Secretary | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | 209487970001 | |||||||
ALI, Tehseen | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | United Kingdom | British | Chartered Accountant | 295276170001 | ||||
BOOTH, Samantha Jane | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Chief Executive | 206294190001 | ||||
CREE, James Alistair | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Solicitor | 187540360001 | ||||
HUGHES, Stephen Frank | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Director | 209815870001 | ||||
KENYON, Rachel | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Business Engagement Manager | 281894630001 | ||||
KHAN, Amna, Dr | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Senior Lecturer | 300872810001 | ||||
LOVEDAY, Alison Marie | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Solicitor | 181770510001 | ||||
MCCORMICK, Nicola | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Chief Operating Officer | 235482940001 | ||||
RILEY, Isabel June | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Finance Director | 235477650002 | ||||
ROSE, Nicholas Mark | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Sales Director | 261019870001 | ||||
SIMPSON, Daniel | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Ceo | 203960680001 | ||||
SMITH, Jennifer | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | United Kingdom | British | Solicitor | 314007800001 | ||||
WALLACE, Zoe Elizabeth | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Director | 264382850001 | ||||
WELLER, Ngozi Uzoamaka | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Director | 210481990001 | ||||
WILLIAMS, Sean Anthony | Director | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | England | British | Head Of Professional Sector & Auction | 261021670001 | ||||
DAVENPORT, Nicholas Frederick | Secretary | 12 18/22 Bridge Street Spinningfields M3 3BZ Manchester Level 9 - Tower | 195120950001 | |||||||
MELLOR, Katharine Margaret | Secretary | Heughfield 5 Chesham Place, Bowdon WA14 2JL Altrincham Cheshire | British | Solicitor | 80857930001 | |||||
THOMAS, Paul Alan | Secretary | Heathbank 17 South Downs Road Hale WA14 3HW Altrincham Cheshire | British | Solicitor | 82706830001 | |||||
WHITE, Stephen John | Secretary | 9 Greenway SK9 1LU Wilmslow Cheshire | British | Solicitor | 73468430001 | |||||
WHITE, Stephen John | Secretary | 9 Greenway SK9 1LU Wilmslow Cheshire | British | Solicitor | 73468430001 | |||||
ALCOCK, Andrew Graham | Director | 10 Gladewood Close SK9 2GN Wilmslow Cheshire | British | Banker | 117404560001 | |||||
ALCOCK, Graham Paul | Director | Beechwood 15 Buckingham Drive WA16 8LH Knutsford Cheshire | United Kingdom | British | Bank Official | 69074760001 | ||||
ALEXANDER, Isobel Ann | Director | 32 Harrop Road WA15 9DQ Hale Cheshire | England | British | Consultant | 43516840004 | ||||
ALLEN, John Philip | Director | Castle Hill Court Prestbury SK10 4UT Macclesfield Orchard House Cheshire England | England | British | Banker | 132556700002 | ||||
ARNOLD, John Andre, Professor | Director | 3 Green Meadows SK6 6QF Marple Cheshire | England | British | University Professor | 73006910001 | ||||
ASCOTT-JONES, Deborah | Director | 12 18/22 Bridge Street Spinningfields M3 3BZ Manchester Level 9 - Tower United Kingdom | England | British | Business Development | 140099760002 | ||||
ASCOTT-JONES, Deborah | Director | HX4 ODN Barkisland Bank View Cottage West Yorkshire | United Kingdom | British | Director Of Marketing | 140099760001 | ||||
ASHCROFT, John Kevin, Dr | Director | 12 18/22 Bridge Street Spinningfields M3 3BZ Manchester Level 9 - Tower United Kingdom | England | British | Chief Executive | 151201760001 | ||||
BAGULEY, Christopher John | Director | Woodlands Drive Thelwall WA4 2JL Warrington 23 Cheshire United Kingdom | United Kingdom | British | Managing Director Finance Sector | 131167950001 | ||||
BAINES, Sara Tamzin | Director | 12 18/22 Bridge Street Spinningfields M3 3BZ Manchester Level 9 - Tower United Kingdom | England | British | Business Development & Marketing Manager | 152332270001 | ||||
BAIRD, Hugh | Director | Church Lea 3 Downing Close Sutton Lane Ends SK11 0EH Macclesfield Cheshire | British | Consultant | 53902540001 | |||||
BARNACLE, John David | Director | Willaston Court Hall Drive Willaston CW5 6NA Nantwich Cheshire | United Kingdom | British | Chief Executive | 64923950001 | ||||
BERG, Reuben Leonard | Director | 14 Broadway Hale WA15 0PG Altrincham Cheshire | England | British | Solicitor | 6977150001 | ||||
BLAKEMORE, Mark Allen | Director | 2 Bloomsbury Street WC1B 3ST London | United Kingdom | British | Chartered Accountant | 70199060002 |
Who are the persons with significant control of PRO-MANCHESTER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Nicola Mccormick | May 01, 2023 | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Samantha Jane Booth | Oct 01, 2018 | 129 Deansgate M3 3WR Manchester Centurion House Greater Manchester England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr John Kevin Ashcroft | Jan 01, 2017 | 12 18/22 Bridge Street Spinningfields M3 3BZ Manchester Level 9 - Tower | Yes |
Nationality: British Country of Residence: England | |||
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