PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP
MANCHESTER

Hellopages » Greater Manchester » Manchester » M9 8AJ

Company number 03067385
Status Active
Incorporation Date 12 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1079 ROCHDALE ROAD, BLACKLEY, MANCHESTER, M9 8AJ
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 forty-four events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 November 2015 no member list. The most likely internet sites of PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP are www.partnersofprisonersandfamiliessupport.co.uk, and www.partners-of-prisoners-and-families-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Guide Bridge Rail Station is 5 miles; to Ashton-under-Lyne Rail Station is 5.2 miles; to Eccles Rail Station is 5.4 miles; to Burnage Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partners of Prisoners and Families Support Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03067385. Partners of Prisoners and Families Support Group has been working since 12 June 1995. The present status of the company is Active. The registered address of Partners of Prisoners and Families Support Group is 1079 Rochdale Road Blackley Manchester M9 8aj. . ASANTE-MENSAH, Evelyn Justina is a Director of the company. ASHBERRY, William Robert is a Director of the company. BLACK, Gilmour Buchan is a Director of the company. CHARLES, Vicky is a Director of the company. COOK, Stephen is a Director of the company. Secretary CLIFFORD, Janet has been resigned. Secretary JOHNSTONE, Marcus has been resigned. Secretary LEES, David Norman has been resigned. Secretary WHITTLE, John Andrew has been resigned. Director ALSTON, Tania has been resigned. Director APPIAH KUBI, Seth Ken has been resigned. Director ASLAN, Yasmin has been resigned. Director ASPINALL, Kay has been resigned. Director BREARLEY, Catherine Sharon has been resigned. Director CHISHOLM, Sally has been resigned. Director COLE, Marc has been resigned. Director CORSTORPHINE, Pamela Ann has been resigned. Director DALY, Finuala has been resigned. Director DOBKIN, Graham Peter has been resigned. Director EDWARDS, Kelvin has been resigned. Director FEATHERSTONE, Stuart John has been resigned. Director GANLEY, Damian Joseph has been resigned. Director HALWARD, Robin Paul has been resigned. Director HILL, Raphael has been resigned. Director JIM, Dobson has been resigned. Director JOHNSTONE, Marcus has been resigned. Director KNOTT, Christine Mary has been resigned. Director LAPITE, Ladi has been resigned. Director LEACH, Susan June Norma has been resigned. Director LEES, David Norman has been resigned. Director MAXWELL, Anna has been resigned. Director MOORE, Stephen Henry has been resigned. Director MURPHY, Lily Carter has been resigned. Director OPENSHAW, Anthony has been resigned. Director PATEL, Nitin-Kumar Kumar has been resigned. Director PAVEY, Selina has been resigned. Director ROWLANDS, Mark Derek has been resigned. Director TARBUCK, Philip has been resigned. Director TODHUNTER, Linda Elizabeth has been resigned. Director TRUMAN, Carole has been resigned. Director VERDUYN, Christine, Dr has been resigned. Director WALLACE, Stuart has been resigned. Director WHALLEY, Linda has been resigned. Director WHELPTON, Edward Stewart has been resigned. Director WHITTLE, John Andrew has been resigned. Director WISEMAN, David John has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ASANTE-MENSAH, Evelyn Justina
Appointed Date: 23 July 2012
59 years old

Director
ASHBERRY, William Robert
Appointed Date: 26 June 2000
81 years old

Director
BLACK, Gilmour Buchan
Appointed Date: 23 July 2012
74 years old

Director
CHARLES, Vicky
Appointed Date: 23 July 2012
53 years old

Director
COOK, Stephen
Appointed Date: 06 April 2009
68 years old

Resigned Directors

Secretary
CLIFFORD, Janet
Resigned: 29 May 1996
Appointed Date: 12 June 1995

Secretary
JOHNSTONE, Marcus
Resigned: 26 October 2009
Appointed Date: 24 September 2002

Secretary
LEES, David Norman
Resigned: 24 September 2002
Appointed Date: 20 October 1997

Secretary
WHITTLE, John Andrew
Resigned: 23 September 1997
Appointed Date: 29 May 1996

Director
ALSTON, Tania
Resigned: 04 October 2000
Appointed Date: 07 August 2000
59 years old

Director
APPIAH KUBI, Seth Ken
Resigned: 20 August 2007
Appointed Date: 20 September 2004
58 years old

Director
ASLAN, Yasmin
Resigned: 24 January 2011
Appointed Date: 12 December 2000
52 years old

Director
ASPINALL, Kay
Resigned: 24 January 2011
Appointed Date: 06 April 2009
77 years old

Director
BREARLEY, Catherine Sharon
Resigned: 30 September 1999
Appointed Date: 26 September 1996
78 years old

Director
CHISHOLM, Sally
Resigned: 04 October 2000
Appointed Date: 11 September 1998
61 years old

Director
COLE, Marc
Resigned: 08 August 2005
Appointed Date: 28 June 2004
62 years old

Director
CORSTORPHINE, Pamela Ann
Resigned: 06 October 1997
Appointed Date: 28 September 1995
77 years old

Director
DALY, Finuala
Resigned: 15 August 2000
Appointed Date: 01 February 1999
65 years old

Director
DOBKIN, Graham Peter
Resigned: 19 May 1997
Appointed Date: 26 September 1996
74 years old

Director
EDWARDS, Kelvin
Resigned: 25 May 2001
Appointed Date: 07 August 2000
59 years old

Director
FEATHERSTONE, Stuart John
Resigned: 03 February 2004
Appointed Date: 08 April 2002
56 years old

Director
GANLEY, Damian Joseph
Resigned: 15 June 2009
Appointed Date: 15 September 2008
71 years old

Director
HALWARD, Robin Paul
Resigned: 02 February 2007
Appointed Date: 06 December 2005
74 years old

Director
HILL, Raphael
Resigned: 12 October 2004
Appointed Date: 23 September 1999
74 years old

Director
JIM, Dobson
Resigned: 23 July 2012
Appointed Date: 17 March 2008
58 years old

Director
JOHNSTONE, Marcus
Resigned: 26 October 2009
Appointed Date: 14 January 2002
61 years old

Director
KNOTT, Christine Mary
Resigned: 25 October 2010
Appointed Date: 09 July 2007
70 years old

Director
LAPITE, Ladi
Resigned: 07 August 2000
Appointed Date: 26 September 1996
66 years old

Director
LEACH, Susan June Norma
Resigned: 01 June 2015
Appointed Date: 22 October 2012
66 years old

Director
LEES, David Norman
Resigned: 24 September 2002
Appointed Date: 26 September 1996
60 years old

Director
MAXWELL, Anna
Resigned: 14 June 2015
Appointed Date: 06 July 2009
61 years old

Director
MOORE, Stephen Henry
Resigned: 11 September 1998
Appointed Date: 12 June 1995
77 years old

Director
MURPHY, Lily Carter
Resigned: 11 August 1998
Appointed Date: 08 January 1996
95 years old

Director
OPENSHAW, Anthony
Resigned: 26 September 1996
Appointed Date: 12 June 1995
70 years old

Director
PATEL, Nitin-Kumar Kumar
Resigned: 11 August 1998
Appointed Date: 24 November 1997
63 years old

Director
PAVEY, Selina
Resigned: 23 April 2012
Appointed Date: 25 October 2010
41 years old

Director
ROWLANDS, Mark Derek
Resigned: 17 June 2013
Appointed Date: 22 October 2012
66 years old

Director
TARBUCK, Philip
Resigned: 06 May 2008
Appointed Date: 26 September 1996
88 years old

Director
TODHUNTER, Linda Elizabeth
Resigned: 25 September 1996
Appointed Date: 08 January 1996
77 years old

Director
TRUMAN, Carole
Resigned: 26 October 2009
Appointed Date: 19 April 2004
65 years old

Director
VERDUYN, Christine, Dr
Resigned: 18 March 2013
Appointed Date: 24 July 2010
72 years old

Director
WALLACE, Stuart
Resigned: 31 March 2015
Appointed Date: 23 January 2012
60 years old

Director
WHALLEY, Linda
Resigned: 04 October 2000
Appointed Date: 25 September 1998
64 years old

Director
WHELPTON, Edward Stewart
Resigned: 08 August 2007
Appointed Date: 05 June 2006
89 years old

Director
WHITTLE, John Andrew
Resigned: 23 September 1997
Appointed Date: 22 September 1995
73 years old

Director
WISEMAN, David John
Resigned: 23 September 1996
Appointed Date: 28 September 1995
74 years old

Persons With Significant Control

Stephen Cook
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Sarah Beresford
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Liz Norris
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Ms Vicky Charles
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Gilmour Buchan Black
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP Events

24 Nov 2016
Confirmation statement made on 17 November 2016 with updates
23 Nov 2016
Full accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 17 November 2015 no member list
30 Sep 2015
Full accounts made up to 31 March 2015
11 Sep 2015
Termination of appointment of Anna Maxwell as a director on 14 June 2015
...
... and 134 more events
05 Jan 1996
New director appointed
22 Dec 1995
New director appointed
22 Dec 1995
New director appointed
16 Aug 1995
Accounting reference date notified as 31/03
12 Jun 1995
Incorporation

PARTNERS OF PRISONERS AND FAMILIES SUPPORT GROUP Charges

25 September 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: By way of legal mortgage the property k/a 1079 rochdale…