Bolton
Greater Manchester
BL1 1DY
Director Name | Mr John Pye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 November 2021) |
Role | Local Authority Employee |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wood Street Off Bradshawgate Bolton Greater Manchester BL1 1DY |
Director Name | Joyce Janicki |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Dewhurst Road Bolton Lancashire BL2 3NF |
Director Name | John Martin Pye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 5 Cloverdale Square Bolton Lancashire BL1 6AU |
Director Name | Lorna Llewellyn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Speech And Language Therapist |
Country of Residence | England |
Correspondence Address | 23 Barn Lane Golborne Warrington Cheshire WA3 3NR |
Director Name | Sharon Isherwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Assistant Manager Family Suppo |
Correspondence Address | 12 King Street Bradshaw Bolton Lancashire BL2 4BE |
Director Name | June Margaret Horrocks |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 7 Brampton Road Bolton Lancashire BL3 3SX |
Director Name | Sharon Margaret Brannigan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Childrens Centre Development M |
Correspondence Address | 15 Almond Street Bolton Lancashire BL1 8QD |
Director Name | Sylvia Ashworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Quality Assurance Officer |
Country of Residence | England |
Correspondence Address | 8 Barnston Close Astley Bridge Bolton Lancashire BL1 8TF |
Secretary Name | Mrs Judith Valerie Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Albert Road West Bolton Lancashire BL1 5EB |
Director Name | Albert David Moores |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Bentworth Close West Houghton Greater Manchester BL5 2GN |
Director Name | Dr Robert Oxtoby |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oaklands Sweetloves Lane Bolton Lancashire BL1 7ET |
Secretary Name | Miss Paula Jane Mawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2009) |
Role | Scheme Manager |
Correspondence Address | 65 Victoria Road Horwich Bolton Lancashire BL6 5ND |
Director Name | Mrs Sheila Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wood Street Bolton Greater Manchester BL1 1DY |
Director Name | Mrs Elsie Rigby |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Wood Street Bolton Greater Manchester BL1 1DY |
Director Name | Mrs Rosa Kay |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2012) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Emmanuel Close Bolton Greater Manchester BL1 5BD |
Director Name | Mr John Richard Higson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2012) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 16 Wood Street Bolton Greater Manchester BL1 1DY |
Director Name | Mrs Barbara Ann Collett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Claypool Road Horwich Bolton Greater Manchester BL6 6JB |
Director Name | Mr Darren Peter Whitehead |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 2017) |
Role | X |
Country of Residence | England |
Correspondence Address | 16 Wood Street Off Bradshawgate Bolton BL1 1DY |
Director Name | Mr Jayantilal Patel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2016) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 16 Wood Street Bolton Greater Manchester BL1 1DY |
Director Name | Mr Ibrahim Ali Ismail |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 July 2019) |
Role | Voluntary Sector Worker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Leonard Street Gt Lever Bolton Lancashire BL3 3AP |
Director Name | Mr Saeed Atcha |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2017) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 37 Rothbury Court Bolton BL3 3PG |
Director Name | Mr Roy Mushayahama |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 08 May 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2020) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 16 Wood Street Bolton Greater Manchester BL1 1DY |
Website | homestartbolton.org.uk |
---|---|
Telephone | 01204 362786 |
Telephone region | Bolton |
Registered Address | 16 Wood Street Bolton Greater Manchester BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £122,110 |
Net Worth | £49,770 |
Cash | £48,331 |
Current Liabilities | £4,255 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
3 August 2020 | Termination of appointment of Roy Mushayahama as a director on 31 July 2020 (1 page) |
20 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
14 August 2019 | Termination of appointment of Ibrahim Ali Ismail as a director on 15 July 2019 (1 page) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
2 January 2018 | Termination of appointment of Darren Peter Whitehead as a director on 13 November 2017 (1 page) |
8 May 2017 | Appointment of Mr Roy Mushayahama as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Saeed Atcha as a director on 7 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Roy Mushayahama as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Saeed Atcha as a director on 7 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
1 February 2017 | Termination of appointment of a director (1 page) |
1 February 2017 | Termination of appointment of a director (1 page) |
31 January 2017 | Director's details changed for Mr Darren Peter Whitehead on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Jayantilal Patel as a director on 20 January 2016 (1 page) |
31 January 2017 | Termination of appointment of Jayantilal Patel as a director on 20 January 2016 (1 page) |
31 January 2017 | Director's details changed for Mr Darren Peter Whitehead on 31 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Darren Peter Whitehead on 9 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Darren Peter Whitehead on 9 January 2017 (2 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
9 February 2016 | Annual return made up to 8 February 2016 no member list (7 pages) |
9 February 2016 | Annual return made up to 8 February 2016 no member list (7 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
24 August 2015 | Appointment of Mr Saeed Atcha as a director on 25 March 2015 (2 pages) |
24 August 2015 | Appointment of Mr Saeed Atcha as a director on 25 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
5 March 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
5 March 2015 | Annual return made up to 8 February 2015 no member list (6 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 8 February 2014 no member list (6 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
4 June 2013 | Appointment of Mr Jayantilal Patel as a director (2 pages) |
4 June 2013 | Appointment of Mr Jayantilal Patel as a director (2 pages) |
12 March 2013 | Appointment of Mr Darren Peter Whitehead as a director (2 pages) |
12 March 2013 | Appointment of Mr Darren Peter Whitehead as a director (2 pages) |
12 March 2013 | Appointment of Mr John Pye as a director (2 pages) |
12 March 2013 | Appointment of Mr John Pye as a director (2 pages) |
11 March 2013 | Appointment of Mr Ibrahim Ali Ismail as a director (2 pages) |
11 March 2013 | Appointment of Mr Ibrahim Ali Ismail as a director (2 pages) |
22 February 2013 | Termination of appointment of Elsie Rigby as a director (1 page) |
22 February 2013 | Termination of appointment of Elsie Rigby as a director (1 page) |
22 February 2013 | Termination of appointment of John Higson as a director (1 page) |
22 February 2013 | Termination of appointment of Rosa Kay as a director (1 page) |
22 February 2013 | Termination of appointment of Robert Oxtoby as a director (1 page) |
22 February 2013 | Termination of appointment of Rosa Kay as a director (1 page) |
22 February 2013 | Termination of appointment of Barbara Collett as a director (1 page) |
22 February 2013 | Termination of appointment of John Higson as a director (1 page) |
22 February 2013 | Termination of appointment of Robert Oxtoby as a director (1 page) |
22 February 2013 | Termination of appointment of Barbara Collett as a director (1 page) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 no member list (6 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
22 June 2012 | Appointment of Mrs Amanda Jane Dewhurst as a director (2 pages) |
22 June 2012 | Appointment of Mrs Amanda Jane Dewhurst as a director (2 pages) |
1 March 2012 | Appointment of Mrs Rosa Kay as a director (2 pages) |
1 March 2012 | Appointment of Mrs Rosa Kay as a director (2 pages) |
28 February 2012 | Termination of appointment of Lorna Llewellyn as a director (1 page) |
28 February 2012 | Termination of appointment of Lorna Llewellyn as a director (1 page) |
22 February 2012 | Appointment of Mr John Richard Higson as a director (2 pages) |
22 February 2012 | Appointment of Mr John Richard Higson as a director (2 pages) |
21 February 2012 | Appointment of Mrs Barbara Ann Collett as a director (2 pages) |
21 February 2012 | Registered office address changed from Harvey Children's Centre Shaw Street Bolton Greater Manchester BL3 6HU on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of June Horrocks as a director (1 page) |
21 February 2012 | Termination of appointment of Joyce Janicki as a director (1 page) |
21 February 2012 | Termination of appointment of June Horrocks as a director (1 page) |
21 February 2012 | Registered office address changed from Harvey Children's Centre Shaw Street Bolton Greater Manchester BL3 6HU on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Sheila Davies as a director (1 page) |
21 February 2012 | Appointment of Mrs Barbara Ann Collett as a director (2 pages) |
21 February 2012 | Termination of appointment of Joyce Janicki as a director (1 page) |
21 February 2012 | Termination of appointment of Sheila Davies as a director (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
10 January 2012 | Amended accounts made up to 31 March 2011 (18 pages) |
10 January 2012 | Amended accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
8 February 2011 | Annual return made up to 8 February 2011 no member list (7 pages) |
8 February 2011 | Annual return made up to 8 February 2011 no member list (7 pages) |
8 February 2011 | Annual return made up to 8 February 2011 no member list (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
9 February 2010 | Appointment of Mrs Elsie Rigby as a director (2 pages) |
9 February 2010 | Appointment of Mrs Sheila Davies as a director (2 pages) |
9 February 2010 | Registered office address changed from Ashness Resource Centre 11 Ashness Grove Withins Estate Bolton Greater Manchester BL2 5ER on 9 February 2010 (1 page) |
9 February 2010 | Appointment of Mrs Sheila Davies as a director (2 pages) |
9 February 2010 | Registered office address changed from Ashness Resource Centre 11 Ashness Grove Withins Estate Bolton Greater Manchester BL2 5ER on 9 February 2010 (1 page) |
9 February 2010 | Appointment of Mrs Elsie Rigby as a director (2 pages) |
9 February 2010 | Registered office address changed from Ashness Resource Centre 11 Ashness Grove Withins Estate Bolton Greater Manchester BL2 5ER on 9 February 2010 (1 page) |
8 February 2010 | Termination of appointment of Paula Mawson as a secretary (1 page) |
8 February 2010 | Director's details changed for June Margaret Horrocks on 15 October 2009 (2 pages) |
8 February 2010 | Termination of appointment of Sylvia Ashworth as a director (1 page) |
8 February 2010 | Director's details changed for Lorna Llewellyn on 15 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dr Robert Oxtoby on 15 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 no member list (5 pages) |
8 February 2010 | Termination of appointment of Sylvia Ashworth as a director (1 page) |
8 February 2010 | Director's details changed for Sylvia Ashworth on 15 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Dr Robert Oxtoby on 15 October 2009 (2 pages) |
8 February 2010 | Termination of appointment of Albert Moores as a director (1 page) |
8 February 2010 | Director's details changed for Joyce Janicki on 15 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Albert David Moores on 15 October 2009 (2 pages) |
8 February 2010 | Director's details changed for June Margaret Horrocks on 15 October 2009 (2 pages) |
8 February 2010 | Termination of appointment of Paula Mawson as a secretary (1 page) |
8 February 2010 | Termination of appointment of Albert Moores as a director (1 page) |
8 February 2010 | Director's details changed for Albert David Moores on 15 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Sylvia Ashworth on 15 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Joyce Janicki on 15 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 no member list (5 pages) |
8 February 2010 | Director's details changed for Lorna Llewellyn on 15 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 no member list (5 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
29 June 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
27 February 2009 | Director's change of particulars / joyce janicki / 27/02/2009 (1 page) |
27 February 2009 | Appointment terminated secretary judith whittle (1 page) |
27 February 2009 | Director's change of particulars / joyce janicki / 27/02/2009 (1 page) |
27 February 2009 | Secretary appointed miss paula jane mawson (1 page) |
27 February 2009 | Secretary appointed miss paula jane mawson (1 page) |
27 February 2009 | Appointment terminated secretary judith whittle (1 page) |
9 February 2009 | Annual return made up to 08/02/09 (4 pages) |
9 February 2009 | Annual return made up to 08/02/09 (4 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
8 February 2008 | Annual return made up to 08/02/08 (2 pages) |
8 February 2008 | Annual return made up to 08/02/08 (2 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Annual return made up to 08/02/07 (6 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Annual return made up to 08/02/07 (6 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
17 February 2006 | Annual return made up to 08/02/06 (6 pages) |
17 February 2006 | Annual return made up to 08/02/06 (6 pages) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 February 2005 | Incorporation (26 pages) |
8 February 2005 | Incorporation (26 pages) |