HOME-START TRAFFORD, SALFORD AND WIGAN LTD

Address:
Stretford Early Help Hub 9 Poplar Road, Stretford, Manchester, M32 9AN, England

HOME-START TRAFFORD, SALFORD AND WIGAN LTD is a business entity registered at Companies House, UK, with entity identifier is 05578221. The registration start date is September 29, 2005. The current status is Active.

Company Overview

Company Number 05578221
Company Name HOME-START TRAFFORD, SALFORD AND WIGAN LTD
Registered Address Stretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-09-29
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-27
Returns Last Update 2015-09-29
Confirmation Statement Due Date 2020-12-11
Confirmation Statement Last Update 2019-10-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address STRETFORD EARLY HELP HUB 9 POPLAR ROAD
STRETFORD
Post Town MANCHESTER
Post Code M32 9AN
Country ENGLAND

Companies with the same post code

Entity Name Office Address
WIRED ELECTRICAL WHOLESALE LTD 42 Poplar Road, Stretford, M32 9AN, United Kingdom
WE LOVE TO LEARN TUITION ACADEMY LTD 13 A Poplar Road Poplar Road, Stretford, Manchester, M32 9AN, England
SPICE MANCHESTER LIMITED 11 Poplar Road, Stretford, Manchester, M32 9AN
VISION INTERIORS (NW) LIMITED Manor Farm Industrial Estate, Poplar Road, Stretford, Manchester, M32 9AN
PATON SECURITY PRODUCTS LIMITED Unit 14 Manor Farm Industrial Estate, Poplar Road Stretford, Manchester, M32 9AN
M & M AUTOMOTIVE LIMITED Unit 15 Manor Farm Industrial, Estate Poplar Road, Stretford, Manchester, Lancashire, M32 9AN
SELECT AUTOMOTIVE SUPPLIES LIMITED Unit 1 Manor Farm Ind Est Poplar Road, Stretford, Manchester, M32 9AN, England
TRAFFORD TIMBER AND DAMP-PROOFING SPECIALISTS LIMITED Unit 2 Manor Farm Industrial Estate, Poplar Road Stretford, Manchester, M32 9AN
BLACKBURN & MURGATROYD LIMITED 7 Poplar Road, Stretford, Manchester, M32 9AN
ENDEAVOUR PRODUCTS LTD 6 Poplar Road, Stretford, Manchester, M32 9AN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ECKERSLEY, Kathryn Jane Secretary (Active) 7 Sandywarps, Irlam, Gtr Manchester, M44 6RF /
28 July 2008
/
CLAYTON, Charlotte Angharad Director (Active) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN June 1974 /
12 November 2014
British /
England
Housewife
CREWE, Peter Francis Director (Active) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN August 1979 /
19 January 2018
British /
England
Solicitor
GRANT, Janet Irene Director (Active) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN August 1967 /
24 November 2010
British /
England
Chartered Accountant
HARWOOD, Robin Gordon Director (Active) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN October 1950 /
27 April 2017
British /
England
Sales Consultancy
MOFFITT, Wesley Oliver Director (Active) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN May 1988 /
7 December 2015
British /
England
Social Worker
O'CONNOR, Kathleen Jane Director (Active) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN December 1978 /
16 November 2016
British /
England
Marketing Consultant
PEDEN, Neil Andrew Director (Active) C/O Stretford Children's Centre, Poplar Road, Stretford, Manchester, England, M32 9AN May 1960 /
16 November 2017
British /
England
Finance Director
SECRETAN, Stephen Dominique Director (Active) 42 Elm Road, Hale, Altrincham, Cheshire, WA15 9QP July 1955 /
16 August 2006
British /
United Kingdom
Debt Adviser
SHIELDS, Joy Secretary (Resigned) 448 Kingsway, Burnage, Manchester, M19 1QJ /
31 May 2006
/
INDIGO NOMINEES 2 LIMITED Secretary (Resigned) 15 Saltmeadows, Linden Grange, Nantwich, Cheshire, CW5 5HF /
29 September 2005
/
ACHESON, Jennifer Director (Resigned) 10 Grange Avenue, Stretford, Manchester, England, M32 0DA April 1960 /
28 June 2016
British /
England
Teacher
BAILEY, Nicola Jane Director (Resigned) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN May 1957 /
28 September 2011
British /
United Kingdom
None
BURNS, Jane Elizabeth Director (Resigned) 12 Broadway, Hale, Altrincham, Cheshire, WA15 0PG August 1958 /
28 November 2008
British /
United Kingdom
None
GILBERT, Amanda Lisa Director (Resigned) Oldfield, St Marys Road, Bowdon, Cheshire, WA14 2PJ September 1961 /
25 June 2007
British /
United Kingdom
None
HARPER, Samantha Elizabeth Maria Director (Resigned) 7 Kent Road, Partington, Manchester, Lancashire, M31 4GS June 1973 /
14 December 2005
British /
Housewife
HARWOOD, Robin Gordon Director (Resigned) 74 Westgate, Hale, Cheshire, WA15 9BB October 1950 /
31 May 2006
British /
England
Consultant
HAYWOOD, Andrea Louise Director (Resigned) Stretford & Lostock Childrens, Centre 9 Poplar Road Stretford, Manchester, M32 9AN July 1971 /
11 October 2013
British /
England
Non Practising Solicitor
KELLY, Sarah Margaret Director (Resigned) 6 Cranbourne Close, Timperley, Altrincham, Cheshire, WA15 6LR February 1962 /
31 May 2006
British /
England
Teacher
LEWIS, Deborah Clare Director (Resigned) 25 Urban Road, Sale, Cheshire, M33 7TG July 1972 /
16 August 2006
British /
United Kingdom ( England ) (Gb-Eng)
None
OWU, Lynn Director (Resigned) 24 Cooper Street, Stretford, Manchester, Lancashire, M32 8NA July 1969 /
14 December 2005
British /
Housewife
SHAW, Janet Director (Resigned) 31 Finchley Road, Hale, Altrincham, Cheshire, WA15 9RE July 1959 /
14 December 2005
British /
England
P/T Client Services Officer Fo
WILDE, Lisa Rachel Director (Resigned) 47 Borough Road, Altrincham, Cheshire, WA15 9RA January 1964 /
31 May 2006
British /
Carer
INDIGO NOMINEES 1 LIMITED Director (Resigned) Electra House, Electra Way, Crewe, Cheshire, CW1 6GL /
29 September 2005
/
INDIGO NOMINEES 2 LIMITED Director (Resigned) 15 Saltmeadows, Linden Grange, Nantwich, Cheshire, CW5 5HF /
29 September 2005
/

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M32 9AN
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on HOME-START TRAFFORD, SALFORD AND WIGAN LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches