Horwich
Bolton
BL6 6LB
Director Name | Mrs Jane Elizabeth Douglas |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Usn Bolton Arena (C/O Accology Ltd) Arena Approach Horwich Bolton BL6 6LB |
Secretary Name | Howard Neil Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woolley Avenue Poynton Cheshire SK12 1XU |
Secretary Name | George Allan Kelsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 110 Elder Drive Saltney Chester CH4 8PZ Wales |
Website | 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 |
1 at £1 | Jane Elizabeth Douglas 50.00% Ordinary |
---|---|
1 at £1 | Jo Lord 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
6 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
7 October 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
9 July 2020 | Termination of appointment of Jane Elizabeth Douglas as a director on 30 June 2020 (1 page) |
9 July 2020 | Cessation of Jane Elizabeth Douglas as a person with significant control on 30 June 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
9 July 2020 | Notification of Joanne Lord as a person with significant control on 30 June 2020 (2 pages) |
9 July 2020 | Appointment of Mrs Joanne Lord as a director on 1 January 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Mrs Jane Elizabeth Douglas on 29 May 2018 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
27 July 2017 | Registered office address changed from The Shippon 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 Shippon 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) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2016 | Termination of appointment of George Allan Kelsall as a secretary on 14 September 2016 (1 page) |
18 September 2016 | Termination of appointment of George Allan Kelsall as a secretary on 14 September 2016 (1 page) |
18 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
5 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 23 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 23 July 2012 (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Jane Elizabeth Douglas on 23 July 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Jane Elizabeth Douglas on 23 July 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 September 2009 | Director's change of particulars / jane douglas / 10/08/2009 (1 page) |
14 September 2009 | Appointment terminated secretary howard douglas (1 page) |
14 September 2009 | Director's change of particulars / jane douglas / 10/08/2009 (1 page) |
14 September 2009 | Appointment terminated secretary howard douglas (1 page) |
14 September 2009 | Secretary appointed george allan kelsall (2 pages) |
14 September 2009 | Secretary appointed george allan kelsall (2 pages) |
25 August 2009 | Return made up to 23/07/09; full list of members (10 pages) |
25 August 2009 | Return made up to 23/07/09; full list of members (10 pages) |
19 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
19 September 2008 | Return made up to 23/07/08; full list of members (6 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
6 February 2008 | Return made up to 23/07/07; no change of members
|
6 February 2008 | Return made up to 23/07/07; no change of members
|
4 September 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: alpha house, 4 greek street stockport cheshire SK3 8AB (1 page) |
13 August 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
23 October 2006 | Return made up to 23/07/06; full list of members (6 pages) |
23 October 2006 | Return made up to 23/07/06; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
30 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
16 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
23 July 2003 | Incorporation (12 pages) |
23 July 2003 | Incorporation (12 pages) |