The Monastery Manchester Limited MANCHESTER


Founded in 1997, The Monastery Manchester, classified under reg no. 03481132 is an active company. Currently registered at The Monastery, Gorton Lane M12 5WF, Manchester the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th June 2007 The Monastery Manchester Limited is no longer carrying the name The Spirit Of Life.

Currently there are 2 directors in the the company, namely Paul G. and Elaine G.. In addition one secretary - Paul G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Monastery Manchester Limited Address / Contact

Office Address The Monastery, Gorton Lane
Office Address2 Gorton
Town Manchester
Post code M12 5WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03481132
Date of Incorporation Mon, 15th Dec 1997
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Paul G.

Position: Director

Appointed: 20 June 2007

Paul G.

Position: Secretary

Appointed: 30 November 2006

Elaine G.

Position: Director

Appointed: 15 December 1997

Jacqueline O.

Position: Director

Appointed: 02 August 2018

Resigned: 01 April 2021

Lizzie H.

Position: Director

Appointed: 01 July 2013

Resigned: 17 March 2017

Jeremy C.

Position: Director

Appointed: 28 September 2010

Resigned: 28 September 2010

Mark R.

Position: Director

Appointed: 21 September 2009

Resigned: 18 May 2010

Rachel H.

Position: Director

Appointed: 28 July 2009

Resigned: 20 October 2014

Michael H.

Position: Director

Appointed: 20 June 2007

Resigned: 11 May 2010

Peter F.

Position: Secretary

Appointed: 11 November 2005

Resigned: 30 November 2006

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1997

Resigned: 15 December 1997

Martin P.

Position: Director

Appointed: 15 December 1997

Resigned: 13 June 2007

Elaine G.

Position: Secretary

Appointed: 15 December 1997

Resigned: 11 November 2005

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 December 1997

Resigned: 15 December 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is The Monastery Of St Francis and Gorton Trust from Manchester, England. This PSC is categorised as "a private limited company by guarantee without share capital use of 'limited' exemption", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Monastery Of St Francis And Gorton Trust

The Monastery Gorton Lane, Gorton, Manchester, Greater Manchester, M12 5WF, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England And Wales
Place registered Companies House
Registration number 03251869
Notified on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Spirit Of Life June 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand56 279101 662
Current Assets149 493162 752
Debtors50 78919 919
Other Debtors6 23612 433
Total Inventories42 42541 171
Other
Amounts Owed By Related Parties8 735 
Amounts Owed To Group Undertakings 69 986
Average Number Employees During Period812
Creditors348 799300 399
Net Current Assets Liabilities-199 306-137 647
Other Creditors279 127188 055
Other Taxation Social Security Payable12 4832 326
Trade Creditors Trade Payables57 18940 032
Trade Debtors Trade Receivables35 8187 486

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements