Company NameUrban Outreach (Bolton)
Company StatusActive
Company Number03019108
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 1995(29 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameChristine Bagley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleChristian Worker
Country of ResidenceUnited Kingdom
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameChristine Elizabeth Stott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
Secretary NameMr David John Bagley
NationalityBritish
StatusCurrent
Appointed07 February 1995(same day as company formation)
RoleChristian Worker
Country of ResidenceEngland
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMr Sam Lancaster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2011(16 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnviron House Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameRev Roger Fielden Oldfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired Clergy
Country of ResidenceEngland
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMr Ross Douglas Pyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMr Roger Donald Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(28 years, 5 months after company formation)
Appointment Duration10 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressEnviron House Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMs Susan Stokes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(28 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleTrustee
Country of ResidenceEngland
Correspondence AddressEnviron House Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameMr David John Bagley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleChristian Worker
Country of ResidenceEngland
Correspondence Address46 Beechfield Road
Smithills
Bolton
Lancashire
BL1 6HZ
Director NameKenneth Robert Clegg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCertified Accountant
Correspondence Address22 Glenthorne Drive
Cheslyn Hay
Walsall
Staffordshire
WS6 7BZ
Director NameConstance Tunnah
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameAnne Willan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleTeacher
Correspondence Address6 School Court
Egerton
Bolton
Lancashire
BL7 9ST
Director NameMr Paul William Reeves
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Balmoral Road
Haslingden
Lancashire
BB4 4EA
Director NameKen Robert Clegg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
Director NameStephen John Bottrill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(11 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ

Contact

Websiteurbanoutreach.co.uk
Email address[email protected]
Telephone01204 385848
Telephone regionBolton

Location

Registered AddressEnviron House
Salop Street
Bolton
Lancashire
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£388,373
Net Worth£598,383
Cash£336,691
Current Liabilities£29,818

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 Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

12 December 2023Accounts for a small company made up to 31 March 2023 (56 pages)
30 November 2023Appointment of Mr Roger Donald Clarke as a director on 1 July 2023 (2 pages)
30 November 2023Appointment of Ms Susan Stokes as a director on 9 November 2023 (2 pages)
9 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
11 November 2022Accounts for a small company made up to 31 March 2022 (55 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (53 pages)
6 May 2021Accounts for a small company made up to 31 March 2020 (49 pages)
19 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (42 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (38 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (36 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (33 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (33 pages)
30 March 2016Appointment of Mr Ross Douglas Pyle as a director on 25 November 2015 (2 pages)
30 March 2016Appointment of Mr Ross Douglas Pyle as a director on 25 November 2015 (2 pages)
30 March 2016Termination of appointment of Stephen John Bottrill as a director on 4 December 2015 (1 page)
30 March 2016Appointment of Rev Roger Fielden Oldfield as a director on 25 November 2015 (2 pages)
30 March 2016Termination of appointment of Stephen John Bottrill as a director on 4 December 2015 (1 page)
30 March 2016Appointment of Rev Roger Fielden Oldfield as a director on 25 November 2015 (2 pages)
25 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
25 February 2016Annual return made up to 7 February 2016 no member list (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (26 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (26 pages)
23 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
23 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
23 February 2015Annual return made up to 7 February 2015 no member list (6 pages)
16 December 2014Full accounts made up to 31 March 2014 (32 pages)
16 December 2014Full accounts made up to 31 March 2014 (32 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
21 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
19 November 2013Full accounts made up to 31 March 2013 (28 pages)
19 November 2013Full accounts made up to 31 March 2013 (28 pages)
5 March 2013Annual return made up to 7 February 2013 no member list (6 pages)
5 March 2013Annual return made up to 7 February 2013 no member list (6 pages)
5 March 2013Annual return made up to 7 February 2013 no member list (6 pages)
4 March 2013Appointment of Mr Sam Lancaster as a director (2 pages)
4 March 2013Appointment of Mr Sam Lancaster as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (27 pages)
24 December 2012Full accounts made up to 31 March 2012 (27 pages)
22 February 2012Termination of appointment of Ken Clegg as a director (1 page)
22 February 2012Termination of appointment of Constance Tunnah as a director (1 page)
22 February 2012Termination of appointment of Constance Tunnah as a director (1 page)
22 February 2012Annual return made up to 7 February 2012 no member list (3 pages)
22 February 2012Termination of appointment of Ken Clegg as a director (1 page)
22 February 2012Annual return made up to 7 February 2012 no member list (3 pages)
22 February 2012Annual return made up to 7 February 2012 no member list (3 pages)
9 December 2011Full accounts made up to 31 March 2011 (46 pages)
9 December 2011Full accounts made up to 31 March 2011 (46 pages)
17 February 2011Annual return made up to 7 February 2011 no member list (4 pages)
17 February 2011Annual return made up to 7 February 2011 no member list (4 pages)
17 February 2011Annual return made up to 7 February 2011 no member list (4 pages)
2 October 2010Full accounts made up to 31 March 2010 (37 pages)
2 October 2010Full accounts made up to 31 March 2010 (37 pages)
1 March 2010Annual return made up to 7 February 2010 no member list (4 pages)
1 March 2010Annual return made up to 7 February 2010 no member list (4 pages)
1 March 2010Annual return made up to 7 February 2010 no member list (4 pages)
23 February 2010Director's details changed for Christine Elizabeth Stott on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Ken Robert Clegg on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen John Bottrill on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Elizabeth Stott on 7 February 2010 (2 pages)
23 February 2010Secretary's details changed for David John Bagley on 7 February 2010 (1 page)
23 February 2010Director's details changed for Stephen John Bottrill on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Ken Robert Clegg on 7 February 2010 (2 pages)
23 February 2010Secretary's details changed for David John Bagley on 7 February 2010 (1 page)
23 February 2010Director's details changed for Ken Robert Clegg on 7 February 2010 (2 pages)
23 February 2010Secretary's details changed for David John Bagley on 7 February 2010 (1 page)
23 February 2010Director's details changed for Constance Tunnah on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Bagley on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Constance Tunnah on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen John Bottrill on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Bagley on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Elizabeth Stott on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Constance Tunnah on 7 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Bagley on 7 February 2010 (2 pages)
26 October 2009Full accounts made up to 31 March 2009 (39 pages)
26 October 2009Full accounts made up to 31 March 2009 (39 pages)
9 February 2009Annual return made up to 07/02/09 (3 pages)
9 February 2009Annual return made up to 07/02/09 (3 pages)
18 November 2008Full accounts made up to 31 March 2008 (36 pages)
18 November 2008Full accounts made up to 31 March 2008 (36 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
7 February 2008Annual return made up to 07/02/08 (2 pages)
7 February 2008Annual return made up to 07/02/08 (2 pages)
15 November 2007Full accounts made up to 31 March 2007 (43 pages)
15 November 2007Full accounts made up to 31 March 2007 (43 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
7 February 2007Annual return made up to 07/02/07 (2 pages)
7 February 2007Annual return made up to 07/02/07 (2 pages)
23 November 2006Full accounts made up to 31 March 2006 (24 pages)
23 November 2006Full accounts made up to 31 March 2006 (24 pages)
27 March 2006Annual return made up to 07/02/06 (2 pages)
27 March 2006Annual return made up to 07/02/06 (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (30 pages)
25 October 2005Full accounts made up to 31 December 2004 (30 pages)
15 September 2005Registered office changed on 15/09/05 from: the urban outreach centre salop street bolton lancashire BL2 1DZ (1 page)
15 September 2005Registered office changed on 15/09/05 from: the urban outreach centre salop street bolton lancashire BL2 1DZ (1 page)
15 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 September 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 February 2005Annual return made up to 07/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/05
(5 pages)
21 February 2005Annual return made up to 07/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/05
(5 pages)
6 August 2004Partial exemption accounts made up to 31 December 2003 (20 pages)
6 August 2004Partial exemption accounts made up to 31 December 2003 (20 pages)
6 March 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director resigned
(6 pages)
6 March 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
26 June 2003Full accounts made up to 31 December 2002 (20 pages)
26 June 2003Full accounts made up to 31 December 2002 (20 pages)
7 April 2003Annual return made up to 07/02/03 (5 pages)
7 April 2003Annual return made up to 07/02/03 (5 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 February 2002Annual return made up to 07/02/02 (4 pages)
21 February 2002Annual return made up to 07/02/02 (4 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
21 March 2001Annual return made up to 07/02/01 (4 pages)
21 March 2001Annual return made up to 07/02/01 (4 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 March 2000Annual return made up to 07/02/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 March 2000Annual return made up to 07/02/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 February 1999Annual return made up to 07/02/99 (6 pages)
2 February 1999Annual return made up to 07/02/99 (6 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
19 February 1998Annual return made up to 07/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Annual return made up to 07/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
14 February 1997Annual return made up to 07/02/97 (6 pages)
14 February 1997Director resigned (1 page)
14 February 1997Annual return made up to 07/02/97 (6 pages)
14 February 1997Director resigned (1 page)
12 May 1996Full accounts made up to 31 December 1995 (8 pages)
12 May 1996Full accounts made up to 31 December 1995 (8 pages)
28 January 1996Annual return made up to 07/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Annual return made up to 07/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Registered office changed on 09/11/95 from: 11 portugal street the haulgh bolton lancashire BL2 1AP (1 page)
9 November 1995Secretary's particulars changed (2 pages)
9 November 1995Secretary's particulars changed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 11 portugal street the haulgh bolton lancashire BL2 1AP (1 page)
7 February 1995Incorporation (28 pages)
7 February 1995Incorporation (28 pages)