MANCHESTER SCHOOLS' ALLIANCE

Register to unlock more data on OkredoRegister

MANCHESTER SCHOOLS' ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08998596

Incorporation date

15/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MSA BUSINESS MANAGER, St Peters Rc High School, Kirkmanshulme Lane, Manchester M12 4WBCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2014)
dot icon19/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/12/2024
Termination of appointment of Alexander Reed as a director on 2024-11-27
dot icon23/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon22/03/2024
Appointment of Miss Jacqueline Bowen as a director on 2024-03-22
dot icon05/03/2024
Appointment of Mr Sean Noble as a director on 2024-03-04
dot icon28/02/2024
Appointment of Mr Matthew Thomas Carroll as a director on 2024-02-28
dot icon15/02/2024
Termination of appointment of Janet Mary Doherty as a director on 2024-01-31
dot icon15/02/2024
Appointment of Mrs Andrea Daubney as a director on 2024-02-01
dot icon15/02/2024
Appointment of Mr Alexander Reed as a director on 2024-02-01
dot icon10/01/2024
Termination of appointment of Samantha Jayne Offord as a director on 2023-08-31
dot icon13/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/04/2023
Termination of appointment of Christopher Paul Beard as a director on 2023-04-03
dot icon06/02/2023
Termination of appointment of Amanda Cathryn Corcoran as a director on 2023-01-31
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon26/04/2022
Termination of appointment of Jennifer Collinson as a director on 2022-04-01
dot icon22/09/2021
Appointment of Mr Christopher Paul Beard as a director on 2021-09-01
dot icon22/09/2021
Termination of appointment of Johan Mackinnon as a director on 2021-08-31
dot icon04/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon30/04/2020
Termination of appointment of Suzanne Victoria Blay as a director on 2019-11-27
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/02/2019
Appointment of Dr Johan Mackinnon as a director on 2019-01-31
dot icon07/02/2019
Appointment of Mrs Janet Mary Doherty as a director on 2019-01-30
dot icon07/02/2019
Termination of appointment of Andrew Nicos Shakos as a director on 2018-11-03
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Ms Amanda Cathryn Corcoran as a director on 2017-09-01
dot icon06/11/2017
Termination of appointment of Amanda Cathryn Corcoran as a director on 2017-08-31
dot icon19/07/2017
Current accounting period shortened from 2018-03-31 to 2017-08-31
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon27/03/2017
Appointment of Miss Samantha Jayne Offord as a director on 2017-03-27
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Appointment of Mrs Jennifer Collinson as a director on 2016-11-03
dot icon17/11/2016
Appointment of Mr Andrew Nicos Shakos as a director on 2016-11-04
dot icon17/11/2016
Termination of appointment of Kevin Hogan as a director on 2016-11-10
dot icon15/04/2016
Annual return made up to 2016-04-15 no member list
dot icon15/04/2016
Register(s) moved to registered office address C/O Msa Business Manager St Peters Rc High School Kirkmanshulme Lane Manchester M12 4WB
dot icon13/04/2016
Termination of appointment of Ariana Yakas as a director on 2016-03-24
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Termination of appointment of Judith Mary Summers as a director on 2015-11-30
dot icon16/07/2015
Director's details changed for Ms Ariana Yakas on 2015-06-01
dot icon15/07/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon26/06/2015
Termination of appointment of Manchester Professional Services Limited as a secretary on 2015-06-01
dot icon26/06/2015
Registered office address changed from Town Hall Extension Albert Square Manchester M60 2LA to C/O Msa Business Manager St Peters Rc High School Kirkmanshulme Lane Manchester M12 4WB on 2015-06-26
dot icon11/05/2015
Annual return made up to 2015-04-15 no member list
dot icon11/05/2015
Appointment of Ms Ariana Yakas as a director on 2015-04-01
dot icon11/05/2015
Register(s) moved to registered inspection location C/O Megan Drillsma St Peters Kirkmanshulme Lane Manchester M12 4WB
dot icon11/05/2015
Register inspection address has been changed to C/O Megan Drillsma St Peters Kirkmanshulme Lane Manchester M12 4WB
dot icon11/05/2015
Appointment of Mrs Suzanne Victoria Blay as a director on 2015-04-01
dot icon11/05/2015
Appointment of Ms Amanda Cathryn Corcoran as a director on 2015-04-01
dot icon27/04/2015
Current accounting period extended from 2015-04-30 to 2015-07-31
dot icon04/09/2014
Termination of appointment of Judith Mary Summers as a director on 9999-12-31
dot icon11/07/2014
Rectified The TM01 was removed from the public register on 04/09/2014 as it was invalid or ineffective
dot icon02/06/2014
Termination of appointment of Michael Crowe as a director
dot icon13/05/2014
Certificate of change of name
dot icon06/05/2014
Director's details changed for Mr Michhael Crowe on 2014-05-06
dot icon06/05/2014
Appointment of Mr Michhael Crowe as a director
dot icon15/04/2014
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
15/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Janet Mary
Director
30/01/2019 - 31/01/2024
4
Carroll, Matthew Thomas
Director
28/02/2024 - Present
1
Daubney, Andrea
Director
01/02/2024 - Present
2
Corcoran, Amanda Cathryn
Director
31/08/2017 - 30/01/2023
-
Beard, Christopher Paul
Director
01/09/2021 - 03/04/2023
2

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 MANCHESTER SCHOOLS' ALLIANCE

MANCHESTER SCHOOLS' ALLIANCE is an(a) Active company incorporated on 15/04/2014 with the registered office located at C/O MSA BUSINESS MANAGER, St Peters Rc High School, Kirkmanshulme Lane, Manchester M12 4WB. There are currently 5 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 SCHOOLS' ALLIANCE?

toggle

MANCHESTER SCHOOLS' ALLIANCE is currently Active. It was registered on 15/04/2014 .

Where is MANCHESTER SCHOOLS' ALLIANCE located?

toggle

MANCHESTER SCHOOLS' ALLIANCE is registered at C/O MSA BUSINESS MANAGER, St Peters Rc High School, Kirkmanshulme Lane, Manchester M12 4WB.

What does MANCHESTER SCHOOLS' ALLIANCE do?

toggle

MANCHESTER SCHOOLS' ALLIANCE operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for MANCHESTER SCHOOLS' ALLIANCE?

toggle

The latest filing was on 19/04/2025: Confirmation statement made on 2025-04-15 with no updates.