GEORGE HOUSE TRUST
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6FX

Company number 07575379
Status Active
Incorporation Date 23 March 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 75-77 ARDWICK GREEN NORTH, MANCHESTER, M12 6FX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Full accounts made up to 31 March 2016. The most likely internet sites of GEORGE HOUSE TRUST are www.georgehouse.co.uk, and www.george-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. George House Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07575379. George House Trust has been working since 23 March 2011. The present status of the company is Active. The registered address of George House Trust is 75 77 Ardwick Green North Manchester M12 6fx. . BAMPTON, Peter is a Director of the company. BARCLAY-CALTON, Joanne Sarah is a Director of the company. CARTER, Bryan is a Director of the company. CRITCHLOW, Paul is a Director of the company. GEZA, Mercy is a Director of the company. HANCOCK, Joanna is a Director of the company. LYAMUYA, Joyce Victoria Athanas is a Director of the company. MAXWELL, Michael Anthony is a Director of the company. MBERA, Ruth is a Director of the company. MIDDLETON, Helen is a Director of the company. MUTETERI, Anne Marie is a Director of the company. QUINN, Gary is a Director of the company. SAUNDERS, Andrew is a Director of the company. TETLEY, Jonathan is a Director of the company. Secretary ALCOCK, Catherine Nina has been resigned. Director ADENIRAN, Isiaka has been resigned. Director AINSCOW, Steven Mark has been resigned. Director AKINTUNDE, Olayemi has been resigned. Director ALCOCK, Catherine Nina has been resigned. Director AYOOLA, Naomi has been resigned. Director BORROW, David Stanley has been resigned. Director BRAMWELL, Gary David has been resigned. Director FAIRWEATHER, Paul has been resigned. Director FARRELL, Ian Norman has been resigned. Director HARRIS, Anita Jacqueline has been resigned. Director HARRISON, Anthony Duncan, Councillor has been resigned. Director KAPITO, Lovemore has been resigned. Director KELLY, Damian has been resigned. Director MCMANUS, Clifford George has been resigned. Director MGIJIMA, Deborah has been resigned. Director MLUMBE, Lonely has been resigned. Director MUGABO, Adela has been resigned. Director MURAU, Kotsanai Stewart has been resigned. Director OGDEN, Corinne Madge has been resigned. Director PHILLIPS, Joseph has been resigned. Director PHIRI, Naome has been resigned. Director PLATT, Leopold Frederick has been resigned. Director QUINN, Gary has been resigned. Director TEASDALE, David Joseph has been resigned. Director UKIRI, Jeff has been resigned. Director VANN, James has been resigned. Director WALKER, Adrian has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BAMPTON, Peter
Appointed Date: 25 November 2015
37 years old

Director
BARCLAY-CALTON, Joanne Sarah
Appointed Date: 24 June 2015
43 years old

Director
CARTER, Bryan
Appointed Date: 21 September 2016
57 years old

Director
CRITCHLOW, Paul
Appointed Date: 19 September 2013
64 years old

Director
GEZA, Mercy
Appointed Date: 25 November 2015
66 years old

Director
HANCOCK, Joanna
Appointed Date: 28 February 2015
51 years old

Director
LYAMUYA, Joyce Victoria Athanas
Appointed Date: 25 November 2015
65 years old

Director
MAXWELL, Michael Anthony
Appointed Date: 10 March 2016
49 years old

Director
MBERA, Ruth
Appointed Date: 18 September 2014
48 years old

Director
MIDDLETON, Helen
Appointed Date: 18 September 2014
58 years old

Director
MUTETERI, Anne Marie
Appointed Date: 23 September 2015
64 years old

Director
QUINN, Gary
Appointed Date: 23 September 2015
57 years old

Director
SAUNDERS, Andrew
Appointed Date: 19 September 2013
59 years old

Director
TETLEY, Jonathan
Appointed Date: 18 September 2014
54 years old

Resigned Directors

Secretary
ALCOCK, Catherine Nina
Resigned: 23 September 2015
Appointed Date: 23 March 2011

Director
ADENIRAN, Isiaka
Resigned: 23 September 2015
Appointed Date: 19 September 2013
62 years old

Director
AINSCOW, Steven Mark
Resigned: 18 September 2014
Appointed Date: 23 March 2011
65 years old

Director
AKINTUNDE, Olayemi
Resigned: 19 September 2013
Appointed Date: 20 September 2012
34 years old

Director
ALCOCK, Catherine Nina
Resigned: 23 September 2015
Appointed Date: 23 March 2011
68 years old

Director
AYOOLA, Naomi
Resigned: 19 September 2013
Appointed Date: 20 September 2012
46 years old

Director
BORROW, David Stanley
Resigned: 19 September 2013
Appointed Date: 23 March 2011
73 years old

Director
BRAMWELL, Gary David
Resigned: 10 February 2014
Appointed Date: 12 December 2011
50 years old

Director
FAIRWEATHER, Paul
Resigned: 22 September 2011
Appointed Date: 23 March 2011
69 years old

Director
FARRELL, Ian Norman
Resigned: 30 March 2015
Appointed Date: 18 September 2014
52 years old

Director
HARRIS, Anita Jacqueline
Resigned: 23 September 2015
Appointed Date: 18 April 2013
61 years old

Director
HARRISON, Anthony Duncan, Councillor
Resigned: 22 September 2011
Appointed Date: 23 March 2011
81 years old

Director
KAPITO, Lovemore
Resigned: 11 February 2015
Appointed Date: 19 September 2013
67 years old

Director
KELLY, Damian
Resigned: 08 May 2013
Appointed Date: 23 March 2011
53 years old

Director
MCMANUS, Clifford George
Resigned: 21 September 2016
Appointed Date: 18 September 2014
68 years old

Director
MGIJIMA, Deborah
Resigned: 20 September 2012
Appointed Date: 22 September 2011
66 years old

Director
MLUMBE, Lonely
Resigned: 20 September 2012
Appointed Date: 22 September 2011
73 years old

Director
MUGABO, Adela
Resigned: 22 September 2011
Appointed Date: 23 March 2011
59 years old

Director
MURAU, Kotsanai Stewart
Resigned: 18 September 2014
Appointed Date: 23 March 2011
54 years old

Director
OGDEN, Corinne Madge
Resigned: 09 December 2015
Appointed Date: 12 January 2015
63 years old

Director
PHILLIPS, Joseph
Resigned: 19 September 2013
Appointed Date: 23 March 2011
43 years old

Director
PHIRI, Naome
Resigned: 22 June 2012
Appointed Date: 30 January 2012
48 years old

Director
PLATT, Leopold Frederick
Resigned: 01 December 2011
Appointed Date: 23 March 2011
45 years old

Director
QUINN, Gary
Resigned: 18 September 2014
Appointed Date: 30 January 2012
57 years old

Director
TEASDALE, David Joseph
Resigned: 23 September 2015
Appointed Date: 23 March 2011
43 years old

Director
UKIRI, Jeff
Resigned: 23 September 2015
Appointed Date: 19 September 2013
52 years old

Director
VANN, James
Resigned: 18 September 2014
Appointed Date: 23 March 2011
76 years old

Director
WALKER, Adrian
Resigned: 18 September 2014
Appointed Date: 23 March 2011
58 years old

GEORGE HOUSE TRUST Events

20 Oct 2016
Memorandum and Articles of Association
20 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

19 Oct 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Appointment of Mr Bryan Carter as a director on 21 September 2016
26 Sep 2016
Termination of appointment of Clifford George Mcmanus as a director on 21 September 2016
...
... and 69 more events
27 Jul 2011
Memorandum and Articles of Association
27 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jun 2011
Statement of company's objects
23 Mar 2011
Incorporation

GEORGE HOUSE TRUST Charges

1 May 2012
Legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Manchester Teaching Primary Care Trust
Description: 75 & 77 ardwick green north manchester t/no GM654105.