ST THOMAS CENTRE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ST THOMAS CENTRE LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
ST THOMAS CENTRE LIMITED was incorporated 23 years ago on 23/03/2001 and has the registered number: 04185719. The accounts status is SMALL and accounts are next due on 31/12/2023.
ST THOMAS CENTRE LIMITED was incorporated 23 years ago on 23/03/2001 and has the registered number: 04185719. The accounts status is SMALL and accounts are next due on 31/12/2023.
ST THOMAS CENTRE LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
THE ST THOMAS CENTRE
MANCHESTER
M12 6FZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS KATHRYN CHEETHAM | Jul 1987 | British | Director | 2014-11-26 | CURRENT |
MRS PRITI BUTLER | Nov 1964 | British | Director | 2014-11-26 | CURRENT |
MR JOHN HANNEN | Secretary | 2021-09-30 | CURRENT | ||
MS MARGARET MARIANNE WALKER | Mar 1953 | British | Director | 2013-10-01 UNTIL 2019-02-20 | RESIGNED |
MARTIN ROGER THORPE | Sep 1946 | British | Director | 2002-02-26 UNTIL 2003-10-16 | RESIGNED |
MRS CAROLINE ANN SAVAGE | Dec 1957 | British | Director | 2005-10-05 UNTIL 2013-10-29 | RESIGNED |
MRS YVONNE COLLEEN PRITCHARD | Jan 1950 | British | Director | 2001-03-23 UNTIL 2001-11-28 | RESIGNED |
MR MARTIN MILLER | May 1965 | British | Director | 2008-09-23 UNTIL 2018-09-11 | RESIGNED |
CANON STEPHEN CLIFFORD LITTLE | Aug 1947 | British | Director | 2013-10-29 UNTIL 2015-11-17 | RESIGNED |
MILLICENT CHADBAND | Dec 1938 | British | Director | 2002-02-26 UNTIL 2005-10-06 | RESIGNED |
MR ADRIAN ANSON CARRIDICE-DAVIDS | Jun 1958 | British | Director | 2004-02-24 UNTIL 2009-11-24 | RESIGNED |
ACS NOMINEES LIMITED | Director | 2001-03-23 UNTIL 2001-03-23 | RESIGNED | ||
ACS SECRETARIES LIMITED | Nominee Secretary | 2001-03-23 UNTIL 2001-03-23 | RESIGNED | ||
MR ALEXANDER KAY WHINNOM | Mar 1956 | British | Secretary | 2003-01-02 UNTIL 2021-09-30 | RESIGNED |
JUDITH ANNE ROBINSON | Jun 1951 | British | Secretary | 2001-03-23 UNTIL 2002-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Greater Manchester Centre For Voluntary Organisation | 2016-04-06 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
St Thomas Centre Limited - Period Ending 2022-03-31 | 2022-12-20 | 31-03-2022 | £18,957 Cash |
St Thomas Centre Limited - Period Ending 2021-03-31 | 2022-03-31 | 31-03-2021 | £19,589 Cash |
St Thomas Centre Limited - Period Ending 2020-03-31 | 2021-03-17 | 31-03-2020 | £114,536 Cash |