Company NameHome-Start Bolton
Company StatusDissolved
Company Number05357588
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Jane Dewhurst
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 09 November 2021)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address16 Wood Street
Bolton
Greater Manchester
BL1 1DY
Director NameMr John Pye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 09 November 2021)
RoleLocal Authority Employee
Country of ResidenceUnited Kingdom
Correspondence Address16 Wood Street
Off Bradshawgate
Bolton
Greater Manchester
BL1 1DY
Director NameJoyce Janicki
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Dewhurst Road
Bolton
Lancashire
BL2 3NF
Director NameJohn Martin Pye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleLocal Government Officer
Correspondence Address5 Cloverdale Square
Bolton
Lancashire
BL1 6AU
Director NameLorna Llewellyn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence Address23 Barn Lane
Golborne
Warrington
Cheshire
WA3 3NR
Director NameSharon Isherwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleAssistant Manager Family Suppo
Correspondence Address12 King Street
Bradshaw
Bolton
Lancashire
BL2 4BE
Director NameJune Margaret Horrocks
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address7 Brampton Road
Bolton
Lancashire
BL3 3SX
Director NameSharon Margaret Brannigan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleChildrens Centre Development M
Correspondence Address15 Almond Street
Bolton
Lancashire
BL1 8QD
Director NameSylvia Ashworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleQuality Assurance Officer
Country of ResidenceEngland
Correspondence Address8 Barnston Close
Astley Bridge
Bolton
Lancashire
BL1 8TF
Secretary NameMrs Judith Valerie Whittle
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address108 Albert Road West
Bolton
Lancashire
BL1 5EB
Director NameAlbert David Moores
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Bentworth Close
West Houghton
Greater Manchester
BL5 2GN
Director NameDr Robert Oxtoby
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOaklands
Sweetloves Lane
Bolton
Lancashire
BL1 7ET
Secretary NameMiss Paula Jane Mawson
NationalityBritish
StatusResigned
Appointed12 January 2009(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 2009)
RoleScheme Manager
Correspondence Address65 Victoria Road
Horwich
Bolton
Lancashire
BL6 5ND
Director NameMrs Sheila Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wood Street
Bolton
Greater Manchester
BL1 1DY
Director NameMrs Elsie Rigby
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Wood Street
Bolton
Greater Manchester
BL1 1DY
Director NameMrs Rosa Kay
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Emmanuel Close
Bolton
Greater Manchester
BL1 5BD
Director NameMr John Richard Higson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2012)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address16 Wood Street
Bolton
Greater Manchester
BL1 1DY
Director NameMrs Barbara Ann Collett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Claypool Road
Horwich
Bolton
Greater Manchester
BL6 6JB
Director NameMr Darren Peter Whitehead
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 November 2017)
RoleX
Country of ResidenceEngland
Correspondence Address16 Wood Street
Off Bradshawgate
Bolton
BL1 1DY
Director NameMr Jayantilal Patel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2016)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address16 Wood Street
Bolton
Greater Manchester
BL1 1DY
Director NameMr Ibrahim Ali Ismail
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 July 2019)
RoleVoluntary Sector Worker
Country of ResidenceUnited Kingdom
Correspondence Address64 Leonard Street
Gt Lever
Bolton
Lancashire
BL3 3AP
Director NameMr Saeed Atcha
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2017)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address37 Rothbury Court
Bolton
BL3 3PG
Director NameMr Roy Mushayahama
Date of BirthJuly 1968 (Born 55 years ago)
NationalityZimbabwean
StatusResigned
Appointed08 May 2017(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2020)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address16 Wood Street
Bolton
Greater Manchester
BL1 1DY

Contact

Websitehomestartbolton.org.uk
Telephone01204 362786
Telephone regionBolton

Location

Registered Address16 Wood Street
Bolton
Greater Manchester
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£122,110
Net Worth£49,770
Cash£48,331
Current Liabilities£4,255

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
3 August 2020Termination of appointment of Roy Mushayahama as a director on 31 July 2020 (1 page)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
14 August 2019Termination of appointment of Ibrahim Ali Ismail as a director on 15 July 2019 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
2 January 2018Termination of appointment of Darren Peter Whitehead as a director on 13 November 2017 (1 page)
8 May 2017Appointment of Mr Roy Mushayahama as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Saeed Atcha as a director on 7 May 2017 (1 page)
8 May 2017Appointment of Mr Roy Mushayahama as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Saeed Atcha as a director on 7 May 2017 (1 page)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
1 February 2017Termination of appointment of a director (1 page)
1 February 2017Termination of appointment of a director (1 page)
31 January 2017Director's details changed for Mr Darren Peter Whitehead on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Jayantilal Patel as a director on 20 January 2016 (1 page)
31 January 2017Termination of appointment of Jayantilal Patel as a director on 20 January 2016 (1 page)
31 January 2017Director's details changed for Mr Darren Peter Whitehead on 31 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Darren Peter Whitehead on 9 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Darren Peter Whitehead on 9 January 2017 (2 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
9 February 2016Annual return made up to 8 February 2016 no member list (7 pages)
9 February 2016Annual return made up to 8 February 2016 no member list (7 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
24 August 2015Appointment of Mr Saeed Atcha as a director on 25 March 2015 (2 pages)
24 August 2015Appointment of Mr Saeed Atcha as a director on 25 March 2015 (2 pages)
5 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
5 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
5 March 2015Annual return made up to 8 February 2015 no member list (6 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (6 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (6 pages)
10 February 2014Annual return made up to 8 February 2014 no member list (6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
4 June 2013Appointment of Mr Jayantilal Patel as a director (2 pages)
4 June 2013Appointment of Mr Jayantilal Patel as a director (2 pages)
12 March 2013Appointment of Mr Darren Peter Whitehead as a director (2 pages)
12 March 2013Appointment of Mr Darren Peter Whitehead as a director (2 pages)
12 March 2013Appointment of Mr John Pye as a director (2 pages)
12 March 2013Appointment of Mr John Pye as a director (2 pages)
11 March 2013Appointment of Mr Ibrahim Ali Ismail as a director (2 pages)
11 March 2013Appointment of Mr Ibrahim Ali Ismail as a director (2 pages)
22 February 2013Termination of appointment of Elsie Rigby as a director (1 page)
22 February 2013Termination of appointment of Elsie Rigby as a director (1 page)
22 February 2013Termination of appointment of John Higson as a director (1 page)
22 February 2013Termination of appointment of Rosa Kay as a director (1 page)
22 February 2013Termination of appointment of Robert Oxtoby as a director (1 page)
22 February 2013Termination of appointment of Rosa Kay as a director (1 page)
22 February 2013Termination of appointment of Barbara Collett as a director (1 page)
22 February 2013Termination of appointment of John Higson as a director (1 page)
22 February 2013Termination of appointment of Robert Oxtoby as a director (1 page)
22 February 2013Termination of appointment of Barbara Collett as a director (1 page)
8 February 2013Annual return made up to 8 February 2013 no member list (6 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (6 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (6 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
22 June 2012Appointment of Mrs Amanda Jane Dewhurst as a director (2 pages)
22 June 2012Appointment of Mrs Amanda Jane Dewhurst as a director (2 pages)
1 March 2012Appointment of Mrs Rosa Kay as a director (2 pages)
1 March 2012Appointment of Mrs Rosa Kay as a director (2 pages)
28 February 2012Termination of appointment of Lorna Llewellyn as a director (1 page)
28 February 2012Termination of appointment of Lorna Llewellyn as a director (1 page)
22 February 2012Appointment of Mr John Richard Higson as a director (2 pages)
22 February 2012Appointment of Mr John Richard Higson as a director (2 pages)
21 February 2012Appointment of Mrs Barbara Ann Collett as a director (2 pages)
21 February 2012Registered office address changed from Harvey Children's Centre Shaw Street Bolton Greater Manchester BL3 6HU on 21 February 2012 (1 page)
21 February 2012Termination of appointment of June Horrocks as a director (1 page)
21 February 2012Termination of appointment of Joyce Janicki as a director (1 page)
21 February 2012Termination of appointment of June Horrocks as a director (1 page)
21 February 2012Registered office address changed from Harvey Children's Centre Shaw Street Bolton Greater Manchester BL3 6HU on 21 February 2012 (1 page)
21 February 2012Termination of appointment of Sheila Davies as a director (1 page)
21 February 2012Appointment of Mrs Barbara Ann Collett as a director (2 pages)
21 February 2012Termination of appointment of Joyce Janicki as a director (1 page)
21 February 2012Termination of appointment of Sheila Davies as a director (1 page)
9 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
9 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
9 February 2012Annual return made up to 8 February 2012 no member list (7 pages)
10 January 2012Amended accounts made up to 31 March 2011 (18 pages)
10 January 2012Amended accounts made up to 31 March 2011 (18 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
8 February 2011Annual return made up to 8 February 2011 no member list (7 pages)
8 February 2011Annual return made up to 8 February 2011 no member list (7 pages)
8 February 2011Annual return made up to 8 February 2011 no member list (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
9 February 2010Appointment of Mrs Elsie Rigby as a director (2 pages)
9 February 2010Appointment of Mrs Sheila Davies as a director (2 pages)
9 February 2010Registered 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 2010Appointment of Mrs Sheila Davies as a director (2 pages)
9 February 2010Registered 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 2010Appointment of Mrs Elsie Rigby as a director (2 pages)
9 February 2010Registered 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 2010Termination of appointment of Paula Mawson as a secretary (1 page)
8 February 2010Director's details changed for June Margaret Horrocks on 15 October 2009 (2 pages)
8 February 2010Termination of appointment of Sylvia Ashworth as a director (1 page)
8 February 2010Director's details changed for Lorna Llewellyn on 15 October 2009 (2 pages)
8 February 2010Director's details changed for Dr Robert Oxtoby on 15 October 2009 (2 pages)
8 February 2010Annual return made up to 8 February 2010 no member list (5 pages)
8 February 2010Termination of appointment of Sylvia Ashworth as a director (1 page)
8 February 2010Director's details changed for Sylvia Ashworth on 15 October 2009 (2 pages)
8 February 2010Director's details changed for Dr Robert Oxtoby on 15 October 2009 (2 pages)
8 February 2010Termination of appointment of Albert Moores as a director (1 page)
8 February 2010Director's details changed for Joyce Janicki on 15 October 2009 (2 pages)
8 February 2010Director's details changed for Albert David Moores on 15 October 2009 (2 pages)
8 February 2010Director's details changed for June Margaret Horrocks on 15 October 2009 (2 pages)
8 February 2010Termination of appointment of Paula Mawson as a secretary (1 page)
8 February 2010Termination of appointment of Albert Moores as a director (1 page)
8 February 2010Director's details changed for Albert David Moores on 15 October 2009 (2 pages)
8 February 2010Director's details changed for Sylvia Ashworth on 15 October 2009 (2 pages)
8 February 2010Director's details changed for Joyce Janicki on 15 October 2009 (2 pages)
8 February 2010Annual return made up to 8 February 2010 no member list (5 pages)
8 February 2010Director's details changed for Lorna Llewellyn on 15 October 2009 (2 pages)
8 February 2010Annual return made up to 8 February 2010 no member list (5 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
29 June 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
27 February 2009Director's change of particulars / joyce janicki / 27/02/2009 (1 page)
27 February 2009Appointment terminated secretary judith whittle (1 page)
27 February 2009Director's change of particulars / joyce janicki / 27/02/2009 (1 page)
27 February 2009Secretary appointed miss paula jane mawson (1 page)
27 February 2009Secretary appointed miss paula jane mawson (1 page)
27 February 2009Appointment terminated secretary judith whittle (1 page)
9 February 2009Annual return made up to 08/02/09 (4 pages)
9 February 2009Annual return made up to 08/02/09 (4 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
8 February 2008Annual return made up to 08/02/08 (2 pages)
8 February 2008Annual return made up to 08/02/08 (2 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Annual return made up to 08/02/07 (6 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Annual return made up to 08/02/07 (6 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
17 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
17 February 2006Annual return made up to 08/02/06 (6 pages)
17 February 2006Annual return made up to 08/02/06 (6 pages)
4 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 February 2005Incorporation (26 pages)
8 February 2005Incorporation (26 pages)