Manchester Collegiate Education Trust MANCHESTER


Founded in 2011, Manchester Collegiate Education Trust, classified under reg no. 07744158 is an active company. Currently registered at Parish Church Hall M9 5US, Manchester the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 9th January 2014 Manchester Collegiate Education Trust is no longer carrying the name The Manchester College Education Trust.

The firm has one director. Colin B., appointed on 5 December 2013. There are currently no secretaries appointed. 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.

Manchester Collegiate Education Trust Address / Contact

Office Address Parish Church Hall
Office Address2 Water Street
Town Manchester
Post code M9 5US
Country of origin United Kingdom

Company Information / Profile

Registration Number 07744158
Date of Incorporation Wed, 17th Aug 2011
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Colin B.

Position: Director

Appointed: 05 December 2013

Michael R.

Position: Director

Appointed: 13 February 2014

Resigned: 31 July 2022

Thomas M.

Position: Director

Appointed: 13 February 2014

Resigned: 31 July 2022

Samantha C.

Position: Director

Appointed: 05 December 2013

Resigned: 31 August 2014

Karen B.

Position: Director

Appointed: 05 December 2013

Resigned: 31 August 2014

Robert E.

Position: Director

Appointed: 13 August 2013

Resigned: 31 August 2014

Paul C.

Position: Director

Appointed: 08 November 2012

Resigned: 31 August 2014

Frank H.

Position: Secretary

Appointed: 08 November 2012

Resigned: 13 August 2013

Kerren D.

Position: Director

Appointed: 11 October 2011

Resigned: 13 August 2013

Frank H.

Position: Director

Appointed: 11 October 2011

Resigned: 08 November 2012

Rosemarie C.

Position: Director

Appointed: 11 October 2011

Resigned: 13 August 2013

Kate M.

Position: Director

Appointed: 11 October 2011

Resigned: 13 August 2013

Paul C.

Position: Director

Appointed: 17 August 2011

Resigned: 11 October 2011

Andrew H.

Position: Director

Appointed: 17 August 2011

Resigned: 20 June 2012

John C.

Position: Director

Appointed: 17 August 2011

Resigned: 13 August 2013

Paul C.

Position: Secretary

Appointed: 17 August 2011

Resigned: 08 November 2012

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Colin B. The abovementioned PSC has significiant influence or control over this company,.

Colin B.

Notified on 17 August 2016
Nature of control: significiant influence or control

Company previous names

The Manchester College Education Trust January 9, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand6 9804 43010 67098137 0692 223
Current Assets18 826111 732115 670275 76340 1392 223
Debtors11 846107 302105 000274 7823 070 
Net Assets Liabilities   -192 822-233 722-324 125
Other Debtors    3 070 
Other
Accrued Liabilities Deferred Income  91 04897 28537 44240 110
Accumulated Depreciation Impairment Property Plant Equipment450 000450 000450 000450 000450 000 
Average Number Employees During Period  12121211
Bank Borrowings Overdrafts    48 61142 007
Creditors76 115261 841328 586468 58548 61142 007
Deferred Income  159 000269 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  132 00066 000  
Net Current Assets Liabilities-57 289-150 109-178 536-192 822-185 111-282 118
Other Creditors43 725218 24350 30668 34196 539140 763
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     450 000
Other Disposals Property Plant Equipment     450 000
Other Taxation Social Security Payable18 26117 96215 33927 34526 55688 363
Profit Loss  -62 80720 094  
Property Plant Equipment Gross Cost450 000450 000450 000450 000450 000 
Trade Creditors Trade Payables14 12925 63612 8936 61463 3246 772
Trade Debtors Trade Receivables11 846107 302105 000274 782  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Address change date: 12th December 2023. New Address: Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ. Previous address: Parish Church Hall Water Street Manchester M9 5US England
filed on: 12th, December 2023
Free Download (1 page)

Company search