AFTER ADOPTION
MANCHESTER AFTER ADOPTION, POST ADOPTION SERVICES (GREATER MANCHESTER AND SURROUNDING DISTRICTS)

Hellopages » Greater Manchester » Manchester » M15 4JJ

Company number 02545535
Status Active
Incorporation Date 3 October 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 5 CITYGATE, 5 BLANTYRE STREET, MANCHESTER, M15 4JJ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Andrew Houghton as a director on 30 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of AFTER ADOPTION are www.after.co.uk, and www.after.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. After Adoption is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02545535. After Adoption has been working since 03 October 1990. The present status of the company is Active. The registered address of After Adoption is Unit 5 Citygate 5 Blantyre Street Manchester M15 4jj. . CHARLTON, Roma Lynn is a Secretary of the company. CHAMPNESS, David Andrew Vincent is a Director of the company. FRANKLIN-BRUCE, Patricia Carol is a Director of the company. HOUGHTON, Andrew is a Director of the company. LATHAM, Brian is a Director of the company. MCARTHUR, Neil Langford is a Director of the company. MCLAUGHLIN, Hugh, Professor is a Director of the company. OTTAWAY, Heather Claire, Dr is a Director of the company. TOMLINSON, David is a Director of the company. WARING, Julian Maxwell is a Director of the company. Secretary COTTAM, Trevor Peter has been resigned. Secretary CRANK, Maureen Anne has been resigned. Secretary CRANK, Maureen Anne has been resigned. Secretary KELLY, Arndrea has been resigned. Secretary PHILLIPS, Brenda has been resigned. Director BAXTER, Elaine has been resigned. Director BRENNAN, Michael has been resigned. Director BURNELL, Jan Elisabeth has been resigned. Director COLLINS, Anneli has been resigned. Director COTTAM, Trevor Peter has been resigned. Director CUNNINGTON, Anne has been resigned. Director DAVIES, Non has been resigned. Director FOSTER, Betty has been resigned. Director HAMMOND, Howard has been resigned. Director HARRIS, Anne Meredith has been resigned. Director JONES, Colin Leslie, Professor has been resigned. Director LINFORTH, Helen has been resigned. Director MANN, Alan Peter Harry has been resigned. Director MORRIS, Barry Howard has been resigned. Director MUNIR, Yasar has been resigned. Director PEARCE, Jonathan Michael has been resigned. Director RIDGWAY, Julia Mary has been resigned. Director TUOHY, Daniel Gerrard has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CHARLTON, Roma Lynn
Appointed Date: 01 August 2006

Director
CHAMPNESS, David Andrew Vincent
Appointed Date: 13 November 2008
56 years old

Director
FRANKLIN-BRUCE, Patricia Carol
Appointed Date: 29 September 2004
71 years old

Director
HOUGHTON, Andrew
Appointed Date: 30 March 2017
56 years old

Director
LATHAM, Brian
Appointed Date: 26 June 2002
89 years old

Director
MCARTHUR, Neil Langford
Appointed Date: 11 November 2010
68 years old

Director
MCLAUGHLIN, Hugh, Professor
Appointed Date: 26 June 2002
71 years old

Director
OTTAWAY, Heather Claire, Dr
Appointed Date: 07 November 2013
56 years old

Director
TOMLINSON, David
Appointed Date: 26 June 2002
85 years old

Director
WARING, Julian Maxwell
Appointed Date: 03 February 2014
69 years old

Resigned Directors

Secretary
COTTAM, Trevor Peter
Resigned: 07 January 2004
Appointed Date: 25 July 2001

Secretary
CRANK, Maureen Anne
Resigned: 31 July 2006
Appointed Date: 07 January 2004

Secretary
CRANK, Maureen Anne
Resigned: 27 September 2001
Appointed Date: 08 October 1998

Secretary
KELLY, Arndrea
Resigned: 10 December 1993

Secretary
PHILLIPS, Brenda
Resigned: 08 October 1998
Appointed Date: 21 May 1994

Director
BAXTER, Elaine
Resigned: 11 January 1996
64 years old

Director
BRENNAN, Michael
Resigned: 01 February 2007
Appointed Date: 20 May 2003
84 years old

Director
BURNELL, Jan Elisabeth
Resigned: 02 December 2003
Appointed Date: 26 June 2002
75 years old

Director
COLLINS, Anneli
Resigned: 08 November 2012
Appointed Date: 12 November 2009
57 years old

Director
COTTAM, Trevor Peter
Resigned: 16 July 2003
Appointed Date: 25 July 2001
63 years old

Director
CUNNINGTON, Anne
Resigned: 01 April 1992
82 years old

Director
DAVIES, Non
Resigned: 25 February 2003
Appointed Date: 26 June 2002
64 years old

Director
FOSTER, Betty
Resigned: 09 April 2007
Appointed Date: 28 September 2005
83 years old

Director
HAMMOND, Howard
Resigned: 03 October 2001
Appointed Date: 08 February 1996
91 years old

Director
HARRIS, Anne Meredith
Resigned: 02 October 2002
80 years old

Director
JONES, Colin Leslie, Professor
Resigned: 08 March 2007
Appointed Date: 28 September 2005
84 years old

Director
LINFORTH, Helen
Resigned: 24 June 2014
Appointed Date: 26 June 2002
71 years old

Director
MANN, Alan Peter Harry
Resigned: 01 August 2015
Appointed Date: 28 September 2005
79 years old

Director
MORRIS, Barry Howard
Resigned: 16 March 2009
Appointed Date: 26 June 2002
77 years old

Director
MUNIR, Yasar
Resigned: 04 September 2008
Appointed Date: 15 November 2007
41 years old

Director
PEARCE, Jonathan Michael
Resigned: 01 February 2016
Appointed Date: 07 November 2013
58 years old

Director
RIDGWAY, Julia Mary
Resigned: 08 August 2007
Appointed Date: 25 September 2003
80 years old

Director
TUOHY, Daniel Gerrard
Resigned: 08 November 2012
Appointed Date: 26 June 2002
69 years old

Persons With Significant Control

Professor Hugh Mclaughlin
Notified on: 14 April 2016
71 years old
Nature of control: Has significant influence or control

AFTER ADOPTION Events

06 Apr 2017
Appointment of Mr Andrew Houghton as a director on 30 March 2017
22 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 March 2016
01 Feb 2016
Termination of appointment of Jonathan Michael Pearce as a director on 1 February 2016
...
... and 117 more events
18 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1990
New secretary appointed

29 Nov 1990
Accounting reference date notified as 31/03

28 Nov 1990
Registered office changed on 28/11/90 from: 33 station road cheadle hulme cheadle cheshire SK8 5AF

03 Oct 1990
Incorporation

AFTER ADOPTION Charges

13 February 2014
Charge code 0254 5535 0005
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as units 5 and 6 building 3, blantyre…
12 February 2014
Charge code 0254 5535 0004
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 March 2011
Debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Legal charge
Delivered: 11 December 2008
Status: Satisfied on 8 March 2014
Persons entitled: The Charity Bank Limited
Description: Property k/a units 5 & 6 building 3, citygate, blantyre…
17 June 1994
Legal charge
Delivered: 18 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 12/14 chapel street and 1/3…