Company NameRed Rose Training (Bolton) Limited
DirectorsKaren Margaret Booth and Steven Stansfield
Company StatusActive
Company Number03474099
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85590Other education n.e.c.

Directors

Director NameKaren Margaret Booth
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(8 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatons Farm Greenwoods Lane
Bolton
BL2 4EQ
Secretary NameSteven Tyson
NationalityBritish
StatusCurrent
Appointed27 August 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address155-157 Glynne Street
Farnworth
Bolton
Lancashire
BL4 7DQ
Director NameSteven Stansfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(10 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address150 Old Vicarage
Westhoughton
Bolton
Lancashire
BL5 2EG
Director NameAlbert Graham Booth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHoldens Farm House
Cox Green Road Egerton
Bolton
BL7 9RA
Secretary NameKaren Margaret Booth
NationalityBritish
StatusResigned
Appointed01 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoldens Farm House
Cox Green Road Egerton
Bolton
BL7 9RA
Director NameMr Craig Anthony Rothwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hospital Road
Bromley Cross
Bolton
Lancashire
BL7 9LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.redrosetraining.co.uk
Telephone01204 862999
Telephone regionBolton

Location

Registered AddressEuropa Way Stoneclough
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£620,832
Cash£168,040
Current Liabilities£143,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

23 May 1998Delivered on: 28 May 1998
Persons entitled: Midland 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: Land and buildings on the south west side of europa way stoneclough kearsley bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 January 1998Delivered on: 8 January 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 September 2019Satisfaction of charge 2 in full (2 pages)
2 September 2019Satisfaction of charge 1 in full (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
15 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 100
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 December 2012Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Karen Margaret Booth on 2 November 2012 (2 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Karen Margaret Booth on 31 January 2010 (2 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Karen Margaret Booth on 31 January 2010 (2 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Director's details changed for Steven Stansfield on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Karen Margaret Booth on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Steven Stansfield on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Karen Margaret Booth on 15 January 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 01/12/08; full list of members (3 pages)
16 January 2009Return made up to 01/12/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2008Director appointed steven stansfield (2 pages)
5 March 2008Director appointed steven stansfield (2 pages)
5 February 2008Return made up to 01/12/07; full list of members (2 pages)
5 February 2008Return made up to 01/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
19 December 2006Return made up to 01/12/06; full list of members (2 pages)
19 December 2006Return made up to 01/12/06; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 01/12/04; full list of members (6 pages)
14 February 2005Return made up to 01/12/04; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
12 December 2001Return made up to 01/12/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 December 2000Return made up to 01/12/00; full list of members (6 pages)
19 December 2000Return made up to 01/12/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 01/12/98; full list of members (6 pages)
23 February 1999Return made up to 01/12/98; full list of members (6 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
1 December 1997Incorporation (14 pages)
1 December 1997Incorporation (14 pages)