Rochdale Law Centre

  • Active - Proposal To Strike Off
  • Incorporated on 21 Feb 1991

Reg Address: 19 Drake Street Rochdale, Drake Street, Rochdale OL16 1RE, England


  • Summary The company with name "Rochdale Law Centre" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in 19 Drake Street Rochdale, Drake Street, Rochdale OL16 1RE. Rochdale Law Centre is currently in active - proposal to strike off status and it was incorporated on 21 Feb 1991 (33 years 7 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Rochdale Law Centre.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Shahida Nasreen Dolan Director 1 Apr 2017 British Active
2 Gillian Quine Secretary 2 Jun 2008 British Active
3 Thelma Gwatsha Director 4 Feb 2008 Zimbabwean Resigned
1 Dec 2008
4 Nawab Balouch Director 7 Jan 2008 Iran Resigned
15 Oct 2009
5 Peter Rush Director 6 Aug 2007 British Resigned
7 Apr 2017
6 Steven Anthony Cooke Director 6 Aug 2007 British Active
7 Vera May Lomax Director 31 Oct 2005 British Resigned
4 Jun 2007
8 John Andrew Atherton Director 12 Sep 2005 Bristish Resigned
15 Oct 2009
9 Finn Jensen Secretary 7 Jan 2005 - Resigned
2 Jun 2008
10 David Feingold Director 6 Jan 2005 English Resigned
6 Nov 2006
11 Derek Snowden Director 6 Jan 2005 British Resigned
4 Jun 2007
12 Andre Diba Musangu Director 6 Jan 2005 British Resigned
4 Jun 2007
13 Gillian Quine Secretary 25 Jun 2004 British Resigned
7 Jan 2005
14 Ian Antony Mann Director 12 Jan 2004 - Resigned
1 Aug 2019
15 Adhiambo Vicmarylyne Ashall Director 12 Jan 2004 British Resigned
4 Jun 2007
16 Alan Blacker Director 27 Jan 2003 British Resigned
14 Nov 2013
17 Rosemary Anne Jones Director 27 Jan 2003 British Active
18 Jane Marie Luck Secretary 1 Dec 2002 - Resigned
24 Jun 2004
19 Michael Charles Jones Director 28 Feb 2000 British Resigned
3 Jul 2000
20 Ghulam Rasul Shahzad Director 19 Nov 1999 British Active
21 Peter Brierley Director 19 May 1999 British Active
22 Barbara Erickson Director 26 Apr 1999 British Resigned
5 Apr 2000
23 Chris Houston Director 9 Dec 1998 British Resigned
1 Nov 2001
24 Stephen Thomas Hynes Secretary 26 Oct 1997 - Resigned
1 Dec 2002
25 Alec James Watson Director 3 Mar 1997 British Resigned
9 Dec 1998
26 Lizbeth Alasvand Director 3 Mar 1997 British Resigned
12 May 2003
27 Vera May Lomax Director 3 Mar 1997 British Resigned
7 Dec 1999
28 John Edmond Beasley Director 21 Nov 1995 British Resigned
9 Dec 1998
29 Bert Mcclure Director 21 Nov 1995 British Resigned
28 Jan 1997
30 Jane Emanuel Director 22 Nov 1994 - Resigned
9 Dec 1998
31 Chris Cunningham Secretary 22 Nov 1994 - Resigned
31 Dec 1995
32 Audrey Mary Phillips Director 22 Nov 1994 British Resigned
1 Jul 2002
33 Constance Betty Sieg Director 22 Nov 1994 British Resigned
18 May 2003
34 Riffit Tahir Director 9 Sep 1993 British Resigned
21 Nov 1995
35 Shaista Kauser Director 9 Sep 1993 British Resigned
9 Dec 1998
36 Nasrullah Khan Moghal Director 9 Sep 1993 British Resigned
22 Nov 1994
37 Margaret Murdoch Director 9 Sep 1993 British Resigned
22 Nov 1994
38 Angela Robinson Director 9 Sep 1993 British Resigned
21 Nov 1995
39 Barrie Holt Director 9 Sep 1993 British Resigned
30 Sep 1994
40 Susan Maria Mccardell Director 10 Jun 1992 British Resigned
28 Jan 1997
41 Maqsood Ahmad Director 10 Jun 1992 British Resigned
9 Sep 1993
42 Beverley Lee Director 10 Jun 1992 British Resigned
9 Sep 1993
43 Mark David Limmer Director 10 Jun 1992 British Resigned
22 Nov 1994
44 Fiona Nuttall Director 10 Jun 1992 British Resigned
9 Sep 1993
45 Manzoor Hussain Choudhry Director 13 Mar 1991 British Resigned
10 Jun 1992
46 Steven William Bewick Director 13 Mar 1991 British Resigned
9 Sep 1993
47 Andrea Knight Director 13 Mar 1991 British Resigned
22 Nov 1994
48 June Bennett Director 13 Mar 1991 British Resigned
9 Sep 1993
49 Bradley Feld Director 13 Mar 1991 British Resigned
10 Jun 1992
50 Sultan Ali Director 13 Mar 1991 Britsish Resigned
10 Jun 1992
51 Mohammed Mushtaq Director 13 Mar 1991 - Resigned
9 Sep 1993
52 Alison Jayne Pearsall Director 13 Mar 1991 British Resigned
22 Nov 1994
53 Isabelle Villanova Director 13 Mar 1991 French Resigned
10 Jun 1992
54 Julie Phillips Director 13 Mar 1991 British Resigned
10 Jun 1992
55 Joanne Shaw Director 13 Mar 1991 British Resigned
10 Jun 1992
56 Marilyn Fetcher Director 13 Mar 1991 British Resigned
21 Nov 1995
57 Barry Gray Director 13 Mar 1991 British Resigned
10 Jun 1992
58 Abdul Hameed Salik Director 21 Feb 1991 British Resigned
13 Mar 1991
59 Samir Chatterjee Director 21 Feb 1991 British Resigned
13 Mar 1991
60 Geoffrey Bruce Ferguson Director 21 Feb 1991 - Resigned
28 Jan 1997
61 David Shipp Director 21 Feb 1991 - Resigned
13 Mar 1991
62 Shahida Nasreen Dolan Director 21 Feb 1991 British Resigned
10 Jun 1992
63 Catherine Gallagher Secretary 21 Feb 1991 - Resigned
22 Nov 1994
64 Andrew Kay Director 21 Feb 1991 British Resigned
13 Mar 1991
65 Philip Raymond Hume Director 21 Feb 1991 British Resigned
13 Mar 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
21 Feb 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rochdale Law Centre.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Filings Brought Up To Date 13 Oct 2022 Download PDF
2 Confirmation Statement - No Updates 12 Oct 2022 Download PDF
3 Pages
3 Gazette - Notice Compulsory 9 Aug 2022 Download PDF
4 Accounts - Total Exemption Full 30 May 2022 Download PDF
5 Address - Change Registered Office Company With Date Old New 6 Mar 2020 Download PDF
1 Pages
6 Confirmation Statement - No Updates 6 Mar 2020 Download PDF
3 Pages
7 Officers - Termination Director Company With Name Termination Date 6 Mar 2020 Download PDF
1 Pages
8 Accounts - Total Exemption Full 3 Jan 2020 Download PDF
17 Pages
9 Confirmation Statement - No Updates 7 Mar 2019 Download PDF
3 Pages
10 Accounts - Total Exemption Full 7 Jan 2019 Download PDF
18 Pages
11 Officers - Appoint Person Director Company With Name Date 19 Dec 2018 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 19 Dec 2018 Download PDF
1 Pages
13 Confirmation Statement - No Updates 7 Mar 2018 Download PDF
3 Pages
14 Accounts - Total Exemption Full 8 Jan 2018 Download PDF
21 Pages
15 Confirmation Statement - Updates 7 Mar 2017 Download PDF
4 Pages
16 Accounts - Total Exemption Small 16 Feb 2017 Download PDF
7 Pages
17 Annual Return - Company With Made Up Date No Member List 20 Mar 2016 Download PDF
7 Pages
18 Accounts - Small 12 Jan 2016 Download PDF
8 Pages
19 Annual Return - Company With Made Up Date No Member List 19 Mar 2015 Download PDF
7 Pages
20 Accounts - Small 28 Jan 2015 Download PDF
9 Pages
21 Officers - Termination Director Company With Name 21 Mar 2014 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date No Member List 21 Mar 2014 Download PDF
7 Pages
23 Accounts - Small 3 Jan 2014 Download PDF
8 Pages
24 Annual Return - Company With Made Up Date No Member List 10 Apr 2013 Download PDF
8 Pages
25 Accounts - Small 30 Jan 2013 Download PDF
8 Pages
26 Annual Return - Company With Made Up Date No Member List 21 Mar 2012 Download PDF
8 Pages
27 Accounts - Small 3 Jan 2012 Download PDF
8 Pages
28 Accounts - Small 4 Apr 2011 Download PDF
8 Pages
29 Officers - Change Person Director Company With Change Date 29 Mar 2011 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 29 Mar 2011 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 29 Mar 2011 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date No Member List 29 Mar 2011 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date No Member List 22 Mar 2010 Download PDF
6 Pages
34 Officers - Change Person Director Company With Change Date 20 Mar 2010 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 20 Mar 2010 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 20 Mar 2010 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 20 Mar 2010 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 20 Mar 2010 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 20 Mar 2010 Download PDF
2 Pages
40 Officers - Change Person Secretary Company With Change Date 20 Mar 2010 Download PDF
1 Pages
41 Officers - Termination Director Company With Name 20 Mar 2010 Download PDF
1 Pages
42 Accounts - Full 11 Feb 2010 Download PDF
20 Pages
43 Officers - Legacy 2 Jun 2009 Download PDF
1 Pages
44 Annual Return - Legacy 2 Jun 2009 Download PDF
8 Pages
45 Accounts - Small 18 Dec 2008 Download PDF
8 Pages
46 Officers - Legacy 6 Jun 2008 Download PDF
2 Pages
47 Officers - Legacy 6 Jun 2008 Download PDF
1 Pages
48 Officers - Legacy 10 Mar 2008 Download PDF
2 Pages
49 Annual Return - Legacy 28 Feb 2008 Download PDF
5 Pages
50 Officers - Legacy 4 Feb 2008 Download PDF
2 Pages
51 Accounts - Small 11 Dec 2007 Download PDF
8 Pages
52 Officers - Legacy 5 Sep 2007 Download PDF
2 Pages
53 Officers - Legacy 15 Aug 2007 Download PDF
2 Pages
54 Officers - Legacy 27 Jun 2007 Download PDF
1 Pages
55 Officers - Legacy 27 Jun 2007 Download PDF
1 Pages
56 Officers - Legacy 27 Jun 2007 Download PDF
1 Pages
57 Officers - Legacy 27 Jun 2007 Download PDF
1 Pages
58 Annual Return - Legacy 16 Mar 2007 Download PDF
8 Pages
59 Accounts - Small 13 Dec 2006 Download PDF
8 Pages
60 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
61 Annual Return - Legacy 15 Mar 2006 Download PDF
8 Pages
62 Resolution 17 Jan 2006 Download PDF
1 Pages
63 Resolution 17 Jan 2006 Download PDF
1 Pages
64 Accounts - Full 6 Dec 2005 Download PDF
18 Pages
65 Officers - Legacy 21 Nov 2005 Download PDF
1 Pages
66 Officers - Legacy 14 Oct 2005 Download PDF
1 Pages
67 Mortgage - Legacy 17 Jun 2005 Download PDF
3 Pages
68 Officers - Legacy 26 Apr 2005 Download PDF
1 Pages
69 Officers - Legacy 26 Apr 2005 Download PDF
2 Pages
70 Annual Return - Legacy 26 Apr 2005 Download PDF
6 Pages
71 Officers - Legacy 26 Apr 2005 Download PDF
1 Pages
72 Officers - Legacy 26 Apr 2005 Download PDF
1 Pages
73 Accounts - Full 4 Feb 2005 Download PDF
19 Pages
74 Officers - Legacy 1 Jul 2004 Download PDF
2 Pages
75 Officers - Legacy 1 Jul 2004 Download PDF
1 Pages
76 Officers - Legacy 24 Mar 2004 Download PDF
2 Pages
77 Officers - Legacy 24 Mar 2004 Download PDF
2 Pages
78 Officers - Legacy 24 Mar 2004 Download PDF
2 Pages
79 Officers - Legacy 24 Mar 2004 Download PDF
2 Pages
80 Annual Return - Legacy 24 Mar 2004 Download PDF
4 Pages
81 Officers - Legacy 24 Mar 2004 Download PDF
2 Pages
82 Accounts - Full 3 Feb 2004 Download PDF
18 Pages
83 Annual Return - Legacy 22 May 2003 Download PDF
5 Pages
84 Officers - Legacy 26 Mar 2003 Download PDF
2 Pages
85 Accounts - Full 6 Feb 2003 Download PDF
18 Pages
86 Annual Return - Legacy 19 Mar 2002 Download PDF
4 Pages
87 Accounts - Full 4 Feb 2002 Download PDF
18 Pages
88 Annual Return - Legacy 3 May 2001 Download PDF
5 Pages
89 Accounts - Full 2 Mar 2001 Download PDF
19 Pages
90 Officers - Legacy 17 Mar 2000 Download PDF
2 Pages
91 Annual Return - Legacy 6 Mar 2000 Download PDF
5 Pages
92 Accounts - Full 16 Dec 1999 Download PDF
10 Pages
93 Officers - Legacy 16 Jul 1999 Download PDF
1 Pages
94 Officers - Legacy 5 May 1999 Download PDF
2 Pages
95 Officers - Legacy 9 Apr 1999 Download PDF
2 Pages
96 Annual Return - Legacy 16 Mar 1999 Download PDF
6 Pages
97 Accounts - Small 6 Oct 1998 Download PDF
5 Pages
98 Annual Return - Legacy 25 Feb 1998 Download PDF
8 Pages
99 Accounts - Small 28 Jan 1998 Download PDF
5 Pages
100 Officers - Legacy 5 Nov 1997 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.