ST JOHN'S CENTRE - MANCHESTER
Company Profile | Company Filings |
Overview
ST JOHN'S CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER and has the status: Active.
ST JOHN'S CENTRE was incorporated 13 years ago on 08/04/2011 and has the registered number: 07597525. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST JOHN'S CENTRE was incorporated 13 years ago on 08/04/2011 and has the registered number: 07597525. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ST JOHN'S CENTRE - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities 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
ST JOHN'S CENTRE ST JOHN'S ROAD
MANCHESTER
GREATER MANCHESTER
M16 7GX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REVEREND PETER MATTHEWS | Aug 1969 | British | Director | 2024-01-19 | CURRENT |
MS GLYNIS ALANA CRAIG | May 1964 | Irish | Director | 2012-10-02 | CURRENT |
HYACINTH LOUSIE DUNN | Jan 1940 | Jamaican | Director | 2011-04-08 | CURRENT |
MR DAVID NUNNS | Jul 1975 | British | Director | 2021-11-12 | CURRENT |
MS KATHERINE ANNE MARKEY | Sep 1972 | British | Director | 2021-11-12 | CURRENT |
MR MARK ANTHONY NESBITT | Nov 1961 | British | Director | 2016-11-08 | CURRENT |
SANDRA BARBER | Oct 1968 | British | Director | 2011-04-08 UNTIL 2019-04-01 | RESIGNED |
MR JONATHAN BAKER | Apr 1968 | British | Director | 2014-05-09 UNTIL 2015-06-01 | RESIGNED |
EVELYN COSHAM | Oct 1939 | British | Director | 2011-04-08 UNTIL 2024-01-19 | RESIGNED |
MR COLIN ROY BARSON | Mar 1955 | British | Director | 2011-04-08 UNTIL 2013-10-01 | RESIGNED |
MR ALASDAIR LIVESEY | Jun 1970 | British | Director | 2016-02-12 UNTIL 2017-07-12 | RESIGNED |
GULNAR KHAN | Jul 1968 | British | Director | 2011-04-08 UNTIL 2011-04-14 | RESIGNED |
MRS TAHIRA PARVEEN KHAN-SINDHU | Nov 1954 | British | Director | 2012-10-02 UNTIL 2019-11-15 | RESIGNED |
MRS JULIE NICOLA NELSON-HALL | Jan 1984 | British | Director | 2013-10-29 UNTIL 2014-10-08 | RESIGNED |
REVEREND JOHN DAVID HUGHES | Jul 1958 | British | Director | 2011-04-08 UNTIL 2022-05-10 | RESIGNED |
RALPH RUDDEN | Feb 1955 | British | Director | 2018-04-09 UNTIL 2020-05-18 | RESIGNED |
MR MATHEW JOHN TANNER | Jun 1980 | British | Director | 2019-11-15 UNTIL 2023-02-01 | RESIGNED |
MR RICHARD TAYLOR | Jul 1964 | British | Director | 2019-03-11 UNTIL 2021-11-12 | RESIGNED |
EULALEE WILLIAMS | Nov 1936 | British | Director | 2011-04-08 UNTIL 2012-01-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST JOHN'S CENTRE | 2024-01-30 | 31-03-2023 | £238,489 equity |
ST JOHN'S CENTRE | 2022-12-02 | 31-03-2022 | £220,337 Cash £222,232 equity |
ST JOHN'S CENTRE | 2021-11-23 | 31-03-2021 | £179,866 Cash £188,198 equity |
ST JOHN'S CENTRE | 2021-02-24 | 31-03-2020 | £84,587 Cash £90,697 equity |
Micro-entity Accounts - ST JOHN'S CENTRE | 2019-12-11 | 31-03-2019 | £120,630 equity |
Micro-entity Accounts - ST JOHN'S CENTRE | 2018-12-13 | 31-03-2018 | £116,264 equity |
Micro-entity Accounts - ST JOHN'S CENTRE | 2017-12-20 | 31-03-2017 | £91,028 equity |
Abbreviated Company Accounts - ST JOHN'S CENTRE | 2016-11-23 | 31-03-2016 | £39,585 Cash £50,464 equity |
Abbreviated Company Accounts - ST JOHN'S CENTRE | 2015-12-15 | 31-03-2015 | £18,997 Cash £35,362 equity |
Abbreviated Company Accounts - ST JOHN'S CENTRE | 2015-02-26 | 31-03-2014 | £37,000 Cash £51,437 equity |