MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01717239

Incorporation date

21/04/1983

Size

Full

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1983)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon01/04/2026
Termination of appointment of Sean Martin Davies as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Christopher Andrew Roberts as a director on 2026-04-01
dot icon09/02/2026
-
dot icon06/02/2026
Part of the property or undertaking has been released from charge 017172390021
dot icon14/10/2025
Appointment of Professor Anthony John Holden as a director on 2025-09-25
dot icon13/10/2025
Termination of appointment of Luke Gregory Georghiou as a director on 2025-09-25
dot icon29/08/2025
Registration of charge 017172390025, created on 2025-08-22
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon24/07/2025
Registration of charge 017172390024, created on 2025-07-23
dot icon23/05/2025
Full accounts made up to 2024-09-30
dot icon03/04/2025
Termination of appointment of Nicholas Harvey Brook as a director on 2025-03-31
dot icon03/04/2025
Appointment of Professor Steven Joseph Rothberg as a director on 2025-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon20/04/2024
Full accounts made up to 2023-09-30
dot icon19/01/2024
Part of the property or undertaking has been released from charge 017172390021
dot icon11/01/2024
Termination of appointment of Neil Anthony Hanley as a director on 2023-12-13
dot icon09/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon09/01/2024
Appointment of Bradley Lloyd Oliver Topps as a director on 2023-12-13
dot icon08/01/2024
Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03
dot icon08/01/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon19/10/2023
Director's details changed for Peter Andrew Crowther on 2023-09-14
dot icon19/10/2023
Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
dot icon17/08/2023
Satisfaction of charge 017172390023 in full
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon18/05/2023
Full accounts made up to 2022-09-30
dot icon22/09/2022
Appointment of Nicholas Harvey Brook as a director on 2022-09-05
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/06/2022
Termination of appointment of John Richard Timothy Greene as a director on 2022-06-21
dot icon29/03/2022
Full accounts made up to 2021-09-30
dot icon13/12/2021
Appointment of Peter Andrew Crowther as a director on 2021-12-09
dot icon28/10/2021
Termination of appointment of Thomas Peter Renn as a director on 2021-10-15
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon09/07/2021
Termination of appointment of Paul Antony Dennett as a director on 2021-06-30
dot icon09/07/2021
Termination of appointment of James Thomas Taylor as a director on 2021-06-30
dot icon17/04/2021
Full accounts made up to 2020-09-30
dot icon14/12/2020
Registration of charge 017172390023, created on 2020-12-09
dot icon10/12/2020
Registration of charge 017172390022, created on 2020-12-09
dot icon24/11/2020
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon24/11/2020
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon10/11/2020
Termination of appointment of Rowena May Burns as a director on 2020-10-31
dot icon01/10/2020
Termination of appointment of Philip Andrew Kemp as a director on 2020-09-30
dot icon06/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon16/06/2020
Appointment of Ms Patricia Bartoli as a director on 2020-05-29
dot icon16/06/2020
Termination of appointment of Edward Ashley Lote Smith as a director on 2020-05-29
dot icon14/05/2020
Full accounts made up to 2019-09-30
dot icon07/11/2019
Termination of appointment of Rachel Anne Bailey as a director on 2019-09-25
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon30/07/2019
Resolutions
dot icon10/07/2019
Satisfaction of charge 017172390012 in full
dot icon10/07/2019
Satisfaction of charge 017172390015 in full
dot icon10/07/2019
Satisfaction of charge 017172390016 in full
dot icon10/07/2019
Satisfaction of charge 017172390014 in full
dot icon10/07/2019
Satisfaction of charge 017172390013 in full
dot icon10/07/2019
Satisfaction of charge 017172390017 in full
dot icon10/07/2019
Satisfaction of charge 017172390019 in full
dot icon05/07/2019
Registration of charge 017172390021, created on 2019-07-05
dot icon09/05/2019
Appointment of Professor John Richard Timothy Greene as a director on 2019-05-01
dot icon09/05/2019
Termination of appointment of Jean-Noel Ezingeard as a director on 2019-05-01
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon27/11/2018
Appointment of Professor Neil Anthony Hanley as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mrs Claire Suzanne Robinson as a director on 2018-11-26
dot icon27/11/2018
Termination of appointment of Keith Thomas Chantler as a director on 2018-11-26
dot icon27/11/2018
Termination of appointment of Adrian Daniel Roberts as a director on 2018-11-26
dot icon25/09/2018
Appointment of Mr Philip Andrew Kemp as a director on 2018-09-21
dot icon25/09/2018
Appointment of Ms Kate Victoria Lawlor as a director on 2018-09-21
dot icon25/09/2018
Termination of appointment of Christopher Andrew Roberts as a director on 2018-09-21
dot icon25/09/2018
Termination of appointment of Kevin James Crotty as a director on 2018-09-21
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon12/06/2018
Change of details for Bruntwood Science Limited as a person with significant control on 2018-05-29
dot icon12/06/2018
Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE to Union Albert Square Manchester M2 6LW on 2018-06-12
dot icon05/04/2018
Full accounts made up to 2017-09-30
dot icon01/02/2018
Appointment of Mr Sean Martin Davies as a director on 2018-01-24
dot icon18/10/2017
Appointment of Mr Kevin James Crotty as a director on 2017-10-09
dot icon18/10/2017
Termination of appointment of Andrew John Allan as a director on 2017-10-09
dot icon08/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/06/2017
Termination of appointment of Sean Martin Davies as a director on 2017-06-29
dot icon07/06/2017
Satisfaction of charge 017172390018 in full
dot icon07/06/2017
Satisfaction of charge 017172390020 in full
dot icon17/05/2017
Full accounts made up to 2016-09-30
dot icon27/04/2017
Appointment of Mr Edward Ashley Lote Smith as a director on 2017-04-26
dot icon27/04/2017
Termination of appointment of Howard Bernstein as a director on 2017-04-26
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon12/07/2016
Appointment of Mr Thomas Peter Renn as a director on 2016-06-22
dot icon29/06/2016
Registration of charge 017172390020, created on 2016-06-27
dot icon23/06/2016
Appointment of Mrs Rachel Bailey as a director on 2016-06-22
dot icon23/06/2016
Appointment of Mr James Thomas Taylor as a director on 2016-06-22
dot icon23/06/2016
Appointment of Mr Paul Antony Dennett as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Karen Jane Hirst as a director on 2016-06-22
dot icon23/06/2016
Termination of appointment of Ian Stewart as a director on 2016-06-22
dot icon09/06/2016
Director's details changed for Mr Christopher Andrew Roberts on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Christopher George Oglesby on 2016-06-07
dot icon09/06/2016
Director's details changed for Mr Andrew John Allan on 2016-06-07
dot icon09/06/2016
Director's details changed for Ms Rowena May Burns on 2016-06-07
dot icon04/05/2016
Full accounts made up to 2015-09-30
dot icon29/04/2016
Registration of charge 017172390019, created on 2016-04-28
dot icon03/03/2016
Termination of appointment of Michael Edward Jones as a director on 2016-02-01
dot icon29/09/2015
Appointment of Mr Keith Thomas Chantler as a director on 2015-09-18
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon13/08/2015
Registration of charge 017172390018, created on 2015-08-03
dot icon06/08/2015
Registration of charge 017172390017, created on 2015-08-03
dot icon16/06/2015
Appointment of Professor Jean-Noel Ezingeard as a director on 2015-06-15
dot icon16/06/2015
Appointment of Professor Malcolm Colin Press as a director on 2015-06-15
dot icon16/06/2015
Termination of appointment of Maria Alicia Josephine Guzkowska as a director on 2015-06-15
dot icon16/06/2015
Termination of appointment of John Stewart Brooks as a director on 2015-06-15
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon18/02/2015
Registration of charge 017172390016, created on 2015-02-16
dot icon17/12/2014
Memorandum and Articles of Association
dot icon17/12/2014
Resolutions
dot icon06/12/2014
Registration of charge 017172390015, created on 2014-12-05
dot icon06/12/2014
Registration of charge 017172390014, created on 2014-12-05
dot icon13/11/2014
Appointment of Ms Karen Jane Hirst as a director on 2013-05-24
dot icon13/11/2014
Appointment of Mr Sean Martin Davies as a director on 2014-11-12
dot icon13/11/2014
Appointment of Doctor Maria Alicia Josephine Guzkowska as a director on 2013-09-09
dot icon02/10/2014
Termination of appointment of Roderick Wilson Coombs as a director on 2014-09-26
dot icon02/10/2014
Appointment of Professor Luke Georghiou as a director on 2014-09-26
dot icon30/09/2014
Certificate of change of name
dot icon19/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon17/07/2014
Appointment of Mr Adrian Daniel Roberts as a director on 2014-07-17
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Appointment of Mr Michael Edward Jones as a director
dot icon17/03/2014
Full accounts made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/08/2013
Director's details changed for Professor John Stuart Brooks on 2013-07-24
dot icon19/08/2013
Appointment of Professor John Stuart Brooks as a director
dot icon25/07/2013
Termination of appointment of Gerry Kelleher as a director
dot icon20/07/2013
Satisfaction of charge 8 in full
dot icon20/07/2013
Satisfaction of charge 7 in full
dot icon20/07/2013
Satisfaction of charge 9 in full
dot icon20/07/2013
Satisfaction of charge 10 in full
dot icon20/07/2013
Satisfaction of charge 2 in full
dot icon20/07/2013
Satisfaction of charge 4 in full
dot icon20/07/2013
Satisfaction of charge 6 in full
dot icon20/07/2013
Satisfaction of charge 11 in full
dot icon20/07/2013
Satisfaction of charge 5 in full
dot icon19/07/2013
Registration of charge 017172390013
dot icon03/07/2013
Registration of charge 017172390012
dot icon20/06/2013
Full accounts made up to 2012-09-30
dot icon05/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon11/09/2012
Auditor's resignation
dot icon07/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Beverley Davies as a director
dot icon05/09/2012
Termination of appointment of Lynne Barlow as a director
dot icon09/07/2012
Appointment of Mr Ian Stewart as a director
dot icon30/05/2012
Termination of appointment of John Merry as a director
dot icon03/05/2012
Appointment of Professor Gerry Kelleher as a director
dot icon26/04/2012
Appointment of Christopher Andrew Roberts as a director
dot icon26/04/2012
Appointment of Mr Christopher George Oglesby as a director
dot icon26/04/2012
Appointment of Andrew John Allan as a director
dot icon26/04/2012
Appointment of Rowena May Burns as a director
dot icon26/04/2012
Termination of appointment of John Woodcock as a director
dot icon26/04/2012
Termination of appointment of Michael Chadwick as a director
dot icon26/04/2012
Termination of appointment of William Townson as a director
dot icon26/04/2012
Termination of appointment of Peter Folkman as a director
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Change of share class name or designation
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon19/04/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon19/04/2012
Resolutions
dot icon20/01/2012
Appointment of Sir Howard Bernstein as a director
dot icon10/10/2011
Termination of appointment of Stephen Mycio as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mrs Beverley Jane Davies on 2011-07-30
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon12/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon06/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon06/09/2010
Director's details changed for William John Townson on 2009-10-01
dot icon06/09/2010
Director's details changed for John Hamilton Woodcock on 2009-10-01
dot icon02/09/2010
Appointment of Councillor John David Merry as a director
dot icon24/08/2010
Statement of capital on 2010-07-26
dot icon20/07/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Resolutions
dot icon16/07/2010
Statement of company's objects
dot icon24/06/2010
Statement of capital on 2010-01-26
dot icon19/05/2010
Termination of appointment of Luke Georghiou as a director
dot icon19/05/2010
Termination of appointment of Timothy Harper as a director
dot icon19/05/2010
Termination of appointment of Gerald Kelleher as a director
dot icon19/05/2010
Termination of appointment of Brian Harrison as a director
dot icon19/05/2010
Termination of appointment of Joyce Keller as a director
dot icon19/05/2010
Termination of appointment of Neil Swannick as a director
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-01-26
dot icon24/03/2010
Termination of appointment of Rachel Wilkinson as a director
dot icon13/01/2010
Termination of appointment of Lynne Barlow as a secretary
dot icon13/01/2010
Termination of appointment of Marianne Mckenzie Green as a director
dot icon16/09/2009
Certificate of change of name
dot icon18/08/2009
Return made up to 01/08/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from, kilburn house, manchester science park, lloyd street north, manchester, M15 6SE
dot icon18/08/2009
Location of debenture register
dot icon18/08/2009
Director's change of particulars / stephen mycid / 31/07/2009
dot icon18/08/2009
Location of register of members
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Director and secretary's change of particulars / lynne barlow / 01/04/2009
dot icon27/04/2009
Gbp sr 6000@1
dot icon30/01/2009
Director appointed stephen michael mycid
dot icon19/12/2008
Appointment terminated director eamonn boylan
dot icon06/11/2008
Director appointed lynne alison barlow
dot icon27/10/2008
Director appointed professor gerald kelleher
dot icon02/09/2008
Appointment terminate, director beverley jane davies logged form
dot icon22/08/2008
Secretary appointed lynne alison barlow logged form
dot icon22/08/2008
Return made up to 01/08/08; full list of members
dot icon22/08/2008
Location of register of members
dot icon22/08/2008
Secretary's change of particulars / lynne barlow / 22/08/2008
dot icon21/08/2008
Appointment terminated secretary beverley davies
dot icon11/08/2008
Gbp sr 250000@1
dot icon18/07/2008
Director appointed timothy john harper
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Director appointed eamonn boylan
dot icon15/04/2008
Appointment terminated director richard hall
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon04/02/2008
New secretary appointed
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2007
New director appointed
dot icon30/08/2007
Return made up to 01/08/07; change of members
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
New secretary appointed
dot icon06/01/2007
Full accounts made up to 2005-12-31
dot icon06/11/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon20/10/2006
Director resigned
dot icon05/09/2006
Return made up to 01/08/06; full list of members
dot icon07/08/2006
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 01/08/05; full list of members
dot icon16/06/2005
Director's particulars changed
dot icon10/11/2004
New director appointed
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon23/09/2004
Return made up to 01/08/04; full list of members
dot icon07/09/2004
£ ic 1190500/1184500 30/04/04 £ sr 6000@1=6000
dot icon07/09/2004
£ ic 1196500/1190500 30/04/04 £ sr 6000@1=6000
dot icon07/09/2004
£ ic 1259000/1196500 16/07/04 £ sr 62500@1=62500
dot icon05/11/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon30/08/2003
Return made up to 01/08/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Director resigned
dot icon06/09/2002
Return made up to 01/08/02; full list of members
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New secretary appointed
dot icon30/08/2001
Return made up to 01/08/01; full list of members
dot icon30/08/2001
New director appointed
dot icon09/08/2001
Ad 23/07/01--------- £ si 564000@1=564000 £ ic 701000/1265000
dot icon09/08/2001
Nc inc already adjusted 06/07/01
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon09/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon21/02/2001
Director resigned
dot icon25/09/2000
Ad 01/09/00--------- £ si 250000@1=250000 £ ic 451000/701000
dot icon25/09/2000
Return made up to 01/08/00; full list of members
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Director resigned
dot icon08/09/2000
Particulars of mortgage/charge
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Registered office changed on 23/05/00 from: enterprise house, manchester science park, lloyd street north, manchester M15 4EN
dot icon28/04/2000
Resolutions
dot icon28/04/2000
Resolutions
dot icon28/04/2000
Resolutions
dot icon28/04/2000
Resolutions
dot icon28/04/2000
Nc inc already adjusted 14/04/00
dot icon22/04/2000
Director resigned
dot icon22/04/2000
New director appointed
dot icon22/04/2000
Director's particulars changed
dot icon17/03/2000
New director appointed
dot icon14/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed
dot icon07/02/2000
New director appointed
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Return made up to 01/08/99; full list of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Return made up to 01/08/98; full list of members
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
Secretary resigned
dot icon29/12/1997
Particulars of mortgage/charge
dot icon31/10/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon03/09/1997
Return made up to 01/08/97; full list of members
dot icon01/08/1997
Director resigned
dot icon03/05/1997
New director appointed
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Director resigned
dot icon10/09/1996
New director appointed
dot icon03/09/1996
Return made up to 01/08/96; full list of members
dot icon27/08/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon25/07/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon03/10/1995
Ad 26/09/95--------- £ si [email protected]=32500 £ ic 425000/457500
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Director resigned
dot icon23/08/1995
Return made up to 01/08/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Resolutions
dot icon17/07/1995
Resolutions
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
New director appointed
dot icon07/09/1994
Director resigned
dot icon04/09/1994
Full accounts made up to 1993-12-31
dot icon04/09/1994
Return made up to 01/08/94; no change of members
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon19/08/1993
£ sr 125000@1 30/07/93
dot icon13/08/1993
Full accounts made up to 1992-12-31
dot icon13/08/1993
Return made up to 01/08/93; full list of members
dot icon28/07/1993
New director appointed
dot icon28/07/1993
Director resigned
dot icon08/07/1993
Resolutions
dot icon01/11/1992
Director resigned;new director appointed
dot icon01/11/1992
Director resigned
dot icon15/10/1992
Director resigned
dot icon13/10/1992
Memorandum and Articles of Association
dot icon13/10/1992
Resolutions
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Return made up to 14/08/92; no change of members
dot icon02/09/1992
Director resigned
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Director resigned;new director appointed
dot icon10/09/1991
Director resigned
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 14/08/91; no change of members
dot icon07/08/1991
New director appointed
dot icon11/03/1991
New director appointed
dot icon17/01/1991
Director resigned
dot icon19/11/1990
Director resigned;new director appointed
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 14/08/90; full list of members
dot icon10/05/1990
New director appointed
dot icon09/04/1990
New director appointed
dot icon19/02/1990
Particulars of mortgage/charge
dot icon23/01/1990
Director resigned;new director appointed
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon09/11/1989
Ad 04/10/89--------- £ si 200000@1=200000 £ ic 350000/550000
dot icon22/09/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Return made up to 04/08/89; full list of members
dot icon11/04/1989
New director appointed
dot icon20/01/1989
New director appointed
dot icon19/12/1988
Wd 07/12/88 ad 02/12/88--------- £ si 100000@1=100000 £ ic 250000/350000
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon16/11/1988
Wd 08/11/88 ad 21/10/88--------- £ si 26000@1=26000 £ ic 224000/250000
dot icon12/10/1988
New director appointed
dot icon11/10/1988
Full accounts made up to 1987-12-31
dot icon07/10/1988
Wd 28/09/88 ad 31/08/88--------- £ si 24000@1=24000 £ ic 200000/224000
dot icon29/09/1988
Director resigned
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
£ nc 200000/550000
dot icon26/08/1988
Return made up to 04/08/88; full list of members
dot icon09/08/1988
Particulars of mortgage/charge
dot icon02/08/1988
Director resigned
dot icon29/07/1988
Particulars of mortgage/charge
dot icon05/11/1987
Secretary resigned;new secretary appointed
dot icon04/09/1987
Accounts made up to 1986-12-31
dot icon01/09/1987
Return made up to 16/06/87; full list of members
dot icon11/08/1987
Annual return made up to 16/06/87
dot icon05/08/1987
New director appointed
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon18/12/1986
New director appointed
dot icon17/09/1986
Secretary's particulars changed
dot icon21/08/1986
Accounts made up to 1986-06-27
dot icon23/07/1986
Full accounts made up to 1985-12-31
dot icon23/07/1986
Return made up to 27/06/86; full list of members
dot icon16/07/1986
New director appointed
dot icon07/07/1986
Director resigned
dot icon15/11/1984
Annual return made up to 31/10/84
dot icon12/10/1983
Memorandum and Articles of Association
dot icon10/06/1983
Certificate of change of name
dot icon21/04/1983
Miscellaneous
dot icon21/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crotty, Kevin James
Director
13/12/2023 - Present
145
Merry, John David
Director
04/05/2010 - 12/04/2012
23
Brook, Nicholas Harvey
Director
05/09/2022 - 31/03/2025
-
Oglesby, Christopher George
Director
12/04/2012 - Present
192
Crowther, Peter Andrew
Director
09/12/2021 - 03/11/2023
73

Persons with Significant Control

0

No PSC data available.

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 SCIENCE PARTNERSHIPS LIMITED

MANCHESTER SCIENCE PARTNERSHIPS LIMITED is an(a) Active company incorporated on 21/04/1983 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 9 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 SCIENCE PARTNERSHIPS LIMITED?

toggle

MANCHESTER SCIENCE PARTNERSHIPS LIMITED is currently Active. It was registered on 21/04/1983 .

Where is MANCHESTER SCIENCE PARTNERSHIPS LIMITED located?

toggle

MANCHESTER SCIENCE PARTNERSHIPS LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does MANCHESTER SCIENCE PARTNERSHIPS LIMITED do?

toggle

MANCHESTER SCIENCE PARTNERSHIPS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER SCIENCE PARTNERSHIPS LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Kevin James Crotty on 2026-04-08.