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

MANCHESTER ATHENA LIMITED

CORNERSTONE, 2 EDWARD STREET, STOCKPORT, SK1 3NQ,
Company Registration Number
08451711
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Manchester Athena Ltd
MANCHESTER ATHENA LIMITED was founded on 2013-03-19 and has its registered office in Stockport. The organisation's status is listed as "Active". Manchester Athena Limited 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
MANCHESTER ATHENA LIMITED
 
Legal Registered Office
CORNERSTONE
2 EDWARD STREET
STOCKPORT
SK1 3NQ
Other companies in OL6
 
Filing Information
Company Number 08451711
Company ID Number 08451711
Date formed 2013-03-19
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 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:01:59
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.

Company Officers of MANCHESTER ATHENA LIMITED

Current Directors
Officer Role Date Appointed
SANDRA HELEN COLEING
Director 2015-01-14
MATTHEW GORE GARDINER
Director 2015-01-14
STEPHANIE HARRISON
Director 2014-02-12
ELAINE JOHNSON
Director 2017-06-06
DONNA MARIE KELLY
Director 2016-09-28
ROBIN DAVID LAWLER
Director 2013-03-20
JONATHAN MICHAEL LORD
Director 2013-03-20
COLETTE MCKUNE
Director 2015-07-01
KAREN IRENE MITCHELL
Director 2015-10-19
PATRICK MICHAEL NOLAN
Director 2015-10-19
ANTHONY ARTHUR POWELL
Director 2018-03-07
DAVID JAMES POWER
Director 2015-01-14
DAVID SMITH
Director 2017-09-06
NIGEL WILSON
Director 2015-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL OLIVER MCLOUGLIN
Company Secretary 2013-03-19 2018-03-31
IAN HAMILTON MUNRO
Director 2013-03-20 2018-03-07
SHEENA MCDONNELL
Director 2015-01-14 2017-08-11
ANTHONY ARTHUR POWELL
Director 2013-03-19 2013-03-22
HELEN MANSELL WHITTINGHAM
Director 2013-03-19 2013-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GORE GARDINER THE HOUSING ASSOCIATIONS' CHARITABLE TRUST Director 2012-10-04 CURRENT 2002-10-11 Active
STEPHANIE HARRISON REGENDA DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 1998-09-25 Active
STEPHANIE HARRISON M&Y (REGENDA PARTNERSHIP) LIMITED Director 2018-03-01 CURRENT 2003-04-01 Active
STEPHANIE HARRISON CENTRE 56 LIMITED Director 2018-01-24 CURRENT 1977-04-12 Active
STEPHANIE HARRISON POSITIVE FOOTPRINTS NETWORK LTD Director 2017-12-31 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHANIE HARRISON THE LEARNING FOUNDRY LIMITED Director 2017-06-30 CURRENT 1993-07-14 Active
STEPHANIE HARRISON ALDER CARE TRAINING LIMITED Director 2017-06-30 CURRENT 2004-08-09 Active - Proposal to Strike off
ROBIN DAVID LAWLER MCA SUPPORT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
ROBIN DAVID LAWLER DANE PARTNERSHIP HOMES LIMITED Director 2014-03-13 CURRENT 1999-05-20 Active
ROBIN DAVID LAWLER GREATER MANCHESTER ACADEMIES TRUST Director 2010-11-29 CURRENT 2008-11-20 Active
ROBIN DAVID LAWLER HEXERCIZE HEALTH CLUB LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
JONATHAN MICHAEL LORD BLACKPOOL HOUSING COMPANY LIMITED Director 2016-10-19 CURRENT 2015-01-26 Active
COLETTE MCKUNE FORCAPITAL LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE FORLIVING LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
COLETTE MCKUNE HOMERTON HEATING LIMITED Director 2016-07-01 CURRENT 1996-02-29 Active - Proposal to Strike off
COLETTE MCKUNE BOOTH MECHANICAL SERVICES LIMITED Director 2016-07-01 CURRENT 1989-10-27 Active
COLETTE MCKUNE PARGAS LIMITED Director 2016-07-01 CURRENT 1997-12-15 Active - Proposal to Strike off
COLETTE MCKUNE LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD Director 2016-07-01 CURRENT 1998-12-04 Active
COLETTE MCKUNE NETZERO COLLECTIVE LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active
COLETTE MCKUNE LIBERTY GAS GROUP LIMITED Director 2016-07-01 CURRENT 2001-06-27 Active
COLETTE MCKUNE BOOTH SECURITIES LIMITED Director 2016-07-01 CURRENT 2010-05-11 Active
COLETTE MCKUNE LIBERTY ENERGY LIMITED Director 2016-07-01 CURRENT 2011-08-04 Active
COLETTE MCKUNE MONO SERVICES LIMITED Director 2016-07-01 CURRENT 1986-10-21 Active - Proposal to Strike off
COLETTE MCKUNE LIBERTY GROUP INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1969-12-16 Active
COLETTE MCKUNE LIBERTY GAS SERVICES LIMITED Director 2016-07-01 CURRENT 2000-03-10 Active - Proposal to Strike off
COLETTE MCKUNE GMT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2000-06-30 Active - Proposal to Strike off
COLETTE MCKUNE GAS HEATING UK LIMITED Director 2016-07-01 CURRENT 2001-06-11 Active - Proposal to Strike off
COLETTE MCKUNE CITY WEST WORKS LIMITED Director 2015-03-03 CURRENT 2012-10-18 Active
KAREN IRENE MITCHELL SOUTHWAY PLUS LIMITED Director 2016-04-01 CURRENT 2015-12-03 Active
KAREN IRENE MITCHELL CROSSROADS DERBYSHIRE LTD Director 2013-02-04 CURRENT 2010-02-22 Active
KAREN IRENE MITCHELL IMPACT MANCHESTER LIMITED Director 2008-07-01 CURRENT 2007-12-04 Dissolved 2016-07-05
PATRICK MICHAEL NOLAN PROCUREMENT FOR ALL LIMITED Director 2018-03-29 CURRENT 2005-06-06 Liquidation
PATRICK MICHAEL NOLAN MOSSCARE SHARED SERVICES LIMITED Director 2017-08-22 CURRENT 2015-09-30 Active - Proposal to Strike off
PATRICK MICHAEL NOLAN PROCURE PLUS ASSOCIATES LIMITED Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2017-01-17
PATRICK MICHAEL NOLAN REVIVA URBAN RENEWAL LIMITED Director 2004-07-16 CURRENT 2004-05-17 Active - Proposal to Strike off
ANTHONY ARTHUR POWELL JV NORTH LIMITED Director 2018-05-29 CURRENT 2008-01-11 Active
ANTHONY ARTHUR POWELL FAMILY SUPPORT CHARITY Director 2017-05-24 CURRENT 2013-01-24 Active
ANTHONY ARTHUR POWELL THRESHOLD HOUSING PROJECT LIMITED Director 2017-05-24 CURRENT 1994-02-17 Active
ANTHONY ARTHUR POWELL NEW CHARTER BUILDING COMPANY LIMITED Director 2017-05-24 CURRENT 1999-07-09 Active - Proposal to Strike off
ANTHONY ARTHUR POWELL GREAT NEIGHBOURHOODS Director 2015-09-14 CURRENT 2008-12-02 Active
ANTHONY ARTHUR POWELL CHALLENGE 4 CHANGE LIMITED Director 2015-02-26 CURRENT 2008-08-11 Liquidation
ANTHONY ARTHUR POWELL CHALLENGE 4 CHANGE TRADING LIMITED Director 2015-02-26 CURRENT 2010-03-02 Liquidation
ANTHONY ARTHUR POWELL CAVENDISH PROPERTY DEVELOPMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
ANTHONY ARTHUR POWELL GREAT ACADEMIES EDUCATION TRUST Director 2012-06-19 CURRENT 2007-05-04 Active
DAVID JAMES POWER ONE MANCHESTER TREASURY LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
DAVID JAMES POWER ONE MANCHESTER DEVELOPMENTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
DAVID JAMES POWER MOSS SIDE MILLENNIUM POWERHOUSE LIMITED Director 2010-03-26 CURRENT 1999-07-02 Active
DAVID JAMES POWER IMPACT MANCHESTER LIMITED Director 2008-09-25 CURRENT 2007-12-04 Dissolved 2016-07-05

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
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-06DIRECTOR APPOINTED CARMEL MARY CHAMBERS
2023-10-04APPOINTMENT TERMINATED, DIRECTOR SANDRA HELEN COLEING
2023-07-07APPOINTMENT TERMINATED, DIRECTOR CERIS ESTHER ESPLEN
2023-05-30CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED MISS ALYSON HEALD
2023-04-06APPOINTMENT TERMINATED, DIRECTOR AILEEN LOUISE EDMUNDS
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR EMMA CLAIRE DAVISON
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAM SWARBRICK
2023-01-04APPOINTMENT TERMINATED, DIRECTOR BILL LOVAT
2022-10-11DIRECTOR APPOINTED MR GEOFFREY IAN COOKE
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-04-20CH01Director's details changed for Mr Matthew Brian Jones on 2022-03-01
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SASHA HELEN DEEPWELL
2022-04-20AP01DIRECTOR APPOINTED MRS CERIS ESTHER ESPLEN
2022-02-02DIRECTOR APPOINTED MR MATTHEW BRIAN JONES
2022-02-02AP01DIRECTOR APPOINTED MR MATTHEW BRIAN JONES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAY
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAY
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-09-29AP01DIRECTOR APPOINTED MR GARETH WILLIAM SWARBRICK
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-09-23AP01DIRECTOR APPOINTED MRS AILEEN LOUISE EDMUNDS
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JOHNSON
2021-08-26AP01DIRECTOR APPOINTED MR THOMAS JAMES WILDE
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LARRY ALAN GOLD
2021-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/21 FROM Lovell House 6 Archway Manchester M15 5RN England
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-28AP01DIRECTOR APPOINTED MR LARRY ALAN GOLD
2021-02-01AP01DIRECTOR APPOINTED EMMA CLAIRE DAVISON
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HARRISON
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CHRISTIAN
2021-01-11AP01DIRECTOR APPOINTED MRS DONNA MARIA KELLY
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE KELLY
2021-01-08AP01DIRECTOR APPOINTED MR SIMON KEITH ROBINSON
2021-01-07AP01DIRECTOR APPOINTED MR MARTYN HAGUE
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID LAWLER
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL LORD
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES POWER
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-08AP01DIRECTOR APPOINTED MRS CHLOE CHRISTIAN
2019-11-07CH01Director's details changed for Donna Marie Kelly on 2019-07-11
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2019-11-06AP01DIRECTOR APPOINTED MR NICK HORNE
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Cavendish 249 Cavendish Street Ashton Under Lyne Lancashire OL6 7AT
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORE GARDINER
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03TM02Termination of appointment of Daniel Oliver Mclouglin on 2018-03-31
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR ANTHONY ARTHUR POWELL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON MUNRO
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED MR DAVID SMITH
2017-09-11AP01DIRECTOR APPOINTED MR DAVID SMITH
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MCDONNELL
2017-07-10AP01DIRECTOR APPOINTED MRS ELAINE JOHNSON
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17AP01DIRECTOR APPOINTED DONNA MARIE KELLY
2016-04-06AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20AP01DIRECTOR APPOINTED MRS KAREN IRENE MITCHELL
2015-10-20AP01DIRECTOR APPOINTED MR PATRICK MICHAEL NOLAN
2015-07-15AP01DIRECTOR APPOINTED COLETTE MCKUNE
2015-04-19AP01DIRECTOR APPOINTED SANDRA HELEN COLEING
2015-04-19AP01DIRECTOR APPOINTED MATTHEW GORE GARDINER
2015-04-14AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR DAVID JAMES POWER
2015-03-03AP01DIRECTOR APPOINTED NIGEL WILSON
2015-03-03AP01DIRECTOR APPOINTED SHEENA MCDONNELL
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-15AP01DIRECTOR APPOINTED STEPHANIE HARRISON
2014-04-09AR0119/03/14 NO MEMBER LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WHITTINGHAM
2013-05-08AP01DIRECTOR APPOINTED MR ROBIN DAVID LAWLER
2013-05-08AP01DIRECTOR APPOINTED JONATHAN MICHAEL LORD
2013-05-08AP01DIRECTOR APPOINTED MR IAN HAMILTON MUNRO
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POWELL
2013-03-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2013-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MANCHESTER ATHENA LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER ATHENA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER ATHENA LIMITED
Trademarks
We have not found any records of MANCHESTER ATHENA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER ATHENA LIMITED. 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 (94110 - Activities of business and employers membership organizations) as MANCHESTER ATHENA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER ATHENA LIMITED 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 ATHENA LIMITED 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 ATHENA LIMITED 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.