The East Manchester Community Association MANCHESTER


Founded in 1986, The East Manchester Community Association, classified under reg no. 02044714 is an active company. Currently registered at St Pauls And St Johns United Reform Church M18 8TJ, Manchester the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 25th September 2002 The East Manchester Community Association is no longer carrying the name South East Manchester Church Community Care Association(the).

The firm has 9 directors, namely Anna B., Hazel B. and Justine M. and others. Of them, Colin T. has been with the company the longest, being appointed on 31 December 1991 and Anna B. has been with the company for the least time - from 11 July 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The East Manchester Community Association Address / Contact

Office Address St Pauls And St Johns United Reform Church
Office Address2 113 Abbey Hey Lane
Town Manchester
Post code M18 8TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02044714
Date of Incorporation Thu, 7th Aug 1986
Industry Other human health activities
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Dec 2022 (2022-12-20)
Last confirmation statement dated Mon, 6th Dec 2021

Company staff

Anna B.

Position: Director

Appointed: 11 July 2022

Hazel B.

Position: Director

Appointed: 09 May 2022

Justine M.

Position: Director

Appointed: 16 November 2021

Caroline G.

Position: Director

Appointed: 16 November 2021

Jeremie D.

Position: Director

Appointed: 16 November 2021

John A.

Position: Director

Appointed: 16 November 2021

Anthony T.

Position: Director

Appointed: 14 January 2019

Catherine M.

Position: Director

Appointed: 01 March 2018

Colin T.

Position: Director

Appointed: 31 December 1991

Brian O.

Position: Secretary

Resigned: 10 December 2002

Timothy P.

Position: Secretary

Appointed: 22 November 2021

Resigned: 13 January 2022

Timothy P.

Position: Director

Appointed: 22 November 2021

Resigned: 13 January 2022

Christine M.

Position: Director

Appointed: 16 November 2021

Resigned: 07 July 2022

Siobhan S.

Position: Director

Appointed: 16 November 2021

Resigned: 15 July 2022

Paul C.

Position: Director

Appointed: 16 November 2021

Resigned: 31 May 2022

Kate P.

Position: Director

Appointed: 15 June 2015

Resigned: 16 July 2018

Colin R.

Position: Director

Appointed: 04 April 2009

Resigned: 01 March 2010

Sally T.

Position: Director

Appointed: 04 April 2009

Resigned: 30 July 2011

Ting C.

Position: Secretary

Appointed: 15 June 2007

Resigned: 22 November 2021

Ting C.

Position: Director

Appointed: 05 March 2007

Resigned: 22 November 2021

Eric W.

Position: Director

Appointed: 17 November 2003

Resigned: 12 January 2009

Antonio W.

Position: Director

Appointed: 14 July 2003

Resigned: 30 October 2006

Wiliam B.

Position: Director

Appointed: 14 July 2003

Resigned: 18 November 2003

Valreter B.

Position: Director

Appointed: 14 July 2003

Resigned: 21 July 2009

Ruth D.

Position: Secretary

Appointed: 10 December 2002

Resigned: 15 June 2007

Janet J.

Position: Director

Appointed: 04 October 1998

Resigned: 01 March 2010

Eric C.

Position: Director

Appointed: 04 October 1998

Resigned: 15 August 2002

Ian L.

Position: Director

Appointed: 12 October 1993

Resigned: 07 December 1997

Alan P.

Position: Director

Appointed: 12 October 1993

Resigned: 12 September 2005

Victor M.

Position: Director

Appointed: 12 October 1993

Resigned: 06 September 2004

Francis S.

Position: Director

Appointed: 31 December 1991

Resigned: 12 September 2005

Nora D.

Position: Director

Appointed: 31 December 1991

Resigned: 14 July 2003

Brian O.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Colin T. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Ting C. This PSC and has 25-50% voting rights. Then there is Kate P., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Colin T.

Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 25-50% voting rights

Ting C.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights

Kate P.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: 50,01-75% voting rights
25-50% voting rights

Company previous names

South East Manchester Church Community Care Association(the) September 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets173 762241 980
Net Assets Liabilities170 980213 381
Other
Average Number Employees During Period89
Creditors3 26231 261
Fixed Assets4802 662
Net Current Assets Liabilities170 500210 719
Total Assets Less Current Liabilities170 980213 381

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
Free Download (25 pages)

Company search

Advertisements