LUTHER KING HOUSE CONFERENCE AND ACCOMMODATION SERVICES LTD

  • Company statusactive
  • Company No06973866
  • Age16 years Incorporated 27 July 2009
  • Officers11

Address

Luther King House Brighton Grove, Rusholme, Manchester, M14 5JP

LUTHER KING HOUSE CONFERENCE AND ACCOMMODATION SERVICES LTD is an active company incorporated on 27 July 2009 and based in Manchester. The company was registered 16 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

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    55100 Hotels and similar accommodation

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 11 Mar 2025

Confirmation Statement With No Updates

11 Months Ago on 08 Aug 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 18 Jun 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 18 Jun 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 18 Jun 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Feb 2024

Confirmation Statement With No Updates

2 Years Ago on 28 Jul 2023

Appoint Person Director Company With Name Date

2 Years Ago on 26 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Jul 2023

Change Person Director Company With Change Date

2 Years Ago on 14 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 18 Apr 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 17 Apr 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 17 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 03 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 06 Mar 2023

Confirmation Statement With No Updates

3 Years Ago on 27 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 18 Feb 2022

Confirmation Statement With No Updates

4 Years Ago on 30 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 29 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 26 Jan 2021

Appoint Person Director Company With Name Date

4 Years Ago on 10 Dec 2020

Change Person Director Company With Change Date

4 Years Ago on 14 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 27 Jul 2020

People

Officers11

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
RUDMAN, Davidsecretary 11 Jan 2024
AKANO, Theophilus Oluwasegun, Bishopdirector Feb 197208 Jul 2021
DUNMOW, Erica Margaret Louisedirector Nov 195811 Apr 2019
EDWARDS, Graham Michael, Revddirector Aug 198005 Oct 2023
HIRST, Jacqueline Gaynor, Drdirector Mar 195703 Jan 2019
JONES, Keith Grant, The Revd Drdirector Jul 195025 Apr 2013
MASON, Helendirector Feb 196706 Jul 2023
MILLS, Jennifer Mary, Revddirector Mar 196508 Oct 2020
OXLEY, Simon John, Reverenddirector Apr 194508 Oct 2009
RUSHBROOK, Clara Nicola Hutt, Revd Drdirector Oct 197130 Apr 2015
SCOTT, Adam Joseph, Rev Drdirector Jan 198013 Apr 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Luther King House Educational Trust 06 Apr 2016

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.