Background WavePink WaveYellow Wave

MANCHESTER CARERS CENTRE (03530606)

MANCHESTER CARERS CENTRE (03530606) is an active UK company. incorporated on 19 March 1998. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. MANCHESTER CARERS CENTRE has been registered for 28 years. Current directors include CAMPBELL, Winifred Audria, Reverend, FOWLES, Lisa Dawn Ellan, HEANEY, Catherine Anne and 5 others.

Company Number
03530606
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 1998
Age
28 years
Address
Bridge 5 Mill, Manchester, M4 7HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CAMPBELL, Winifred Audria, Reverend, FOWLES, Lisa Dawn Ellan, HEANEY, Catherine Anne, KIRVEN, Anthony Richard, LAZZ-ONYENOBI, Addy, Canon Dr, MAHMOOD, Rucksana, PRIOR, David, STOPFORTH, Christine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER CARERS CENTRE

MANCHESTER CARERS CENTRE is an active company incorporated on 19 March 1998 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. MANCHESTER CARERS CENTRE was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03530606

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 19 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Bridge 5 Mill 22a Beswick Street Manchester, M4 7HR,

Previous Addresses

Vulcan Mill 12 - 18 Pollard Street Manchester M4 7AN
From: 6 September 2010To: 24 June 2016
Vulcan Mill Pollard Street Manchester M4 7AN United Kingdom
From: 9 July 2010To: 6 September 2010
Beswick House Beswick Row Manchester M4 4PR
From: 19 March 1998To: 9 July 2010
Timeline

40 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
Jun 20
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DEVINE, Shirley Joyce

Active
22a Beswick Street, ManchesterM4 7HR
Secretary
Appointed 01 Apr 1998

CAMPBELL, Winifred Audria, Reverend

Active
22a Beswick Street, ManchesterM4 7HR
Born November 1960
Director
Appointed 31 Jan 2024

FOWLES, Lisa Dawn Ellan

Active
22a Beswick Street, ManchesterM4 7HR
Born February 1973
Director
Appointed 22 May 2020

HEANEY, Catherine Anne

Active
22a Beswick Street, ManchesterM4 7HR
Born January 1959
Director
Appointed 31 Jan 2024

KIRVEN, Anthony Richard

Active
22a Beswick Street, ManchesterM4 7HR
Born January 1999
Director
Appointed 27 Jun 2024

LAZZ-ONYENOBI, Addy, Canon Dr

Active
22a Beswick Street, ManchesterM4 7HR
Born December 1948
Director
Appointed 30 May 2018

MAHMOOD, Rucksana

Active
22a Beswick Street, ManchesterM4 7HR
Born August 1963
Director
Appointed 19 Feb 2025

PRIOR, David

Active
22a Beswick Street, ManchesterM4 7HR
Born November 1947
Director
Appointed 27 Jun 2012

STOPFORTH, Christine

Active
22a Beswick Street, ManchesterM4 7HR
Born September 1952
Director
Appointed 13 Dec 2012

BARR, Gweneth Evelene

Resigned
1 Lowestead Road, ManchesterM11 4HL
Born April 1948
Director
Appointed 28 Oct 2001
Resigned 13 Sept 2007

BARTLETT, Anne

Resigned
4 Henton Walk, ManchesterM40 7UN
Born April 1939
Director
Appointed 01 Apr 1998
Resigned 10 Nov 1998

BIRCHALL, Ruth

Resigned
22a Beswick Street, ManchesterM4 7HR
Born September 1947
Director
Appointed 07 Oct 2010
Resigned 20 Mar 2017

BUTLER, Delia Marie

Resigned
12 Hockerley New Road, Whaley BridgeSK23 7GA
Born December 1962
Director
Appointed 02 May 2007
Resigned 27 Jun 2012

CARROLL, Mark

Resigned
5 Lees Park Avenue, ManchesterM43 7LW
Born November 1972
Director
Appointed 19 Oct 2006
Resigned 07 Oct 2010

CHANDIHOK, Shail

Resigned
Flat 2, ManchesterM8 5EA
Born December 1956
Director
Appointed 26 Oct 2005
Resigned 07 Oct 2010

COPSON, Richard

Resigned
25 Windsor Road, ManchesterM19 2FA
Born July 1964
Director
Appointed 01 Oct 2002
Resigned 17 Nov 2005

CUNNINGHAM, Rosemarie

Resigned
35 Charlestown Road, ManchesterM9 7AB
Born February 1954
Director
Appointed 01 Apr 1998
Resigned 09 Sept 1999

DICKINSON, Vivian

Resigned
22a Beswick Street, ManchesterM4 7HR
Born June 1950
Director
Appointed 15 Mar 2017
Resigned 31 Oct 2017

FAY, Gerard

Resigned
27 Old Moat Lane, ManchesterM20 3EE
Born October 1963
Director
Appointed 01 Apr 1998
Resigned 31 Oct 2002

FIELDER, Jessica

Resigned
Flat 6, DidsburyM20 2WY
Born September 1981
Director
Appointed 02 May 2007
Resigned 13 Sept 2007

FINN, Mary Theresa

Resigned
9 Kingsbrook Court, ManchesterM16 8WW
Born February 1926
Director
Appointed 01 Apr 1998
Resigned 27 Jan 1999

FORAN, Ellen Patricia

Resigned
122 Charlestown Road, ManchesterM9 7DF
Born March 1941
Director
Appointed 28 Oct 2001
Resigned 13 Sept 2007

FORD, Howard

Resigned
32 Cambridge Mill, ManchesterM1 5GF
Born August 1976
Director
Appointed 03 May 2007
Resigned 13 Sept 2007

HARRISON, Hannah Charlotte Emily

Resigned
12 - 18 Pollard Street, ManchesterM4 7AN
Born June 1988
Director
Appointed 04 Oct 2012
Resigned 02 Oct 2014

HAYDOCK, Alexander William

Resigned
10 Bonhill Walk, ManchesterM11 4EB
Born March 1927
Director
Appointed 19 Mar 1998
Resigned 09 Sept 1999

HERBERT, Lee Robert

Resigned
12 - 18 Pollard Street, ManchesterM4 7AN
Born July 1973
Director
Appointed 07 Oct 2010
Resigned 27 Jun 2012

HUGHES, Vicky

Resigned
2 Moorsley Drive, ManchesterM9 6BF
Born March 1957
Director
Appointed 01 Oct 2002
Resigned 04 Jul 2006

HUGHES, Victoria Elizabeth

Resigned
2 Moossley Drive, ManchesterM9 6BF
Born March 1957
Director
Appointed 01 Apr 1998
Resigned 25 Oct 2001

HUNTER, Andrew Thomas

Resigned
22a Beswick Street, ManchesterM4 7HR
Born June 1974
Director
Appointed 08 Oct 2015
Resigned 31 Dec 2024

JONES, Derith Mae

Resigned
22 Parsonage Road, FlixtonM41 6PZ
Born February 1939
Director
Appointed 02 May 2007
Resigned 17 Dec 2008

KARIM, Mohammed, Dr

Resigned
146 Clee Avenue, ManchesterM13 0UN
Born May 1968
Director
Appointed 25 Oct 2001
Resigned 30 Oct 2003

LAWANSON, Marjorie

Resigned
7 Calbourne Crescent, ManchesterM12 5GX
Born October 1935
Director
Appointed 14 Oct 2004
Resigned 19 Oct 2006

MASSEY, Nicholas John

Resigned
42 Queens Road, ManchesterM41 9HA
Born May 1960
Director
Appointed 09 Sept 1999
Resigned 31 Oct 2002

MITCHELL, Margaret Mary

Resigned
12 - 18 Pollard Street, ManchesterM4 7AN
Born February 1950
Director
Appointed 07 Oct 2010
Resigned 05 Mar 2012

MOORE, Barbara

Resigned
12 - 18 Pollard Street, ManchesterM4 7AN
Born December 1948
Director
Appointed 07 Oct 2010
Resigned 04 Aug 2011
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2014
AR01AR01
Change Person Director Company With Change Date
5 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Memorandum Articles
17 August 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Incorporation Company
19 March 1998
NEWINCIncorporation