Company NameBolton Community And Voluntary Services
Company StatusActive
Company Number02615057
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1991(32 years, 11 months ago)
Previous NameBolton District Council For Voluntary Service

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRev Philip Roy Mason
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(7 years after company formation)
Appointment Duration25 years, 10 months
RoleChaplain
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMr David Andrew Kay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(11 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMr Barry Lyon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleCeo Bolton Cab
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMrs Jennifer Maher
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleBolton Community Homes Partnership Officer
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameSuzanne April Russell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMr Michael John Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMs Fiona Lois Noden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCeo Bolton NHS Foundation Trust
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMr Vinu Chhagan Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleTechnical Officer
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMs Georgette Elizabeth Kay
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCeo Bolton Carers Support
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Secretary NameMs Dawn Yates-Obe
StatusCurrent
Appointed12 April 2021(29 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMs Rabiya Jiva
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleLancashire Police Marac Chair/Exec Cabinet Member
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMs Shenaz Zuber Makkan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleHead Of Proposal And Knowledge Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMr David Holden-Locke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameAgnes Crook
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 1999)
RoleRetired
Correspondence Address323 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9TH
Director NameMrs June Ruby Corner
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 26 September 2002)
RoleRetired
Correspondence Address10 Old Eagley Mews
Bolton
Lancashire
BL1 7HR
Director NameMr Philip Malcolm Glanvill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 26 September 2002)
RoleYmca General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 New Hall Lane
Bolton
Lancashire
BL1 5LN
Director NameMr Kenneth Geoffrey Hahlo
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1994)
RoleCollege Lecturer (Bihe)
Country of ResidenceEngland
Correspondence Address10 Coverdale Avenue
Bolton
Lancashire
BL1 5HX
Director NameDonna Marie Hall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1992)
RoleBusiness Adviser
Correspondence Address37 Higher Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AQ
Director NameAngela Halliwell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 1999)
RoleRetired School Nurse
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirklands
Bolton
Lancashire
BL2 4LU
Director NamePatricia Eileen Clark
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 1997)
RoleSenior Organiser Homestart
Correspondence Address32 Charles Holden Street
Bolton
Greater Manchester
BL1 4SQ
Director NameMrs Cytnhia Louise Clarke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 1999)
RoleRetired Nurse
Correspondence AddressGreenmount Harper Green Road
Farnworth
Bolton
Lancashire
BL4 7HT
Secretary NameMr Ian David McHugh
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gilnow Road
Bolton
Lancashire
BL1 4LJ
Director NameRev William Paul Lachlan Gammon
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1998)
RoleClergyman
Correspondence Address114 Bromwich Street
Bolton
Greater Manchester
BL2 1LL
Director NameMohmed Hanif Alli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1998)
RoleManager
Correspondence Address102 Grasmere Street
Bolton
Lancashire
BL1 8LH
Secretary NameMrs Alison Jane Hill
NationalityBritish
StatusResigned
Appointed16 September 1998(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2004)
RoleChief Officer
Country of ResidenceWales
Correspondence Address33 Ffordd Talargoch
Meliden
Clwyd
LL19 8NP
Wales
Director NameRaymond Clive Collett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 22 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Claypool Road
Horwich
Bolton
Lancashire
BL6 6JB
Director NameRobert Henry Bradley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 06 November 2013)
RoleVoluntary Sector Manager
Country of ResidenceEngland
Correspondence Address15 Shrewsbury Road
Bolton
Greater Manchester
BL1 4NW
Secretary NameKaren Margaret Minnitt
NationalityBritish
StatusResigned
Appointed16 August 2004(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address44 Somerset Road
Heaton
Bolton
BL1 4NF
Director NameYaseer Ahmed
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address27 Willows Lane
Bolton
Greater Manchester
BL3 4AA
Director NamePatricia Ann Boydell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2008)
RoleRetired
Correspondence Address21 New York
Bolton
Lancashire
BL3 4NG
Director NameNathan Akisi Biney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(14 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address86 Hulton Lane
Deane
Bolton
Lancashire
BL3 4JD
Director NameMr Julian Antoni Finch
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameChristine Canham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 November 2017)
RoleAssistant Credit Union Manager
Country of ResidenceEngland
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Secretary NameMr Darren John Knight
StatusResigned
Appointed01 November 2015(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Secretary NameMs Helen Tomlinson
StatusResigned
Appointed25 September 2020(29 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 2021)
RoleCompany Director
Correspondence AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS

Contact

Websiteboltoncvs.org.uk
Email address[email protected]
Telephone01204 546010
Telephone regionBolton

Location

Registered AddressThe Bolton Hub, Bold Street
Bolton
Lancashire
BL1 1LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£791,720
Net Worth£1,160,717
Cash£370,921
Current Liabilities£37,379

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 4 days from now)

Charges

3 June 2015Delivered on: 19 June 2015
Persons entitled: The Borough Council of Bolton

Classification: A registered charge
Particulars: Chatsworth house bold street bolton title no GM511379.
Outstanding
3 June 2015Delivered on: 19 June 2015
Persons entitled: The Borough Council of Bolton

Classification: A registered charge
Particulars: Chatsworth house bold street bolton title no GM511379.
Outstanding
3 June 2015Delivered on: 19 June 2015
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: Chatsworth house bold street bolton title no GM511379.
Outstanding

Filing History

18 November 2020Appointment of Ms Georgette Elizabeth Kay as a director on 10 September 2020 (2 pages)
18 November 2020Appointment of Ms Fiona Noden as a director on 10 September 2020 (2 pages)
17 November 2020Appointment of Mr Vinu Chhagan Patel as a director on 10 September 2020 (2 pages)
25 September 2020Appointment of Ms Helen Tomlinson as a secretary on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Darren John Knight as a secretary on 25 September 2020 (1 page)
22 September 2020Accounts for a small company made up to 31 March 2020 (45 pages)
31 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Caroline Mary Wyke as a director on 13 May 2020 (1 page)
6 April 2020Secretary's details changed for Mr Darren John Knight on 1 April 2020 (1 page)
6 April 2020Director's details changed for Mr David Andrew Kay on 1 April 2020 (2 pages)
19 November 2019Accounts for a small company made up to 31 March 2019 (38 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
3 April 2019Notification of a person with significant control statement (2 pages)
3 April 2019Cessation of Darren John Knight as a person with significant control on 5 October 2016 (1 page)
3 April 2019Director's details changed for Mr Ibrahim Ali Ismail on 3 April 2019 (2 pages)
27 November 2018Accounts for a small company made up to 31 March 2018 (33 pages)
22 November 2018Appointment of Mrs Rachel Deborah Mitchell-Denson as a director on 30 October 2018 (2 pages)
22 November 2018Appointment of Mr Michael Smith as a director on 30 October 2018 (2 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
13 November 2017Termination of appointment of Christine Canham as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Christine Canham as a director on 8 November 2017 (1 page)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
15 March 2017Director's details changed for Mrs Caroline Wyke on 8 March 2017 (2 pages)
15 March 2017Director's details changed for Mrs Caroline Wyke on 8 March 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (38 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (38 pages)
12 July 2016Termination of appointment of Julian Antoni Finch as a director on 11 July 2016 (1 page)
12 July 2016Termination of appointment of Julian Antoni Finch as a director on 11 July 2016 (1 page)
21 June 2016Annual return made up to 28 May 2016 no member list (10 pages)
21 June 2016Termination of appointment of Richard Geoffrey Hargreaves as a director on 1 June 2016 (1 page)
21 June 2016Annual return made up to 28 May 2016 no member list (10 pages)
21 June 2016Termination of appointment of Richard Geoffrey Hargreaves as a director on 1 June 2016 (1 page)
21 April 2016Termination of appointment of Karen Margaret Minnitt as a secretary on 31 October 2015 (1 page)
21 April 2016Termination of appointment of Karen Margaret Minnitt as a secretary on 31 October 2015 (1 page)
21 April 2016Appointment of Mr Darren John Knight as a secretary on 1 November 2015 (2 pages)
21 April 2016Appointment of Mr Darren John Knight as a secretary on 1 November 2015 (2 pages)
5 November 2015Full accounts made up to 31 March 2015 (41 pages)
5 November 2015Full accounts made up to 31 March 2015 (41 pages)
24 June 2015Annual return made up to 28 May 2015 no member list (10 pages)
24 June 2015Annual return made up to 28 May 2015 no member list (10 pages)
19 June 2015Registration of charge 026150570001, created on 3 June 2015 (50 pages)
19 June 2015Registration of charge 026150570002, created on 3 June 2015 (7 pages)
19 June 2015Registration of charge 026150570001, created on 3 June 2015 (50 pages)
19 June 2015Registration of charge 026150570002, created on 3 June 2015 (7 pages)
19 June 2015Registration of charge 026150570003, created on 3 June 2015 (7 pages)
19 June 2015Registration of charge 026150570003, created on 3 June 2015 (7 pages)
19 June 2015Registration of charge 026150570003, created on 3 June 2015 (7 pages)
19 June 2015Registration of charge 026150570001, created on 3 June 2015 (50 pages)
19 June 2015Registration of charge 026150570002, created on 3 June 2015 (7 pages)
6 May 2015Auditor's resignation (1 page)
6 May 2015Auditor's resignation (1 page)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 April 2015Notice of Restriction on the Company's Articles (2 pages)
7 April 2015Notice of Restriction on the Company's Articles (2 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 December 2014Full accounts made up to 31 March 2014 (51 pages)
9 December 2014Full accounts made up to 31 March 2014 (51 pages)
14 November 2014Appointment of Christine Canham as a director on 15 October 2014 (2 pages)
14 November 2014Appointment of Suzanne April Russell as a director on 15 October 2014 (2 pages)
14 November 2014Appointment of Christine Canham as a director on 15 October 2014 (2 pages)
14 November 2014Termination of appointment of Rita Caroline Liddell as a director on 15 October 2014 (1 page)
14 November 2014Termination of appointment of Rita Caroline Liddell as a director on 15 October 2014 (1 page)
14 November 2014Appointment of Suzanne April Russell as a director on 15 October 2014 (2 pages)
25 June 2014Annual return made up to 28 May 2014 no member list (9 pages)
25 June 2014Annual return made up to 28 May 2014 no member list (9 pages)
22 January 2014Appointment of Victoria Louise Ramsden as a director (2 pages)
22 January 2014Appointment of Victoria Louise Ramsden as a director (2 pages)
2 December 2013Full accounts made up to 31 March 2013 (47 pages)
2 December 2013Full accounts made up to 31 March 2013 (47 pages)
14 November 2013Termination of appointment of Eileen Watson as a director (1 page)
14 November 2013Termination of appointment of Robert Bradley as a director (1 page)
14 November 2013Appointment of Mrs Caroline Wyke as a director (2 pages)
14 November 2013Termination of appointment of Eileen Watson as a director (1 page)
14 November 2013Termination of appointment of Fathiya Hassan as a director (1 page)
14 November 2013Appointment of Mrs Caroline Wyke as a director (2 pages)
14 November 2013Termination of appointment of Robert Bradley as a director (1 page)
14 November 2013Termination of appointment of Fathiya Hassan as a director (1 page)
24 June 2013Annual return made up to 28 May 2013 no member list (11 pages)
24 June 2013Annual return made up to 28 May 2013 no member list (11 pages)
1 May 2013Appointment of Mrs Jennifer Maher as a director (2 pages)
1 May 2013Appointment of Mrs Jennifer Maher as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (44 pages)
28 December 2012Full accounts made up to 31 March 2012 (44 pages)
16 November 2012Termination of appointment of Kathryn Podmore as a director (1 page)
16 November 2012Appointment of Mr Barry Lyon as a director (2 pages)
16 November 2012Appointment of Mr Barry Lyon as a director (2 pages)
16 November 2012Termination of appointment of Nathan Biney as a director (1 page)
16 November 2012Termination of appointment of Nathan Biney as a director (1 page)
16 November 2012Termination of appointment of Kathryn Podmore as a director (1 page)
25 June 2012Director's details changed for Reverend Philip Roy Mason on 31 January 2012 (2 pages)
25 June 2012Director's details changed for Rita Caroline Liddell on 31 January 2012 (2 pages)
25 June 2012Director's details changed for Rita Caroline Liddell on 31 January 2012 (2 pages)
25 June 2012Director's details changed for Reverend Philip Roy Mason on 31 January 2012 (2 pages)
25 June 2012Annual return made up to 28 May 2012 no member list (12 pages)
25 June 2012Annual return made up to 28 May 2012 no member list (12 pages)
14 December 2011Full accounts made up to 31 March 2011 (39 pages)
14 December 2011Full accounts made up to 31 March 2011 (39 pages)
28 November 2011Appointment of Fathiya Hassan as a director (2 pages)
28 November 2011Appointment of Fathiya Hassan as a director (2 pages)
21 November 2011Appointment of Mr Julian Antoni Finch as a director (2 pages)
21 November 2011Appointment of Mr Julian Antoni Finch as a director (2 pages)
4 November 2011Termination of appointment of Jayantilal Patel as a director (1 page)
4 November 2011Termination of appointment of Jayantilal Patel as a director (1 page)
23 June 2011Annual return made up to 28 May 2011 no member list (11 pages)
23 June 2011Annual return made up to 28 May 2011 no member list (11 pages)
13 December 2010Full accounts made up to 31 March 2010 (36 pages)
13 December 2010Full accounts made up to 31 March 2010 (36 pages)
25 June 2010Director's details changed for Eileen Watson on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Nathan Akisi Biney on 28 May 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 no member list (7 pages)
25 June 2010Director's details changed for Nathan Akisi Biney on 28 May 2010 (2 pages)
25 June 2010Director's details changed for Eileen Watson on 28 May 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 no member list (7 pages)
2 December 2009Full accounts made up to 31 March 2009 (34 pages)
2 December 2009Full accounts made up to 31 March 2009 (34 pages)
10 November 2009Termination of appointment of Chandrakant Parmar as a director (1 page)
10 November 2009Termination of appointment of Raymond Collett as a director (1 page)
10 November 2009Appointment of Ms Kathryn Francis Podmore as a director (2 pages)
10 November 2009Termination of appointment of Raymond Collett as a director (1 page)
10 November 2009Termination of appointment of Chandrakant Parmar as a director (1 page)
10 November 2009Appointment of Mr Jayantilal Patel as a director (2 pages)
10 November 2009Appointment of Ms Kathryn Francis Podmore as a director (2 pages)
10 November 2009Appointment of Mr Jayantilal Patel as a director (2 pages)
25 June 2009Appointment terminated director patricia boydell (1 page)
25 June 2009Annual return made up to 28/05/09 (5 pages)
25 June 2009Annual return made up to 28/05/09 (5 pages)
25 June 2009Appointment terminated director patricia boydell (1 page)
19 December 2008Full accounts made up to 31 March 2008 (32 pages)
19 December 2008Full accounts made up to 31 March 2008 (32 pages)
23 June 2008Appointment terminated director yaseer ahmed (1 page)
23 June 2008Annual return made up to 28/05/08 (5 pages)
23 June 2008Annual return made up to 28/05/08 (5 pages)
23 June 2008Appointment terminated director yaseer ahmed (1 page)
14 January 2008Full accounts made up to 31 March 2007 (30 pages)
14 January 2008Full accounts made up to 31 March 2007 (30 pages)
22 June 2007Director resigned (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Registered office changed on 22/06/07 from: bridge house pool street south bolton lancashire BL1 2BA (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Annual return made up to 28/05/07 (3 pages)
22 June 2007Director resigned (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Registered office changed on 22/06/07 from: bridge house pool street south bolton lancashire BL1 2BA (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Annual return made up to 28/05/07 (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
24 November 2006Full accounts made up to 31 March 2006 (22 pages)
24 November 2006Full accounts made up to 31 March 2006 (22 pages)
21 November 2006Company name changed bolton district council for volu ntary service\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed bolton district council for volu ntary service\certificate issued on 21/11/06 (2 pages)
29 June 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (18 pages)
28 October 2005Full accounts made up to 31 March 2005 (18 pages)
28 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
21 October 2004Full accounts made up to 31 March 2004 (21 pages)
21 October 2004Full accounts made up to 31 March 2004 (21 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
17 June 2004Annual return made up to 28/05/04 (8 pages)
17 June 2004Annual return made up to 28/05/04 (8 pages)
8 December 2003Full accounts made up to 31 March 2003 (20 pages)
8 December 2003Full accounts made up to 31 March 2003 (20 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
9 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 March 2002 (17 pages)
24 October 2002Director resigned (1 page)
24 October 2002Full accounts made up to 31 March 2002 (17 pages)
24 October 2002New director appointed (2 pages)
7 June 2002Annual return made up to 28/05/02 (8 pages)
7 June 2002Annual return made up to 28/05/02 (8 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
10 August 2001Director's particulars changed (1 page)
10 August 2001Full accounts made up to 31 March 2001 (16 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Full accounts made up to 31 March 2001 (16 pages)
10 August 2001Director's particulars changed (1 page)
30 May 2001Annual return made up to 28/05/01 (6 pages)
30 May 2001Annual return made up to 28/05/01 (6 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
18 August 2000Full accounts made up to 31 March 2000 (15 pages)
22 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999Full accounts made up to 31 March 1999 (14 pages)
14 September 1999Full accounts made up to 31 March 1999 (14 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Annual return made up to 28/05/99 (8 pages)
3 June 1999Annual return made up to 28/05/99 (8 pages)
3 June 1999New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (15 pages)
29 September 1998New director appointed (2 pages)
3 June 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1998Annual return made up to 28/05/98
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 31 March 1997 (14 pages)
23 July 1997Full accounts made up to 31 March 1997 (14 pages)
23 July 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director resigned
(10 pages)
23 July 1997Annual return made up to 28/05/97
  • 363(288) ‐ Director resigned
(10 pages)
19 August 1996Full accounts made up to 31 March 1996 (10 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 March 1996 (10 pages)
19 August 1996New director appointed (2 pages)
23 May 1996Annual return made up to 28/05/96
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1996Annual return made up to 28/05/96
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
2 August 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Annual return made up to 28/05/95 (8 pages)
12 June 1995Annual return made up to 28/05/95 (8 pages)
12 June 1995Registered office changed on 12/06/95 from: 34 all saints street bolton lancs BL1 2ER (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 34 all saints street bolton lancs BL1 2ER (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
28 May 1991Incorporation (25 pages)
28 May 1991Incorporation (25 pages)