PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP - MANCHESTER


Company Profile Company Filings

Overview

PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER and has the status: Active.
PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP was incorporated 29 years ago on 12/06/1995 and has the registered number: 03067385. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP - MANCHESTER

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

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

1079 ROCHDALE ROAD
MANCHESTER
M9 8AJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/11/2023 01/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD CONWAY Oct 1974 British Director 2021-03-15 CURRENT
RAYMOND HILL Jul 1968 British Director 2019-03-18 CURRENT
MR RICHARD ANTHONY ROWLEY Nov 1972 British Director 2018-06-17 CURRENT
LAUREN HALL Mar 1994 British Director 2021-03-15 CURRENT
MR GUY GRANT Aug 1968 British Director 2021-06-21 CURRENT
CHRIS FITZGERALD Feb 1960 British Director 2022-09-15 CURRENT
SARAH COOKE Feb 1981 British Director 2018-06-18 CURRENT
NICOLA ANDERSON Feb 1968 British Director 2021-06-21 CURRENT
LADI LAPITE Sep 1959 British Director 1996-09-26 UNTIL 2000-08-07 RESIGNED
CHRISTINE MARY KNOTT Dec 1954 British Director 2007-07-09 UNTIL 2010-10-25 RESIGNED
MISS SUSAN JUNE NORMA LEACH Jan 1959 British Director 2012-10-22 UNTIL 2015-06-01 RESIGNED
MARCUS JOHNSTONE Dec 1963 Director 2002-01-14 UNTIL 2009-10-26 RESIGNED
GRAHAM PETER DOBKIN Dec 1950 Director 1996-09-26 UNTIL 1997-05-19 RESIGNED
DAVID NORMAN LEES Sep 1965 British Director 1996-09-26 UNTIL 2002-09-24 RESIGNED
MS ANNA MAXWELL Mar 1964 British Director 2009-07-06 UNTIL 2015-06-14 RESIGNED
JANET CLIFFORD Secretary 1995-06-12 UNTIL 1996-05-29 RESIGNED
STEPHEN HENRY MOORE May 1948 British Director 1995-06-12 UNTIL 1998-09-11 RESIGNED
DOBSON JIM Mar 1967 British Director 2008-03-17 UNTIL 2012-07-23 RESIGNED
RAPHAEL HILL Jul 1951 British Director 1999-09-23 UNTIL 2004-10-12 RESIGNED
MR MARK HILDTICH Apr 1978 British Director 2017-03-17 UNTIL 2018-10-15 RESIGNED
ROBIN PAUL HALWARD Jun 1951 British Director 2005-12-06 UNTIL 2007-02-02 RESIGNED
MR ZACK HAIDER May 1967 British Director 2021-03-15 UNTIL 2021-10-12 RESIGNED
DAMIAN JOSEPH GANLEY Jun 1954 British Director 2008-09-15 UNTIL 2009-06-15 RESIGNED
STUART JOHN FEATHERSTONE Jan 1969 British Director 2002-04-08 UNTIL 2004-02-03 RESIGNED
PETER JONES Mar 1972 British Director 2022-09-15 UNTIL 2023-12-14 RESIGNED
JOHN ANDREW WHITTLE May 1952 Secretary 1996-05-29 UNTIL 1997-09-23 RESIGNED
DAVID NORMAN LEES Sep 1965 British Secretary 1997-10-20 UNTIL 2002-09-24 RESIGNED
MARCUS JOHNSTONE Dec 1963 Secretary 2002-09-24 UNTIL 2009-10-26 RESIGNED
MRS SELINA PAVEY Mar 1984 British Director 2010-10-25 UNTIL 2012-04-23 RESIGNED
MRS EVELYN JUSTINA ASANTE-MENSAH Oct 1965 British Director 2012-07-23 UNTIL 2016-03-15 RESIGNED
MARC COLE Jul 1963 British Director 2004-06-28 UNTIL 2005-08-08 RESIGNED
SALLY CHISHOLM Jan 1964 British Director 1998-09-11 UNTIL 2000-10-04 RESIGNED
MS VICKY CHARLES Feb 1972 British Director 2012-07-23 UNTIL 2017-07-10 RESIGNED
MRS CATHERINE SHARON BREARLEY Mar 1947 British Director 1996-09-26 UNTIL 1999-09-30 RESIGNED
MR GILMOUR BUCHAN BLACK Jan 1951 British Director 2012-07-23 UNTIL 2018-12-10 RESIGNED
MRS SARAH BERESFORD Jun 1972 British Director 2016-03-31 UNTIL 2022-05-12 RESIGNED
MR RICHARD BARNES Jul 1963 British Director 2017-03-17 UNTIL 2021-09-20 RESIGNED
KAY ASPINALL Jul 1948 British Director 2009-04-06 UNTIL 2011-01-24 RESIGNED
PAMELA ANN CORSTORPHINE Sep 1948 British Director 1995-09-28 UNTIL 1997-10-06 RESIGNED
YASMIN ASLAN Oct 1972 British Director 2000-12-12 UNTIL 2011-01-24 RESIGNED
LILY CARTER MURPHY Oct 1929 British Director 1996-01-08 UNTIL 1998-08-11 RESIGNED
SETH KEN APPIAH KUBI Apr 1967 Ghanaian Director 2004-09-20 UNTIL 2007-08-20 RESIGNED
TANIA ALSTON Jul 1966 British Director 2000-08-07 UNTIL 2000-10-04 RESIGNED
WILLIAM ROBERT ASHBERRY Nov 1943 British Director 2000-06-26 UNTIL 2016-03-31 RESIGNED
FINUALA DALY Aug 1960 European Director 1999-02-01 UNTIL 2000-08-15 RESIGNED
STEPHEN COOK Mar 1957 British Director 2009-04-06 UNTIL 2017-09-11 RESIGNED
KELVIN EDWARDS Jul 1966 British Director 2000-08-07 UNTIL 2001-05-25 RESIGNED
MR NITIN-KUMAR KUMAR PATEL Nov 1961 British Director 1997-11-24 UNTIL 1998-08-11 RESIGNED
ANTHONY OPENSHAW Mar 1955 British Director 1995-06-12 UNTIL 1996-09-26 RESIGNED
MRS LIZ NORRIS Sep 1972 British Director 2016-03-31 UNTIL 2019-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sarah Beresford 2016-04-06 - 2019-06-10 6/1972 Manchester   Significant influence or control
Mrs Liz Norris 2016-04-06 - 2019-06-10 9/1972 Manchester   Significant influence or control
Mr Gilmour Buchan Black 2016-04-06 - 2018-12-10 1/1951 Manchester   Significant influence or control
Stephen Cook 2016-04-06 - 2017-09-11 3/1957 Poulton Le Fylde   Lancashire Significant influence or control
Ms Vicky Charles 2016-04-06 - 2017-07-10 2/1972 Manchester   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALFORD COMMUNITY AND VOLUNTARY SERVICES ECCLES UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST HELENS CHAMBER LIMITED ST HELENS Active FULL 63990 - Other information service activities n.e.c.
THE CHARITY SERVICE LIMITED MANCHESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
AGE CONCERN SALFORD TRADING LIMITED SALFORD Dissolved... SMALL 65120 - Non-life insurance
BIG LIFE CENTRES MANCHESTER Active SMALL 86900 - Other human health activities
AGE UK SUPPORT SERVICES NORTH WEST MACCLESFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
AGE CONCERN EAST CHESHIRE CHESHIRE Active SMALL 63990 - Other information service activities n.e.c.
THE NEW BRIDGE FOUNDATION LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
AGE CONCERN EAST CHESHIRE (ENTERPRISES) LIMITED MACCLESFIELD Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
AGE CONCERN SALFORD MANCHESTER Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE LANKELLYCHASE FOUNDATION LONDON Active FULL 88990 - Other social work activities without accommodation n.e.c.
OHEMAA PARTNERSHIP LIMITED LEYLAND Dissolved... DORMANT 99999 - Dormant Company
VITAL XPOSURE LIMITED HACKNEY ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
EAM SOLUTIONS LIMITED LEYLAND ENGLAND Active MICRO ENTITY 99999 - Dormant Company
AGE UK CITY OF MANCHESTER OLDHAM Dissolved... DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
COACHING INSIDE AND OUT STOCKPORT Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HEALTHWATCH BURY CIC BURY ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
RAY HILL ASSOCIATES LTD LIVERPOOL Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HARBINGER ASSOCIATES LIMITED LOTHIAN Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JPG LEISURE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
BAMBERS INCLUSIVE C.I.C. MANCHESTER ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.