Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ALTIUS TRUST
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 Overview

About The Altius Trust
THE ALTIUS TRUST was founded on 2008-11-04 and has its registered office in Manchester. The organisation's status is listed as "Active". The Altius Trust 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ALTIUS TRUST
 
Legal Registered Office
MANCHESTER ENTERPRISE ACADEMY
SIMONSWAY
MANCHESTER
M22 9RH
Other companies in M22
 
Previous Names
MANCHESTER ENTERPRISE ACADEMY01/05/2016
Filing Information
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 GB259562566  
Last Datalog update: 2024-05-05 16:31:50
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 THE ALTIUS TRUST
The following companies were found which have the same name as THE ALTIUS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THE ALTIUS TRUST

Current Directors
Officer Role Date Appointed
OLIVIA HELEN CLAYTON
Director 2016-05-01
JAMES ROSS ELDON
Director 2016-05-01
RODGER HILL
Director 2016-05-01
LINDA JONES
Director 2016-05-01
RACHAEL MARIE LEES
Director 2016-05-01
SEAN MCGONIGLE
Director 2016-05-01
GRAHAM WHITHAM
Director 2016-05-01
NIGEL PETER WILSON
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MICHAEL ASHWORTH
Director 2016-05-01 2016-05-01
OLIVIA CLAYTON
Director 2012-06-11 2016-05-01
JOAN MARY EVANS
Director 2016-05-01 2016-05-01
FIONA ELEANOR GIBSON
Director 2016-05-01 2016-05-01
SEAN MCGONIGLE
Director 2015-02-25 2016-05-01
SUSAN RICHARDSON
Director 2016-05-01 2016-05-01
JOSEPH PATRICK DOHERTY
Director 2008-11-04 2015-02-24
GEOFFREY PETER LITTLE
Director 2009-04-21 2015-02-24
ANNE BOURNER
Director 2011-03-31 2013-12-10
JULIE ANN ARMSTRONG
Director 2009-08-18 2012-06-08
TIMOTHY JOHN BENSON
Director 2009-06-19 2011-03-31
MICHAEL JOHN GERRARD
Director 2009-08-18 2011-03-31
ANDREW JOHN CORNISH
Director 2008-11-04 2010-08-31
PETER ROGER DURIE
Director 2009-08-18 2010-08-31
MARIE BERNADETTE QUAYLE
Director 2009-06-29 2010-08-31
FRANK HARDMAN
Company Secretary 2008-11-04 2010-04-01
PETER TAVERNOR
Director 2008-11-04 2009-06-18
CAROLINE MARGARET SIOBHAN MARSH
Director 2008-12-01 2009-04-20
EAMONN JOHN BOYLAN
Director 2008-11-04 2008-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIA HELEN CLAYTON THE CHAPLAINCY, MANCHESTER AIRPORT Director 2013-07-18 CURRENT 1998-11-09 Active
JAMES ROSS ELDON CROSSACRES PRIMARY ACADEMY Director 2014-02-17 CURRENT 2014-02-17 Active
JAMES ROSS ELDON CHILDREN OF SUCCESS SCHOOLS TRUST Director 2013-03-11 CURRENT 2013-03-11 Active
LINDA JONES PIPER HILL LEARNING TRUST Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2018-05-01
SEAN MCGONIGLE SOUTHWAY PLUS LIMITED Director 2016-04-01 CURRENT 2015-12-03 Active
GRAHAM WHITHAM LL IT CONSULTING LIMITED Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2016-04-06
NIGEL PETER WILSON GARDEN CITY TRADING LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON GARDEN CITY DESIGN & BUILD LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NIGEL PETER WILSON CONSULTCIH LIMITED Director 2016-08-23 CURRENT 1983-09-20 Liquidation
NIGEL PETER WILSON BULKY BOB'S Director 2016-01-12 CURRENT 2016-01-12 Active
NIGEL PETER WILSON BULKY BOB'S FOR BUSINESS Director 2015-08-16 CURRENT 2015-08-16 Active
NIGEL PETER WILSON FURNITURE RESOURCE CENTRE LIMITED Director 2014-08-08 CURRENT 1988-09-14 Active
NIGEL PETER WILSON BULKY BOB'S LIMITED Director 2014-08-08 CURRENT 1999-04-26 Active - Proposal to Strike off
NIGEL PETER WILSON HOMEMAKER SOLUTIONS Director 2014-05-29 CURRENT 2013-10-16 Dissolved 2017-01-27
NIGEL PETER WILSON JV NORTH LIMITED Director 2008-02-18 CURRENT 2008-01-11 Active
NIGEL PETER WILSON IMPACT MANCHESTER LIMITED Director 2008-01-08 CURRENT 2007-12-04 Dissolved 2016-07-05
NIGEL PETER WILSON WYTHENSHAWE FORUM TRUST LIMITED Director 2007-07-25 CURRENT 2002-09-30 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
2024-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-09-15Register 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
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-11-10CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WILSON
2019-11-05AP01DIRECTOR APPOINTED KEVIN JOSEPH LOWRY
2019-11-05AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2019-11-05AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES
2019-10-22AP01DIRECTOR APPOINTED MARK ANDREW RAINEY
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARIE LEES
2019-05-23AP03Appointment of Iain Michael Ashworth as company secretary on 2019-03-28
2019-02-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR DAVID BELL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS ELDON
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-08CH01Director's details changed for Mr Graham Whitham on 2016-11-08
2016-11-07AP01DIRECTOR APPOINTED MR RODGER HILL
2016-11-04AP01DIRECTOR APPOINTED MS LINDA JONES
2016-10-28AP01DIRECTOR APPOINTED MR GRAHAM WHITHAM
2016-10-27AP01DIRECTOR APPOINTED MR SEAN MCGONIGLE
2016-10-27AP01DIRECTOR APPOINTED MS OLIVIA HELEN CLAYTON
2016-10-27AP01DIRECTOR APPOINTED MR JAMES ROSS ELDON
2016-10-27AP01DIRECTOR APPOINTED MRS RACHAEL MARIE LEES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHARDSON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GIBSON
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOAN EVANS
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ASHWORTH
2016-06-15AP01DIRECTOR APPOINTED MRS FIONA ELEANOR GIBSON
2016-06-13AP01DIRECTOR APPOINTED MS SUSAN RICHARDSON
2016-06-13AP01DIRECTOR APPOINTED MRS JOAN MARY EVANS
2016-06-13AP01DIRECTOR APPOINTED MR IAIN MICHAEL ASHWORTH
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA CLAYTON
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCGONIGLE
2016-05-01RES15CHANGE OF NAME 01/03/2016
2016-05-01CERTNMCOMPANY NAME CHANGED MANCHESTER ENTERPRISE ACADEMY CERTIFICATE ISSUED ON 01/05/16
2016-05-01MISCNE01 FORM FILED
2016-04-07RES01ADOPT ARTICLES 01/03/2016
2016-04-02RES15CHANGE OF NAME 01/03/2016
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-30AR0104/11/15 NO MEMBER LIST
2015-11-30AP01DIRECTOR APPOINTED MR SEAN MCGONIGLE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LITTLE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOHERTY
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CLAYTON / 01/06/2013
2015-11-30AP01DIRECTOR APPOINTED MR NIGEL PETER WILSON
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2015 FROM C/O RACHAEL LOMAS MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE MANCHESTER M22 9RH
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-14AR0104/11/14 NO MEMBER LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BOURNER
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-27AR0104/11/13 NO MEMBER LIST
2013-11-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-23AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-28AR0104/11/12 NO MEMBER LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O DAMIAN MCGUIRE MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE, MANCHESTER M22 9RH UNITED KINGDOM
2012-11-28AD02SAIL ADDRESS CHANGED FROM: C/O DAMIAN MCGUIRE MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE MANCHESTER M22 9RH UNITED KINGDOM
2012-07-02AP01DIRECTOR APPOINTED OLIVIA CLAYTON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ARMSTRONG
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-22AP01DIRECTOR APPOINTED ANNE BOURNER
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DOHERTY / 14/03/2011
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERRARD
2011-11-09AR0104/11/11 NO MEMBER LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENSON
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-02AR0104/11/10 NO MEMBER LIST
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O MARIE QUAYLE MANCHESTER ENTERPRISE ACADEMY SIMONSWAY WYTHENSHAWE MANCHESTER M22 9RH
2010-12-02AD02SAIL ADDRESS CHANGED FROM: C/O FRANK HARDMAN WHITWORTH HOUSE THE MANCHESTER COLLEGE ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH UNITED KINGDOM
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIE QUAYLE
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DURIE
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CORNISH
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM MR FRANK HARDMAN THE MANCHESTER COLLEGE OPENSHAW CAMPUS ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2WH
2010-04-08TM02APPOINTMENT TERMINATED, SECRETARY FRANK HARDMAN
2009-11-20AR0104/11/09 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 / ANDREW JOHN CORNISH / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE BERNADETTE QUAYLE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER LITTLE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GERRARD / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER DURIE / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK DOHERTY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BENSON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE-ANN ARMSTRONG / 20/11/2009
2009-11-06AP01DIRECTOR APPOINTED MR PETER ROGER DURIE
2009-11-02AP01DIRECTOR APPOINTED MS JULIE-ANN ARMSTRONG
2009-10-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN GERRARD
2009-07-24288aDIRECTOR APPOINTED MRS MARIE BERNADETTE QUAYLE
2009-06-22288aDIRECTOR APPOINTED MR TIMOTHY JOHN BENSON
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR PETER TAVERNOR
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE MARSH
2009-06-05225CURRSHO FROM 30/11/2009 TO 31/08/2009
2009-04-28288aDIRECTOR APPOINTED GEOFFREY PETER LITTLE
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM MANCHESTER AIRPORT OLYMPIC HOUSE 5TH FLOOR MANCHESTER M90 1QX
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR EAMONN BOYLAN
2009-01-28288aDIRECTOR APPOINTED CAROLINE MARSH
2008-11-04NEWINCINCORPORATION 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 THE ALTIUS TRUST 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 ALTIUS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ALTIUS TRUST 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 THE ALTIUS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALTIUS TRUST
Trademarks
We have not found any records of THE ALTIUS TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE ALTIUS TRUST

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-03-28 GBP £1,000
Manchester City Council 2013-03-28 GBP £1,000 Grant and subscriptions awarded
Manchester City Council 2012-04-18 GBP £500
Manchester City Council 2012-04-18 GBP £500 Grant and subscriptions awarded
Manchester City Council 2010-12-08 GBP £-4,000 Agency staff provision
Manchester City Council 2010-12-08 GBP £4,000 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 THE ALTIUS TRUST 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 ALTIUS TRUST 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 ALTIUS TRUST 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.