PRO-MANCHESTER LIMITED

CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, GREATER MANCHESTER, M3 3WR

Previous name: PRO.MANCHESTER LIMITED (changed on 13-Apr-2017)

Company Number: 05001675
Incorporation date: 22-Dec-2003
Status: Active
Entity type: PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIC codes:
82302 Activities of conference organisers
94120 Activities of professional membership organizations




SUMMARY

This company is 20.3 years old and is currently active. It is controlled by multiple entities. There is no financial data because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. The company has 12 active officers (directors or partners) who are or were officers of 16 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2024
Accounts Filed: SMALL (31-Mar-2023)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Isabel June RILEY 24 Jun 2016 18 Apr 2024 1 - 0
Resigned Nicholas Frederick DAVENPORT 17 Jul 2014 15 Jun 2015 0 - 1
Resigned Katharine Margaret MELLOR 22 Jun 2006 17 Jul 2014 0 - 24
Resigned Paul Alan THOMAS 17 Jun 2004 22 Jun 2006 3 - 5
Resigned Stephen John WHITE 15 Jan 2004 17 Jun 2004 0 - 5
Resigned Stephen John WHITE 22 Dec 2003 17 Jun 2004 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Zoe Elizabeth WALLACE 22 Sep 2022 Director British 2 - 20 (0.0%)
Active Amna, Dr KHAN 22 Sep 2022 Senior Lecturer British 1 - 00 (0.0%)
Active Stephen Frank HUGHES 22 Sep 2022 Director British 6 - 01 (16.7%)
Active Tehseen ALI 24 Mar 2022 Chartered Accountant British 3 - 00 (0.0%)
Active Rachel KENYON 25 Mar 2021 Business Engagement Manager British 1 - 00 (0.0%)
Resigned Anthony Jackson MORROW 18 Jul 2019 25 Jul 2023 Ceo British 2 - 31 (20.0%)
Active Daniel SIMPSON 18 Jul 2019 Ceo British 3 - 30 (0.0%)
Resigned Stephen Ronald COX 18 Jul 2019 21 Jun 2023 Engineering Director Enw Ltd British 1 - 30 (0.0%)
Active Sean Anthony WILLIAMS 18 Jul 2019 Head Of Professional Sector & Auction British 1 - 00 (0.0%)
Active Nicola MCCORMICK 07 Jul 2017 Chief Operating Officer British 1 - 00 (0.0%)
Active Samantha Jane BOOTH 07 Jul 2017 Chief Executive British 2 - 00 (0.0%)
Active Isabel June RILEY 07 Jul 2017 Finance Director British 1 - 00 (0.0%)
Resigned Samuel Matthew JONES 04 Oct 2016 14 Jun 2018 Business Owner British 2 - 30 (0.0%)
Resigned Vaqas FAROOQ 24 Jun 2016 09 Oct 2017 Solicitor British 3 - 40 (0.0%)
Resigned Daniel Vincent NOLAN 24 Jun 2016 25 Mar 2021 Consultant British 0 - 20 (0.0%)
Resigned William John LEWIS 24 Jun 2016 14 Jun 2018 Co- Founder & Director Of Obi Property British 3 - 62 (22.2%)
Resigned Robert Topham RACE 21 Dec 2015 25 Mar 2021 Chartered Wealth Manager British 2 - 40 (0.0%)
Active James Alistair CREE 08 Oct 2015 Solicitor British 2 - 00 (0.0%)
Resigned Marc Joel DUSCHENES 24 Sep 2015 04 Jul 2017 Co Director British 7 - 6024 (35.8%)
Resigned Julia CLARKE 24 Sep 2015 31 Dec 2019 University Dean British 0 - 20 (0.0%)
Resigned Stuart COE 17 Jul 2015 31 Dec 2015 Accountant British 1 - 20 (0.0%)
Resigned Mark Andrew HOVELL 27 Jul 2014 13 May 2019 Lawyer British 3 - 82 (18.2%)
Resigned Patricia Mary CHATTERTON 17 Jul 2014 17 Jul 2015 University Lecturer British 0 - 31 (33.3%)
Resigned Philip John GRAY 17 Jul 2014 29 Feb 2016 Commercial Director British 1 - 61 (14.3%)
Resigned Anne Patricia FAIRHURST 27 Jun 2013 01 Mar 2017 Solicitor British 0 - 31 (33.3%)
Resigned Sam Thomas HALL 27 Jun 2013 07 Jul 2016 Solicitor British 2 - 10 (0.0%)
Active Alison Marie LOVEDAY 27 Jun 2013 Solicitor British 2 - 20 (0.0%)
Resigned Stephen William FROOD 21 Jun 2012 17 Jul 2015 Chartered Surveyor British 1 - 40 (0.0%)
Resigned Donna Marian POWELL 21 Jun 2012 26 Feb 2013 Solicitor Irish 3 - 10 (0.0%)
Resigned Alan RIGBY 23 Jun 2011 21 Nov 2013 Banker British 0 - 10 (0.0%)
Resigned Nicholas Frederick DAVENPORT 23 Jun 2011 15 Jun 2015 Lawyer British 0 - 144 (28.6%)
Resigned Patricia Mary CHATTERTON 23 Jun 2011 31 Jul 2013 Director British 0 - 31 (33.3%)
Resigned Paul Andrew JOHNSON 17 Jun 2010 17 Jul 2015 Solicitor British 0 - 10 (0.0%)
Resigned Alan Christopher WILSON 17 Jun 2010 17 Jul 2015 Bank Manager British 4 - 165 (25.0%)
Resigned John Kevin, Dr ASHCROFT 02 Nov 2009 20 Sep 2018 Chief Executive British 1 - 20 (0.0%)
Resigned Christopher John BAGULEY 18 Jun 2009 07 Jul 2016 Managing Director Finance Sector British 0 - 30 (0.0%)
Resigned Stephen Czeslaw KUNCEWICZ 18 Jun 2009 12 Jul 2018 Solicitor British 3 - 41 (14.3%)
Resigned Deborah ASCOTT-JONES 18 Jun 2009 31 Oct 2014 Business Development British 0 - 31 (33.3%)
Resigned William KINTISH 18 Jun 2009 21 Jun 2012 Presenter British 2 - 95 (45.5%)
Resigned Philip Bernard KENNY 19 Jun 2008 23 Jun 2011 Surveyor British 0 - 30 (0.0%)
Resigned John Philip ALLEN 19 Jun 2008 31 Mar 2009 Banker British 1 - 30 (0.0%)
Resigned Austin John Charles HUTCHINSON 19 Jun 2008 21 Jun 2012 Partner British 5 - 32 (25.0%)
Resigned Isobel Ann ALEXANDER 19 Jun 2008 17 Jun 2010 Consultant British 2 - 70 (0.0%)
Resigned Alec FINCH 21 Jun 2007 31 Mar 2009 Insurance Brokers British 0 - 267 (26.9%)
Resigned David Charles BUXTON 21 Jun 2007 17 Jun 2010 Chartered Accountant British 5 - 40 (0.0%)
Resigned Robert Topham RACE 22 Jun 2006 21 Jun 2012 Stockbroker British 2 - 40 (0.0%)
Resigned Elia MONTORIO 22 Jun 2006 21 Jun 2012 Solicitor British 1 - 61 (14.3%)
Resigned Simon Christopher CLEAVER 22 Jun 2006 18 Jun 2009 Investment Manager British 0 - 83 (37.5%)
Resigned Michelle Janine COHEN 21 Jun 2006 21 Jun 2007 Director British 0 - 41 (25.0%)
Resigned Daniel Charles DOBSON MOUAWAD 16 Mar 2006 31 Mar 2009 Chief Executive British 0 - 20 (0.0%)
Resigned Deborah ASCOTT-JONES 16 Jun 2005 11 Dec 2008 Director Of Marketing British 0 - 31 (33.3%)
Resigned Anthony Kenneth O'GARA 16 Jun 2005 19 Jun 2008 Clerical British 0 - 40 (0.0%)
Resigned Susan WEBSTER 16 Jun 2005 17 Jul 2015 Programme Director British 1 - 81 (11.1%)
Resigned Hugh BAIRD 17 Jun 2004 09 May 2008 Consultant British 0 - 73 (42.9%)
Resigned Reuben Leonard BERG 17 Jun 2004 21 Jun 2007 Solicitor British 2 - 198 (38.1%)
Resigned Robert Anthony SHEFFRIN 17 Jun 2004 13 Oct 2011 Investment Manager British 0 - 106 (60.0%)
Resigned Graham Paul ALCOCK 15 Jan 2004 22 Jun 2006 Bank Official British 0 - 148 (57.1%)
Resigned William Martin ROBINSON 15 Jan 2004 22 Jun 2006 Chartered Accountant British 5 - 6619 (26.8%)
Resigned Alec FINCH 15 Jan 2004 22 Jun 2006 Ins Broker British 0 - 267 (26.9%)
Resigned Anne KERSHAW 15 Jan 2004 22 Jun 2006 Solicitor British 2 - 50 (0.0%)
Resigned Michelle Janine COHEN 15 Jan 2004 17 Jun 2004 Director British 0 - 41 (25.0%)
Resigned John Andre, Professor ARNOLD 15 Jan 2004 18 Jun 2009 University Professor British 0 - 113 (27.3%)
Resigned Timothy Simon OLDFIELD 15 Jan 2004 17 Jun 2010 Accountant British 0 - 20 (0.0%)
Resigned Peter John SKELTON 15 Jan 2004 16 Jun 2005 Surveyor British 4 - 21 (16.7%)
Resigned Alastair Robin BROCKLEHURST 15 Jan 2004 16 Jun 2005 Chartered Surveyor British 0 - 32 (66.7%)
Resigned Stephen William FROOD 15 Jan 2004 22 Jun 2006 Quantity Surveyor British 1 - 40 (0.0%)
Resigned Stephen John WHITE 15 Jan 2004 17 Jun 2010 Solicitor British 0 - 51 (20.0%)
Resigned Katharine Margaret MELLOR 15 Jan 2004 17 Jul 2014 Solicitor British 0 - 246 (25.0%)
Resigned Paul Alan THOMAS 15 Jan 2004 22 Jun 2006 Solicitor British 3 - 52 (25.0%)
Resigned Jeremy Benjamin COLE 15 Jan 2004 22 Jun 2006 Accountant British 5 - 106 (40.0%)
Resigned John David BARNACLE 15 Jan 2004 16 Mar 2006 Chief Executive British 0 - 109 (90.0%)
Resigned Mark Allen BLAKEMORE 15 Jan 2004 21 Jun 2007 Chartered Accountant British 0 - 157 (46.7%)
Resigned Gerald Noel Howard YOUNG 15 Jan 2004 16 Jun 2005 Relationship Director British 1 - 53 (50.0%)
Resigned Edward Scott PYSDEN 15 Jan 2004 17 Jun 2004 Solicitor British 1 - 175 (27.8%)
Resigned Robert Topham RACE 22 Dec 2003 16 Jun 2005 Stockbroker British 2 - 40 (0.0%)
Number of active directors: 12
Average tenure of active directors: 4.9 years
Average tenure of resigned directors: 3.5 years
Average active director Dissolution Rate: 1.4%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
FOREVER MANCHESTER (02785133) - Active
PRO-MANCHESTER LIMITED (05001675) - Active
BAUER RADIO'S CASH FOR KIDS CHARITIES (06424810) - Active
LEVINE RETAIL LIMITED (06570041) - Active
MID FRANCHISING LIMITED (06815197) - Active
BALTIC CREATIVE COMMUNITY INTEREST COMPANY (06899293) - Active
WISE OWL TRUST (08053288) - Active
BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY (08093072) - Active
FORMBY CONNECTIONS LIMITED (08458345) - Active
BERG ADVISORY LIMITED (08715390) - Active
AGENT ACADEMY C.I.C. (09005877) - Active
FIVE WEALTH LIMITED (10240184) - Active
HFS HOLDINGS LTD (11797153) - Active
FW1 LIMITED (12608202) - Liquidation
MID DIGITAL SOLUTIONS LIMITED (13442975) - Active
FIVE WEALTH HOLDINGS LIMITED (14492056) - Active
FIVE WEALTH INTERMEDIATE LIMITED (14495315) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PRO-MANCHESTER LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 82302 Activities of conference organisers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
CONFERENCE CARE LIMITED WATLING HOUSE, 1 WATLING DRIVE, HINCKLEY, LEICESTERSHIRE, UNITED KINGDOM, LE10 3EY 04343426 2018-03-31 3,121,605 0
LINE UP COMMUNICATIONS LIMITED 3RD FLOOR, SHAND HOUSE, 14-20 SHAND STREET, LONDON, UNITED KINGDOM, SE1 2ES 01749991 2018-06-30 2,959,131 0
WHITE OCTOBER EVENTS LTD THE OLD BANK, BEAUFORT STREET, CRICKHOWELL, WALES, NP8 1AD 08612966 2018-04-30 1,977,026 0
STONEAPPLE PRODUCTIONS LTD. 21 ORWELL ROAD, BARRINGTON, CAMBRIDGE, ENGLAND, CB22 7SE 03542153 2018-03-31 520,415 0
MRT (EUROPE) LIMITED UPHILL HOUSE CHURCHDOWN LANE, HUCCLECOTE, GLOUCESTER, ENGLAND, GL3 2LR 04283976 2018-09-30 512,409 0
NEW SPARTA EVENTS LIMITED ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, UNITED KINGDOM, CB10 1AF 09684875 2017-12-31 357,155 0
FOOTPRINT HOLDINGS LIMITED 5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5EG 07412714 2019-03-31 287,338 0
FREELANCE LOGISTICS LIMITED 17 LAMBSFRITH GROVE, HEMPSTEAD, GILLINGHAM, ENGLAND, ME7 3RU 06756456 2017-11-30 239,501 0
IIEXCHANGE LTD 23 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 1DE 09039920 2018-12-31 172,425 0
BLUEFINCH LTD 3 WYCHWOOD CLOSE, CHARLBURY, CHIPPING NORTON, ENGLAND, OX7 3TB 08166354 2018-08-31 66,115 0
THE KNOWLEDGE FIRST LTD 7 BRIDGES PLACE, LONDON, UNITED KINGDOM, SW6 4HW 10456833 2018-12-31 65,448 0 85600-Educational support services
BISHBOSHBASH LTD EAST HOUSE MYNTHURST, LEIGH, REIGATE, ENGLAND, RH2 8RJ 04616857 2019-03-31 62,250 0
EVENTS GLOBAL LTD 17 LAMBSFRITH GROVE, HEMPSTEAD, GILLINGHAM, ENGLAND, ME7 3RU 07897532 2018-01-31 54,921 0
RED OAK GROUP LTD 20 DANE HOUSE, EXETER PLACE, SYDENHAM, LONDON, UNITED KINGDOM, SE26 6AE 09674171 2019-05-04 50,534 0
MONOCLE EVENTS LTD C/O B Z ALEXANDER LTD TOP GREEN, DENSTON, NEWMARKET, SUFFOLK, ENGLAND, CB8 8PW 10937454 2019-08-31 38,556 0
DOLI EVENTS LTD LYNNWOOD BUSINESS CENTRE UNIT 19, LYNNWOOD TERRACE, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE4 6UL 10187205 2018-05-31 31,445 0
ALGAMISH CONSULTING LTD 167-169 167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, ENGLAND, W1W 5PF 09330196 2018-11-30 28,991 0 82990-Other business support service activities not elsewhere classified
85590-Other education not elsewhere classified
TEMPLE EVENTS LTD 70 EDWARD ROAD, LONDON, ENGLAND, E17 6LU 09596839 2018-05-31 23,050 0
ANYEVENZE LTD 109 GLASTONBURY ROAD, BIRMINGHAM, WEST MIDLANDS, B14 4DX 06915139 2019-05-31 22,105 0
MOTHER GOATS BREWING CO LTD 81 COWPER ROAD, LONDON, W7 1EL 08093588 2018-06-30 21,942 0
CPP SEMINARS SCOTLAND LTD 23 MELVILLE STREET, EDINBURGH, EH3 7PE SC425807 2018-07-19 21,164 0
EVER THAMES LTD KINGFISHER HOUSE, 21-23 ELMFIELD ROAD, BROMLEY, ENGLAND, BR1 1LT 07767054 2018-09-30 6,697 0 82990-Other business support service activities not elsewhere classified
MMS CONFERENCING & EVENTS LIMITED 50 ST. WILFRIDS ROAD, BURGESS HILL, ENGLAND, RH15 8BD 04403078 2018-03-31 6,203 0
SOLDIERS FOR CHRIST LTD FLAT 12, 72 ALBERT ROAD, SE25 4JW, ALBERT ROAD, LONDON, ENGLAND, SE25 4JW 09813870 2018-10-31 5,383 0
MUSA HOSPITALITY LIMITED 2 CARR LANE, HALE VILLAGE, LIVERPOOL, ENGLAND, L24 4AD 10747847 2017-12-31 2,300 0
VISIONARY BIRTHS LTD 67 LYMPSTONE GARDENS, COMMERCIAL WAY, GREATER LONDON, UNITED KINGDOM, SE15 1AZ 10195624 2018-05-31 62 0
EMPIRICAL EVENTS LIMITED 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, UNITED KINGDOM, TN34 1BP 09467203 2018-08-31 0 0
MEDEVENT PARTNERS LIMITED 71-75 SHELTON STREET, COVENT GARDEN, LONDOND, UNITED KINGDOM, WC2H 9JQ 10137558 2018-04-30 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PRO-MANCHESTER LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.7% 5.2% 10.6% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.5% 1.5% 2.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public