Company NameBolton At Home Limited
Company StatusConverted / Closed
Company Number04554680
CategoryConverted / Closed
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date18 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Tracy Louise Woods
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(7 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2018)
RoleAssistant Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameKevin Peter McKeon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 18 January 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMrs Catherine Elizabeth Owston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed13 November 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 18 January 2018)
RoleDirector Of Customer Services
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMr Ibrahim Ali Ismail
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2018)
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMr William James Gill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Secretary NameKatrina Cunliffe
StatusClosed
Appointed01 April 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2018)
RoleCompany Director
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMiss Bilkis Ismail
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMs Zoe Jennifer Catherine Kirk-Robinson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 18 January 2018)
RoleElected Member
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Secretary NameSharon Janet Taylor
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMona Bertwistle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2010)
RoleBatra Representative
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard
St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameJohn Raymond Barrow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 12 June 2003)
RoleRetired
Correspondence Address44 Eskdale Avenue
Blackrod
Bolton
Lancashire
BL6 5SE
Director NameMs Hilary Joan Eastham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard
St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameAlbert Frank Fletcher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 04 October 2010)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard
St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameBrenda Berry
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2005)
RoleRetired
Correspondence Address13 Dyson Close
Farnworth
Bolton
Lancashire
BL4 9EU
Director NameViolet Barnard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 18 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard
St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameWalter Hall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address2 Sandown Road
Harwood
Bolton
BL2 3QB
Director NameMr Derek John Gradwell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Leigh Road
Westhoughton
Bolton
Lancashire
BL5 2LE
Director NameMr Robert George Allen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameJames Ingham
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMrs Margaret Elisabeth Clare
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2011)
RoleRetired Midwife
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard
St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameMichelle Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameMs Anita Carroll
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(7 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2014)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMs Claire Griffiths
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2013)
RoleManaging Director, Plus Dane Group
Country of ResidenceEngland
Correspondence Address1-3 The Courtyard St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameMrs Maureen Connell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(9 years after company formation)
Appointment Duration4 months (resigned 22 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1-3 The Courtyard
St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameJean Gillies
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 May 2012)
RoleVocalist Professional Singer And Elected Member
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard
St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameMartin Donaghy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 15 May 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 The Courtyard St Peters Business Park
Calvin Street
Bolton
BL1 8PB
Director NameOlwyn Cunliffe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMs Alison Hamnett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2014)
RoleDirector Of Business Services
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMr Guy James Harkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 May 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMrs Claire Griffiths
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2017)
RoleManaging Director Plus Dane Group
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMrs Carlene Evans
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameAnn Cunliffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMr Mohammed Iqbal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
Director NameMrs Hilary Constance Fairclough
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 June 2017)
RoleShop Owner/Assistant Councillor
Country of ResidenceEngland
Correspondence Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW

Contact

Websitewww.boltonathome.org.uk
Telephone01204 329868
Telephone regionBolton

Location

Registered Address98 Waters Meeting Road
Bolton
Lancashire
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£78,600,000
Net Worth£18,837,000
Cash£5,108,000
Current Liabilities£11,625,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Charges

28 March 2011Delivered 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

Filing History

18 January 2018Resolutions
  • RES13 ‐ Convert to rs 17/11/2017
(3 pages)
18 January 2018Forms b and z convert to rs (2 pages)
31 October 2017Resolutions
  • RES13 ‐ Company business 28/09/2017
(4 pages)
31 October 2017Resolutions
  • RES13 ‐ Company business 28/09/2017
(4 pages)
24 October 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
24 October 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 June 2017Appointment of Ms Zoe Jennifer Catherine Kirk-Robinson as a director on 13 June 2017 (2 pages)
21 June 2017Appointment of Ms Zoe Jennifer Catherine Kirk-Robinson as a director on 13 June 2017 (2 pages)
17 June 2017Termination of appointment of Hilary Constance Fairclough as a director on 12 June 2017 (1 page)
17 June 2017Termination of appointment of Hilary Constance Fairclough as a director on 12 June 2017 (1 page)
7 June 2017Resolutions
  • RES13 ‐ Company business 18/05/2017
(1 page)
7 June 2017Resolutions
  • RES13 ‐ Company business 18/05/2017
(1 page)
31 May 2017Termination of appointment of Darren Peter Whitehead as a director on 18 May 2017 (1 page)
31 May 2017Termination of appointment of Darren Peter Whitehead as a director on 18 May 2017 (1 page)
5 April 2017Termination of appointment of Lynne Jones as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Christopher Saunders as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Claire Griffiths as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Eunice Rowley as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Carlene Evans as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Christopher Saunders as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Eunice Rowley as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Claire Griffiths as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Lynne Jones as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Carlene Evans as a director on 3 April 2017 (1 page)
2 December 2016Memorandum and Articles of Association (29 pages)
2 December 2016Memorandum and Articles of Association (29 pages)
16 November 2016Full accounts made up to 31 March 2016 (70 pages)
16 November 2016Full accounts made up to 31 March 2016 (70 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2016Termination of appointment of Kate Lewis as a director on 5 May 2016 (2 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
21 October 2016Termination of appointment of Kate Lewis as a director on 5 May 2016 (2 pages)
25 June 2016Appointment of Darren Whitehead as a director on 18 May 2016 (3 pages)
25 June 2016Appointment of Darren Whitehead as a director on 18 May 2016 (3 pages)
17 June 2016Termination of appointment of Mohammed Iqbal as a director on 18 May 2016 (2 pages)
17 June 2016Termination of appointment of Mohammed Iqbal as a director on 18 May 2016 (2 pages)
16 June 2016Appointment of William James Gill as a director on 17 June 2015 (3 pages)
16 June 2016Appointment of William James Gill as a director on 17 June 2015 (3 pages)
7 June 2016Appointment of Bilkis Ismail as a director on 18 May 2016 (3 pages)
7 June 2016Appointment of Bilkis Ismail as a director on 18 May 2016 (3 pages)
15 April 2016Termination of appointment of Sharon Janet Taylor as a secretary on 31 March 2016 (2 pages)
15 April 2016Appointment of Katrina Cunliffe as a secretary on 1 April 2016 (3 pages)
15 April 2016Termination of appointment of Sharon Janet Taylor as a secretary on 31 March 2016 (2 pages)
15 April 2016Appointment of Katrina Cunliffe as a secretary on 1 April 2016 (3 pages)
2 January 2016Director's details changed for Ms Claire Griffiths on 11 December 2015 (3 pages)
2 January 2016Director's details changed for Ms Claire Griffiths on 11 December 2015 (3 pages)
25 November 2015Appointment of Lynne Jones as a director on 12 November 2015 (3 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 November 2015Full accounts made up to 31 March 2015 (83 pages)
25 November 2015Full accounts made up to 31 March 2015 (83 pages)
25 November 2015Termination of appointment of James Ingham as a director on 12 November 2015 (2 pages)
25 November 2015Termination of appointment of James Ingham as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Lynne Jones as a director on 12 November 2015 (3 pages)
13 October 2015Annual return made up to 7 October 2015 no member list (8 pages)
13 October 2015Annual return made up to 7 October 2015 no member list (8 pages)
13 October 2015Annual return made up to 7 October 2015 no member list (8 pages)
15 June 2015Appointment of Mrs Hilary Constance Fairclough as a director on 20 May 2015 (3 pages)
15 June 2015Appointment of Mrs Hilary Constance Fairclough as a director on 20 May 2015 (3 pages)
4 June 2015Termination of appointment of Robert George Allen as a director on 20 May 2015 (2 pages)
4 June 2015Termination of appointment of Ann Cunliffe as a director on 20 May 2015 (2 pages)
4 June 2015Termination of appointment of Ann Cunliffe as a director on 20 May 2015 (2 pages)
4 June 2015Termination of appointment of Robert George Allen as a director on 20 May 2015 (2 pages)
18 March 2015Appointment of Mr Ibrahim Ali Ismail as a director on 18 February 2015 (3 pages)
18 March 2015Appointment of Mr Ibrahim Ali Ismail as a director on 18 February 2015 (3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2015Memorandum and Articles of Association (29 pages)
5 January 2015Memorandum and Articles of Association (29 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2014Appointment of Mrs Catherine Elizabeth Owston as a director on 13 November 2014 (3 pages)
17 December 2014Appointment of Mrs Catherine Elizabeth Owston as a director on 13 November 2014 (3 pages)
25 November 2014Full accounts made up to 31 March 2014 (71 pages)
25 November 2014Full accounts made up to 31 March 2014 (71 pages)
19 November 2014Termination of appointment of Stephen Howard Sharples as a director on 13 November 2014 (2 pages)
19 November 2014Termination of appointment of Stephen Howard Sharples as a director on 13 November 2014 (2 pages)
19 November 2014Termination of appointment of Anita Carroll as a director on 13 November 2014 (2 pages)
19 November 2014Termination of appointment of Anita Carroll as a director on 13 November 2014 (2 pages)
14 October 2014Annual return made up to 7 October 2014 no member list (8 pages)
14 October 2014Annual return made up to 7 October 2014 no member list (8 pages)
14 October 2014Annual return made up to 7 October 2014 no member list (8 pages)
24 September 2014Termination of appointment of Alison Hamnett as a director on 14 September 2014 (2 pages)
24 September 2014Termination of appointment of Alison Hamnett as a director on 14 September 2014 (2 pages)
3 September 2014Termination of appointment of Olwyn Cunliffe as a director on 21 August 2014 (2 pages)
3 September 2014Termination of appointment of Olwyn Cunliffe as a director on 21 August 2014 (2 pages)
16 August 2014Appointment of Mohammed Iqbal as a director on 30 July 2014 (3 pages)
16 August 2014Appointment of Mohammed Iqbal as a director on 30 July 2014 (3 pages)
18 June 2014Appointment of Ann Cunliffe as a director (3 pages)
18 June 2014Appointment of Ann Cunliffe as a director (3 pages)
12 June 2014Termination of appointment of Jean Gillies as a director (2 pages)
12 June 2014Termination of appointment of Jean Gillies as a director (2 pages)
12 June 2014Termination of appointment of Guy Harkin as a director (2 pages)
12 June 2014Termination of appointment of Guy Harkin as a director (2 pages)
21 May 2014Appointment of Mrs Carlene Evans as a director (3 pages)
21 May 2014Appointment of Mrs Carlene Evans as a director (3 pages)
7 April 2014Appointment of Eunice Rowley as a director (3 pages)
7 April 2014Appointment of Eunice Rowley as a director (3 pages)
27 November 2013Memorandum and Articles of Association (29 pages)
27 November 2013Full accounts made up to 31 March 2013 (43 pages)
27 November 2013Full accounts made up to 31 March 2013 (43 pages)
27 November 2013Memorandum and Articles of Association (29 pages)
29 October 2013Appointment of Ms Claire Griffiths as a director (4 pages)
29 October 2013Appointment of Ms Claire Griffiths as a director (4 pages)
16 October 2013Annual return made up to 7 October 2013 no member list (8 pages)
16 October 2013Annual return made up to 7 October 2013 no member list (8 pages)
16 October 2013Annual return made up to 7 October 2013 no member list (8 pages)
16 September 2013Termination of appointment of Bhaggie Patel as a director (2 pages)
16 September 2013Termination of appointment of Bhaggie Patel as a director (2 pages)
9 September 2013Termination of appointment of Eunice Rowley as a director (2 pages)
9 September 2013Termination of appointment of Eunice Rowley as a director (2 pages)
19 June 2013Registered 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 2013Registered 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 2013Appointment of Jean Gillies as a director (3 pages)
12 June 2013Appointment of Jean Gillies as a director (3 pages)
6 June 2013Appointment of Mr Guy James Harkin as a director (3 pages)
6 June 2013Termination of appointment of Martin Donaghy as a director (2 pages)
6 June 2013Termination of appointment of Elaine Sherrington as a director (2 pages)
6 June 2013Appointment of Mr Guy James Harkin as a director (3 pages)
6 June 2013Termination of appointment of Martin Donaghy as a director (2 pages)
6 June 2013Termination of appointment of Elaine Sherrington as a director (2 pages)
14 May 2013Director's details changed for Kate Challender on 6 May 2013 (3 pages)
14 May 2013Director's details changed for Kate Challender on 6 May 2013 (3 pages)
14 May 2013Director's details changed for Kate Challender on 6 May 2013 (3 pages)
18 April 2013Appointment of Alison Hamnett as a director (3 pages)
18 April 2013Appointment of Alison Hamnett as a director (3 pages)
11 April 2013Appointment of Eunice Rowley as a director (3 pages)
11 April 2013Termination of appointment of Claire Griffiths as a director (2 pages)
11 April 2013Appointment of Eunice Rowley as a director (3 pages)
11 April 2013Termination of appointment of Claire Griffiths as a director (2 pages)
8 March 2013Termination of appointment of Ruth Lewis as a director (2 pages)
8 March 2013Termination of appointment of Ruth Lewis as a director (2 pages)
20 February 2013Termination of appointment of Michelle Jackson as a director (2 pages)
20 February 2013Termination of appointment of Michelle Jackson as a director (2 pages)
7 February 2013Auditor's resignation (1 page)
7 February 2013Auditor's resignation (1 page)
6 February 2013Auditor's resignation (1 page)
6 February 2013Auditor's resignation (1 page)
24 December 2012Appointment of Councillor Elaine Sherrington as a director (3 pages)
24 December 2012Appointment of Councillor Elaine Sherrington as a director (3 pages)
23 November 2012Full accounts made up to 31 March 2012 (44 pages)
23 November 2012Termination of appointment of Anthony Spencer as a director (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (44 pages)
23 November 2012Termination of appointment of Anthony Spencer as a director (2 pages)
8 October 2012Termination of appointment of Craig Weatherby as a director (1 page)
8 October 2012Annual return made up to 7 October 2012 no member list (9 pages)
8 October 2012Annual return made up to 7 October 2012 no member list (9 pages)
8 October 2012Annual return made up to 7 October 2012 no member list (9 pages)
8 October 2012Termination of appointment of Craig Weatherby as a director (1 page)
1 October 2012Appointment of Olwyn Cunliffe as a director (3 pages)
1 October 2012Appointment of Olwyn Cunliffe as a director (3 pages)
29 May 2012Termination of appointment of Jean Gillies as a director (2 pages)
29 May 2012Termination of appointment of Jean Gillies as a director (2 pages)
29 May 2012Appointment of Kate Challender as a director (3 pages)
29 May 2012Appointment of Martin Donaghy as a director (3 pages)
29 May 2012Termination of appointment of Alan Walsh as a director (2 pages)
29 May 2012Termination of appointment of Alan Walsh as a director (2 pages)
29 May 2012Appointment of Kate Challender as a director (3 pages)
29 May 2012Appointment of Martin Donaghy as a director (3 pages)
8 March 2012Termination of appointment of Maureen Connell as a director (2 pages)
8 March 2012Director's details changed for Ms Anita Carroll on 3 March 2012 (3 pages)
8 March 2012Director's details changed for Ms Anita Carroll on 3 March 2012 (3 pages)
8 March 2012Appointment of Jean Gillies as a director (3 pages)
8 March 2012Appointment of Jean Gillies as a director (3 pages)
8 March 2012Termination of appointment of Maureen Connell as a director (2 pages)
8 March 2012Director's details changed for Ms Anita Carroll on 3 March 2012 (3 pages)
1 November 2011Appointment of Mrs Maureen Connell as a director (3 pages)
1 November 2011Appointment of Mrs Maureen Connell as a director (3 pages)
1 November 2011Termination of appointment of Margaret Clare as a director (2 pages)
1 November 2011Termination of appointment of Margaret Clare as a director (2 pages)
21 October 2011Appointment of Ms Claire Griffiths as a director (3 pages)
21 October 2011Full accounts made up to 27 March 2011 (34 pages)
21 October 2011Full accounts made up to 27 March 2011 (34 pages)
21 October 2011Termination of appointment of Violet Barnard as a director (2 pages)
21 October 2011Appointment of Craig Stewart Weatherby as a director (3 pages)
21 October 2011Appointment of Ms Claire Griffiths as a director (3 pages)
21 October 2011Termination of appointment of Richard Smallman as a director (2 pages)
21 October 2011Termination of appointment of Violet Barnard as a director (2 pages)
21 October 2011Appointment of Craig Stewart Weatherby as a director (3 pages)
21 October 2011Termination of appointment of Richard Smallman as a director (2 pages)
11 October 2011Annual return made up to 7 October 2011 no member list (9 pages)
11 October 2011Annual return made up to 7 October 2011 no member list (9 pages)
11 October 2011Annual return made up to 7 October 2011 no member list (9 pages)
31 May 2011Appointment of Kevin Peter Mckeon as a director (3 pages)
31 May 2011Appointment of Kevin Peter Mckeon as a director (3 pages)
27 May 2011Termination of appointment of David Wilkinson as a director (2 pages)
27 May 2011Termination of appointment of David Wilkinson as a director (2 pages)
19 April 2011Registration of a company as a social landlord (1 page)
19 April 2011Registration of a company as a social landlord (1 page)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 October 2010Director's details changed for Violet Barnard on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Bhagavati Patel on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 7 October 2010 no member list (9 pages)
21 October 2010Director's details changed for Bhagavati Patel on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 7 October 2010 no member list (9 pages)
21 October 2010Director's details changed for Anita Carroll on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Anita Carroll on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Violet Barnard on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 7 October 2010 no member list (9 pages)
12 October 2010Appointment of Tracy Louise Woods as a director (3 pages)
12 October 2010Appointment of Christopher Saunders as a director (3 pages)
12 October 2010Termination of appointment of Albert Fletcher as a director (2 pages)
12 October 2010Resolutions
  • RES13 ‐ Company business 20/09/2010
(17 pages)
12 October 2010Termination of appointment of Mona Bertwistle as a director (2 pages)
12 October 2010Termination of appointment of Hilary Eastham as a director (2 pages)
12 October 2010Termination of appointment of George Platt as a director (2 pages)
12 October 2010Termination of appointment of George Platt as a director (2 pages)
12 October 2010Termination of appointment of Margaret Shannon as a director (2 pages)
12 October 2010Appointment of Bhaggie Patel as a director (3 pages)
12 October 2010Termination of appointment of Margaret Shannon as a director (2 pages)
12 October 2010Appointment of Michelle Jackson as a director (3 pages)
12 October 2010Appointment of Michelle Jackson as a director (3 pages)
12 October 2010Resolutions
  • RES13 ‐ Company business 20/09/2010
(17 pages)
12 October 2010Appointment of Bhaggie Patel as a director (3 pages)
12 October 2010Appointment of Ruth Lewis as a director (3 pages)
12 October 2010Full accounts made up to 31 March 2010 (33 pages)
12 October 2010Termination of appointment of Bipin Patel as a director (2 pages)
12 October 2010Termination of appointment of Mona Bertwistle as a director (2 pages)
12 October 2010Termination of appointment of Albert Fletcher as a director (2 pages)
12 October 2010Termination of appointment of Hilary Eastham as a director (2 pages)
12 October 2010Appointment of Ruth Lewis as a director (3 pages)
12 October 2010Appointment of Tracy Louise Woods as a director (3 pages)
12 October 2010Appointment of Anita Carroll as a director (3 pages)
12 October 2010Appointment of Anita Carroll as a director (3 pages)
12 October 2010Full accounts made up to 31 March 2010 (33 pages)
12 October 2010Termination of appointment of Bipin Patel as a director (2 pages)
12 October 2010Appointment of Christopher Saunders as a director (3 pages)
27 May 2010Appointment of Mr David Arthur Wilkinson as a director (2 pages)
27 May 2010Appointment of Mr David Arthur Wilkinson as a director (2 pages)
10 May 2010Termination of appointment of Stephen Rock as a director (1 page)
10 May 2010Termination of appointment of Stephen Rock as a director (1 page)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 November 2009Statement of company's objects (2 pages)
2 November 2009Statement of company's objects (2 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 October 2009Director's details changed for Bipin Patel on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 no member list (10 pages)
29 October 2009Director's details changed for Bipin Patel on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Violet Barnard on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Councillor Stephen Michael Rock on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Margaret Elisabeth Clare on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Councillor Stephen Michael Rock on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Shepherd Walsh on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Smallman on 23 October 2009 (2 pages)
29 October 2009Secretary's details changed for Sharon Janet Taylor on 23 October 2009 (1 page)
29 October 2009Director's details changed for George Platt on 23 October 2009 (2 pages)
29 October 2009Director's details changed for James Ingham on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Stephen Howard Sharples on 23 October 2009 (2 pages)
29 October 2009Secretary's details changed for Sharon Janet Taylor on 23 October 2009 (1 page)
29 October 2009Director's details changed for Albert Frank Fletcher on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Shannon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Margaret Shannon on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Violet Barnard on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Shepherd Walsh on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Robert George Allen on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 no member list (10 pages)
29 October 2009Director's details changed for Mrs Margaret Elisabeth Clare on 23 October 2009 (2 pages)
29 October 2009Director's details changed for George Platt on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Smallman on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Albert Frank Fletcher on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mona Bertwistle on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Hilary Joan Eastham on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony Noel Spencer on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mona Bertwistle on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Robert George Allen on 23 October 2009 (2 pages)
29 October 2009Director's details changed for James Ingham on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Stephen Howard Sharples on 23 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 no member list (10 pages)
29 October 2009Director's details changed for Anthony Noel Spencer on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Ms Hilary Joan Eastham on 23 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 March 2009 (32 pages)
28 October 2009Full accounts made up to 31 March 2009 (32 pages)
12 October 2009Memorandum and Articles of Association (17 pages)
12 October 2009Memorandum and Articles of Association (17 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2008Annual return made up to 07/10/08 (13 pages)
14 November 2008Annual return made up to 07/10/08 (13 pages)
4 November 2008Auditor's resignation (1 page)
4 November 2008Auditor's resignation (1 page)
28 October 2008Full accounts made up to 31 March 2008 (30 pages)
28 October 2008Full accounts made up to 31 March 2008 (30 pages)
29 May 2008Director appointed margaret elisabeth clare (2 pages)
29 May 2008Appointment terminated director linda thomas (1 page)
29 May 2008Director appointed margaret elisabeth clare (2 pages)
29 May 2008Appointment terminated director linda thomas (1 page)
6 November 2007Full accounts made up to 31 March 2007 (30 pages)
6 November 2007Resolutions
  • RES13 ‐ Company business 18/10/07
(1 page)
6 November 2007Resolutions
  • RES13 ‐ Company business 18/10/07
(1 page)
6 November 2007Full accounts made up to 31 March 2007 (30 pages)
5 November 2007Annual return made up to 07/10/07 (10 pages)
5 November 2007Annual return made up to 07/10/07 (10 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2007Memorandum and Articles of Association (17 pages)
1 February 2007Memorandum and Articles of Association (17 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
26 October 2006Full accounts made up to 31 March 2006 (32 pages)
26 October 2006Annual return made up to 07/10/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2006Full accounts made up to 31 March 2006 (32 pages)
26 October 2006Annual return made up to 07/10/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
3 November 2005Annual return made up to 07/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2005Annual return made up to 07/10/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2005Full accounts made up to 31 March 2005 (24 pages)
31 October 2005Full accounts made up to 31 March 2005 (24 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
11 August 2005Memorandum and Articles of Association (15 pages)
11 August 2005Memorandum and Articles of Association (15 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
27 October 2004Annual return made up to 07/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2004Annual return made up to 07/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Full accounts made up to 31 March 2004 (23 pages)
11 August 2004Memorandum and Articles of Association (14 pages)
11 August 2004Full accounts made up to 31 March 2004 (23 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Memorandum and Articles of Association (14 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
21 October 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2003New director appointed (1 page)
5 July 2003New director appointed (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: adelaide house adelaide street bolton lancashire BL3 3NY (1 page)
16 May 2003Registered office changed on 16/05/03 from: adelaide house adelaide street bolton lancashire BL3 3NY (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
7 October 2002Incorporation (26 pages)
7 October 2002Incorporation (26 pages)