Bolton
Lancashire
BL1 8SW
Director Name | Kevin Peter McKeon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 January 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mrs Catherine Elizabeth Owston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 November 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 January 2018) |
Role | Director Of Customer Services |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mr Ibrahim Ali Ismail |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 January 2018) |
Role | Community Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mr William James Gill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Secretary Name | Katrina Cunliffe |
---|---|
Status | Closed |
Appointed | 01 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 January 2018) |
Role | Company Director |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Miss Bilkis Ismail |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 January 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Ms Zoe Jennifer Catherine Kirk-Robinson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2017(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 18 January 2018) |
Role | Elected Member |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Secretary Name | Sharon Janet Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mona Bertwistle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2010) |
Role | Batra Representative |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | John Raymond Barrow |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 June 2003) |
Role | Retired |
Correspondence Address | 44 Eskdale Avenue Blackrod Bolton Lancashire BL6 5SE |
Director Name | Ms Hilary Joan Eastham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Albert Frank Fletcher |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 October 2010) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Brenda Berry |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2005) |
Role | Retired |
Correspondence Address | 13 Dyson Close Farnworth Bolton Lancashire BL4 9EU |
Director Name | Violet Barnard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Walter Hall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 June 2004) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 2 Sandown Road Harwood Bolton BL2 3QB |
Director Name | Mr Derek John Gradwell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Leigh Road Westhoughton Bolton Lancashire BL5 2LE |
Director Name | Mr Robert George Allen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | James Ingham |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mrs Margaret Elisabeth Clare |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2011) |
Role | Retired Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Michelle Jackson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Ms Anita Carroll |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 2014) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Ms Claire Griffiths |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2013) |
Role | Managing Director, Plus Dane Group |
Country of Residence | England |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Mrs Maureen Connell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(9 years after company formation) |
Appointment Duration | 4 months (resigned 22 February 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Jean Gillies |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 May 2012) |
Role | Vocalist Professional Singer And Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Martin Donaghy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 15 May 2013) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 The Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB |
Director Name | Olwyn Cunliffe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Ms Alison Hamnett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2014) |
Role | Director Of Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mr Guy James Harkin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mrs Claire Griffiths |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2017) |
Role | Managing Director Plus Dane Group |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mrs Carlene Evans |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Ann Cunliffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mr Mohammed Iqbal |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Director Name | Mrs Hilary Constance Fairclough |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2017) |
Role | Shop Owner/Assistant Councillor |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
Website | www.boltonathome.org.uk |
---|---|
Telephone | 01204 329868 |
Telephone region | Bolton |
Registered Address | 98 Waters Meeting Road Bolton Lancashire BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £78,600,000 |
Net Worth | £18,837,000 |
Cash | £5,108,000 |
Current Liabilities | £11,625,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
28 March 2011 | Delivered on: 31 March 2011 Persons entitled: Prudential Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 January 2018 | Resolutions
|
---|---|
18 January 2018 | Forms b and z convert to rs (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
24 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
24 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 June 2017 | Appointment of Ms Zoe Jennifer Catherine Kirk-Robinson as a director on 13 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Zoe Jennifer Catherine Kirk-Robinson as a director on 13 June 2017 (2 pages) |
17 June 2017 | Termination of appointment of Hilary Constance Fairclough as a director on 12 June 2017 (1 page) |
17 June 2017 | Termination of appointment of Hilary Constance Fairclough as a director on 12 June 2017 (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
31 May 2017 | Termination of appointment of Darren Peter Whitehead as a director on 18 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Darren Peter Whitehead as a director on 18 May 2017 (1 page) |
5 April 2017 | Termination of appointment of Lynne Jones as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Christopher Saunders as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Claire Griffiths as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Eunice Rowley as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Carlene Evans as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Christopher Saunders as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Eunice Rowley as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Claire Griffiths as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Lynne Jones as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Carlene Evans as a director on 3 April 2017 (1 page) |
2 December 2016 | Memorandum and Articles of Association (29 pages) |
2 December 2016 | Memorandum and Articles of Association (29 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (70 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (70 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
21 October 2016 | Termination of appointment of Kate Lewis as a director on 5 May 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (4 pages) |
21 October 2016 | Termination of appointment of Kate Lewis as a director on 5 May 2016 (2 pages) |
25 June 2016 | Appointment of Darren Whitehead as a director on 18 May 2016 (3 pages) |
25 June 2016 | Appointment of Darren Whitehead as a director on 18 May 2016 (3 pages) |
17 June 2016 | Termination of appointment of Mohammed Iqbal as a director on 18 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Mohammed Iqbal as a director on 18 May 2016 (2 pages) |
16 June 2016 | Appointment of William James Gill as a director on 17 June 2015 (3 pages) |
16 June 2016 | Appointment of William James Gill as a director on 17 June 2015 (3 pages) |
7 June 2016 | Appointment of Bilkis Ismail as a director on 18 May 2016 (3 pages) |
7 June 2016 | Appointment of Bilkis Ismail as a director on 18 May 2016 (3 pages) |
15 April 2016 | Termination of appointment of Sharon Janet Taylor as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Katrina Cunliffe as a secretary on 1 April 2016 (3 pages) |
15 April 2016 | Termination of appointment of Sharon Janet Taylor as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Katrina Cunliffe as a secretary on 1 April 2016 (3 pages) |
2 January 2016 | Director's details changed for Ms Claire Griffiths on 11 December 2015 (3 pages) |
2 January 2016 | Director's details changed for Ms Claire Griffiths on 11 December 2015 (3 pages) |
25 November 2015 | Appointment of Lynne Jones as a director on 12 November 2015 (3 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Full accounts made up to 31 March 2015 (83 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (83 pages) |
25 November 2015 | Termination of appointment of James Ingham as a director on 12 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of James Ingham as a director on 12 November 2015 (2 pages) |
25 November 2015 | Appointment of Lynne Jones as a director on 12 November 2015 (3 pages) |
13 October 2015 | Annual return made up to 7 October 2015 no member list (8 pages) |
13 October 2015 | Annual return made up to 7 October 2015 no member list (8 pages) |
13 October 2015 | Annual return made up to 7 October 2015 no member list (8 pages) |
15 June 2015 | Appointment of Mrs Hilary Constance Fairclough as a director on 20 May 2015 (3 pages) |
15 June 2015 | Appointment of Mrs Hilary Constance Fairclough as a director on 20 May 2015 (3 pages) |
4 June 2015 | Termination of appointment of Robert George Allen as a director on 20 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Ann Cunliffe as a director on 20 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Ann Cunliffe as a director on 20 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Robert George Allen as a director on 20 May 2015 (2 pages) |
18 March 2015 | Appointment of Mr Ibrahim Ali Ismail as a director on 18 February 2015 (3 pages) |
18 March 2015 | Appointment of Mr Ibrahim Ali Ismail as a director on 18 February 2015 (3 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Memorandum and Articles of Association (29 pages) |
5 January 2015 | Memorandum and Articles of Association (29 pages) |
5 January 2015 | Resolutions
|
17 December 2014 | Appointment of Mrs Catherine Elizabeth Owston as a director on 13 November 2014 (3 pages) |
17 December 2014 | Appointment of Mrs Catherine Elizabeth Owston as a director on 13 November 2014 (3 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (71 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (71 pages) |
19 November 2014 | Termination of appointment of Stephen Howard Sharples as a director on 13 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Stephen Howard Sharples as a director on 13 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Anita Carroll as a director on 13 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Anita Carroll as a director on 13 November 2014 (2 pages) |
14 October 2014 | Annual return made up to 7 October 2014 no member list (8 pages) |
14 October 2014 | Annual return made up to 7 October 2014 no member list (8 pages) |
14 October 2014 | Annual return made up to 7 October 2014 no member list (8 pages) |
24 September 2014 | Termination of appointment of Alison Hamnett as a director on 14 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Alison Hamnett as a director on 14 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Olwyn Cunliffe as a director on 21 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Olwyn Cunliffe as a director on 21 August 2014 (2 pages) |
16 August 2014 | Appointment of Mohammed Iqbal as a director on 30 July 2014 (3 pages) |
16 August 2014 | Appointment of Mohammed Iqbal as a director on 30 July 2014 (3 pages) |
18 June 2014 | Appointment of Ann Cunliffe as a director (3 pages) |
18 June 2014 | Appointment of Ann Cunliffe as a director (3 pages) |
12 June 2014 | Termination of appointment of Jean Gillies as a director (2 pages) |
12 June 2014 | Termination of appointment of Jean Gillies as a director (2 pages) |
12 June 2014 | Termination of appointment of Guy Harkin as a director (2 pages) |
12 June 2014 | Termination of appointment of Guy Harkin as a director (2 pages) |
21 May 2014 | Appointment of Mrs Carlene Evans as a director (3 pages) |
21 May 2014 | Appointment of Mrs Carlene Evans as a director (3 pages) |
7 April 2014 | Appointment of Eunice Rowley as a director (3 pages) |
7 April 2014 | Appointment of Eunice Rowley as a director (3 pages) |
27 November 2013 | Memorandum and Articles of Association (29 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (43 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (43 pages) |
27 November 2013 | Memorandum and Articles of Association (29 pages) |
29 October 2013 | Appointment of Ms Claire Griffiths as a director (4 pages) |
29 October 2013 | Appointment of Ms Claire Griffiths as a director (4 pages) |
16 October 2013 | Annual return made up to 7 October 2013 no member list (8 pages) |
16 October 2013 | Annual return made up to 7 October 2013 no member list (8 pages) |
16 October 2013 | Annual return made up to 7 October 2013 no member list (8 pages) |
16 September 2013 | Termination of appointment of Bhaggie Patel as a director (2 pages) |
16 September 2013 | Termination of appointment of Bhaggie Patel as a director (2 pages) |
9 September 2013 | Termination of appointment of Eunice Rowley as a director (2 pages) |
9 September 2013 | Termination of appointment of Eunice Rowley as a director (2 pages) |
19 June 2013 | Registered office address changed from 1-3 the Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from 1-3 the Courtyard St Peters Business Park Calvin Street Bolton BL1 8PB on 19 June 2013 (2 pages) |
12 June 2013 | Appointment of Jean Gillies as a director (3 pages) |
12 June 2013 | Appointment of Jean Gillies as a director (3 pages) |
6 June 2013 | Appointment of Mr Guy James Harkin as a director (3 pages) |
6 June 2013 | Termination of appointment of Martin Donaghy as a director (2 pages) |
6 June 2013 | Termination of appointment of Elaine Sherrington as a director (2 pages) |
6 June 2013 | Appointment of Mr Guy James Harkin as a director (3 pages) |
6 June 2013 | Termination of appointment of Martin Donaghy as a director (2 pages) |
6 June 2013 | Termination of appointment of Elaine Sherrington as a director (2 pages) |
14 May 2013 | Director's details changed for Kate Challender on 6 May 2013 (3 pages) |
14 May 2013 | Director's details changed for Kate Challender on 6 May 2013 (3 pages) |
14 May 2013 | Director's details changed for Kate Challender on 6 May 2013 (3 pages) |
18 April 2013 | Appointment of Alison Hamnett as a director (3 pages) |
18 April 2013 | Appointment of Alison Hamnett as a director (3 pages) |
11 April 2013 | Appointment of Eunice Rowley as a director (3 pages) |
11 April 2013 | Termination of appointment of Claire Griffiths as a director (2 pages) |
11 April 2013 | Appointment of Eunice Rowley as a director (3 pages) |
11 April 2013 | Termination of appointment of Claire Griffiths as a director (2 pages) |
8 March 2013 | Termination of appointment of Ruth Lewis as a director (2 pages) |
8 March 2013 | Termination of appointment of Ruth Lewis as a director (2 pages) |
20 February 2013 | Termination of appointment of Michelle Jackson as a director (2 pages) |
20 February 2013 | Termination of appointment of Michelle Jackson as a director (2 pages) |
7 February 2013 | Auditor's resignation (1 page) |
7 February 2013 | Auditor's resignation (1 page) |
6 February 2013 | Auditor's resignation (1 page) |
6 February 2013 | Auditor's resignation (1 page) |
24 December 2012 | Appointment of Councillor Elaine Sherrington as a director (3 pages) |
24 December 2012 | Appointment of Councillor Elaine Sherrington as a director (3 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (44 pages) |
23 November 2012 | Termination of appointment of Anthony Spencer as a director (2 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (44 pages) |
23 November 2012 | Termination of appointment of Anthony Spencer as a director (2 pages) |
8 October 2012 | Termination of appointment of Craig Weatherby as a director (1 page) |
8 October 2012 | Annual return made up to 7 October 2012 no member list (9 pages) |
8 October 2012 | Annual return made up to 7 October 2012 no member list (9 pages) |
8 October 2012 | Annual return made up to 7 October 2012 no member list (9 pages) |
8 October 2012 | Termination of appointment of Craig Weatherby as a director (1 page) |
1 October 2012 | Appointment of Olwyn Cunliffe as a director (3 pages) |
1 October 2012 | Appointment of Olwyn Cunliffe as a director (3 pages) |
29 May 2012 | Termination of appointment of Jean Gillies as a director (2 pages) |
29 May 2012 | Termination of appointment of Jean Gillies as a director (2 pages) |
29 May 2012 | Appointment of Kate Challender as a director (3 pages) |
29 May 2012 | Appointment of Martin Donaghy as a director (3 pages) |
29 May 2012 | Termination of appointment of Alan Walsh as a director (2 pages) |
29 May 2012 | Termination of appointment of Alan Walsh as a director (2 pages) |
29 May 2012 | Appointment of Kate Challender as a director (3 pages) |
29 May 2012 | Appointment of Martin Donaghy as a director (3 pages) |
8 March 2012 | Termination of appointment of Maureen Connell as a director (2 pages) |
8 March 2012 | Director's details changed for Ms Anita Carroll on 3 March 2012 (3 pages) |
8 March 2012 | Director's details changed for Ms Anita Carroll on 3 March 2012 (3 pages) |
8 March 2012 | Appointment of Jean Gillies as a director (3 pages) |
8 March 2012 | Appointment of Jean Gillies as a director (3 pages) |
8 March 2012 | Termination of appointment of Maureen Connell as a director (2 pages) |
8 March 2012 | Director's details changed for Ms Anita Carroll on 3 March 2012 (3 pages) |
1 November 2011 | Appointment of Mrs Maureen Connell as a director (3 pages) |
1 November 2011 | Appointment of Mrs Maureen Connell as a director (3 pages) |
1 November 2011 | Termination of appointment of Margaret Clare as a director (2 pages) |
1 November 2011 | Termination of appointment of Margaret Clare as a director (2 pages) |
21 October 2011 | Appointment of Ms Claire Griffiths as a director (3 pages) |
21 October 2011 | Full accounts made up to 27 March 2011 (34 pages) |
21 October 2011 | Full accounts made up to 27 March 2011 (34 pages) |
21 October 2011 | Termination of appointment of Violet Barnard as a director (2 pages) |
21 October 2011 | Appointment of Craig Stewart Weatherby as a director (3 pages) |
21 October 2011 | Appointment of Ms Claire Griffiths as a director (3 pages) |
21 October 2011 | Termination of appointment of Richard Smallman as a director (2 pages) |
21 October 2011 | Termination of appointment of Violet Barnard as a director (2 pages) |
21 October 2011 | Appointment of Craig Stewart Weatherby as a director (3 pages) |
21 October 2011 | Termination of appointment of Richard Smallman as a director (2 pages) |
11 October 2011 | Annual return made up to 7 October 2011 no member list (9 pages) |
11 October 2011 | Annual return made up to 7 October 2011 no member list (9 pages) |
11 October 2011 | Annual return made up to 7 October 2011 no member list (9 pages) |
31 May 2011 | Appointment of Kevin Peter Mckeon as a director (3 pages) |
31 May 2011 | Appointment of Kevin Peter Mckeon as a director (3 pages) |
27 May 2011 | Termination of appointment of David Wilkinson as a director (2 pages) |
27 May 2011 | Termination of appointment of David Wilkinson as a director (2 pages) |
19 April 2011 | Registration of a company as a social landlord (1 page) |
19 April 2011 | Registration of a company as a social landlord (1 page) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Resolutions
|
21 October 2010 | Director's details changed for Violet Barnard on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Bhagavati Patel on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 7 October 2010 no member list (9 pages) |
21 October 2010 | Director's details changed for Bhagavati Patel on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 7 October 2010 no member list (9 pages) |
21 October 2010 | Director's details changed for Anita Carroll on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Anita Carroll on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Violet Barnard on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 7 October 2010 no member list (9 pages) |
12 October 2010 | Appointment of Tracy Louise Woods as a director (3 pages) |
12 October 2010 | Appointment of Christopher Saunders as a director (3 pages) |
12 October 2010 | Termination of appointment of Albert Fletcher as a director (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Termination of appointment of Mona Bertwistle as a director (2 pages) |
12 October 2010 | Termination of appointment of Hilary Eastham as a director (2 pages) |
12 October 2010 | Termination of appointment of George Platt as a director (2 pages) |
12 October 2010 | Termination of appointment of George Platt as a director (2 pages) |
12 October 2010 | Termination of appointment of Margaret Shannon as a director (2 pages) |
12 October 2010 | Appointment of Bhaggie Patel as a director (3 pages) |
12 October 2010 | Termination of appointment of Margaret Shannon as a director (2 pages) |
12 October 2010 | Appointment of Michelle Jackson as a director (3 pages) |
12 October 2010 | Appointment of Michelle Jackson as a director (3 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Appointment of Bhaggie Patel as a director (3 pages) |
12 October 2010 | Appointment of Ruth Lewis as a director (3 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (33 pages) |
12 October 2010 | Termination of appointment of Bipin Patel as a director (2 pages) |
12 October 2010 | Termination of appointment of Mona Bertwistle as a director (2 pages) |
12 October 2010 | Termination of appointment of Albert Fletcher as a director (2 pages) |
12 October 2010 | Termination of appointment of Hilary Eastham as a director (2 pages) |
12 October 2010 | Appointment of Ruth Lewis as a director (3 pages) |
12 October 2010 | Appointment of Tracy Louise Woods as a director (3 pages) |
12 October 2010 | Appointment of Anita Carroll as a director (3 pages) |
12 October 2010 | Appointment of Anita Carroll as a director (3 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (33 pages) |
12 October 2010 | Termination of appointment of Bipin Patel as a director (2 pages) |
12 October 2010 | Appointment of Christopher Saunders as a director (3 pages) |
27 May 2010 | Appointment of Mr David Arthur Wilkinson as a director (2 pages) |
27 May 2010 | Appointment of Mr David Arthur Wilkinson as a director (2 pages) |
10 May 2010 | Termination of appointment of Stephen Rock as a director (1 page) |
10 May 2010 | Termination of appointment of Stephen Rock as a director (1 page) |
2 November 2009 | Resolutions
|
2 November 2009 | Statement of company's objects (2 pages) |
2 November 2009 | Statement of company's objects (2 pages) |
2 November 2009 | Resolutions
|
29 October 2009 | Director's details changed for Bipin Patel on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 no member list (10 pages) |
29 October 2009 | Director's details changed for Bipin Patel on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Violet Barnard on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Councillor Stephen Michael Rock on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Margaret Elisabeth Clare on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Councillor Stephen Michael Rock on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Shepherd Walsh on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Smallman on 23 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Sharon Janet Taylor on 23 October 2009 (1 page) |
29 October 2009 | Director's details changed for George Platt on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Ingham on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Stephen Howard Sharples on 23 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Sharon Janet Taylor on 23 October 2009 (1 page) |
29 October 2009 | Director's details changed for Albert Frank Fletcher on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Shannon on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Shannon on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Violet Barnard on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Alan Shepherd Walsh on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert George Allen on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 no member list (10 pages) |
29 October 2009 | Director's details changed for Mrs Margaret Elisabeth Clare on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for George Platt on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Richard Smallman on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Albert Frank Fletcher on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mona Bertwistle on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Hilary Joan Eastham on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony Noel Spencer on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mona Bertwistle on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert George Allen on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James Ingham on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Stephen Howard Sharples on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 7 October 2009 no member list (10 pages) |
29 October 2009 | Director's details changed for Anthony Noel Spencer on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Hilary Joan Eastham on 23 October 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (32 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (32 pages) |
12 October 2009 | Memorandum and Articles of Association (17 pages) |
12 October 2009 | Memorandum and Articles of Association (17 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
14 November 2008 | Annual return made up to 07/10/08 (13 pages) |
14 November 2008 | Annual return made up to 07/10/08 (13 pages) |
4 November 2008 | Auditor's resignation (1 page) |
4 November 2008 | Auditor's resignation (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
29 May 2008 | Director appointed margaret elisabeth clare (2 pages) |
29 May 2008 | Appointment terminated director linda thomas (1 page) |
29 May 2008 | Director appointed margaret elisabeth clare (2 pages) |
29 May 2008 | Appointment terminated director linda thomas (1 page) |
6 November 2007 | Full accounts made up to 31 March 2007 (30 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
6 November 2007 | Full accounts made up to 31 March 2007 (30 pages) |
5 November 2007 | Annual return made up to 07/10/07 (10 pages) |
5 November 2007 | Annual return made up to 07/10/07 (10 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Memorandum and Articles of Association (17 pages) |
1 February 2007 | Memorandum and Articles of Association (17 pages) |
1 February 2007 | Resolutions
|
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (32 pages) |
26 October 2006 | Annual return made up to 07/10/06
|
26 October 2006 | Full accounts made up to 31 March 2006 (32 pages) |
26 October 2006 | Annual return made up to 07/10/06
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
3 November 2005 | Annual return made up to 07/10/05
|
3 November 2005 | Annual return made up to 07/10/05
|
31 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Memorandum and Articles of Association (15 pages) |
11 August 2005 | Memorandum and Articles of Association (15 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 07/10/04
|
27 October 2004 | Annual return made up to 07/10/04
|
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
11 August 2004 | Memorandum and Articles of Association (14 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Memorandum and Articles of Association (14 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
21 October 2003 | Annual return made up to 07/10/03
|
21 October 2003 | Annual return made up to 07/10/03
|
5 July 2003 | New director appointed (1 page) |
5 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: adelaide house adelaide street bolton lancashire BL3 3NY (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: adelaide house adelaide street bolton lancashire BL3 3NY (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
7 October 2002 | Incorporation (26 pages) |
7 October 2002 | Incorporation (26 pages) |