Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYGARTH ASSOCIATION
Company Information for

GREYGARTH ASSOCIATION

1 LOWER PARK ROAD, MANCHESTER, M14 5RS,
Company Registration Number
01179826
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Greygarth Association
GREYGARTH ASSOCIATION was founded on 1974-08-06 and has its registered office in . The organisation's status is listed as "Active". Greygarth Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREYGARTH ASSOCIATION
 
Legal Registered Office
1 LOWER PARK ROAD
MANCHESTER
M14 5RS
Other companies in M14
 
Charity Registration
Charity Number 268131
Charity Address 1 LOWER PARK ROAD, MANCHESTER, M14 5RS
Charter GREYGARTH ASSOCIATION IS AN EDUCATIONAL CHARITY. ITS MAIN UNDERTAKING IS THE RUNNING OF A HALL OF RESIDENCE IN MANCHESTER FOR UNIVERSITY STUDENTS, AND FORMATION ACTIVITIES FOR YOUNG PEOPLE.
Filing Information
Company Number 01179826
Company ID Number 01179826
Date formed 1974-08-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 15:54:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREYGARTH ASSOCIATION

Current Directors
Officer Role Date Appointed
XAVIER BOSCH
Company Secretary 1998-02-06
PAUL HATCHMAN
Company Secretary 2018-02-05
XAVIER BOSCH
Director 2016-10-01
ANDRES TAYLOR
Director 2018-07-12
JACK VALERO
Director 1995-07-16
ADAM JAMES WALKER
Director 2008-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID CLIFT
Director 1991-09-30 2017-01-01
RONALD PETER WINSTANLEY
Director 1991-09-30 2017-01-01
JOSEPH NEIL PICKERING
Director 1991-09-30 2016-08-17
LEO JOSEPH DOLAN
Director 1991-09-30 2008-05-09
MICHAEL LOWER
Company Secretary 1995-11-09 1998-02-06
PETER ADAMS
Company Secretary 1991-09-30 1995-11-09
IVES LUIS XAVIER MASCARENHAS
Director 1991-09-30 1994-09-30
JOHN JOSEPH BOYLE
Director 1991-09-30 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XAVIER BOSCH ALCHVENTURES LIMITED Director 2017-09-13 CURRENT 2012-10-05 Active
XAVIER BOSCH NETHERHALL INTERNATIONAL COLLEGE LIMITED Director 2016-09-23 CURRENT 1995-02-17 Active
XAVIER BOSCH NETHERHALL EDUCATIONAL ASSOCIATION Director 2016-09-23 CURRENT 1964-02-27 Active
XAVIER BOSCH HIGHER EDUCATION RESEARCH LIMITED Director 2016-09-23 CURRENT 1981-11-23 Active
JACK VALERO CATHOLIC VOICES Director 2011-01-14 CURRENT 2011-01-14 Active
JACK VALERO NETHERHALL INTERNATIONAL COLLEGE LIMITED Director 1995-07-04 CURRENT 1995-02-17 Active
JACK VALERO NETHERHALL EDUCATIONAL ASSOCIATION Director 1991-09-30 CURRENT 1964-02-27 Active
ADAM JAMES WALKER SIDDINGTON TRUST LIMITED Director 2017-01-14 CURRENT 1981-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-0330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-07-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-05TM02Termination of appointment of Xavier Bosch on 2018-09-28
2018-07-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AP01DIRECTOR APPOINTED MR ANDRES TAYLOR
2018-02-15AP03Appointment of Mr Paul Hatchman as company secretary on 2018-02-05
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFT
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIFT
2017-02-24AP01DIRECTOR APPOINTED MR XAVIER BOSCH
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WINSTANLEY
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WINSTANLEY
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NEIL PICKERING
2016-07-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-03AR0130/09/11 NO MEMBER LIST
2011-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PETER WINSTANLEY / 05/08/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-04AR0130/09/10 NO MEMBER LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PETER WINSTANLEY / 01/09/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NEIL PICKERING / 01/09/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY DAVID CLIFT / 01/09/2010
2010-07-30AA30/09/09 TOTAL EXEMPTION FULL
2009-11-11AR0130/09/09 NO MEMBER LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-02363aANNUAL RETURN MADE UP TO 30/09/08
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR LEO DOLAN
2008-07-30288aDIRECTOR APPOINTED MR ADAM JAMES WALKER
2008-07-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2008-07-03AA30/09/07 PARTIAL EXEMPTION
2007-10-15363aANNUAL RETURN MADE UP TO 30/09/07
2007-03-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06
2006-10-13363sANNUAL RETURN MADE UP TO 30/09/06
2006-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-10-06363aANNUAL RETURN MADE UP TO 30/09/05
2005-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sANNUAL RETURN MADE UP TO 30/09/04
2004-07-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2003-10-16363sANNUAL RETURN MADE UP TO 30/09/03
2003-07-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02
2002-10-15363sANNUAL RETURN MADE UP TO 30/09/02
2002-08-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2001-09-26363sANNUAL RETURN MADE UP TO 30/09/01
2001-07-23AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00
2000-10-11363sANNUAL RETURN MADE UP TO 30/09/00
2000-05-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-13363sANNUAL RETURN MADE UP TO 30/09/99
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-27363sANNUAL RETURN MADE UP TO 30/09/98
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-12288aNEW SECRETARY APPOINTED
1998-02-12288bSECRETARY RESIGNED
1997-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-24363sANNUAL RETURN MADE UP TO 30/09/97
1997-07-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-27363sANNUAL RETURN MADE UP TO 30/09/96
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-20363sANNUAL RETURN MADE UP TO 30/09/95
1995-08-07288NEW DIRECTOR APPOINTED
1995-07-28AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-05363sANNUAL RETURN MADE UP TO 30/09/94
1994-10-05288DIRECTOR RESIGNED
1994-08-01AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-16363sANNUAL RETURN MADE UP TO 30/09/93
1993-12-16363(288)DIRECTOR RESIGNED
1993-07-15AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-22363sANNUAL RETURN MADE UP TO 30/09/92
1992-04-13AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-11-29363bANNUAL RETURN MADE UP TO 30/09/91
1991-08-16AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-03-26288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GREYGARTH ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREYGARTH ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-09-17 Outstanding ROBERT BRANSBY ZACHARY
LEGAL CHARGE 1975-04-14 Outstanding WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREYGARTH ASSOCIATION

Intangible Assets
Patents
We have not found any records of GREYGARTH ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for GREYGARTH ASSOCIATION
Trademarks
We have not found any records of GREYGARTH ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYGARTH ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as GREYGARTH ASSOCIATION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where GREYGARTH ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYGARTH ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREYGARTH ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M14 5RS