Company NameAlliance Learning
Company StatusActive
Company Number01619564
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1982(42 years, 2 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul David Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(23 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHyquip Limited New Brunswick Street
Horwich
Bolton
BL6 7JB
Director NameMrs Judith Bromley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdale 89 Junction Road
Bolton
BL3 4NF
Director NameMiss Caroline Jane Cowburn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(38 years, 1 month after company formation)
Appointment Duration4 years
RoleAssistant Vice Chancellor (Transformation)
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Secretary NameDeborah Anne Bradburn
StatusCurrent
Appointed10 June 2020(38 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Director NameMr Anthony Richard Unsworth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(38 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Director NameMr Christopher John McClelland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(39 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Director Of Human Resources
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Director NameDavid Ball
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address149 Junction Road
Bolton
Lancashire
BL3 4NQ
Director NameRobert Leyland Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 September 2003)
RoleEngineer
Correspondence Address24 Lostock Junction Lane
Lostock
Bolton
BL6 4JR
Director NameMr William Martin Calderbank
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 1995)
RoleEngineer
Correspondence Address7 Greenacres
Turton
Bolton
Lancashire
BL7 0QG
Director NameMr Keith Haworth Hindle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guiseley Close
Bury
Lancashire
BL9 5JR
Director NameMr Richard Threlfall Hurst
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleEngineer
Correspondence AddressFriarscroft Markland Hill Lane
Bolton
Lancashire
BL1 5PA
Director NameDavid Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 October 1999)
RoleCompany Director
Correspondence AddressTop Oth Greaves
Bradshaw
Bolton
Lancs
BL2 4DP
Director NameAlfred John Pettengell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 1996)
RoleManaging Director
Correspondence Address180 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6EN
Director NameMr Alexander Kitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration28 years, 1 month (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Chapeltown Road
Bolton
Lancashire
BL7 9AW
Director NameFrank Whalley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleDirector & General Manager
Correspondence Address32 Crabtree Lane
Atherton
Manchester
M29 0AG
Secretary NameDavid John Guthrie
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Whitehill Lane
Bolton
Lancashire
BL1 7DL
Director NameMr Paul Dickinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSanskrit
13 Sedgefield Drive
Bolton
BL1 6ND
Director NameJill Kippax
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2003)
RolePublic Relations
Correspondence AddressWellfield
High Bank Lane Lostock
Bolton
BL6 4DT
Director NameJohn Forrest Rigby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(14 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 March 1997)
RolePersonnel Manager
Correspondence Address2 Halvard Avenue
Limefield
Bury
Lancashire
BL9 6PS
Director NameSusan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(14 years after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressBrindles Farm Hut Lane
Heath Charnock
Chorley
Lancashire
PR6 9EG
Director NameJohn Christopher Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2001)
RoleChief Executive
Correspondence Address8 Homer Drive
Marple Bridge
Stockport
Greater Manchester
SK6 5DR
Director NameMr David Robert Gavan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(19 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 13 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Hamnet Close
Ashworth Vale
Bolton
Lancashire
BL1 7RZ
Director NamePeter David Whitnall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2006)
RoleGeneral Manager
Correspondence AddressAbbey House 21 Abbey Drive
Bury
Lancashire
BL8 2HP
Director NameMr Brian Geoffrey Ward
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(21 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newcombe Road
Holcombe Brook
Ramsbottom Bury
Lancashire
BL0 9UT
Director NameMrs Diana Morton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(22 years, 11 months after company formation)
Appointment Duration14 years (resigned 30 January 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address8 Stonedelph Close
Ainsworth
Lancashire
BL2 5SH
Director NameMrs Margaret Louise Lowe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(24 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 April 2021)
RoleHome Owner
Country of ResidenceEngland
Correspondence Address62 Horseshoe Lane
Bromley Cross
Lancashire
BL7 9RR
Director NameMrs Sara Gabrielle MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(24 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 April 2021)
RoleDirector Residential Care
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Ivy Bank Road
Sharples
Bolton
BL1 7EQ
Secretary NameMrs Pauline Michaela Fulford
NationalityBritish
StatusResigned
Appointed23 July 2007(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2013)
RoleAccountant
Correspondence AddressThe Hurst Building
Horwich Loco Estate
Chorley New Road
Horwich
BL6 5UE
Director NameMr John Smith
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressNis Ltd 95 Hedgerows Road
Leyland
Preston
PR26 7JR
Director NameDr Kondal Reddy Kandadi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed29 January 2013(30 years, 11 months after company formation)
Appointment Duration8 years (resigned 27 January 2021)
RoleAssistant Vice Chancellor (Academic Operations)
Country of ResidenceEngland
Correspondence AddressBolton University Z3-30 Deane Road
Bolton
BL3 5AB
Secretary NameMrs Julie Robinson
StatusResigned
Appointed01 October 2013(31 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressThe Hurst Building
Horwich Loco Estate
Chorley New Road
Horwich
BL6 5UE
Director NameMr Benjamin Lawrence Miller
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(32 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Wood
Rivington
Bolton
BL6 7SH
Secretary NameKelly Perkin
StatusResigned
Appointed20 September 2018(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2020)
RoleCompany Director
Correspondence AddressAlliance Learning The Hurst Building Horwich Loco
Chorley New Road
Horwich
Greater Manchester
BL6 5UE
Director NameMr William Kenneth Dawson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(36 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 December 2019)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressUniversity Of Bolton Deane Road
Bolton
BL3 5AB
Director NameMr James Liptrot
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoworth Air Tech Lorne Street
Farnworth
Bolton
BL4 7LZ

Contact

Websitewww.alliancelearning.com
Email address[email protected]
Telephone01204 696744
Telephone regionBolton

Location

Registered AddressThe Hurst Building, Horwich Business Park Chorley New Road
Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,653,317
Net Worth£2,687,716
Cash£897,225
Current Liabilities£376,261

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

29 October 1996Delivered on: 3 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hurst building chorley new road horwich bolton.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 December 1996Delivered on: 9 December 1996
Persons entitled: Gordon Neville Moon

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5TH december 1996.
Particulars: The rent deposit of £6,145 held in a deposit account pursuant to the terms of the rent deposit deed.
Outstanding
26 April 1989Delivered on: 5 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement dated 12/10/88 relating to land & buildings at the board;s locomotion industrial estate at harwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1989Delivered on: 23 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 602 chorley new road harwick bolton crester manchester - title no:- gm 323996 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 January 2021Termination of appointment of Kondal Reddy Kandadi as a director on 27 January 2021 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 June 2020Appointment of Deborah Anne Bradburn as a secretary on 10 June 2020 (2 pages)
12 June 2020Termination of appointment of Kelly Perkin as a secretary on 10 June 2020 (1 page)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2020Memorandum and Articles of Association (21 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 April 2020Group of companies' accounts made up to 31 July 2019 (22 pages)
14 April 2020Appointment of Miss Caroline Jane Cowburn as a director on 31 March 2020 (2 pages)
9 April 2020Notification of a person with significant control statement (2 pages)
9 April 2020Cessation of The University of Bolton Higher Education Corporation as a person with significant control on 31 March 2020 (1 page)
6 April 2020Cessation of Hyquip Limited as a person with significant control on 31 March 2020 (1 page)
6 April 2020Cessation of Kondal Reddy Kandadi as a person with significant control on 31 March 2020 (1 page)
7 February 2020Termination of appointment of Alexander Kitchen as a director on 28 January 2020 (1 page)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
6 December 2019Termination of appointment of William Kenneth Dawson as a director on 3 December 2019 (1 page)
4 October 2019Appointment of Mr James Liptrot as a director on 24 September 2019 (2 pages)
14 June 2019Registered office address changed from The Hurst Building Horwich Loco Estate Chorley New Road Horwich BL6 5UE to The Hurst Building, Horwich Business Park Chorley New Road Horwich Bolton BL6 5UE on 14 June 2019 (1 page)
30 May 2019Appointment of Mrs Judith Bromley as a director on 21 May 2019 (2 pages)
7 March 2019Group of companies' accounts made up to 31 July 2018 (21 pages)
5 February 2019Notification of Hyquip Limited as a person with significant control on 16 May 2018 (2 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
5 February 2019Notification of The University of Bolton Higher Education Corporation as a person with significant control on 16 May 2018 (2 pages)
5 February 2019Notification of Kondal Reddy Kandadi as a person with significant control on 16 May 2018 (2 pages)
1 February 2019Termination of appointment of John Smith as a director on 30 January 2019 (1 page)
1 February 2019Termination of appointment of Benjamin Lawrence Miller as a director on 30 January 2019 (1 page)
1 February 2019Termination of appointment of Diana Morton as a director on 30 January 2019 (1 page)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
6 December 2018Appointment of Mr William Kenneth Dawson as a director on 22 November 2018 (2 pages)
1 October 2018Appointment of Kelly Perkin as a secretary on 20 September 2018 (3 pages)
1 October 2018Termination of appointment of Julie Robinson as a secretary on 20 September 2018 (2 pages)
4 June 2018Memorandum and Articles of Association (23 pages)
4 June 2018Resolutions
  • RES13 ‐ Change of name 16/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2018Group of companies' accounts made up to 31 July 2017 (21 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of Paul Dickinson as a director on 6 July 2017 (1 page)
20 April 2017Full accounts made up to 31 July 2016 (23 pages)
20 April 2017Full accounts made up to 31 July 2016 (23 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
25 July 2016Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page)
25 July 2016Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page)
12 April 2016Full accounts made up to 31 July 2015 (24 pages)
12 April 2016Full accounts made up to 31 July 2015 (24 pages)
4 January 2016Annual return made up to 23 December 2015 no member list (11 pages)
4 January 2016Annual return made up to 23 December 2015 no member list (11 pages)
17 March 2015Full accounts made up to 31 July 2014 (23 pages)
17 March 2015Full accounts made up to 31 July 2014 (23 pages)
22 January 2015Appointment of Mr Benjamin Lawrwence Miller as a director on 24 February 2014 (2 pages)
22 January 2015Appointment of Mr Benjamin Lawrwence Miller as a director on 24 February 2014 (2 pages)
16 January 2015Annual return made up to 23 December 2014 no member list (10 pages)
16 January 2015Annual return made up to 23 December 2014 no member list (10 pages)
7 January 2015Appointment of Dr Kondal Reddy Kandadi as a director on 29 January 2013 (2 pages)
7 January 2015Appointment of Dr Kondal Reddy Kandadi as a director on 29 January 2013 (2 pages)
24 April 2014Full accounts made up to 31 July 2013 (23 pages)
24 April 2014Full accounts made up to 31 July 2013 (23 pages)
15 January 2014Annual return made up to 23 December 2013 no member list (9 pages)
15 January 2014Annual return made up to 23 December 2013 no member list (9 pages)
20 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
20 November 2013Termination of appointment of Daniella Wiggetts as a director (1 page)
20 November 2013Termination of appointment of Daniella Wiggetts as a director (1 page)
20 November 2013Termination of appointment of Pauline Fulford as a secretary (1 page)
20 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
20 November 2013Appointment of Mrs Julie Robinson as a secretary (1 page)
16 January 2013Full accounts made up to 31 July 2012 (24 pages)
16 January 2013Full accounts made up to 31 July 2012 (24 pages)
4 January 2013Appointment of Mr John Smith as a director (2 pages)
4 January 2013Annual return made up to 23 December 2012 no member list (8 pages)
4 January 2013Appointment of Mr John Smith as a director (2 pages)
4 January 2013Secretary's details changed for Pauline Michaela Fulford on 4 January 2013 (1 page)
4 January 2013Annual return made up to 23 December 2012 no member list (8 pages)
4 January 2013Appointment of Mrs Daniella Wiggetts as a director (2 pages)
4 January 2013Appointment of Mrs Daniella Wiggetts as a director (2 pages)
4 January 2013Secretary's details changed for Pauline Michaela Fulford on 4 January 2013 (1 page)
4 January 2013Secretary's details changed for Pauline Michaela Fulford on 4 January 2013 (1 page)
20 February 2012Full accounts made up to 31 July 2011 (24 pages)
20 February 2012Full accounts made up to 31 July 2011 (24 pages)
10 February 2012Annual return made up to 23 December 2011 no member list (10 pages)
10 February 2012Termination of appointment of Keith Hindle as a director (1 page)
10 February 2012Annual return made up to 23 December 2011 no member list (10 pages)
10 February 2012Termination of appointment of Keith Hindle as a director (1 page)
30 March 2011Company name changed alliance learning LTD\certificate issued on 30/03/11
  • NE01 ‐
(3 pages)
30 March 2011Company name changed alliance learning LTD\certificate issued on 30/03/11
  • NE01 ‐
(3 pages)
28 March 2011Full accounts made up to 31 July 2010 (24 pages)
28 March 2011Full accounts made up to 31 July 2010 (24 pages)
28 January 2011Annual return made up to 23 December 2010 no member list (10 pages)
28 January 2011Annual return made up to 23 December 2010 no member list (10 pages)
1 November 2010Termination of appointment of Brian Ward as a director (1 page)
1 November 2010Termination of appointment of Brian Ward as a director (1 page)
13 April 2010Full accounts made up to 31 July 2009 (24 pages)
13 April 2010Full accounts made up to 31 July 2009 (24 pages)
24 December 2009Annual return made up to 23 December 2009 no member list (7 pages)
24 December 2009Annual return made up to 23 December 2009 no member list (7 pages)
23 December 2009Director's details changed for Mr Brian Geoffrey Ward on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Diana Morton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Sara Gabrielle Macdonald on 23 December 2009 (2 pages)
23 December 2009Director's details changed for David Robert Gavan on 23 December 2009 (2 pages)
23 December 2009Director's details changed for David Robert Gavan on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Margaret Lowe on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Margaret Lowe on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Brian Geoffrey Ward on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Diana Morton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Sara Gabrielle Macdonald on 23 December 2009 (2 pages)
19 December 2008Annual return made up to 19/12/08 (5 pages)
19 December 2008Annual return made up to 19/12/08 (5 pages)
4 December 2008Full accounts made up to 31 July 2008 (16 pages)
4 December 2008Full accounts made up to 31 July 2008 (16 pages)
23 May 2008Full accounts made up to 31 July 2007 (16 pages)
23 May 2008Full accounts made up to 31 July 2007 (16 pages)
20 December 2007Annual return made up to 20/12/07 (3 pages)
20 December 2007Annual return made up to 20/12/07 (3 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
8 March 2007Annual return made up to 20/12/06 (3 pages)
8 March 2007Annual return made up to 20/12/06 (3 pages)
19 February 2007Full accounts made up to 31 July 2006 (16 pages)
19 February 2007Full accounts made up to 31 July 2006 (16 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
10 January 2006Annual return made up to 20/12/05 (7 pages)
10 January 2006Annual return made up to 20/12/05 (7 pages)
28 November 2005Full accounts made up to 31 July 2005 (16 pages)
28 November 2005Full accounts made up to 31 July 2005 (16 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
14 December 2004Annual return made up to 20/12/04 (6 pages)
14 December 2004Annual return made up to 20/12/04 (6 pages)
18 November 2004Full accounts made up to 31 July 2004 (16 pages)
18 November 2004Full accounts made up to 31 July 2004 (16 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
9 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(6 pages)
9 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(6 pages)
24 December 2003Full accounts made up to 31 July 2003 (18 pages)
24 December 2003Full accounts made up to 31 July 2003 (18 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
17 January 2003Annual return made up to 20/12/02
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
17 January 2003Annual return made up to 20/12/02
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
8 November 2002Group of companies' accounts made up to 31 July 2002 (15 pages)
8 November 2002Group of companies' accounts made up to 31 July 2002 (15 pages)
18 June 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
18 June 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
8 January 2002Annual return made up to 20/12/01
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Annual return made up to 20/12/01
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Company name changed bolton training group LIMITED\certificate issued on 11/10/01 (2 pages)
11 October 2001Company name changed bolton training group LIMITED\certificate issued on 11/10/01 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
12 June 2001Full group accounts made up to 31 March 2001 (15 pages)
12 June 2001Full group accounts made up to 31 March 2001 (15 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
2 January 2001Annual return made up to 20/12/00 (5 pages)
2 January 2001Annual return made up to 20/12/00 (5 pages)
14 July 2000Full group accounts made up to 31 March 2000 (16 pages)
14 July 2000Full group accounts made up to 31 March 2000 (16 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
24 December 1999Annual return made up to 20/12/99 (6 pages)
24 December 1999Annual return made up to 20/12/99 (6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
6 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
6 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 March 1999Full group accounts made up to 30 September 1998 (18 pages)
25 March 1999Full group accounts made up to 30 September 1998 (18 pages)
16 February 1999Auditor's resignation (1 page)
16 February 1999Auditor's resignation (1 page)
20 December 1998Annual return made up to 20/12/98 (6 pages)
20 December 1998Annual return made up to 20/12/98 (6 pages)
9 February 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1998Full group accounts made up to 30 September 1997 (18 pages)
19 January 1998Full group accounts made up to 30 September 1997 (18 pages)
3 July 1997Particulars of mortgage/charge (6 pages)
3 July 1997Particulars of mortgage/charge (6 pages)
22 December 1996Annual return made up to 20/12/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/12/96
(8 pages)
22 December 1996Annual return made up to 20/12/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/12/96
(8 pages)
21 December 1996Full group accounts made up to 30 September 1996 (15 pages)
21 December 1996Full group accounts made up to 30 September 1996 (15 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
21 December 1995Annual return made up to 20/12/95
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1995Annual return made up to 20/12/95
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1995Full accounts made up to 30 September 1995 (14 pages)
8 December 1995Full accounts made up to 30 September 1995 (14 pages)