HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED

Address:
4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England

HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08313313. The registration start date is November 29, 2012. The current status is Active.

Company Overview

Company Number 08313313
Company Name HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED
Registered Address 4a Washbrook House Lancastrian Office Centre, Talbot Road
Stretford
Manchester
M32 0FP
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-11-29
Account Category DORMANT
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-27
Returns Last Update 2015-11-29
Confirmation Statement Due Date 2021-12-13
Confirmation Statement Last Update 2020-11-29
Mortgage Charges 11
Mortgage Outstanding 9
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87900 Other residential care activities n.e.c.

Office Location

Address 4A WASHBROOK HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD
STRETFORD
Post Town MANCHESTER
Post Code M32 0FP
Country ENGLAND

Companies with the same location

Entity Name Office Address
HENSHAW'S ENTERPRISES LIMITED 4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England
SIGHT LOSS INNOVATION LIMITED 4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England

Companies with the same post code

Entity Name Office Address
OSCO DEVELOPMENTS 1 LIMITED Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
TENOS TRUSTEES LIMITED 4th Floor Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom
INLAND SOLICITORS LTD Suite 1c, Statham Link, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
COMPLETE PAYROLL AND ACCOUNTANCY LIMITED Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
HOWARD TAYLOR GROUP LTD Mclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
D A LANGUAGES HOLDINGS LIMITED Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England
PRIMEWAY GROUP LIMITED Statham House - Lancastrian Office Centre Suite 1a - Talbot Road, Stretford, Manchester, M32 0FP, England
CHALLENGE TO CARE LIMITED Suite 2c Duckworth House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England
FOUNTAIN FINANCES LIMITED 1d Maclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
ROTITE LTD Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARR, Nicholas Secretary (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS /
29 November 2012
/
ATKINSON, Stephen Carl Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS November 1965 /
6 September 2016
British /
England
Solicitor
BARBER, Ryan Peter Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS December 1983 /
6 September 2016
British /
England
Solicitor
BEST, Anthony Bernard Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS June 1947 /
16 July 2013
British /
England
Retired
BRAZIER, Helen Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS February 1957 /
2 September 2014
British /
England
Manager
COCKERAM, Howard Michael Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS June 1950 /
29 November 2012
British /
England
Managing Director
CROWTHER, John Nicholas Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS July 1949 /
15 July 2014
British /
England
Director
DAVIDSON, Russell Mark Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS September 1958 /
6 September 2016
British /
England
Solicitor
HARRIS, Jesse Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS November 1955 /
16 July 2013
British /
England
Director
MARTIN, David Robert Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS June 1962 /
15 July 2014
British /
England
Director
MCFARLANE, Francis William Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS February 1944 /
29 November 2012
British /
England
None
PARTINGTON, Christopher David Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS October 1977 /
2 September 2014
British /
England
Solicitor
ROSE, Andrew Director (Active) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS December 1973 /
16 July 2013
British /
United Kingdom
Accountant
BODEK, Bryan Harvey Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS April 1953 /
29 November 2012
British /
United Kingdom
Director
BRODIE, Fiona Mary Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS December 1952 /
29 November 2012
British /
Uk
Director
DYKES, John Rodney Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS April 1944 /
29 November 2012
British /
United Kingdom
Company Director
FORSYTH, Diana Maria Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS May 1967 /
2 September 2014
British /
United Kingdom
Management Consultant
LEE-JONE, Christine Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS June 1948 /
14 January 2014
British /
England
Retired
PARELLO, Mark Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS August 1977 /
14 January 2014
British /
England
Investment Manager
RIDGWAY, Alan Edward Andrew Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS March 1940 /
29 November 2012
British /
Uk
None
TAYLOR, John Christopher Director (Resigned) Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS May 1950 /
29 November 2012
British /
Uk
None

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M32 0FP
SIC Code 87900 - Other residential care activities n.e.c.

Improve Information

Please provide details on HENSHAWS SOCIETY FOR BLIND PEOPLE TRUSTEE LIMITED 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