MANCHESTER CHAMBER CONCERTS SOCIETY

  • Company statusactive
  • Company No05863566
  • Age19 years 1 month Incorporated 30 June 2006
  • Officers5

Address

Suite 5, 4th Floor 3 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

MANCHESTER CHAMBER CONCERTS SOCIETY is an active company incorporated on 30 June 2006 and based in Manchester, England. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    90010 Performing arts

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 15 Jul 2025

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 03 Feb 2025

Confirmation Statement With No Updates

1 Year Ago on 08 Jul 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 02 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 16 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 16 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 16 Nov 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 Jan 2023

Confirmation Statement With No Updates

2 Years Ago on 05 Aug 2022

Change Person Director Company With Change Date

3 Years Ago on 12 May 2022

Change Person Director Company With Change Date

3 Years Ago on 12 May 2022

Change Person Director Company With Change Date

3 Years Ago on 12 May 2022

Change Person Director Company With Change Date

3 Years Ago on 12 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 12 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 27 Jan 2022

Confirmation Statement With No Updates

4 Years Ago on 16 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 03 Mar 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 03 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 03 Mar 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 03 Mar 2021

Confirmation Statement With No Updates

5 Years Ago on 30 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 03 Feb 2020

Change Person Director Company With Change Date

6 Years Ago on 16 Jul 2019

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CHASEY, Viviendirector Jun 196504 Feb 2019
KYLE, Andrew Mooredirector Jan 195213 Nov 2023
LEVY, Gordon Henrydirector Apr 196224 Nov 2008
MORRIS, Isabel Barbaradirector Dec 198513 Nov 2023
STOUT, Janis Patriciadirector Jul 195203 Mar 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.