CREATIVE LIVING CENTRE - MANCHESTER


Company Profile Company Filings

Overview

CREATIVE LIVING CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER ENGLAND and has the status: Active.
CREATIVE LIVING CENTRE was incorporated 26 years ago on 25/09/1997 and has the registered number: 03442518. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CREATIVE LIVING CENTRE - MANCHESTER

This company is listed in the following categories:
86900 - Other human health activities

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

1A RECTORY LANE
MANCHESTER
M25 1BP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2023 09/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS NICOLA JANE COOKE Jan 1982 British Director 2022-11-15 CURRENT
MS CLAIRE DUFFY Secretary 2022-12-06 CURRENT
MS CLAIRE DUFFY May 1978 British Director 2020-04-14 CURRENT
MR NIGEL HOOLACHAN Jul 1959 British Director 2020-03-10 CURRENT
MRS RACHEL FRANCES HOPKINS Jul 1970 British Director 2018-10-09 CURRENT
MR JAMES ANDREW MICHAEL LEESON Nov 1952 British Director 2021-12-07 CURRENT
MRS JOANNE MARIE WELLS Aug 1973 British Director 2023-04-03 CURRENT
MR GARETH MONGER Oct 1983 English Director 2023-06-13 CURRENT
MS REBECCA ANNE ENTWISTLE Nov 1977 British Director 2016-08-25 UNTIL 2020-02-11 RESIGNED
SIOBHAN HARPUR Jul 1959 British Secretary 1997-09-25 UNTIL 2001-01-31 RESIGNED
AIAN BROWN Dec 1943 Secretary 2001-01-11 UNTIL 2001-07-31 RESIGNED
MR STANLEY EDWARDS Nov 1939 British Director 2013-06-10 UNTIL 2014-12-02 RESIGNED
ROY REGINALD GEORGE WILLIAM HOWARD Nov 1960 British Director 2006-07-20 UNTIL 2009-08-07 RESIGNED
MR MICHAEL GILCHREASTE Jun 1953 British Director 2011-09-19 UNTIL 2013-03-13 RESIGNED
SIOBHAN HARPUR Jul 1959 British Director 1998-03-10 UNTIL 2001-01-11 RESIGNED
MRS BARBARA HERON Mar 1946 British Director 2010-09-29 UNTIL 2017-10-10 RESIGNED
MRS BARBARA HERON Mar 1946 British Director 2000-10-19 UNTIL 2008-01-21 RESIGNED
PATRICK HENRY HOLLAND Feb 1936 British Director 2006-02-21 UNTIL 2009-05-26 RESIGNED
JUDITH ANN LEES Jan 1953 British Director 1998-10-13 UNTIL 2002-07-11 RESIGNED
MRS CATHERINE ANN SINCLAIR Secretary 2018-08-14 UNTIL 2021-10-12 RESIGNED
MRS JOANNE JAMES Secretary 2021-10-12 UNTIL 2022-12-06 RESIGNED
MRS CATHERINE PARTINGTON Secretary 2013-08-12 UNTIL 2014-07-31 RESIGNED
MRS GLYNIS ROEBUCK Secretary 2014-08-01 UNTIL 2018-05-15 RESIGNED
MARGARET ANN TYRRELL Jan 1946 Secretary 2004-10-29 UNTIL 2009-06-16 RESIGNED
JANE WILD Secretary 2018-05-15 UNTIL 2018-08-14 RESIGNED
MS JANE WILD Secretary 2011-06-10 UNTIL 2013-08-12 RESIGNED
MRS BARBARA HERON Mar 1946 British Secretary 2001-02-01 UNTIL 2004-10-29 RESIGNED
EILEEN CAUDWELL Jan 1941 British Director 2008-01-21 UNTIL 2009-06-04 RESIGNED
MS CAROL JANE MAUGHAN Apr 1970 British Director 2017-11-14 UNTIL 2019-07-09 RESIGNED
ALAN BROWN Dec 1943 British Director 2000-10-19 UNTIL 2001-07-31 RESIGNED
MAUREEN BURKE Jan 1958 British Director 1997-09-25 UNTIL 1999-11-09 RESIGNED
MS SARAH JANINE BROOKS Dec 1985 British Director 2022-12-06 UNTIL 2023-05-16 RESIGNED
ROSALIND BLACKMAN Apr 1945 British Director 2002-01-10 UNTIL 2005-07-07 RESIGNED
PETER WILLIAM BIRD Nov 1956 British Director 2004-11-11 UNTIL 2008-01-21 RESIGNED
KEN BARNSLEY Feb 1959 British Director 2003-06-01 UNTIL 2007-03-06 RESIGNED
SCOTT DAVID CLIFFORD Mar 1961 British Director 1997-09-25 UNTIL 1999-11-09 RESIGNED
SHANE ADEN BARKER Dec 1957 British Director 2007-01-31 UNTIL 2008-01-21 RESIGNED
GEOFF AIR Aug 1962 British Director 2000-02-20 UNTIL 2000-09-30 RESIGNED
ELIABETH ANN ALTY Mar 1959 British Director 1997-09-25 UNTIL 1999-03-20 RESIGNED
MR JASON ROSS DOUGLAS May 1969 British Director 2008-03-25 UNTIL 2009-01-24 RESIGNED
ROY REGINALD GEORGE WILLIAM HOWARD Nov 1960 British Director 2001-07-01 UNTIL 2004-01-31 RESIGNED
TERESA DUNNE Nov 1965 British Director 2004-10-04 UNTIL 2006-03-01 RESIGNED
CATHERINE AMANDA JEROME Nov 1960 British Director 2006-03-04 UNTIL 2009-07-14 RESIGNED
MS MAURA CATHERINE JORDON Jan 1953 British Director 2009-04-28 UNTIL 2017-06-12 RESIGNED
MR JEREMY CHARLES KORN May 1968 British Director 2009-04-28 UNTIL 2010-12-15 RESIGNED
MS MICHELLE ROSA DUNEC Feb 1961 British Director 2008-04-30 UNTIL 2009-09-29 RESIGNED
HELEN LASHAM Feb 1966 British Director 1998-09-08 UNTIL 2002-03-14 RESIGNED
MS JACQUELINE BYRON Aug 1962 British Director 2015-11-15 UNTIL 2018-01-09 RESIGNED
MR ANDREW LEESON Nov 1952 British Director 2021-12-07 UNTIL 2023-09-29 RESIGNED
MRS JOANNE JAMES Jan 1971 British Director 2017-02-18 UNTIL 2023-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LANCASHIRE WILDLIFE TRUST LTD PRESTON Active GROUP 94990 - Activities of other membership organizations n.e.c.
NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED MANCHESTER Active SMALL 90040 - Operation of arts facilities
NCC SERVICES LIMITED MANCHESTER ENGLAND Active FULL 62020 - Information technology consultancy activities
NCC GROUP ESCROW LIMITED MANCHESTER ENGLAND Active DORMANT 62090 - Other information technology service activities
LADDERSTORE LIMITED BOLTON Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SHOPMOBILITY MANCHESTER MANCHESTER Dissolved... TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
NCC GROUP (SOLUTIONS) LIMITED MANCHESTER ENGLAND Active FULL 62090 - Other information technology service activities
MANCHESTER AND SALFORD COUNSELLING SERVICE LIVERPOOL UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
BROCKHOLES ENTERPRISES LIMITED PRESTON Active SMALL 91040 - Botanical and zoological gardens and nature reserves activities
SELF HEAL UK CIC MANCHESTER Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
THE CORBET SCHOOL SHREWSBURY Active FULL 85310 - General secondary education
GILACC LTD MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
ANSAR PROJECTS BIRMINGHAM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
STEPPING OUT WITH CARERS CIC HYTHE ENGLAND Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
HANOLI HR LTD BURY ENGLAND Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions