ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Manchester Libraries Trust

Manchester Libraries Trust is an active company incorporated on 27 April 2012 with the registered office located in Cheadle, Greater Manchester. Manchester Libraries Trust was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08049427
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 27 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (4 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
16 Victoria Avenue
Cheadle Hulme
Cheadle
SK8 5DL
Address changed on 11 Jun 2025 (2 months ago)
Previous address was PO Box 4385 08049427 - Companies House Default Address Cardiff CF14 8LH
Telephone
01612341931
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1966
Director • Fundraising Manager • British • Lives in England • Born in Jun 1971
Director • Author • British • Lives in England • Born in Jan 1987
Director • Freelance Consultant • British • Lives in England • Born in Feb 1966
Director • Teacher • British • Lives in England • Born in Oct 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teesdale Property Services Limited
Brendan Patrick O'Shea is a mutual person.
Active
The Manchester Concert Hall Limited
John Gerard Rooney is a mutual person.
Active
Sports City Management Company Ltd
John Gerard Rooney is a mutual person.
Active
Strata It Consulting Limited
Brendan Patrick O'Shea is a mutual person.
Active
New Islington Facilities Management Company Limited
John Gerard Rooney is a mutual person.
Active
Small Things Creative Projects C.I.C
Jennifer Mary Willows is a mutual person.
Active
Vicky Rosin Associates Limited
Victoria Susan Rosin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £26.97K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.92K
Decreased by £1.05K (-4%)
Total Liabilities
-£9.2K
Increased by £9K (+4545%)
Net Assets
£16.72K
Decreased by £10.05K (-38%)
Debt Ratio (%)
35%
Increased by 34.75% (+4733%)
Latest Activity
Ms Jennifer Mary Willows Details Changed
2 Months Ago on 11 Jun 2025
Mr John Gerard Rooney Details Changed
2 Months Ago on 11 Jun 2025
Ms Selina Ullah Details Changed
2 Months Ago on 11 Jun 2025
Ms Victoria Susan Rosin Details Changed
2 Months Ago on 11 Jun 2025
Mr Ashley Noel Thorpe Details Changed
2 Months Ago on 11 Jun 2025
Nia Sinead Thomas Details Changed
2 Months Ago on 11 Jun 2025
Mrs Clare Louise Doyle Details Changed
2 Months Ago on 11 Jun 2025
Registered Address Changed
2 Months Ago on 11 Jun 2025
Mr Brendan Patrick O'shea Details Changed
3 Months Ago on 3 Jun 2025
Hannah Victoria Fitzpatrick Resigned
3 Months Ago on 28 May 2025
Get Credit Report
Discover Manchester Libraries Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ashley Noel Thorpe on 11 June 2025
Submitted on 12 Jun 2025
Director's details changed for Ms Victoria Susan Rosin on 11 June 2025
Submitted on 12 Jun 2025
Director's details changed for Ms Selina Ullah on 11 June 2025
Submitted on 12 Jun 2025
Director's details changed for Mr John Gerard Rooney on 11 June 2025
Submitted on 12 Jun 2025
Director's details changed for Mrs Clare Louise Doyle on 11 June 2025
Submitted on 12 Jun 2025
Director's details changed for Ms Jennifer Mary Willows on 11 June 2025
Submitted on 12 Jun 2025
Director's details changed for Nia Sinead Thomas on 11 June 2025
Submitted on 12 Jun 2025
Registered office address changed from PO Box 4385 08049427 - Companies House Default Address Cardiff CF14 8LH to 16 Victoria Avenue Cheadle Hulme Cheadle SK8 5DL on 11 June 2025
Submitted on 11 Jun 2025
Director's details changed for Mr Brendan Patrick O'shea on 3 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Hannah Victoria Fitzpatrick as a director on 28 May 2025
Submitted on 29 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year