THE GREATER MANCHESTER POLICE SPORTS & SOCIAL CLUB LIMITED - HOUGH END CENTRE, MAULDETH RD WT


Company Profile Company Filings

Overview

THE GREATER MANCHESTER POLICE SPORTS & SOCIAL CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOUGH END CENTRE, MAULDETH RD WT and has the status: Active.
THE GREATER MANCHESTER POLICE SPORTS & SOCIAL CLUB LIMITED was incorporated 34 years ago on 12/03/1990 and has the registered number: 02479850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE GREATER MANCHESTER POLICE SPORTS & SOCIAL CLUB LIMITED - HOUGH END CENTRE, MAULDETH RD WT

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GREATER MANCHESTER POLICE
HOUGH END CENTRE, MAULDETH RD WT
CHORLTON, MANCHESTER
M21 7SX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUZANNE MARIE DOWNEY Jan 1971 British Director 2018-08-01 CURRENT
MR MARK MONTROSE Sep 1971 British Director 2015-07-16 CURRENT
MR KEVIN MCGILL Sep 1977 British Director 2019-10-16 CURRENT
MR STEVEN MICHAEL PRESCOTT Dec 1974 British Director 2023-08-10 CURRENT
IAN JAMES RANDALL Aug 1971 British Director 2004-02-03 CURRENT
MR JACK SCOTT ROTHERAM Jul 1988 British Director 2024-01-18 CURRENT
ELSIE JACQUELINE FRANKLIN GRAY Jul 1925 British Director 1996-09-27 UNTIL 2008-05-31 RESIGNED
PETER JOHN JACKSON Apr 1957 British Director 1999-10-01 UNTIL 2006-12-03 RESIGNED
MR BRIAN HAYES Nov 1933 British Director RESIGNED
MR WILLIAM FRANK HOOD Feb 1950 British Director 1992-09-11 UNTIL 1998-10-08 RESIGNED
OWEN GEORGE HUGHES Jan 1952 British Director 1996-09-27 UNTIL 2001-10-05 RESIGNED
IAN ROBERT HARRISON May 1953 British Director 1997-10-03 UNTIL 1999-10-01 RESIGNED
COLIN RALPH CRAMPHORD Apr 1956 British Director 1993-09-07 UNTIL 1995-07-20 RESIGNED
MRS CATHERINE HANKINSON Mar 1973 British Director 2009-12-01 UNTIL 2017-06-01 RESIGNED
WILLIAM HARDING Oct 1957 British Director 1995-09-29 UNTIL 2005-11-24 RESIGNED
DONALD ROBERT GIBSON Apr 1929 British Director 1993-09-07 UNTIL 2003-08-10 RESIGNED
IDWAL WYN JONES Mar 1932 British Director 2003-11-22 UNTIL 2013-11-28 RESIGNED
MR JOSEPH KILLIAN FOSTER Jul 1964 British Director RESIGNED
MR MICHAEL EDMONDSON Jul 1945 British Director RESIGNED
ROBERT DUNBAR Apr 1951 British Director 2004-11-11 UNTIL 2014-01-14 RESIGNED
MR PETER JOHN DRIVER Oct 1954 British Director 1999-10-01 UNTIL 2008-02-29 RESIGNED
PAUL CROSS Jul 1961 British Director 2004-02-03 UNTIL 2013-04-02 RESIGNED
MR HARRY DAVIES Sep 1944 British Director RESIGNED
MICHAEL RAYMOND DOWNES Mar 1952 British Director 2001-12-18 UNTIL 2004-01-12 RESIGNED
MR DAVID GLYMARTIN Dec 1939 British Director RESIGNED
MR HARRY DAVIES Sep 1944 British Secretary RESIGNED
MR IAN EDWARD CAMPBELL Jan 1951 British Secretary 1993-09-07 UNTIL 2008-05-31 RESIGNED
DARREN MARK BUTTERFIELD Oct 1966 Secretary 2008-05-27 UNTIL 2013-06-26 RESIGNED
MR STUART WILLIAM BARTON May 1969 British Director 2015-07-18 UNTIL 2018-08-01 RESIGNED
MR PETER CLARKE Jan 1964 British Director 1997-10-03 UNTIL 2009-12-01 RESIGNED
MR ALAN JAMES CASTREE Apr 1942 British Director RESIGNED
MR IAN EDWARD CAMPBELL Jan 1951 British Director 1993-09-07 UNTIL 2008-05-31 RESIGNED
MR HARRY CAMPBELL May 1943 British Director RESIGNED
DARREN MARK BUTTERFIELD Oct 1966 Director 2008-05-27 UNTIL 2013-06-26 RESIGNED
MR TERENCE ANTHONY BRADY Mar 1973 Irish Director 2014-02-14 UNTIL 2015-02-28 RESIGNED
DENNIS PROCTOR BISHOP Apr 1949 British Director 1997-10-03 UNTIL 1999-06-10 RESIGNED
JOHN ANDREW DAMIAN BERRY Nov 1960 British Director 1997-10-03 UNTIL 2000-10-06 RESIGNED
JOHN DAMIAN BERRY Nov 1960 British Director 2001-10-05 UNTIL 2015-09-01 RESIGNED
ANTHONY JOSEPH BECKETT Dec 1956 British Director 2004-02-03 UNTIL 2014-09-30 RESIGNED
MR IAN JOHNSON Dec 1967 British Director 2014-02-13 UNTIL 2017-06-01 RESIGNED
DAVID BAMFORD Mar 1943 British Director 1993-09-07 UNTIL 1996-09-27 RESIGNED
MRS KATHERINE ELIZABETH ATTON Oct 1978 British Director 2020-10-28 UNTIL 2024-01-22 RESIGNED
MR RONALD HERBERT ASTLES Dec 1943 British Director 1993-09-07 UNTIL 1995-09-25 RESIGNED
JOANNE ASH Sep 1970 British Director 1998-10-09 UNTIL 1999-06-10 RESIGNED
MR TREVOR HALLIWELL BARTON Jul 1943 British Director 1993-09-07 UNTIL 1997-10-02 RESIGNED
MRS KAREN THERESA COCORAN Oct 1953 British Director RESIGNED
MR MICHAEL JOHN CRABTREE Mar 1937 British Director RESIGNED
MR VERNON EDWARD CRESSEY Nov 1945 British Director 1995-09-29 UNTIL 1999-08-25 RESIGNED
PETER JONES Sep 1961 British Director 2011-06-01 UNTIL 2014-01-14 RESIGNED
MR IVOR JOLLY Jan 1937 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WITHINGTON BOWLING CLUB (1905) LIMITED(THE) MANCHESTER Active MICRO ENTITY 93120 - Activities of sport clubs
RINGWAY GOLF CLUB LIMITED ALTRINCHAM Active UNAUDITED ABRIDGED 93120 - Activities of sport clubs
WIGAN AND LEIGH COUNCIL FOR VOLUNTARY SERVICE SKELMERSDALE ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE NOVOCASTRIANS RUGBY FOOTBALL CLUB LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
SALFORD FOUNDATION LIMITED SALFORD Active SMALL 85600 - Educational support services
STOCKPORT GRAMMAR SCHOOL (2007) LIMITED CHESHIRE Active DORMANT 85310 - General secondary education
PROFESSIONAL WITNESSES LIMITED ATHERTON ENGLAND Active TOTAL EXEMPTION FULL 84240 - Public order and safety activities
STOCKPORT CANAL BOAT TRUST FOR DISABLED PEOPLE STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
WIGAN AND LEIGH HOMES LTD ALTRINCHAM Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
C L C EDUCATION LTD DELPH OLDHAM UNITED KINGDOM Dissolved... 99999 - Dormant Company
DR. KERSHAW'S HOSPICE (TRADING) LIMITED OLDHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DR KERSHAW'S HOSPICE OLDHAM Active FULL 86900 - Other human health activities
THE GRANGE COMMUNITY COMPLEX LIMITED WIGAN Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PROCO NW LIMITED CHESHIRE Dissolved... SMALL 85320 - Technical and vocational secondary education
CPS ENFORCEMENT (NORTHERN) LIMITED BOLTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 80200 - Security systems service activities
STOCKPORT GRAMMAR SCHOOL STOCKPORT Active FULL 85100 - Pre-primary education
BRAINTREE PROPERTY MANAGEMENT LTD CHEADLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
J & S BERRY LIMITED STOCKPORT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 80300 - Investigation activities
GLOSSOP CONCERT SOCIETY GLOSSOP Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
GMP Sports & Social Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-13 31-03-2023 £140,311 Cash £320,555 equity
GMP Sports & Social Club Limited - Accounts to registrar (filleted) - small 22.3 2022-10-26 31-03-2022 £121,899 Cash £302,524 equity
GMP Sports & Social Club Limited - Accounts to registrar (filleted) - small 18.2 2021-11-16 31-03-2021 £85,854 Cash £288,941 equity
GMP Sports & Social Club Limited - Accounts to registrar (filleted) - small 18.2 2020-10-28 31-03-2020 £31,876 Cash £255,025 equity
GMP Sports & Social Club Limited - Accounts to registrar (filleted) - small 18.2 2019-10-16 31-03-2019 £41,883 Cash £271,680 equity
GMP Sports & Social Club Limited - Accounts to registrar (filleted) - small 18.2 2018-11-06 31-03-2018 £37,981 Cash £275,530 equity
GMP Sports & Social Club Limited - Accounts to registrar - small 17.2 2017-10-19 31-03-2017 £29,010 Cash £253,359 equity
GMP Sports & Social Club Limited - Abbreviated accounts 16.1 2016-09-09 31-03-2016 £44,099 Cash £249,210 equity
GMP Sports & Social Club Limited - Limited company - abbreviated - 11.6 2015-10-02 31-03-2015 £12,801 Cash £142,234 equity
GMP Sports & Social Club Limited - Limited company - abbreviated - 11.6 2014-11-25 31-03-2014 £6,672 Cash £43,602 equity