MANCHESTER HISTORIES

Register to unlock more data on OkredoRegister

MANCHESTER HISTORIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08283259

Incorporation date

06/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Samuel Alexander Building Room Wlg 21, Samuel Alexander Building, University Of Manchester, Manchester M13 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon08/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/01/2024
Termination of appointment of Heather Shore as a director on 2024-01-15
dot icon15/01/2024
Appointment of Ms Catherine Fletcher as a director on 2021-10-01
dot icon19/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon27/07/2022
Registered office address changed from Manchester Histories Room 3.17 Mansfield Cooper Building University of Manchester Manchester M13 9PL England to Samuel Alexander Building Room Wlg 21, Samuel Alexander Building University of Manchester Manchester M13 9PL on 2022-07-27
dot icon21/07/2022
Termination of appointment of Andrew Edwin Pattinson as a director on 2022-07-04
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/02/2022
Appointment of Mr Jahmal Antonio Williams-Thomas as a director on 2022-02-01
dot icon02/02/2022
Registered office address changed from Mansfield Cooper Room 3.17, Mansfield Cooper Building University of Manchester, Oxford Road Manchester M13 9PL England to Manchester Histories Room 3.17 Mansfield Cooper Building University of Manchester Manchester M13 9PL on 2022-02-02
dot icon02/02/2022
Director's details changed for Professor Hannah Jane Barker on 2022-02-02
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/02/2021
Appointment of Dr Charlotte Wildman as a director on 2021-02-11
dot icon11/02/2021
Appointment of Professor Heather Shore as a director on 2021-02-11
dot icon11/02/2021
Appointment of Ms Kirsty Lamont Hutchison as a director on 2021-02-11
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon13/07/2020
Termination of appointment of Konstantinos Arvanitis as a director on 2020-06-24
dot icon02/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/05/2020
Termination of appointment of Shirin Hirsch as a director on 2020-05-20
dot icon14/01/2020
Director's details changed for Professor Melanie Julia Tebbutt on 2020-01-14
dot icon07/01/2020
Termination of appointment of John Matthew Williams as a director on 2020-01-07
dot icon07/01/2020
Termination of appointment of Martin Derek Gaw as a director on 2020-01-06
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon31/07/2019
Appointment of Mr John Matthew Williams as a director on 2013-03-04
dot icon30/07/2019
Director's details changed for Shirin Hirsch on 2019-07-30
dot icon25/07/2019
Registered office address changed from University of Manchester Oxford Road Room 3:17 Mansfiled Cooper Building Manchester M13 9PL England to Mansfield Cooper Room 3.17, Mansfield Cooper Building University of Manchester, Oxford Road Manchester M13 9PL on 2019-07-25
dot icon25/07/2019
Appointment of Shirin Hirsch as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Sam Robert Edwards as a director on 2019-07-24
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon26/09/2018
Termination of appointment of Clare Devaney as a director on 2018-09-26
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/05/2018
Appointment of Mr Sam Robert Edwards as a director on 2018-04-30
dot icon17/01/2018
Appointment of Mr Martin Derek Gaw as a director on 2018-01-16
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon31/08/2017
Appointment of Mr Andrew Edwin Pattinson as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Erinma Eke Ochu as a director on 2017-08-31
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon17/02/2017
Resolutions
dot icon17/02/2017
Statement of company's objects
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon07/11/2016
Registered office address changed from University of Manchester Oxford Road Manchester M13 9PL England to University of Manchester Oxford Road Room 3:17 Mansfiled Cooper Building Manchester M13 9PL on 2016-11-07
dot icon07/11/2016
Registered office address changed from The University of Manchester Samuel Alexander Building Oxford Road Manchester Greater Manchester M13 9PL to University of Manchester Oxford Road Manchester M13 9PL on 2016-11-07
dot icon07/07/2016
Total exemption full accounts made up to 2015-08-31
dot icon14/06/2016
Previous accounting period shortened from 2016-04-30 to 2015-08-31
dot icon13/04/2016
Appointment of Ms Clare Devaney as a director on 2016-01-14
dot icon27/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-06 no member list
dot icon30/11/2015
Director's details changed for Dr Erinma Eke Ochu on 2015-10-15
dot icon30/11/2015
Appointment of Professor Melanie Julia Tebbutt as a director on 2015-10-15
dot icon30/11/2015
Appointment of Mr Robert James Higginson as a director on 2015-10-15
dot icon14/01/2015
Appointment of Dr Erinma Eke Ochu as a director on 2014-12-16
dot icon14/01/2015
Appointment of Dr Konstantinos Arvanitis as a director on 2014-12-16
dot icon24/11/2014
Annual return made up to 2014-11-06 no member list
dot icon10/09/2014
Termination of appointment of John Victor Pickstone as a director on 2014-02-12
dot icon15/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon28/11/2013
Annual return made up to 2013-11-06 no member list
dot icon18/04/2013
Current accounting period extended from 2013-11-30 to 2014-04-30
dot icon09/11/2012
Director's details changed for Mr John Matthew Williams on 2012-11-06
dot icon09/11/2012
Director's details changed for Professor John Victor Pickstone on 2012-11-06
dot icon09/11/2012
Director's details changed for Professor Hannah Jane Barker on 2012-11-06
dot icon06/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Catherine
Director
01/10/2021 - Present
2
Shore, Heather, Professor
Director
11/02/2021 - 15/01/2024
-
Tebbutt, Melanie Julia, Professor
Director
15/10/2015 - Present
1
Higginson, Robert James
Director
15/10/2015 - Present
1
Hutchison, Kirsty Lamont
Director
11/02/2021 - Present
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MANCHESTER HISTORIES

MANCHESTER HISTORIES is an(a) Active company incorporated on 06/11/2012 with the registered office located at Samuel Alexander Building Room Wlg 21, Samuel Alexander Building, University Of Manchester, Manchester M13 9PL. There are currently 8 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 MANCHESTER HISTORIES?

toggle

MANCHESTER HISTORIES is currently Active. It was registered on 06/11/2012 .

Where is MANCHESTER HISTORIES located?

toggle

MANCHESTER HISTORIES is registered at Samuel Alexander Building Room Wlg 21, Samuel Alexander Building, University Of Manchester, Manchester M13 9PL.

What does MANCHESTER HISTORIES do?

toggle

MANCHESTER HISTORIES operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for MANCHESTER HISTORIES?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-11-06 with no updates.