Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER ALLIANCE FOR COMMUNITY CARE
Company Information for

MANCHESTER ALLIANCE FOR COMMUNITY CARE

SWAN BUILDINGS 20 SWAN STREET, ANCOATS, MANCHESTER, LANCASHIRE, M4 5JW,
Company Registration Number
07788593
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Manchester Alliance For Community Care
MANCHESTER ALLIANCE FOR COMMUNITY CARE was founded on 2011-09-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Manchester Alliance For Community Care 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANCHESTER ALLIANCE FOR COMMUNITY CARE
 
Legal Registered Office
SWAN BUILDINGS 20 SWAN STREET
ANCOATS
MANCHESTER
LANCASHIRE
M4 5JW
Other companies in M4
 
Filing Information
Company Number 07788593
Company ID Number 07788593
Date formed 2011-09-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER ALLIANCE FOR COMMUNITY CARE
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 MANCHESTER ALLIANCE FOR COMMUNITY CARE

Current Directors
Officer Role Date Appointed
MICHAEL DAMIAN WILD
Company Secretary 2011-09-27
EDWARD DYLAN COX
Director 2012-09-27
JOHN DOWNES
Director 2012-09-27
CHARLES KWAKU-ODOI
Director 2015-12-10
JULIAN SKYRME
Director 2015-01-14
LOUISE YATES
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEANNE SWEENEY
Director 2015-05-11 2018-01-08
MICHELLE EVADNE AYAVORO
Director 2015-12-10 2016-12-20
JAMES BEVIS
Director 2012-09-27 2016-09-16
DAVID JOHN BROWN
Director 2011-09-27 2016-04-10
KEVIN JAMES LISTER
Director 2015-01-14 2015-12-10
VERONICA CELINE MARTINS
Director 2012-09-27 2014-05-31
MARGARET MARIANNE WALKER
Director 2011-09-27 2013-09-17
GLEN-MAREE CHARLES
Director 2012-09-27 2013-09-06
ASHLEY VINCENT WOOD
Director 2011-09-27 2013-08-01
BETH LOUISE PLANT
Director 2011-09-27 2013-04-22
VALERIE JANE BAYLISS-BRIDEAUX
Director 2011-09-27 2012-09-21
SINEAD O'CONNOR
Director 2011-09-27 2012-09-21
DAVID RONALD WILLIAMS
Director 2011-09-27 2011-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD DYLAN COX MISCA RD LIMITED Director 2017-08-31 CURRENT 2017-05-19 Active
EDWARD DYLAN COX CO19 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
EDWARD DYLAN COX IMPACT HUB GREATER MANCHESTER TRADING LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
EDWARD DYLAN COX ED COX LTD Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2018-04-10
EDWARD DYLAN COX GOOD BUSINESS DEVELOPMENT LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2018-03-27
EDWARD DYLAN COX GOOD BUSINESS VENTURES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
EDWARD DYLAN COX GOOD BUSINESS HOLDINGS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2018-03-27
EDWARD DYLAN COX DIGITAL SAFETYNETS LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2018-03-27
EDWARD DYLAN COX IMPACT REPORTING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
EDWARD DYLAN COX REASON DIGITAL LIMITED Director 2008-06-02 CURRENT 2008-02-28 Active
JOHN DOWNES NATIONAL COUNCIL FOR VOLUNTARY YOUTH SERVICES Director 2012-03-08 CURRENT 2002-03-01 Dissolved 2017-04-03
CHARLES KWAKU-ODOI SOVEREIGNG GROUP LTD Director 2016-07-28 CURRENT 2016-07-28 Active
CHARLES KWAKU-ODOI MANCHESTER SOUTH STREET PASTORS LTD Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off

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
2024-04-24DIRECTOR APPOINTED MS NICOLA CLAIRE SHELLENS
2024-04-23DIRECTOR APPOINTED MR JAMES HUME
2023-11-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-10-19Director's details changed for Rev Charles Kwaku-Odoi on 2023-10-12
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06Director's details changed for Mr Daniel Taylor on 2023-02-03
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-10-25AP01DIRECTOR APPOINTED MR DANIEL TAYLOR
2022-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DYLAN COX
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COOPER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COOPER
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-04CH01Director's details changed for Alistair Cooper on 2020-11-02
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BURNSIDE STAFFORD
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR TIMOTHY COLIN NAOR HILTON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DAWN YATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEANNE SWEENEY
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES LISTER
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE EVADNE AYAVORO
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEVIS
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2016-01-13AP01DIRECTOR APPOINTED REV CHARLES KWAKU-ODOI
2016-01-13AP01DIRECTOR APPOINTED MS LOUISE YATES
2016-01-12AP01DIRECTOR APPOINTED MS MICHELLE AYAVORO
2015-12-22AR0127/11/15 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-05AP01DIRECTOR APPOINTED MR KEVIN JAMES LISTER
2015-11-05AP01DIRECTOR APPOINTED DR JULIAN SKYRME
2015-11-03AP01DIRECTOR APPOINTED MS ROSEANNE SWEENEY
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AR0127/11/14 ANNUAL RETURN FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA CELINE MARTINS
2013-12-11AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALKER
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY WOOD
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BETH PLANT
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GLEN-MAREE CHARLES
2013-09-30AA31/03/13 TOTAL EXEMPTION FULL
2013-01-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27AR0127/11/12 NO MEMBER LIST
2012-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAMIAN WILD / 20/09/2012
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-11-16AP01DIRECTOR APPOINTED MR JOHN DOWNES
2012-11-16AP01DIRECTOR APPOINTED MS VERA MARTINS
2012-11-16AP01DIRECTOR APPOINTED MR JAMES BEVIS
2012-11-16AP01DIRECTOR APPOINTED MR EDWARD DYLAN COX
2012-11-16AP01DIRECTOR APPOINTED MS GLEN-MAREE CHARLES
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD O'CONNOR
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BAYLISS-BRIDEAUX
2012-02-03MEM/ARTSARTICLES OF ASSOCIATION
2012-02-03RES01ALTER ARTICLES 25/01/2012
2012-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-10AUDAUDITOR'S RESIGNATION
2011-10-10AA01CURRSHO FROM 30/09/2012 TO 31/03/2012
2011-09-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-09-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MANCHESTER ALLIANCE FOR COMMUNITY CARE 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 MANCHESTER ALLIANCE FOR COMMUNITY CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANCHESTER ALLIANCE FOR COMMUNITY CARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MANCHESTER ALLIANCE FOR COMMUNITY CARE registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER ALLIANCE FOR COMMUNITY CARE
Trademarks
We have not found any records of MANCHESTER ALLIANCE FOR COMMUNITY CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER ALLIANCE FOR COMMUNITY CARE. 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 (82990 - Other business support service activities n.e.c.) as MANCHESTER ALLIANCE FOR COMMUNITY CARE are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER ALLIANCE FOR COMMUNITY CARE 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 MANCHESTER ALLIANCE FOR COMMUNITY CARE 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 MANCHESTER ALLIANCE FOR COMMUNITY CARE 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.