Greater Manchester Law Centre MANCHESTER


Founded in 2015, Greater Manchester Law Centre, classified under reg no. 09698401 is an active company. Currently registered at 667-669 Stockport Road M12 4QE, Manchester the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 11 directors, namely Arwa G., Ben C. and Lamin T. and others. Of them, Denise M., Sukhdeep S. have been with the company the longest, being appointed on 22 July 2015 and Arwa G. has been with the company for the least time - from 23 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard I. who worked with the the firm until 18 April 2017.

Greater Manchester Law Centre Address / Contact

Office Address 667-669 Stockport Road
Office Address2 Longsight
Town Manchester
Post code M12 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09698401
Date of Incorporation Wed, 22nd Jul 2015
Industry Solicitors
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Arwa G.

Position: Director

Appointed: 23 November 2021

Ben C.

Position: Director

Appointed: 24 November 2020

Lamin T.

Position: Director

Appointed: 24 November 2020

Ciara B.

Position: Director

Appointed: 24 November 2020

Craig H.

Position: Director

Appointed: 29 September 2018

Andrew W.

Position: Director

Appointed: 29 September 2018

Kevin A.

Position: Director

Appointed: 28 September 2017

Giles E.

Position: Director

Appointed: 28 September 2017

Aisha K.

Position: Director

Appointed: 28 September 2017

Denise M.

Position: Director

Appointed: 22 July 2015

Sukhdeep S.

Position: Director

Appointed: 22 July 2015

Dianne L.

Position: Director

Appointed: 29 September 2018

Resigned: 28 November 2019

Samantha M.

Position: Director

Appointed: 29 September 2018

Resigned: 28 November 2019

Richard I.

Position: Director

Appointed: 27 September 2016

Resigned: 01 June 2017

Mala W.

Position: Director

Appointed: 27 September 2016

Resigned: 28 November 2019

Ian W.

Position: Director

Appointed: 07 June 2016

Resigned: 28 November 2019

Norma T.

Position: Director

Appointed: 22 July 2015

Resigned: 22 November 2021

Richard I.

Position: Secretary

Appointed: 22 July 2015

Resigned: 18 April 2017

John N.

Position: Director

Appointed: 22 July 2015

Resigned: 24 November 2020

John C.

Position: Director

Appointed: 22 July 2015

Resigned: 30 October 2018

George B.

Position: Director

Appointed: 22 July 2015

Resigned: 09 September 2016

Mark S.

Position: Director

Appointed: 22 July 2015

Resigned: 28 September 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312019-03-312020-03-31
Net Worth5 376  
Balance Sheet
Current Assets6 164125 945154 307
Net Assets Liabilities 100 330101 057
Cash Bank In Hand6 164  
Net Assets Liabilities Including Pension Asset Liability5 376  
Reserves/Capital
Profit Loss Account Reserve5 376  
Shareholder Funds5 376  
Other
Average Number Employees During Period 57
Creditors 51 42969 920
Fixed Assets 2 6717 285
Net Current Assets Liabilities5 37697 65993 772
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 23 1439 385
Total Assets Less Current Liabilities5 376100 330101 057
Creditors Due Within One Year788  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, January 2024
Free Download (26 pages)

Company search