THE CREDIT UNION FOUNDATION - MANCHESTER


Company Profile Company Filings

Overview

THE CREDIT UNION FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER and has the status: Active.
THE CREDIT UNION FOUNDATION was incorporated 22 years ago on 07/09/2001 and has the registered number: 04283557. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

THE CREDIT UNION FOUNDATION - MANCHESTER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

ABCUL
MANCHESTER
GREATER MANCHESTER
M60 0AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT KELLY Secretary 2018-09-10 CURRENT
LORD ROY KENNEDY Nov 1962 British Director 2018-07-26 CURRENT
MRS ALISON MARY PASK Feb 1967 British Director 2020-07-15 CURRENT
MRS DAWN MARY VEAR Mar 1966 British Director 2020-07-15 CURRENT
MR PAUL THOMAS NORGROVE May 1987 British Director 2022-03-24 CURRENT
MS TERESA MANNING Oct 1960 British Director 2024-03-16 CURRENT
MRS MARLENE ELIZABETH SHIELS Apr 1963 British Director 2004-02-07 UNTIL 2010-12-09 RESIGNED
MRS ANNETTE ELIZABETH THOMAS Jun 1961 British Director 2017-09-07 UNTIL 2019-12-06 RESIGNED
MS MARY HENDERSON Apr 1954 British Director 2004-03-13 UNTIL 2009-03-14 RESIGNED
MR DANYAL NURUS SATTAR Aug 1965 British Director 2014-09-27 UNTIL 2017-01-20 RESIGNED
MR ALAN ROBSON Oct 1952 English Director 2014-09-27 UNTIL 2018-01-17 RESIGNED
MRS ISABEL SHAKESPEARE Mar 1944 British Director 2003-03-14 UNTIL 2004-03-13 RESIGNED
MR DAVID MARTIN Mar 1944 British Director 2017-06-05 UNTIL 2023-06-05 RESIGNED
REV ANTONY CHARLES MACROW-WOOD Apr 1960 British Director 2009-03-14 UNTIL 2012-03-11 RESIGNED
JOHN MACKIN Dec 1946 British Director 2001-09-07 UNTIL 2004-03-13 RESIGNED
MR MARK DAMIEN LYONETTE Apr 1965 British Director 2004-07-01 UNTIL 2017-07-05 RESIGNED
MR ROBERT JOSEPH KELLY Jun 1978 British Director 2014-03-08 UNTIL 2018-03-17 RESIGNED
RONALD PATRICK HOBLEY Jun 1949 British Director 2001-09-07 UNTIL 2003-03-07 RESIGNED
MR RICHARD MUNRO Apr 1959 British Director 2018-03-18 UNTIL 2024-03-16 RESIGNED
MRS CAROL STRAND Secretary 2018-05-18 UNTIL 2018-09-10 RESIGNED
SHAUN SPIERS Secretary 2001-09-07 UNTIL 2004-06-30 RESIGNED
MR MARK DAMIEN LYONETTE Apr 1965 British Secretary 2004-07-01 UNTIL 2018-05-18 RESIGNED
MR KEVIN DANIEL WATERS Feb 1951 British Director 2011-02-05 UNTIL 2014-06-29 RESIGNED
SHARON ELIZABETH ANGUS CRAWSHAW Sep 1961 British Director 2004-11-20 UNTIL 2009-03-14 RESIGNED
RIGHT REVEREND CHRISTOPHER PAUL EDMONDSON Jun 1950 British Director 2015-05-16 UNTIL 2016-09-10 RESIGNED
RIGHT REVEREND CHRISTOPHER PAUL EDMONDSON Jun 1950 British Director 2015-05-16 UNTIL 2016-07-07 RESIGNED
MR DAVID ARTHUR DICKMAN Nov 1944 British Director 2004-04-03 UNTIL 2012-04-23 RESIGNED
MR DANIEL MICHAEL DENNING Aug 1948 American Director 2017-10-04 UNTIL 2021-06-30 RESIGNED
RICHARD COLLIER Nov 1954 British Director 2001-09-07 UNTIL 2004-03-13 RESIGNED
MR GRENVILLE RUPERT STANLEY BINGHAM Dec 1943 British Director 2014-06-29 UNTIL 2019-11-19 RESIGNED
MRS KAREN BENNETT Mar 1964 British Director 2018-03-17 UNTIL 2022-03-22 RESIGNED
MRS SHARON ELIZABETH ANGUS-CRAWSHAW Sep 1961 British Director 2012-03-11 UNTIL 2014-03-08 RESIGNED
MR ALEXANDER SPENCE Sep 1948 British Director 2001-09-07 UNTIL 2011-03-11 RESIGNED
MS LIZ MARGARET ELIZABETH BARCLAY Jul 1954 British Director 2014-10-13 UNTIL 2017-04-26 RESIGNED
MS MARY HENDERSON Apr 1954 British Director 2011-03-11 UNTIL 2014-06-29 RESIGNED
MRS ANGELA ANN HAMPSON Apr 1960 British Director 2008-09-20 UNTIL 2016-03-12 RESIGNED
MR ALAN FAIRHURST HIGNETT Nov 1957 British Director 2014-06-29 UNTIL 2017-03-10 RESIGNED
UNA MARY TOWNSEND Oct 1952 Irish Director 2004-06-27 UNTIL 2009-04-02 RESIGNED
MR DENIS GREENALL Jan 1952 British Director 2018-03-18 UNTIL 2018-09-05 RESIGNED
MRS ANNETTE ELIZABETH THOMAS Jun 1961 British Director 2017-10-04 UNTIL 2019-12-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MANCHESTER CHAMBER OF COMMERCE AND INDUSTRY LIMITED MANCHESTER Active DORMANT 94110 - Activities of business and employers membership organizations
PLUNKETT FOUNDATION WOODSTOCK Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FIRST ROODHILL LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
THIRD ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SECOND ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FOURTH ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
EDS (NW) LTD CLITHEROE ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
PLUNKETT SERVICES LIMITED WOODSTOCK Dissolved... MICRO ENTITY 70100 - Activities of head offices
SECOND PIONEERS LEASING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ROODHILL LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
FOREVER MANCHESTER MANCHESTER ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ICOF GUARANTEE COMPANY LIMITED BRISTOL Dissolved... DORMANT 64929 - Other credit granting n.e.c.
BIG ISSUE INVEST TRUST LONDON ENGLAND Active SMALL 64929 - Other credit granting n.e.c.
FRESH EXPRESSIONS LIMITED HINCKLEY ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
THE CHAPLAINCY, MANCHESTER AIRPORT MANCHESTER Active FULL 94910 - Activities of religious organizations
WOODHOUSE GROVE SCHOOL TRUSTEE COMPANY LIMITED WEST YORKSHIRE Dissolved... DORMANT 85100 - Pre-primary education
EMMANUEL THEOLOGICAL COLLEGE WARRINGTON ENGLAND Active FULL 85590 - Other education n.e.c.
SCARGILL MOVEMENT SKIPTON Active SMALL 55209 - Other holiday and other collective accommodation
CORNERSTONE MUTUAL SERVICES LIMITED TUNBRIDGE WELLS Dissolved... SMALL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - THE CREDIT UNION FOUNDATION 2017-06-23 30-09-2016 £128,900 Cash £132,862 equity
Abbreviated Company Accounts - THE CREDIT UNION FOUNDATION 2015-06-02 30-09-2014 £5,672 Cash £6,024 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOODCRAFT FOLK MANCHESTER ENGLAND Active GROUP 55202 - Youth hostels
SIGTRAP LTD MANCHESTER ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
TEKKATHO FOUNDATION MANCHESTER Active MICRO ENTITY 85600 - Educational support services
OPEN DATA SERVICES CO-OPERATIVE LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THIRD SECTOR ACCOUNTANCY LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WOODCRAFT FOLK ENTERPRISE LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 55202 - Youth hostels