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

MANCHESTER HEALTH ACADEMY

MANCHESTER HEALTH ACADEMY MOOR ROAD, WYTHENSHAWE, MANCHESTER, M23 9BP,
Company Registration Number
06735003
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Manchester Health Academy
MANCHESTER HEALTH ACADEMY was founded on 2008-10-28 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Manchester Health Academy 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
MANCHESTER HEALTH ACADEMY
 
Legal Registered Office
MANCHESTER HEALTH ACADEMY MOOR ROAD
WYTHENSHAWE
MANCHESTER
M23 9BP
Other companies in M23
 
Filing Information
Company Number 06735003
Company ID Number 06735003
Date formed 2008-10-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:37:58
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.
Companies with same name MANCHESTER HEALTH ACADEMY
The following companies were found which have the same name as MANCHESTER HEALTH ACADEMY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANCHESTER HEALTH LTD AMS MEDICAL ACCOUNTANTS, FLOOR 2, 9 PORTLAND STREET MANCHESTER M1 3BE Active - Proposal to Strike off Company formed on the 2014-05-19
MANCHESTER HEALTH CARE LIMITED Sacha House 3 Worsley Road Worsley Salford MANCHESTER M28 2NN Active Company formed on the 1994-01-17
MANCHESTER HEALTH VENTURES LIMITED COBBETT HOUSE OXFORD ROAD MANCHESTER LANCASHIRE M13 9WL Active - Proposal to Strike off Company formed on the 2013-08-01
MANCHESTER HEALTHCARE SUPPLIES LIMITED 326 GREAT WESTERN STREET MANCHESTER ENGLAND M144DS Dissolved Company formed on the 2014-07-21
MANCHESTER HEALTHCARE AND TRAINING LIMITED 66 SEYMOUR GROVE MANCHESTER M16 0LN Active Company formed on the 2015-03-28
MANCHESTER HEALTHCARE SOLUTIONS LTD 27 TANNERY WAY MANCHESTER M18 8LH Active - Proposal to Strike off Company formed on the 2015-09-14
MANCHESTER HEALTHCARE LLC 617 LESTER ST HOUSTON TX 77007 Forfeited Company formed on the 2012-01-19
MANCHESTER HEALTH SERVICES PO BOX 1224 MANCHESTER CTR VT 05255 Merged Company formed on the 1943-08-23
MANCHESTER HEALTH CLUB AND SPA LIMITED 18 DAMASK AVE DAMASK AVENUE SALFORD M3 6EE Active - Proposal to Strike off Company formed on the 2017-08-15
MANCHESTER HEALTHCARE CONSULTANCY LTD UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY Active - Proposal to Strike off Company formed on the 2017-10-12
MANCHESTER HEALTH CARE INC California Unknown
MANCHESTER HEALTHCARE MANAGEMENT LLC Michigan UNKNOWN
MANCHESTER HEALTH AND WELLNESS LTD 453 LIGHTBOWNE ROAD MANCHESTER M40 0HW Active Company formed on the 2019-02-05
MANCHESTER HEALTHCARE SERVICES LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active - Proposal to Strike off Company formed on the 2019-04-08
MANCHESTER HEALTH CARE CENTER LLC Tennessee Unknown
MANCHESTER HEALTH LIMITED 27 WOOLLEY STREET CHEETHAM HILL MANCHESTER M8 8WE Active - Proposal to Strike off Company formed on the 2020-04-01
MANCHESTER HEALTH CARE PROFESSIONAL LTD 275 Yew Tree Road Manchester GREATER MANCHESTER M20 3GL Active - Proposal to Strike off Company formed on the 2021-04-07
MANCHESTER HEALTHCARE (UK) LTD 139 Wilbraham Road Manchester M14 7DS Active Company formed on the 2023-07-24

Company Officers of MANCHESTER HEALTH ACADEMY

Current Directors
Officer Role Date Appointed
LOUISE MARIE STAUNTON
Company Secretary 2015-02-02
MARGARET ANNE BRADBURY
Director 2014-09-11
DAVID CAIN
Director 2008-10-28
THOMAS OLIVER CHRISTIE
Director 2016-07-07
LORNA DOYLE
Director 2014-11-26
JEREMY DAVID WADDOUP GREEN
Director 2014-11-26
KEVIN JOHN GREEN
Director 2017-09-01
MARGOT JOHNSON
Director 2013-09-01
HANNAH ELENORE SARAH LOWRY
Director 2018-02-08
MELANIE ELIZABETH MARSHALL
Director 2014-11-26
STEVEN JOHN OAKES
Director 2018-02-08
SAMANTHA SIMPSON
Director 2013-10-01
SARA MARIA TODD
Director 2011-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS KEVIN MCDONALD
Director 2015-02-11 2018-02-01
MARY POWELL
Director 2014-02-13 2018-01-11
DAMIAN OWEN
Director 2013-10-01 2017-08-31
JO SOMERSET
Director 2013-09-23 2017-07-06
MALCOLM LEON CHISWICK
Director 2009-09-24 2016-01-17
MARGOT JOHNSON
Director 2013-10-01 2015-10-15
JO SOMERSET
Director 2009-09-24 2015-10-15
SUSAN ANN HART
Director 2008-10-28 2015-02-12
STEPHEN MICHAEL MYCIO
Director 2008-10-28 2015-02-12
ANDREW CHRISTOPHER MARTIN
Director 2010-11-11 2014-11-10
CAROLE ANN CARTER
Director 2010-12-09 2014-08-28
FRANK HARDMAN
Company Secretary 2008-10-28 2014-02-14
BARRY THOMAS BURKE
Director 2009-01-01 2013-09-01
DEREK WELSH
Director 2008-10-28 2013-09-01
ANDREW JOHN HARRISON
Director 2010-01-14 2012-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE BRADBURY MANCHESTER YOUNG PEOPLE'S THEATRE LIMITED (THE) Director 2016-12-06 CURRENT 1972-08-18 Active
MARGARET ANNE BRADBURY THE CO-OPERATIVE ACADEMIES TRUST Director 2011-08-19 CURRENT 2011-08-19 Active
DAVID CAIN BACUP AND RAWTENSTALL GRAMMAR SCHOOL Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
DAVID CAIN OXFORD ROAD CORRIDOR Director 2009-09-07 CURRENT 2007-07-02 Active
HANNAH ELENORE SARAH LOWRY HANNAH LOWRY LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2016-04-19
STEVEN JOHN OAKES A LEVEL MINDSET LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2017-10-24
SARA MARIA TODD EASTLANDS HOMES PARTNERSHIP LIMITED Director 2018-05-23 CURRENT 2002-12-16 Active
SARA MARIA TODD THE NATIONAL FOOTBALL MUSEUM Director 2016-03-10 CURRENT 1995-06-16 Active
SARA MARIA TODD CITYCO (MANCHESTER) LIMITED Director 2014-11-13 CURRENT 2000-05-05 Active
SARA MARIA TODD MANCHESTER CENTRAL LIBRARY DEVELOPMENT COMPANY LTD Director 2014-02-19 CURRENT 2012-05-11 Active - Proposal to Strike off
SARA MARIA TODD MANCHESTER CENTRAL LIBRARY DEVELOPMENT TRUST Director 2014-02-17 CURRENT 2012-04-27 Active
SARA MARIA TODD MANCHESTER CITY F.C. CITY IN THE COMMUNITY FOUNDATION Director 2012-10-30 CURRENT 2010-11-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Learning Support Assistant (Behaviour Improvement)Manchester*Learning Support Assistant (Behaviour Improvement)* 35 hours per week, term time only (including 5 training days per year) *Salary: * Grade 4 14,893 (point2016-04-25

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
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-08-15Voluntary dissolution strike-off suspended
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-18Application to strike the company off the register
2023-01-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI DENNIS
2021-05-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-22PSC08Notification of a person with significant control statement
2021-03-15AP01DIRECTOR APPOINTED MS JACQUI DENNIS
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-03-11PSC07CESSATION OF PETER BLYTHIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10PSC07CESSATION OF JACQUI DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10AP03Appointment of Mrs Karen Haines as company secretary on 2021-03-09
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF SCARGILL
2021-03-10TM02Termination of appointment of Andrew Ross on 2020-12-31
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAIN
2020-09-29AP01DIRECTOR APPOINTED MR GEOFF SCARGILL
2020-07-27AP01DIRECTOR APPOINTED MR DARREN AMESBURY
2020-07-24AP01DIRECTOR APPOINTED MS FIONA LEDDEN
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE BRADBURY
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUI DENNIS
2019-12-04AP01DIRECTOR APPOINTED MRS KATHY COWELL
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN OAKES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOTT
2019-12-03PSC07CESSATION OF DAVID CAIN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-14AP01DIRECTOR APPOINTED MR GREGORY MAPE
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-11-22AP01DIRECTOR APPOINTED MRS GERALDINE THOMPSON
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ELIZABETH MARSHALL
2018-11-22TM02Termination of appointment of Louise Marie Staunton on 2018-11-21
2018-11-22AP03Appointment of Mr Andrew Ross as company secretary on 2018-11-22
2018-02-28AP01DIRECTOR APPOINTED MS HANNAH ELENORE SARAH LOWRY
2018-02-27AP01DIRECTOR APPOINTED MR STEVE OAKES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEVIN MCDONALD
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY POWELL
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY POWELL
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR KEVIN JOHN GREEN
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN OWEN
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JO SOMERSET
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR THOMAS OLIVER CHRISTIE
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEON CHISWICK
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-11AR0128/10/15 NO MEMBER LIST
2015-10-19AP01DIRECTOR APPOINTED MS LORNA DOYLE
2015-10-16AP01DIRECTOR APPOINTED MS MARGARET ANNE BRADBURY
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT JOHNSON
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MYCIO
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HART
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JO SOMERSET
2015-10-15AP01DIRECTOR APPOINTED MRS MARGOT JOHNSON
2015-10-15AP01DIRECTOR APPOINTED MR JEREMY DAVID WADDOUP GREEN
2015-10-14AP01DIRECTOR APPOINTED MRS MELANIE ELIZABETH MARSHALL
2015-10-14AP01DIRECTOR APPOINTED MS JO SOMERSET
2015-10-14AP01DIRECTOR APPOINTED MR THOMAS KEVIN MCDONALD
2015-03-26AP03SECRETARY APPOINTED MRS LOUISE MARIE STAUNTON
2015-02-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-04AR0128/10/14 NO MEMBER LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CARTER
2014-12-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-04AD02SAIL ADDRESS CHANGED FROM: C/O FRANK HARDMAN WHITWORTH HOUSE THE MANCHESTER COLLEGE ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY FRANK HARDMAN
2014-02-20AP01DIRECTOR APPOINTED MRS MARY POWELL
2014-02-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/08/13
2014-01-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-04AR0128/10/13 NO MEMBER LIST
2013-10-10AP01DIRECTOR APPOINTED MS MARGOT JOHNSON
2013-10-09AP01DIRECTOR APPOINTED MS SAMANTHA SIMPSON
2013-10-09AP01DIRECTOR APPOINTED MR DAMIAN OWEN
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O FRANK HARDMAN MANCHESTER HEALTH ACADEMY MOOR ROAD WYTHENSHAWE MANCHESTER M23 9BP GREAT BRITAIN
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WELSH
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BURKE
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O DAVID CAIN CENTRAL MANCHESTER UNIVERSITY HOSPITAL NHS FOUNDATION TRUST TRUST HEADQUARTERS, COBBETT HOUSE MANCHESTER ROYAL INFIRMARY OXFORD ROAD, MANCHESTER M13 9WL ENGLAND
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM C/O FRANK HARDMAN THE MANCHESTER COLLEGE ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-20AR0128/10/12 NO MEMBER LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2012-04-27AP01DIRECTOR APPOINTED MS CAROLE ANN CARTER
2012-04-27AP01DIRECTOR APPOINTED MRS SARA MARIA TODD
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-01AR0128/10/11 NO MEMBER LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MYCIO / 20/10/2011
2011-05-23AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MARTIN
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-11AR0128/10/10 NO MEMBER LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O FRANK HARDMAN THE MANCHESTER COLLEGE ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH UNITED KINGDOM
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM WHITWORTH HOUSE THE MANCHESTER COLLEGE ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH ENGLAND
2010-11-11AP01DIRECTOR APPOINTED MR ANDREW JOHN HARRISON
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-20AR0128/10/09 NO MEMBER LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WELSH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JO SOMERSET / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL MYCIO / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HART / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF MALCOLM LEON CHISWICK / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CAIN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS BURKE / 20/11/2009
2009-10-28AP01DIRECTOR APPOINTED PROF MALCOLM LEON CHISWICK
2009-10-27AP01DIRECTOR APPOINTED MS JO SOMERSET
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM C/O CENTRAL MANCHESTER AND UNIVERSITY HOSPITALS NHS TRUST COBBETT HOUSE OXFORD ROAD MANCHESTER M13 9WL
2009-07-24288aDIRECTOR APPOINTED MR BARRY THOMAS BURKE
2009-07-24225CURRSHO FROM 31/10/2009 TO 31/08/2009
2008-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




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

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

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

Government spend with MANCHESTER HEALTH ACADEMY

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-04-07 GBP £2,785
Manchester City Council 2014-01-16 GBP £2,712
Manchester City Council 2013-09-30 GBP £2,798
Manchester City Council 2013-09-12 GBP £2,219
Manchester City Council 2013-06-14 GBP £3,296
Manchester City Council 2013-06-14 GBP £2,493
Manchester City Council 2013-01-21 GBP £4,100
Manchester City Council 2013-01-21 GBP £4,100 Grant and subscriptions awarded
Manchester City Council 2012-12-31 GBP £5,878
Manchester City Council 2012-12-31 GBP £5,878 Building Works
Manchester City Council 2012-10-09 GBP £2,734
Manchester City Council 2012-10-09 GBP £2,536
Manchester City Council 2012-10-09 GBP £2,734 Rents
Manchester City Council 2012-10-09 GBP £2,536 Rents
Manchester City Council 2012-04-23 GBP £2,532
Manchester City Council 2012-04-23 GBP £2,532 Rents
Manchester City Council 2012-02-09 GBP £3,362
Manchester City Council 2012-02-09 GBP £3,362 Rents
Manchester City Council 2011-12-07 GBP £2,103 Bal of Rsk InsPrem
Manchester City Council 2011-11-17 GBP £5,547 Grant and subscriptions awarded
Manchester City Council 2011-10-18 GBP £9,578 Rents
Manchester City Council 2010-12-10 GBP £2,000 Agency staff provision

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 MANCHESTER HEALTH ACADEMY 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 HEALTH ACADEMY 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 HEALTH ACADEMY 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.