Company Information for THE ALTIUS TRUST
MANCHESTER ENTERPRISE ACADEMY, SIMONSWAY, MANCHESTER, M22 9RH,
|
Company Registration Number
06740940
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
THE ALTIUS TRUST | ||
Legal Registered Office | ||
MANCHESTER ENTERPRISE ACADEMY SIMONSWAY MANCHESTER M22 9RH Other companies in M22 | ||
Previous Names | ||
|
Company Number | 06740940 | |
---|---|---|
Company ID Number | 06740940 | |
Date formed | 2008-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 16:31:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE ALTIUS GROUP LLC | 6409 SPRINGDALE RD. #202 AUSTIN Texas 78723 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-03-24 | |
The Altius Management Group Inc. | Box 8 Weyburn Saskatchewan | Active | Company formed on the 2003-11-20 |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA HELEN CLAYTON |
||
JAMES ROSS ELDON |
||
RODGER HILL |
||
LINDA JONES |
||
RACHAEL MARIE LEES |
||
SEAN MCGONIGLE |
||
GRAHAM WHITHAM |
||
NIGEL PETER WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MICHAEL ASHWORTH |
Director | ||
OLIVIA CLAYTON |
Director | ||
JOAN MARY EVANS |
Director | ||
FIONA ELEANOR GIBSON |
Director | ||
SEAN MCGONIGLE |
Director | ||
SUSAN RICHARDSON |
Director | ||
JOSEPH PATRICK DOHERTY |
Director | ||
GEOFFREY PETER LITTLE |
Director | ||
ANNE BOURNER |
Director | ||
JULIE ANN ARMSTRONG |
Director | ||
TIMOTHY JOHN BENSON |
Director | ||
MICHAEL JOHN GERRARD |
Director | ||
ANDREW JOHN CORNISH |
Director | ||
PETER ROGER DURIE |
Director | ||
MARIE BERNADETTE QUAYLE |
Director | ||
FRANK HARDMAN |
Company Secretary | ||
PETER TAVERNOR |
Director | ||
CAROLINE MARGARET SIOBHAN MARSH |
Director | ||
EAMONN JOHN BOYLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CHAPLAINCY, MANCHESTER AIRPORT | Director | 2013-07-18 | CURRENT | 1998-11-09 | Active | |
CROSSACRES PRIMARY ACADEMY | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active | |
CHILDREN OF SUCCESS SCHOOLS TRUST | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
PIPER HILL LEARNING TRUST | Director | 2015-01-16 | CURRENT | 2015-01-16 | Dissolved 2018-05-01 | |
SOUTHWAY PLUS LIMITED | Director | 2016-04-01 | CURRENT | 2015-12-03 | Active | |
LL IT CONSULTING LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Dissolved 2016-04-06 | |
GARDEN CITY TRADING LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
GARDEN CITY DESIGN & BUILD LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
CONSULTCIH LIMITED | Director | 2016-08-23 | CURRENT | 1983-09-20 | Liquidation | |
BULKY BOB'S | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
BULKY BOB'S FOR BUSINESS | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
FURNITURE RESOURCE CENTRE LIMITED | Director | 2014-08-08 | CURRENT | 1988-09-14 | Active | |
BULKY BOB'S LIMITED | Director | 2014-08-08 | CURRENT | 1999-04-26 | Active - Proposal to Strike off | |
HOMEMAKER SOLUTIONS | Director | 2014-05-29 | CURRENT | 2013-10-16 | Dissolved 2017-01-27 | |
JV NORTH LIMITED | Director | 2008-02-18 | CURRENT | 2008-01-11 | Active | |
IMPACT MANCHESTER LIMITED | Director | 2008-01-08 | CURRENT | 2007-12-04 | Dissolved 2016-07-05 | |
WYTHENSHAWE FORUM TRUST LIMITED | Director | 2007-07-25 | CURRENT | 2002-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WILSON | |
AP01 | DIRECTOR APPOINTED KEVIN JOSEPH LOWRY | |
AD03 | Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
AD02 | Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES | |
AP01 | DIRECTOR APPOINTED MARK ANDREW RAINEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARIE LEES | |
AP03 | Appointment of Iain Michael Ashworth as company secretary on 2019-03-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS ELDON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Graham Whitham on 2016-11-08 | |
AP01 | DIRECTOR APPOINTED MR RODGER HILL | |
AP01 | DIRECTOR APPOINTED MS LINDA JONES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM WHITHAM | |
AP01 | DIRECTOR APPOINTED MR SEAN MCGONIGLE | |
AP01 | DIRECTOR APPOINTED MS OLIVIA HELEN CLAYTON | |
AP01 | DIRECTOR APPOINTED MR JAMES ROSS ELDON | |
AP01 | DIRECTOR APPOINTED MRS RACHAEL MARIE LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN ASHWORTH | |
AP01 | DIRECTOR APPOINTED MRS FIONA ELEANOR GIBSON | |
AP01 | DIRECTOR APPOINTED MS SUSAN RICHARDSON | |
AP01 | DIRECTOR APPOINTED MRS JOAN MARY EVANS | |
AP01 | DIRECTOR APPOINTED MR IAIN MICHAEL ASHWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MCGONIGLE | |
RES15 | CHANGE OF NAME 01/03/2016 | |
CERTNM | COMPANY NAME CHANGED MANCHESTER ENTERPRISE ACADEMY CERTIFICATE ISSUED ON 01/05/16 | |
MISC | NE01 FORM FILED | |
RES01 | ADOPT ARTICLES 01/03/2016 | |
RES15 | CHANGE OF NAME 01/03/2016 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 04/11/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN MCGONIGLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOHERTY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CLAYTON / 01/06/2013 | |
AP01 | DIRECTOR APPOINTED MR NIGEL PETER WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O RACHAEL LOMAS MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE MANCHESTER M22 9RH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AR01 | 04/11/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE BOURNER | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 04/11/13 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 04/11/12 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O DAMIAN MCGUIRE MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE, MANCHESTER M22 9RH UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DAMIAN MCGUIRE MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE MANCHESTER M22 9RH UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED OLIVIA CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ARMSTRONG | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AP01 | DIRECTOR APPOINTED ANNE BOURNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DOHERTY / 14/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERRARD | |
AR01 | 04/11/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 04/11/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O MARIE QUAYLE MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE MANCHESTER M22 9RH | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O FRANK HARDMAN WHITWORTH HOUSE THE MANCHESTER COLLEGE ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE QUAYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DURIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNISH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM MR FRANK HARDMAN THE MANCHESTER COLLEGE OPENSHAW CAMPUS ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK HARDMAN | |
AR01 | 04/11/09 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CORNISH / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE BERNADETTE QUAYLE / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER LITTLE / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GERRARD / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER DURIE / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK DOHERTY / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BENSON / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE-ANN ARMSTRONG / 20/11/2009 | |
AP01 | DIRECTOR APPOINTED MR PETER ROGER DURIE | |
AP01 | DIRECTOR APPOINTED MS JULIE-ANN ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GERRARD | |
288a | DIRECTOR APPOINTED MRS MARIE BERNADETTE QUAYLE | |
288a | DIRECTOR APPOINTED MR TIMOTHY JOHN BENSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER TAVERNOR | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE MARSH | |
225 | CURRSHO FROM 30/11/2009 TO 31/08/2009 | |
288a | DIRECTOR APPOINTED GEOFFREY PETER LITTLE | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM MANCHESTER AIRPORT OLYMPIC HOUSE 5TH FLOOR MANCHESTER M90 1QX | |
288b | APPOINTMENT TERMINATED DIRECTOR EAMONN BOYLAN | |
288a | DIRECTOR APPOINTED CAROLINE MARSH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
|
Manchester City Council | |
|
Grant and subscriptions awarded |
Manchester City Council | |
|
Agency staff provision |
Manchester City Council | |
|
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.
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. |