Background WavePink WaveYellow Wave

MANCHESTER COMMUNITY CENTRAL (07788593)

MANCHESTER COMMUNITY CENTRAL (07788593) is an active UK company. incorporated on 27 September 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. MANCHESTER COMMUNITY CENTRAL has been registered for 14 years. Current directors include CAIRNS, Roger, FINUCANE, Janet Elizabeth, KWAKU-ODOI, Charles, Rev Canon and 5 others.

Company Number
07788593
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 2011
Age
14 years
Address
St Thomas Centre, Manchester, M12 6FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAIRNS, Roger, FINUCANE, Janet Elizabeth, KWAKU-ODOI, Charles, Rev Canon, LESLIE, Bethany, MOUSSA, Mona, SHELLENS, Nicola Claire, SKYRME, Julian, Dr, TAYLOR, Daniel
SIC Codes
82990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER COMMUNITY CENTRAL

MANCHESTER COMMUNITY CENTRAL is an active company incorporated on 27 September 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. MANCHESTER COMMUNITY CENTRAL was registered 14 years ago.(SIC: 82990, 94990)

Status

active

Active since 14 years ago

Company No

07788593

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

Age

14 Years

Incorporated 27 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

MANCHESTER COMMUNITY CENTRAL LTD
From: 9 October 2025To: 16 October 2025
MANCHESTER ALLIANCE FOR COMMUNITY CARE
From: 27 September 2011To: 9 October 2025
Contact
Address

St Thomas Centre Ardwick Green North Manchester, M12 6FZ,

Previous Addresses

Swan Buildings 20 Swan Street Ancoats Manchester Lancashire M4 5JW
From: 27 September 2011To: 27 February 2025
Timeline

48 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Feb 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Left
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Feb 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

WILD, Michael Damian

Active
20 Swan Street, ManchesterM4 5JW
Secretary
Appointed 27 Sept 2011

CAIRNS, Roger

Active
Ardwick Green North, ManchesterM12 6FZ
Born February 1967
Director
Appointed 26 Feb 2019

FINUCANE, Janet Elizabeth

Active
Ardwick Green North, ManchesterM12 6FZ
Born December 1957
Director
Appointed 26 Feb 2019

KWAKU-ODOI, Charles, Rev Canon

Active
Ardwick Green North, ManchesterM12 6FZ
Born October 1978
Director
Appointed 10 Dec 2015

LESLIE, Bethany

Active
Ardwick Green North, ManchesterM12 6FZ
Born June 1993
Director
Appointed 29 Nov 2023

MOUSSA, Mona

Active
Ardwick Green North, ManchesterM12 6FZ
Born November 1985
Director
Appointed 31 Mar 2024

SHELLENS, Nicola Claire

Active
Ardwick Green North, ManchesterM12 6FZ
Born October 1972
Director
Appointed 29 Nov 2023

SKYRME, Julian, Dr

Active
Ardwick Green North, ManchesterM12 6FZ
Born January 1974
Director
Appointed 14 Jan 2015

TAYLOR, Daniel

Active
Ardwick Green North, ManchesterM12 6FZ
Born April 1978
Director
Appointed 18 Jul 2022

ARFAN, Samina

Resigned
20 Swan Street, ManchesterM4 5JW
Born August 1968
Director
Appointed 26 Feb 2019
Resigned 28 May 2024

AYAVORO, Michelle Evadne

Resigned
Meade Grove, ManchesterM13 0SG
Born June 1968
Director
Appointed 10 Dec 2015
Resigned 20 Dec 2016

BAYLISS-BRIDEAUX, Valerie Jane

Resigned
Fox Street, OldhamOL8 3ST
Born February 1968
Director
Appointed 27 Sept 2011
Resigned 21 Sept 2012

BEVIS, James

Resigned
20 Swan Street, ManchesterM4 5JW
Born June 1966
Director
Appointed 27 Sept 2012
Resigned 16 Sept 2016

BROWN, David John

Resigned
Belper Walk, ManchesterM18 8AZ
Born November 1949
Director
Appointed 27 Sept 2011
Resigned 10 Apr 2016

BURNSIDE STAFFORD, Lynne

Resigned
20 Swan Street, ManchesterM4 5JW
Born September 1958
Director
Appointed 26 Feb 2019
Resigned 01 Jul 2020

CHARLES, Glen-Maree

Resigned
20 Swan Street, ManchesterM4 5JW
Born June 1966
Director
Appointed 27 Sept 2012
Resigned 06 Sept 2013

COOPER, Alistair

Resigned
20 Swan Street, ManchesterM4 5JW
Born April 1994
Director
Appointed 26 Feb 2019
Resigned 10 Jan 2022

COX, Edward Dylan

Resigned
20 Swan Street, ManchesterM4 5JW
Born February 1974
Director
Appointed 27 Sept 2012
Resigned 02 Apr 2022

DOWNES, John

Resigned
20 Swan Street, ManchesterM4 5JW
Born January 1981
Director
Appointed 27 Sept 2012
Resigned 26 Feb 2019

HILTON, Timothy Colin Naor

Resigned
20 Swan Street, ManchesterM4 5JW
Born January 1973
Director
Appointed 26 Feb 2019
Resigned 03 Apr 2022

HUME, James

Resigned
20 Swan Street, ManchesterM4 5JW
Born June 1993
Director
Appointed 29 Nov 2023
Resigned 28 Jan 2025

LISTER, Kevin James

Resigned
20 Swan Street, ManchesterM4 5JW
Born June 1972
Director
Appointed 14 Jan 2015
Resigned 10 Dec 2015

MARTINS, Veronica Celine

Resigned
20 Swan Street, ManchesterM4 5JW
Born February 1955
Director
Appointed 27 Sept 2012
Resigned 31 May 2014

O'CONNOR, Sinead

Resigned
Stockport Road, ManchesterM19 3AW
Born January 1973
Director
Appointed 27 Sept 2011
Resigned 21 Sept 2012

PLANT, Beth Louise

Resigned
Cromwell Avenue, ManchesterM16 0BQ
Born July 1978
Director
Appointed 27 Sept 2011
Resigned 22 Apr 2013

SWEENEY, Roseanne

Resigned
20 Swan Street, ManchesterM4 5JW
Born April 1968
Director
Appointed 11 May 2015
Resigned 08 Jan 2018

TAYLOR, Isolda Francis

Resigned
20 Swan Street, ManchesterM4 5JW
Born July 1977
Director
Appointed 26 Feb 2019
Resigned 19 Apr 2022

VELL, Tracey Jayne

Resigned
20 Swan Street, ManchesterM4 5JW
Born November 1967
Director
Appointed 26 Feb 2019
Resigned 20 Mar 2023

WALKER, Margaret Marianne

Resigned
380 Chester Road, ManchesterM16 9EA
Born March 1953
Director
Appointed 27 Sept 2011
Resigned 17 Sept 2013

WILLIAMS, David Ronald

Resigned
20 Swan Street, ManchesterM4 5JW
Born March 1953
Director
Appointed 27 Sept 2011
Resigned 13 Oct 2011

WOOD, Ashley Vincent

Resigned
Scafell Close, StockportSK6 8JA
Born July 1943
Director
Appointed 27 Sept 2011
Resigned 01 Aug 2013

YATES, Louise Dawn

Resigned
20 Swan Street, ManchesterM4 5JW
Born November 1980
Director
Appointed 10 Dec 2015
Resigned 02 Jun 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Memorandum Articles
3 February 2012
MEM/ARTSMEM/ARTS
Resolution
3 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2012
CC04CC04
Auditors Resignation Company
10 January 2012
AUDAUD
Change Account Reference Date Company Current Shortened
10 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2011
NEWINCIncorporation