Company NameChristian Traid Shop
Company StatusActive
Company Number02194128
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1987(36 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMartin Christopher Roe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(19 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Hall Coppice
Bolton
Lancashire
BL7 9UE
Director NameHazel Lees
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(24 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Knowsley Street
Bolton
Manchester
BL1 2BJ
Director NameMrs Jacqueline Anne Tomlinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(25 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address81 Knowsley Street
Bolton
Manchester
BL1 2BJ
Director NameMr James Thomas Walton
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Bradshaw Meadows
Bolton
BL2 4NA
Director NameMr Iain Peter Hodcroft
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address330 Manchester Road
Tyldesley
Manchester
M29 8NN
Director NameMs Caroline Willey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Knowsley Street
Bolton
Manchester
BL1 2BJ
Director NameMrs Emma Patricia Cox
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address81 Knowsley Street
Bolton
Manchester
BL1 2BJ
Director NameMrs Miranda Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Knowsley Street
Bolton
Manchester
BL1 2BJ
Director NameMr Kenneth William John Binge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 1996)
RoleArtist
Correspondence Address57 Devonshire Road
Bolton
Lancashire
BL1 4PQ
Director NameJane Demullet
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address20 Burnside Road
Bolton
Lancashire
BL1 6EP
Secretary NameMrs Rachel Mary Sawbridge
NationalityBritish
StatusResigned
Appointed08 June 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowsley Fold Knowsley Grange
Chorley New Road
Bolton
BL1 5DQ
Director NameKaren McIntosh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 June 1993)
RoleMlso
Correspondence Address493 Walmersley Road
Bury
Lancashire
BL9 5ER
Director NameAnn Layfield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address11 The Drive
Bury
Lancashire
BL9 5DG
Director NameRev Benjamin Paul Humphries
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 1996)
RoleClerk In Holy Orders
Correspondence AddressSt Peters Vicarage
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMrs Alexandra Mary Hugman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleLecturer
Correspondence Address50 The Drive
Bury
Lancashire
BL9 5DL
Director NameAnn Hart
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address13 Ashbank Avenue
Ladybridge
Bolton
BL3 4PX
Director NameMrs Isobel Muir
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address68 Kermoor Avenue
Bolton
Lancashire
BL1 7HN
Director NameMrs Glynis Lilian Hardman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 January 2007)
RoleManageress
Correspondence Address32 Aintree Road
Little Lever
Bolton
Lancashire
BL3 1EZ
Director NameEric Robert Hardman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 October 2008)
RoleChartered Accountant
Correspondence Address32 Aintree Road
Little Lever
Bolton
Lancashire
BL3 1EZ
Director NameRev David Ronald Ottley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleClerk In Holy Orders
Correspondence AddressSt Thomas' Vicarage
Cloisters Street Halliwell
Bolton
Lancashire
BL1 3HA
Director NameMargaret Pollitt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address59 Hillside Avenue
Bromley Cross
Bolton
BL7 9NQ
Director NameVicki Catlow
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 1995)
RoleDesign Manager
Correspondence Address30 Maplewood Gardens
Halliwell
Bolton
Lancashire
BL1 3NR
Director NameKate Honour
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address55 Millbrook Close
Wheelton
Chorley
Lancashire
PR6 8JY
Director NameAlison Margaret Dyson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(8 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Tudor Avenue
Bolton
Lancashire
BL1 4NB
Director NameRev Philip Roy Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(8 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 September 2002)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address12 Kinloch Drive Heaton
Bolton Lancashire
BL1 4LZ
Director NameJane Demullet
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2000)
RoleBiomedical Scientist
Correspondence Address40 Mellor Grove
Bolton
BL1 6DB
Director NameAndrew Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2000)
RoleClerk In Holy Orders
Correspondence AddressSt Luke's Vicarage Chorley Old Road
Bolton
Lancashire
BL1 3BE
Secretary NameEric Robert Hardman
NationalityBritish
StatusResigned
Appointed18 September 1996(8 years, 10 months after company formation)
Appointment Duration12 years (resigned 06 October 2008)
RoleCompany Director
Correspondence Address32 Aintree Road
Little Lever
Bolton
Lancashire
BL3 1EZ
Director NameDr Margaret Anne Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(9 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 June 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Sunlight Road
Bolton
Lancashire
BL1 4RN
Director NameSteve Harrold
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 May 2012)
RoleWarden
Country of ResidenceEngland
Correspondence Address141 Radcliffe Road
Bolton
Lancashire
BL2 1NU
Director NameJudith McNeal
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(13 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address412 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9JD
Director NameElizabeth Mary Chater
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2007)
RoleAssistant Manager
Correspondence Address21 Manchester Old Road
Bury
Lancashire
BL9 0TR
Director NameStanley George Grovestock
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(16 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Worsbrough Avenue
Walkden
Greater Manchester
M28 0GE
Director NameJill Hollyman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(16 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Junction Road
Bolton
Lancashire
BL3 4NF
Director NameJean Bolton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(17 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 June 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Seascale Crescent
Wigan
Lancashire
WN1 2HQ
Director NameMary Shanks Harding
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Secretary NameMrs Sarah-Jane Thurman
NationalityBritish
StatusResigned
Appointed06 October 2008(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address159 Montonmill Gardens
Manchester
M30 8BQ

Contact

Websiteboltonjusticia.co.uk

Location

Registered Address81 Knowsley Street
Bolton
Manchester
BL1 2BJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,741
Cash£13,328
Current Liabilities£21,057

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

16 July 2020Termination of appointment of Kerry Tomlinson as a director on 4 July 2020 (1 page)
16 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
21 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Elizabeth Rosemary Clare Spencer as a director on 9 June 2018 (1 page)
18 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
6 December 2017Appointment of Mr James Thomas Walton as a director on 17 June 2017 (2 pages)
6 December 2017Appointment of Mr Iain Peter Hodcroft as a director on 17 June 2017 (2 pages)
6 December 2017Appointment of Mr Iain Peter Hodcroft as a director on 17 June 2017 (2 pages)
6 December 2017Appointment of Mr James Thomas Walton as a director on 17 June 2017 (2 pages)
29 November 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
29 November 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
29 November 2017Termination of appointment of Margaret Anne Johnson as a director on 17 June 2017 (1 page)
29 November 2017Termination of appointment of Margaret Anne Johnson as a director on 17 June 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 April 2017Appointment of Mrs Elizabeth Rosemary Clare Spencer as a director on 27 July 2016 (2 pages)
12 April 2017Appointment of Mrs Elizabeth Rosemary Clare Spencer as a director on 27 July 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
27 June 2016Director's details changed for Dr Kerry Tomlinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Jacqueline Anne Tomlinson on 27 June 2016 (2 pages)
27 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
27 June 2016Director's details changed for Dr Kerry Tomlinson on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Jacqueline Anne Tomlinson on 27 June 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Annual return made up to 8 June 2015 no member list (8 pages)
6 July 2015Annual return made up to 8 June 2015 no member list (8 pages)
6 July 2015Annual return made up to 8 June 2015 no member list (8 pages)
28 May 2015Termination of appointment of Judith Mcneal as a director on 7 March 2015 (1 page)
28 May 2015Termination of appointment of Judith Mcneal as a director on 7 March 2015 (1 page)
28 May 2015Termination of appointment of Judith Mcneal as a director on 7 March 2015 (1 page)
31 January 2015Termination of appointment of Sarah-Jane Thurman as a secretary on 31 January 2015 (1 page)
31 January 2015Termination of appointment of Sarah-Jane Thurman as a director on 31 January 2015 (1 page)
31 January 2015Termination of appointment of Sarah-Jane Thurman as a secretary on 31 January 2015 (1 page)
31 January 2015Termination of appointment of Sarah-Jane Thurman as a director on 31 January 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Annual return made up to 8 June 2014 no member list (11 pages)
8 July 2014Annual return made up to 8 June 2014 no member list (11 pages)
8 July 2014Annual return made up to 8 June 2014 no member list (11 pages)
25 May 2014Appointment of Mrs Jacqueline Anne Tomlinson as a director (2 pages)
25 May 2014Appointment of Mrs Jacqueline Anne Tomlinson as a director (2 pages)
19 May 2014Termination of appointment of Mary Harding as a director (1 page)
19 May 2014Termination of appointment of Wendy White as a director (1 page)
19 May 2014Termination of appointment of Stanley Grovestock as a director (1 page)
19 May 2014Termination of appointment of Wendy White as a director (1 page)
19 May 2014Termination of appointment of Mary Harding as a director (1 page)
19 May 2014Termination of appointment of Stanley Grovestock as a director (1 page)
7 July 2013Annual return made up to 8 June 2013 no member list (13 pages)
7 July 2013Annual return made up to 8 June 2013 no member list (13 pages)
7 July 2013Annual return made up to 8 June 2013 no member list (13 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (13 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (13 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (13 pages)
24 May 2012Appointment of Hazel Lees as a director (2 pages)
24 May 2012Appointment of Hazel Lees as a director (2 pages)
15 May 2012Termination of appointment of Alison Dyson as a director (1 page)
15 May 2012Appointment of Dr Kerry Tomlinson as a director (2 pages)
15 May 2012Termination of appointment of Alison Dyson as a director (1 page)
15 May 2012Termination of appointment of Steve Harrold as a director (1 page)
15 May 2012Appointment of Dr Kerry Tomlinson as a director (2 pages)
15 May 2012Termination of appointment of Steve Harrold as a director (1 page)
26 September 2011Director's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (2 pages)
26 September 2011Secretary's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (1 page)
26 September 2011Secretary's details changed for Miss Sarah-Jane Beckett on 26 September 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 8 June 2011 no member list (14 pages)
20 June 2011Annual return made up to 8 June 2011 no member list (14 pages)
20 June 2011Annual return made up to 8 June 2011 no member list (14 pages)
18 June 2011Termination of appointment of Joan Pye as a director (1 page)
18 June 2011Termination of appointment of Joan Pye as a director (1 page)
30 April 2011Termination of appointment of Jane Robinson as a director (1 page)
30 April 2011Termination of appointment of Jane Robinson as a director (1 page)
25 June 2010Annual return made up to 8 June 2010 no member list (9 pages)
25 June 2010Annual return made up to 8 June 2010 no member list (9 pages)
25 June 2010Annual return made up to 8 June 2010 no member list (9 pages)
24 June 2010Director's details changed for Alison Margaret Dyson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Miss Sarah-Jane Beckett on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Martin Christopher Roe on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Joan Elizabeth Pye on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jill Hollyman on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Stanley George Grovestock on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Mary Shanks Harding on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Stanley George Grovestock on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Steve Harrold on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Steve Harrold on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jane Robinson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Miss Sarah-Jane Beckett on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Rev Wendy White on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Martin Christopher Roe on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Joan Elizabeth Pye on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jean Bolton on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jane Robinson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jean Bolton on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Doctor Margaret Anne Johnson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Judith Mcneal on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Doctor Margaret Anne Johnson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Alison Margaret Dyson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Miss Sarah-Jane Beckett on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Judith Mcneal on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Mary Shanks Harding on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Rev Wendy White on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Steve Harrold on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Alison Margaret Dyson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Rev Wendy White on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jill Hollyman on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Judith Mcneal on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Joan Elizabeth Pye on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jean Bolton on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Doctor Margaret Anne Johnson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Mary Shanks Harding on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jill Hollyman on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Jane Robinson on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Martin Christopher Roe on 6 June 2010 (2 pages)
24 June 2010Director's details changed for Stanley George Grovestock on 6 June 2010 (2 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 June 2009Appointment terminated director eric hardman (1 page)
28 June 2009Annual return made up to 08/06/09 (6 pages)
28 June 2009Appointment terminated director eric hardman (1 page)
28 June 2009Annual return made up to 08/06/09 (6 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
8 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
5 May 2009Director appointed rev wendy white (1 page)
5 May 2009Director appointed rev wendy white (1 page)
6 November 2008Appointment terminated director margaret russell (1 page)
6 November 2008Appointment terminated director margaret russell (1 page)
22 October 2008Secretary appointed miss sarah-jane beckett (1 page)
22 October 2008Director appointed miss sarah-jane beckett (1 page)
22 October 2008Registered office changed on 22/10/2008 from 32 aintree road little lever bolton lancashire BL3 1EZ (1 page)
22 October 2008Director appointed miss sarah-jane beckett (1 page)
22 October 2008Secretary appointed miss sarah-jane beckett (1 page)
22 October 2008Registered office changed on 22/10/2008 from 32 aintree road little lever bolton lancashire BL3 1EZ (1 page)
22 October 2008Appointment terminated secretary eric hardman (1 page)
22 October 2008Appointment terminated secretary eric hardman (1 page)
1 July 2008Annual return made up to 08/06/08 (6 pages)
1 July 2008Annual return made up to 08/06/08 (6 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 June 2007Annual return made up to 08/06/07 (3 pages)
20 June 2007Annual return made up to 08/06/07 (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
14 June 2006Annual return made up to 08/06/06 (4 pages)
14 June 2006Annual return made up to 08/06/06 (4 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
29 June 2005Annual return made up to 08/06/05 (9 pages)
29 June 2005Annual return made up to 08/06/05 (9 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 July 2004Annual return made up to 08/06/04 (9 pages)
5 July 2004Annual return made up to 08/06/04 (9 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 June 2003Annual return made up to 08/06/03 (7 pages)
17 June 2003Annual return made up to 08/06/03 (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
4 July 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Annual return made up to 08/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
16 June 2001Annual return made up to 08/06/01 (5 pages)
16 June 2001Annual return made up to 08/06/01 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
28 June 2000Annual return made up to 08/06/00 (5 pages)
28 June 2000Annual return made up to 08/06/00 (5 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Annual return made up to 08/06/99 (6 pages)
22 July 1999Annual return made up to 08/06/99 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
8 July 1998Annual return made up to 08/06/98 (6 pages)
8 July 1998Annual return made up to 08/06/98 (6 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Memorandum and Articles of Association (6 pages)
10 October 1997Director resigned (1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Director resigned (1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Memorandum and Articles of Association (6 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 July 1997Annual return made up to 08/06/97
  • 363(288) ‐ Secretary resigned
(8 pages)
8 July 1997Annual return made up to 08/06/97
  • 363(288) ‐ Secretary resigned
(8 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
7 July 1996Annual return made up to 08/06/96 (7 pages)
7 July 1996Annual return made up to 08/06/96 (7 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
3 July 1995Annual return made up to 08/06/95 (6 pages)
3 July 1995Annual return made up to 08/06/95 (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)