Horwich
Bolton
BL6 6LB
Secretary Name | Mr Richard Lee Kelsall |
---|---|
Status | Current |
Appointed | 17 December 2011(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB |
Secretary Name | George Allan Kelsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Elder Drive Saltney Chester CH4 8PZ Wales |
Director Name | Mrs Jane Elizabeth Douglas |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.learningtoinspire.co.uk |
---|
Registered Address | Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £195,689 |
Cash | £98,536 |
Current Liabilities | £106,467 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
29 September 2020 | Total exemption full accounts made up to 29 September 2019 (7 pages) |
---|---|
10 July 2020 | Cessation of Joanne Lord as a person with significant control on 30 June 2020 (1 page) |
10 July 2020 | Termination of appointment of Jane Elizabeth Douglas as a director on 30 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
13 December 2019 | Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
13 February 2019 | Change of details for Mrs Jo Lord as a person with significant control on 13 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Mrs Jane Elizabeth Douglas on 29 May 2018 (2 pages) |
29 May 2018 | Director's details changed for Mrs Joanne Lord on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Mrs Jane Elizabeth Douglas as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Change of details for Mrs Jo Lord as a person with significant control on 29 May 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
15 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
16 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from The Meadows Church Road Dodleston Chester Cheshire CH4 9NG to Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from The Meadows Church Road Dodleston Chester Cheshire CH4 9NG to Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB on 27 July 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mrs Joanne Lord on 28 April 2015 (2 pages) |
4 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mrs Joanne Lord on 28 April 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
24 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
5 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Jane Elizabeth Douglas on 1 November 2011 (3 pages) |
5 December 2012 | Director's details changed for Jane Elizabeth Douglas on 1 November 2011 (3 pages) |
5 December 2012 | Director's details changed for Jane Elizabeth Douglas on 1 November 2011 (3 pages) |
4 December 2012 | Termination of appointment of George Kelsall as a secretary (1 page) |
4 December 2012 | Appointment of Mr Richard Lee Kelsall as a secretary (1 page) |
4 December 2012 | Termination of appointment of George Kelsall as a secretary (1 page) |
4 December 2012 | Appointment of Mr Richard Lee Kelsall as a secretary (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Director's details changed for Jane Elizabeth Douglas on 1 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Jane Elizabeth Douglas on 1 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Director's details changed for Jane Elizabeth Douglas on 1 August 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from the Shippon Church Road Dodleston Cheshire CH4 9NG on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from the Shippon Church Road Dodleston Cheshire CH4 9NG on 2 December 2010 (1 page) |
2 December 2010 | Director's details changed for Jane Elizabeth Douglas on 21 September 2010 (2 pages) |
2 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Jane Elizabeth Douglas on 21 September 2010 (2 pages) |
2 December 2010 | Registered office address changed from the Shippon Church Road Dodleston Cheshire CH4 9NG on 2 December 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
3 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (7 pages) |
29 October 2007 | Return made up to 21/09/07; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 May 2007 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2007 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the shippon church road dodleston chester CH4 9NG (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the shippon church road dodleston chester CH4 9NG (1 page) |
2 November 2006 | Return made up to 21/09/06; full list of members
|
2 November 2006 | Return made up to 21/09/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 November 2003 | Return made up to 21/09/03; full list of members
|
24 November 2003 | Return made up to 21/09/03; full list of members
|
5 June 2003 | Registered office changed on 05/06/03 from: unit 4A edison court ellice way wrexham technology park wrexham LU3 7YP (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: unit 4A edison court ellice way wrexham technology park wrexham LU3 7YP (1 page) |
24 March 2003 | Return made up to 21/09/02; full list of members
|
24 March 2003 | Return made up to 21/09/02; full list of members
|
23 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 19 padarn close saltney chester flintshire CH4 8QP (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 19 padarn close saltney chester flintshire CH4 8QP (1 page) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 December 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 December 2001 | Return made up to 21/09/01; full list of members (6 pages) |
17 September 2001 | Company name changed jo lord associates LTD\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed jo lord associates LTD\certificate issued on 17/09/01 (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 2 fairfield road ainsdale southport PR8 3LH (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 2 fairfield road ainsdale southport PR8 3LH (1 page) |
17 October 2000 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Incorporation (12 pages) |
21 September 2000 | Incorporation (12 pages) |