George House Trust MANCHESTER


Founded in 2011, George House Trust, classified under reg no. 07575379 is an active company. Currently registered at 75-77 Ardwick Green North M12 6FX, Manchester the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 8 directors in the the company, namely Kieran Y., Sharon W. and Andrew E. and others. In addition one secretary - Darren K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Catherine A. who worked with the the company until 23 September 2015.

George House Trust Address / Contact

Office Address 75-77 Ardwick Green North
Town Manchester
Post code M12 6FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07575379
Date of Incorporation Wed, 23rd Mar 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Kieran Y.

Position: Director

Appointed: 28 September 2022

Darren K.

Position: Secretary

Appointed: 27 April 2022

Sharon W.

Position: Director

Appointed: 24 November 2021

Andrew E.

Position: Director

Appointed: 29 September 2021

John H.

Position: Director

Appointed: 29 September 2021

Vanessa G.

Position: Director

Appointed: 24 February 2021

Andrew S.

Position: Director

Appointed: 22 February 2019

John L.

Position: Director

Appointed: 04 December 2018

David C.

Position: Director

Appointed: 20 September 2017

Yvonne R.

Position: Director

Appointed: 19 June 2022

Resigned: 12 June 2023

Jonathan T.

Position: Director

Appointed: 29 September 2021

Resigned: 09 May 2022

David B.

Position: Director

Appointed: 21 March 2019

Resigned: 29 September 2021

Russell G.

Position: Director

Appointed: 16 June 2018

Resigned: 16 May 2019

Mark S.

Position: Director

Appointed: 14 March 2018

Resigned: 22 August 2018

Christopher K.

Position: Director

Appointed: 14 March 2018

Resigned: 29 September 2021

Neil S.

Position: Director

Appointed: 20 September 2017

Resigned: 07 October 2020

Bryan C.

Position: Director

Appointed: 21 September 2016

Resigned: 27 April 2022

Michael M.

Position: Director

Appointed: 10 March 2016

Resigned: 06 December 2018

Joyce L.

Position: Director

Appointed: 25 November 2015

Resigned: 17 March 2018

Mercy G.

Position: Director

Appointed: 25 November 2015

Resigned: 20 September 2017

Peter B.

Position: Director

Appointed: 25 November 2015

Resigned: 19 September 2018

Gary Q.

Position: Director

Appointed: 23 September 2015

Resigned: 29 September 2021

Anne M.

Position: Director

Appointed: 23 September 2015

Resigned: 14 October 2017

Joanne B.

Position: Director

Appointed: 24 June 2015

Resigned: 07 January 2019

Joanna H.

Position: Director

Appointed: 28 February 2015

Resigned: 29 September 2021

Corinne O.

Position: Director

Appointed: 12 January 2015

Resigned: 09 December 2015

Ruth M.

Position: Director

Appointed: 18 September 2014

Resigned: 20 September 2017

Clifford M.

Position: Director

Appointed: 18 September 2014

Resigned: 21 September 2016

Helen M.

Position: Director

Appointed: 18 September 2014

Resigned: 20 September 2017

Jonathan T.

Position: Director

Appointed: 18 September 2014

Resigned: 07 October 2020

Ian F.

Position: Director

Appointed: 18 September 2014

Resigned: 30 March 2015

Lovemore K.

Position: Director

Appointed: 19 September 2013

Resigned: 11 February 2015

Isiaka A.

Position: Director

Appointed: 19 September 2013

Resigned: 23 September 2015

Paul C.

Position: Director

Appointed: 19 September 2013

Resigned: 22 November 2017

Andrew S.

Position: Director

Appointed: 19 September 2013

Resigned: 22 January 2019

Jeff U.

Position: Director

Appointed: 19 September 2013

Resigned: 23 September 2015

Anita H.

Position: Director

Appointed: 18 April 2013

Resigned: 23 September 2015

Olayemi A.

Position: Director

Appointed: 20 September 2012

Resigned: 19 September 2013

Naomi A.

Position: Director

Appointed: 20 September 2012

Resigned: 19 September 2013

Gary Q.

Position: Director

Appointed: 30 January 2012

Resigned: 18 September 2014

Naome P.

Position: Director

Appointed: 30 January 2012

Resigned: 22 June 2012

Gary B.

Position: Director

Appointed: 12 December 2011

Resigned: 10 February 2014

Lonely M.

Position: Director

Appointed: 22 September 2011

Resigned: 20 September 2012

Deborah M.

Position: Director

Appointed: 22 September 2011

Resigned: 20 September 2012

Paul F.

Position: Director

Appointed: 23 March 2011

Resigned: 22 September 2011

Steven A.

Position: Director

Appointed: 23 March 2011

Resigned: 18 September 2014

David T.

Position: Director

Appointed: 23 March 2011

Resigned: 23 September 2015

Catherine A.

Position: Director

Appointed: 23 March 2011

Resigned: 23 September 2015

Catherine A.

Position: Secretary

Appointed: 23 March 2011

Resigned: 23 September 2015

Anthony H.

Position: Director

Appointed: 23 March 2011

Resigned: 22 September 2011

David B.

Position: Director

Appointed: 23 March 2011

Resigned: 19 September 2013

James V.

Position: Director

Appointed: 23 March 2011

Resigned: 18 September 2014

Leopold P.

Position: Director

Appointed: 23 March 2011

Resigned: 01 December 2011

Joseph P.

Position: Director

Appointed: 23 March 2011

Resigned: 19 September 2013

Kotsanai M.

Position: Director

Appointed: 23 March 2011

Resigned: 18 September 2014

Adela S.

Position: Director

Appointed: 23 March 2011

Resigned: 22 September 2011

Damian K.

Position: Director

Appointed: 23 March 2011

Resigned: 08 May 2013

Adrian W.

Position: Director

Appointed: 23 March 2011

Resigned: 18 September 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 24 names. As we researched, there is Andrew S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is John L. This PSC has significiant influence or control over the company,. The third one is Bryan C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 22 February 2019
Ceased on 29 September 2021
Nature of control: significiant influence or control

John L.

Notified on 4 December 2018
Ceased on 29 September 2021
Nature of control: significiant influence or control

Bryan C.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: significiant influence or control

David C.

Notified on 20 September 2017
Ceased on 29 September 2021
Nature of control: significiant influence or control

Joanna H.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: significiant influence or control

Gary Q.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: significiant influence or control

Christopher K.

Notified on 14 March 2018
Ceased on 29 September 2021
Nature of control: significiant influence or control

David B.

Notified on 21 March 2019
Ceased on 29 September 2021
Nature of control: significiant influence or control

Neil S.

Notified on 20 September 2017
Ceased on 7 October 2020
Nature of control: significiant influence or control

Jonathan T.

Notified on 6 April 2016
Ceased on 7 October 2020
Nature of control: significiant influence or control

Russell G.

Notified on 16 June 2018
Ceased on 16 May 2019
Nature of control: significiant influence or control

Stephanie M.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Ceased on 22 January 2019
Nature of control: significiant influence or control

Joanne B.

Notified on 6 April 2016
Ceased on 7 January 2019
Nature of control: significiant influence or control

Michael M.

Notified on 6 April 2016
Ceased on 6 December 2018
Nature of control: significiant influence or control

Peter B.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: significiant influence or control

Mark S.

Notified on 14 March 2018
Ceased on 22 August 2018
Nature of control: significiant influence or control

Joyce L.

Notified on 6 April 2016
Ceased on 17 March 2018
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: significiant influence or control

Anne M.

Notified on 6 April 2016
Ceased on 14 October 2017
Nature of control: significiant influence or control

Ruth M.

Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Helen M.

Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Mercy G.

Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Rosie R.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 16th January 2024.
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements