MANCHESTER ACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Secretary's details changed for Manchester Professional Services Ltd on 2025-04-23

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-03-31

View Document

01/10/241 October 2024 Memorandum and Articles of Association

View Document

01/10/241 October 2024 Resolutions

View Document

02/07/242 July 2024 Appointment of Mrs Yvonne O'malley as a director on 2024-07-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from PO Box 532 Town Hall Albert Square Manchester M60 2LA to Manchester Professional Services Limited, Level 5, Town Hall Extension Albert Square Manchester M60 2LA on 2024-02-29

View Document

31/01/2431 January 2024 Termination of appointment of Christopher Charles Brindley as a director on 2024-01-30

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

18/04/2318 April 2023 Appointment of Mr Thomas James Hinchcliffe as a director on 2023-04-18

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Appointment of Mr Christopher Charles Brindley as a director on 2023-03-13

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/02/239 February 2023 Termination of appointment of Ian Thomas Williamson as a director on 2023-02-09

View Document

08/02/238 February 2023 Appointment of Dr Cordelle Natalie Akosua Ofori as a director on 2023-02-08

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of Fiona Anne Worrall as a director on 2022-12-07

View Document

02/12/222 December 2022 Appointment of Mrs Lisa Danielle Dodd-Mayne as a director on 2022-11-25

View Document

02/12/222 December 2022 Appointment of Miss Sarah Louise Forster as a director on 2022-11-25

View Document

02/12/222 December 2022 Termination of appointment of Charles Maddock Johnston as a director on 2022-11-25

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Serena Melody Jacobs as a director on 2021-12-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS SERENA MELODY JACOBS

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LUTHFUR RAHMAN / 02/09/2019

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERIN STEPHENS

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER FAIRLAMB / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MADDOCK JOHNSTON / 02/09/2019

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/03/1925 March 2019 PREVSHO FROM 31/03/2019 TO 30/11/2018

View Document

01/03/191 March 2019 COMPANY NAME CHANGED EASTLANDS TRUST LIMITED CERTIFICATE ISSUED ON 01/03/19

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE HARRINGTON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/07/1813 July 2018 DIRECTOR APPOINTED MISS ERIN BRIGID STEPHENS

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARRY

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR RONA CHESTER

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS JULIE ANNE HARRINGTON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DRAKE

View Document

08/06/178 June 2017 AUDITOR'S RESIGNATION

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 DIRECTOR APPOINTED COUNCILLOR LUTHFUR RAHMAN

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROSA BATTLE

View Document

01/04/161 April 2016 01/04/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR NEIL FAIRLAMB

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN O'ROURKE

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CHARLES MADDOCK JOHNSTON

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O ALLAN SPARROW PO BOX 532 MANCHESTER TOWN HALL ALBERT SQUARE MANCHESTER GREATER MANCHESTER M60 2LA

View Document

02/04/152 April 2015 01/04/15 NO MEMBER LIST

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 01/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED THE VELODROME TRUST CERTIFICATE ISSUED ON 31/03/14

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/05/1313 May 2013 01/04/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 DIRECTOR APPOINTED COUNCILLOR ROSA MAY BATTLE

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AMESBURY

View Document

20/06/1220 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 20/06/2012

View Document

20/06/1220 June 2012 01/04/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM THE NATIONAL CYCLING CENTRE STUART STREET MANCHESTER M11 4DQ

View Document

18/06/1218 June 2012 SECTION 519

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 01/04/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST THOMAS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED RONA CHESTER

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 01/04/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST PETER THOMAS / 01/04/2010

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN PETER O'ROURKE / 01/04/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KING

View Document

09/04/109 April 2010 DIRECTOR APPOINTED CHARLES ANTHONY BARRY

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR IAN PHILIP DRAKE

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BROADBENT

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KANE

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED CLLR MICHAEL LEE AMESBURY

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/08/0729 August 2007

View Document

29/08/0729 August 2007

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 ANNUAL RETURN MADE UP TO 01/04/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 ANNUAL RETURN MADE UP TO 01/04/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 ANNUAL RETURN MADE UP TO 01/04/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 ANNUAL RETURN MADE UP TO 01/04/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ANNUAL RETURN MADE UP TO 01/04/00

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999

View Document

01/04/991 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company