MIDDLETON DAY CENTRE
LONG STREET


Company number 02331404
Status Active
Incorporation Date 29 December 1988
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BRENTWOOD HOUSE, MIDDLETON DAY CENTRE, LONG STREET, MIDDLETON, MANCHESTER
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 29 December 2015 no member list. The most likely internet sites of MIDDLETON DAY CENTRE are www.middletonday.co.uk, and www.middleton-day.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Middleton Day Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02331404. Middleton Day Centre has been working since 29 December 1988. The present status of the company is Active. The registered address of Middleton Day Centre is Brentwood House Middleton Day Centre Long Street Middleton Manchester. . FOSTER, David Hugh is a Secretary of the company. DONOHUE, Ray is a Director of the company. EWINGS, Susan is a Director of the company. FOSTER, David Hugh is a Director of the company. ROCHE, Kevin Patrcik is a Director of the company. THOMAS, Sharon Sylvia is a Director of the company. Secretary JOHNSON, Ian Lawrence, The Reverend has been resigned. Director BROOKS, Joseph has been resigned. Director COPPOLA, Philip has been resigned. Director DURKIN, Sheila has been resigned. Director FISHWICK, James has been resigned. Director GIBSON, Paul has been resigned. Director HAWTON, Pamela Norah Elizabeth has been resigned. Director HAYNES, Michael has been resigned. Director HEAFORD, Anthony has been resigned. Director HOLDEN, Jeanne Barbara has been resigned. Director HOLDEN, Tracy has been resigned. Director ISHERWOOD, Rodney Alan has been resigned. Director JOHNSON, Ian Lawrence, The Reverend has been resigned. Director MAGNER, Margaret has been resigned. Director MANNION, Vincent Arthur has been resigned. Director MANNION, Vincent Arthur has been resigned. Director MCDERMOTT, Alfred has been resigned. Director PAGE, Caroline Victoria has been resigned. Director PARLBY, Paul David has been resigned. Director PEARSON, Gemma Louise has been resigned. Director WILD, Janet Michelle has been resigned. Director ZUNTZ, Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FOSTER, David Hugh
Appointed Date: 25 January 1996

Director
DONOHUE, Ray
Appointed Date: 24 May 2012
71 years old

Director
EWINGS, Susan
Appointed Date: 23 June 2009
76 years old

Director
FOSTER, David Hugh
Appointed Date: 27 January 1993
74 years old

Director
ROCHE, Kevin Patrcik
Appointed Date: 06 August 2015
67 years old

Director
THOMAS, Sharon Sylvia
Appointed Date: 14 July 2004
64 years old

Resigned Directors

Secretary
JOHNSON, Ian Lawrence, The Reverend
Resigned: 31 October 1992

Director
BROOKS, Joseph
Resigned: 25 January 1996
Appointed Date: 27 January 1993
83 years old

Director
COPPOLA, Philip
Resigned: 03 October 2011
Appointed Date: 29 March 2010
76 years old

Director
DURKIN, Sheila
Resigned: 18 January 2001
Appointed Date: 27 January 1993
71 years old

Director
FISHWICK, James
Resigned: 13 October 1993
Appointed Date: 17 December 1992
89 years old

Director
GIBSON, Paul
Resigned: 22 January 1993
71 years old

Director
HAWTON, Pamela Norah Elizabeth
Resigned: 25 January 1999
Appointed Date: 27 January 1993
97 years old

Director
HAYNES, Michael
Resigned: 14 May 2012
Appointed Date: 09 May 2007
60 years old

Director
HEAFORD, Anthony
Resigned: 25 January 1999
91 years old

Director
HOLDEN, Jeanne Barbara
Resigned: 03 March 1993
71 years old

Director
HOLDEN, Tracy
Resigned: 16 May 2011
Appointed Date: 09 May 2007
63 years old

Director
ISHERWOOD, Rodney Alan
Resigned: 26 October 2007
Appointed Date: 29 August 2002
93 years old

Director
JOHNSON, Ian Lawrence, The Reverend
Resigned: 31 January 1995
80 years old

Director
MAGNER, Margaret
Resigned: 31 December 1992
72 years old

Director
MANNION, Vincent Arthur
Resigned: 03 December 2003
Appointed Date: 29 August 2002
98 years old

Director
MANNION, Vincent Arthur
Resigned: 25 January 1996
Appointed Date: 27 January 1993
98 years old

Director
MCDERMOTT, Alfred
Resigned: 01 August 2002
93 years old

Director
PAGE, Caroline Victoria
Resigned: 14 May 2012
Appointed Date: 09 May 2007
51 years old

Director
PARLBY, Paul David
Resigned: 12 January 2010
Appointed Date: 14 July 2004
53 years old

Director
PEARSON, Gemma Louise
Resigned: 14 February 2006
Appointed Date: 14 July 2004
46 years old

Director
WILD, Janet Michelle
Resigned: 01 October 2002
Appointed Date: 29 August 2002
62 years old

Director
ZUNTZ, Andrew
Resigned: 31 December 1992
73 years old

MIDDLETON DAY CENTRE Events

19 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
09 Feb 2016
Annual return made up to 29 December 2015 no member list
09 Feb 2016
Termination of appointment of Michael Haynes as a director on 14 May 2012
01 Dec 2015
Appointment of Kevin Patrcik Roche as a director on 6 August 2015
...
... and 107 more events
24 May 1991
New director appointed

20 May 1991
Annual return made up to 29/08/90

26 Feb 1991
Full accounts made up to 31 March 1990

02 Jan 1991
Annual return made up to 16/06/89

29 Dec 1988
Incorporation