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

THE GADDUM CENTRE

ST WILFRID'S ENTERPRISE CENTRE ROYCE ROAD, HULME, MANCHESTER, M15 5BJ,
Company Registration Number
01348975
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Gaddum Centre
THE GADDUM CENTRE was founded on 1978-01-19 and has its registered office in Manchester. The organisation's status is listed as "Active". The Gaddum Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE GADDUM CENTRE
 
Legal Registered Office
ST WILFRID'S ENTERPRISE CENTRE ROYCE ROAD
HULME
MANCHESTER
M15 5BJ
Other companies in M15
 
Previous Names
GADDUM CENTRE09/05/2014
Charity Registration
Charity Number 507162
Charity Address GADDUM CENTRE, GADDUM HOUSE, 6 GREAT JACKSON STREET, MANCHESTER, M15 4AX
Charter PROVISION OF COUNSELLING SERVICES, INFORMATION AND ADVICE, TRAINING, FAMILY AND INDIVIDUAL SUPPORTS SERVICES, AND DEVELOPMENT OF HEALTH AND SOCIAL CARE PROJECTS.
Filing Information
Company Number 01348975
Company ID Number 01348975
Date formed 1978-01-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GADDUM CENTRE
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 THE GADDUM CENTRE

Current Directors
Officer Role Date Appointed
LYNNE STAFFORD
Company Secretary 2014-12-01
DONALD GEORGE BANCROFT
Director 2007-10-17
ROWENA LEMAY BIRCH
Director 2016-06-08
DAVID JOHN CARMICHAEL
Director 1998-11-18
DAVID IAN COCKILL
Director 2015-03-11
MICHAEL DYBLE
Director 2012-10-10
ROY HARDING
Director 2013-10-09
CELIA JANE HYNES
Director 2014-10-08
JENNIFER RACHEL PLATT
Director 2014-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HENNESSEY
Director 1991-06-12 2016-01-31
IRENE WALTON
Director 1991-06-12 2014-10-08
ROBERT GARDINER PAYNE
Director 1991-06-12 2014-08-20
SHIRLEY MERI ADAMS
Company Secretary 1996-10-01 2014-05-30
MICHAEL ARUNDEL
Director 1995-09-20 2013-10-09
BARBARA SCHOFIELD
Director 2009-10-14 2013-10-09
DAVID NOWELL TATTERSALL
Director 1991-06-12 2013-10-09
JOHN JAMES MILLER
Director 2005-03-16 2011-10-12
STEPHANIE FORMAN
Director 2008-11-01 2011-01-01
SONIA DOROTHY ALEXANDER
Director 1998-11-18 2010-04-01
BASIL WOLMAN
Director 1991-06-12 2008-11-01
JULIA ANN BANNISTER
Director 2006-10-18 2007-09-19
MICHAEL JEFFERSON SEAL
Director 1991-06-12 2005-10-12
ALMA MARION WILLINK
Director 1991-06-12 2005-01-01
VERA SHIFRA ELLISON
Director 1991-06-12 2003-01-15
PHYLLIS JOAN GADDUM
Director 1991-06-12 2002-05-03
DEREK HARRISON SLADE
Director 2000-09-20 2001-07-18
GEOFFREY MANTON
Director 1991-06-12 1999-09-15
SUSAN JANE WHITE
Director 1995-11-15 1998-09-16
ROBIN JOHN HOLDEN
Director 1991-06-12 1997-05-21
MARGARET WILSON HARRISON
Company Secretary 1991-06-12 1996-09-30
MARIANNE JUNE STEVENSON
Director 1991-06-12 1996-09-17
SHIRLEY MERI ADAMS
Director 1994-08-17 1996-08-22
KATHLEEN FLORENCE ARUNDALE
Director 1995-09-20 1996-07-17
MICHAEL JOHN PRESTON-SHOOT
Director 1993-07-21 1995-09-20
MARK PRATT
Director 1991-06-12 1992-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWENA LEMAY BIRCH BRITISH JUDO TRUST Director 2017-10-07 CURRENT 2006-08-14 Active
ROWENA LEMAY BIRCH TRAFFORD COMMUNITY LEISURE TRUST Director 2013-03-21 CURRENT 2003-02-04 Active - Proposal to Strike off
MICHAEL DYBLE NICE IDEAS (INTERNATIONAL) LIMITED Director 1992-05-19 CURRENT 1971-08-24 Liquidation
JENNIFER RACHEL PLATT JRP HR CONSULTANCY SERVICES LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
JENNIFER RACHEL PLATT JRP EMPLOYMENT SERVICES LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
JENNIFER RACHEL PLATT TROUTBECK LIMITED Director 2016-11-14 CURRENT 2016-03-02 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Volunteer: Befrienders - Manchester and SalfordManchesterOur befriending service aims to reduce the social isolation that may result from getting older. Where does our volunteering take place?*....2016-08-09

Jobs results powered by Indeed
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
2024-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-01-13DIRECTOR APPOINTED MR IAN THOMAS WILLIAMSON
2023-01-13AP01DIRECTOR APPOINTED MR IAN THOMAS WILLIAMSON
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARMICHAEL
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DORA BLAKE
2023-01-12DIRECTOR APPOINTED MR JOHN MCKERNAGHAN
2023-01-12DIRECTOR APPOINTED SARAH THOMPSON
2023-01-12AP01DIRECTOR APPOINTED MR JOHN MCKERNAGHAN
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CARMICHAEL
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HASSALL
2022-05-05AP01DIRECTOR APPOINTED MS ELAINE MILLS
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY HARDING
2022-02-08APPOINTMENT TERMINATED, DIRECTOR AFREENA ISLAM-WRIGHT
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ROWENA LEMAY BIRCH
2022-02-08APPOINTMENT TERMINATED, DIRECTOR CLAUDIA CARVELL
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR AFREENA ISLAM-WRIGHT
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM Gaddum House 6 Great Jackson Street Manchester M15 4AX
2021-04-09AP01DIRECTOR APPOINTED MS BETH PLANT
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-26AP01DIRECTOR APPOINTED MR KABIR PATEL
2021-03-18AP01DIRECTOR APPOINTED MS AFREENA ISLAM-WRIGHT
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GEORGE BANCROFT
2021-01-28AP01DIRECTOR APPOINTED MR JONATHAN RICHARD PAUL MILLER
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-17AP01DIRECTOR APPOINTED MRS DORA BLAKE
2020-06-15AP01DIRECTOR APPOINTED MR ADY BIBBY
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WESAM BAKER
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYBLE
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RACHEL PLATT
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-03-12AP01DIRECTOR APPOINTED MR ANTHONY HASSALL
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN COCKILL
2019-03-11AP01DIRECTOR APPOINTED MRS LEANNE SHACKLETON
2019-02-28AP01DIRECTOR APPOINTED MR WESAM BAKER
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-08-07AP03Appointment of Ms Lynne Stafford as company secretary on 2014-12-01
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET HENNESSEY
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21AP01DIRECTOR APPOINTED DR CELIA JANE HYNES
2016-11-21AP01DIRECTOR APPOINTED MRS ROWENA LEMAY BIRCH
2016-10-24CH01Director's details changed for Miss Jennifer Rachel Platt on 2016-10-11
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-10-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23AR0108/09/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR IRENE WALTON
2015-05-22AP01DIRECTOR APPOINTED MR DAVID IAN COCKILL
2015-05-22AP01DIRECTOR APPOINTED MISS JENNIFER RACHEL PLATT
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AR0108/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GARDINER PAYNE
2014-07-17TM02Termination of appointment of Shirley Meri Adams on 2014-05-30
2014-05-09RES15CHANGE OF NAME 09/04/2014
2014-05-09CERTNMCompany name changed gaddum centre\certificate issued on 09/05/14
2014-05-09MISCForm NE01
2014-04-28RES01ADOPT ARTICLES 28/04/14
2014-04-24RES15CHANGE OF COMPANY NAME 05/02/19
2014-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AP01DIRECTOR APPOINTED MR ROY HARDING
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCHOFIELD
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARUNDEL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERSALL
2013-09-18AR0108/09/13 NO MEMBER LIST
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE BANCROFT / 09/09/2013
2012-12-04AR0108/09/12 NO MEMBER LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARMICHAEL / 01/10/2012
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25AP01DIRECTOR APPOINTED MR MICHAEL DYBLE
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16AR0108/09/11 NO MEMBER LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FORMAN
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE BANCROFT / 01/04/2010
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SONIA ALEXANDER
2010-10-19AR0108/09/10 NO MEMBER LIST
2010-10-19AP01DIRECTOR APPOINTED MRS BARBARA SCHOFIELD
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOWELL TATTERSALL / 14/10/2009
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MILLER / 14/10/2009
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE FORMAN / 14/10/2009
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE BANCROFT / 14/10/2009
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 14/10/2009
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28363aANNUAL RETURN MADE UP TO 08/09/09
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR BASIL WOLMAN
2009-09-28288aDIRECTOR APPOINTED MISS STEPHANIE FORMAN
2008-12-04363aANNUAL RETURN MADE UP TO 08/09/08
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-19288aDIRECTOR APPOINTED DONALD GEORGE BANCROFT
2008-01-23363sANNUAL RETURN MADE UP TO 08/09/07
2008-01-23288bDIRECTOR RESIGNED
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363(288)DIRECTOR RESIGNED
2006-09-28363sANNUAL RETURN MADE UP TO 08/09/06
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-20363sANNUAL RETURN MADE UP TO 08/09/05
2005-06-28288aNEW DIRECTOR APPOINTED
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31288bDIRECTOR RESIGNED
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10363sANNUAL RETURN MADE UP TO 08/09/04
2004-08-26AUDAUDITOR'S RESIGNATION
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-09-18363sANNUAL RETURN MADE UP TO 08/09/03
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288bDIRECTOR RESIGNED
2002-09-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-16363sANNUAL RETURN MADE UP TO 12/06/02
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GADDUM CENTRE 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 THE GADDUM CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2005-02-15 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 THE GADDUM CENTRE

Intangible Assets
Patents
We have not found any records of THE GADDUM CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE GADDUM CENTRE
Trademarks
We have not found any records of THE GADDUM CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with THE GADDUM CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-07-22 GBP £12,906
Manchester City Council 2011-02-21 GBP £2,500
Manchester City Council 2011-02-17 GBP £2,500
Manchester City Council 2011-01-28 GBP £2,500
Salford City Council 2011-01-20 GBP £98,458
Manchester City Council 2010-12-31 GBP £17,465
Salford City Council 2010-12-24 GBP £98,458
Salford City Council 2010-12-24 GBP £50,000
Salford City Council 2010-12-24 GBP £1,413
Salford City Council 2010-12-15 GBP £4,900
Rochdale Metropolitan Borough Council 2010-08-27 GBP £36,500
Rochdale Metropolitan Borough Council 2010-06-09 GBP £36,500
Rochdale Metropolitan Borough Council 2010-02-22 GBP £36,500
Rochdale Metropolitan Borough Council 2009-06-19 GBP £36,500
Rochdale Metropolitan Borough Council 2009-06-19 GBP £36,500
Rochdale Metropolitan Borough Council 2008-12-05 GBP £39,133

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GADDUM CENTRE 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 THE GADDUM CENTRE 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 THE GADDUM CENTRE 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.