CHEETHAM HILL ADVICE CENTRE

Register to unlock more data on OkredoRegister

CHEETHAM HILL ADVICE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07253445

Incorporation date

13/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Morrowfield Avenue, Manchester, Greater Manchester M8 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2010)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon04/01/2026
Amended total exemption full accounts made up to 2025-03-30
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon19/09/2025
Termination of appointment of Tracy Langton as a director on 2025-09-11
dot icon02/09/2025
Second filing for the appointment of Sylvia Mary Atkinson as a director
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-30
dot icon07/08/2024
Director's details changed for Mr Amer Sameeus Salam on 2024-08-07
dot icon20/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-30
dot icon27/06/2023
Director's details changed for Ms Mary Atkinson on 2023-06-27
dot icon14/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon04/04/2023
Termination of appointment of Val Bayliss-Brideaux as a director on 2023-03-31
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-30
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon02/03/2021
Appointment of Mr Guy Johnson as a director on 2020-11-16
dot icon04/02/2021
Appointment of Bishop Herbert Mckenzie as a director on 2020-11-16
dot icon03/02/2021
Appointment of Mr Mohammed Dauwd Ahmed Ali as a director on 2020-11-16
dot icon03/02/2021
Appointment of Ms Jane Eberhart as a director on 2020-11-16
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-30
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon18/12/2019
Appointment of Val Bayliss-Brideaux as a director on 2019-11-04
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-30
dot icon09/10/2019
Appointment of Mr Amer Sameeus Salam as a director on 2018-01-08
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon07/05/2019
Memorandum and Articles of Association
dot icon07/05/2019
Resolutions
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon19/07/2018
Appointment of Ms Tracy Langton as a director on 2018-07-09
dot icon18/07/2018
Appointment of Reverend Sarah Louise Fletcher as a director on 2018-07-09
dot icon18/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon12/01/2018
Termination of appointment of Judith Marian Ware as a director on 2018-01-08
dot icon12/01/2018
Termination of appointment of Simon Bareford as a director on 2018-01-08
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-30
dot icon24/07/2017
Notification of a person with significant control statement
dot icon18/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon03/03/2017
Memorandum and Articles of Association
dot icon03/03/2017
Resolutions
dot icon09/02/2017
Statement of company's objects
dot icon16/01/2017
Total exemption full accounts made up to 2016-03-30
dot icon16/12/2016
Termination of appointment of Lee Hardman as a director on 2016-09-16
dot icon16/12/2016
Termination of appointment of Elsiddig Ismail as a director on 2016-11-17
dot icon16/12/2016
Termination of appointment of Craig Martin Holmes as a director on 2016-11-17
dot icon13/06/2016
Annual return made up to 2016-06-10 no member list
dot icon02/02/2016
Appointment of Mr Simon Bareford as a director on 2016-01-14
dot icon07/12/2015
Appointment of Mr Lee Hardman as a director on 2015-09-01
dot icon16/07/2015
Total exemption full accounts made up to 2015-03-30
dot icon30/06/2015
Termination of appointment of Jeremy Cyrus Engineer as a secretary on 2015-06-30
dot icon14/05/2015
Annual return made up to 2015-05-13 no member list
dot icon12/01/2015
Termination of appointment of Zak Golombeck as a director on 2014-12-08
dot icon12/01/2015
Appointment of Mr Craig Martin Holmes as a director on 2014-12-08
dot icon25/07/2014
Total exemption full accounts made up to 2014-03-30
dot icon19/05/2014
Appointment of Ms Mary Atkinson as a director
dot icon13/05/2014
Annual return made up to 2014-05-13 no member list
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-30
dot icon14/05/2013
Appointment of Mrs Khouloud Azzouni as a director
dot icon14/05/2013
Termination of appointment of Rosemen Ali as a director
dot icon14/05/2013
Annual return made up to 2013-05-13 no member list
dot icon09/11/2012
Total exemption full accounts made up to 2012-03-30
dot icon08/10/2012
Appointment of Mr Zak Golombeck as a director
dot icon04/09/2012
Appointment of The Revd Judith Marian Ware as a director
dot icon06/08/2012
Termination of appointment of Heather Clark as a director
dot icon06/08/2012
Termination of appointment of Daniel Burton as a director
dot icon21/05/2012
Annual return made up to 2012-05-13 no member list
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-30
dot icon16/05/2011
Termination of appointment of Khouloud Azzouni as a director
dot icon16/05/2011
Annual return made up to 2011-05-13 no member list
dot icon16/05/2011
Director's details changed for Heather Clark on 2011-05-16
dot icon08/11/2010
Current accounting period shortened from 2011-05-31 to 2011-03-30
dot icon13/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Guy
Director
16/11/2020 - Present
1
Ali, Mohammed Dauwd Ahmed
Director
16/11/2020 - Present
3
Burton, Daniel John Ashworth, Rev Canon
Director
13/05/2010 - 09/07/2012
6
Salam, Amer Sameeus
Director
08/01/2018 - Present
1
Langton, Tracy
Director
09/07/2018 - 11/09/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEETHAM HILL ADVICE CENTRE

CHEETHAM HILL ADVICE CENTRE is an(a) Active company incorporated on 13/05/2010 with the registered office located at 1 Morrowfield Avenue, Manchester, Greater Manchester M8 9AR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETHAM HILL ADVICE CENTRE?

toggle

CHEETHAM HILL ADVICE CENTRE is currently Active. It was registered on 13/05/2010 .

Where is CHEETHAM HILL ADVICE CENTRE located?

toggle

CHEETHAM HILL ADVICE CENTRE is registered at 1 Morrowfield Avenue, Manchester, Greater Manchester M8 9AR.

What does CHEETHAM HILL ADVICE CENTRE do?

toggle

CHEETHAM HILL ADVICE CENTRE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHEETHAM HILL ADVICE CENTRE?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with no updates.