MANCHESTER SCHOOLS' ALLIANCE

Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Termination of appointment of Alexander Reed as a director on 2024-11-27

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/03/2422 March 2024 Appointment of Miss Jacqueline Bowen as a director on 2024-03-22

View Document

05/03/245 March 2024 Appointment of Mr Sean Noble as a director on 2024-03-04

View Document

28/02/2428 February 2024 Appointment of Mr Matthew Thomas Carroll as a director on 2024-02-28

View Document

15/02/2415 February 2024 Appointment of Mr Alexander Reed as a director on 2024-02-01

View Document

15/02/2415 February 2024 Termination of appointment of Janet Mary Doherty as a director on 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Mrs Andrea Daubney as a director on 2024-02-01

View Document

10/01/2410 January 2024 Termination of appointment of Samantha Jayne Offord as a director on 2023-08-31

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

25/04/2325 April 2023 Termination of appointment of Christopher Paul Beard as a director on 2023-04-03

View Document

06/02/236 February 2023 Termination of appointment of Amanda Cathryn Corcoran as a director on 2023-01-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BLAY

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED DR JOHAN MACKINNON

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS JANET MARY DOHERTY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAKOS

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

19/02/1819 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MS AMANDA CATHRYN CORCORAN

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA CORCORAN

View Document

19/07/1719 July 2017 CURRSHO FROM 31/03/2018 TO 31/08/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MISS SAMANTHA JAYNE OFFORD

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS JENNIFER COLLINSON

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOGAN

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR ANDREW NICOS SHAKOS

View Document

15/04/1615 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1615 April 2016 15/04/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ARIANA YAKAS

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH SUMMERS

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ARIANA YAKAS / 01/06/2015

View Document

15/07/1515 July 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY MANCHESTER PROFESSIONAL SERVICES LIMITED

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM TOWN HALL EXTENSION ALBERT SQUARE MANCHESTER M60 2LA

View Document

11/05/1511 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MS ARIANA YAKAS

View Document

11/05/1511 May 2015 15/04/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MS AMANDA CATHRYN CORCORAN

View Document

11/05/1511 May 2015 SAIL ADDRESS CREATED

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MRS SUZANNE VICTORIA BLAY

View Document

27/04/1527 April 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

11/07/1411 July 2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROWE

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED MANCHESTER SCHOOLS' ALLIANCE LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHHAEL CROWE / 06/05/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR MICHHAEL CROWE

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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