Company NameThe Bolton Interfaith Company
Company StatusActive
Company Number05860470
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMouliana Faruk Ali
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RoleChaplain
Country of ResidenceUnited Kingdom
Correspondence Address89 Grasmere Street
Bolton
Lancashire
BL1 8LH
Director NameMr Philip Austin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleNorthern Peace Board Executive
Country of ResidenceEngland
Correspondence AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Secretary NameMr Philip Howard Austin
StatusCurrent
Appointed05 October 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMr Shashikant Merchant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameNatubhai Fatania
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleRetired
Correspondence Address78 Hulton Lane
Bolton
Lancashire
BL3 4JD
Director NameRev Michael Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleVicar
Correspondence AddressThe Vicarage
Silverwell Street
Bolton
Lancashire
BL1 1PS
Director NameRev Anthony Fergus McNeile
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Turton Road
Bolton
BL2 3DY
Secretary NameRev Anthony Fergus McNeile
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Turton Road
Bolton
BL2 3DY
Director NameRev Phillip Gregory Edwards
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2011)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameMr Ganshyam Hirji Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameRev. Canon Michael James Gerard Cooke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(3 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 October 2016)
RolePaarish Priest
Country of ResidenceEngland
Correspondence AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS
Director NameRevd Canon Matthew Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2017)
RoleVicar
Country of ResidenceEngland
Correspondence AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS

Location

Registered AddressThe Hub, Bold Street
Bolton
Lancashire
BL1 1LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,607
Cash£19,607

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 February 2019Notification of a person with significant control statement (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Termination of appointment of Matthew Thompson as a director on 4 December 2017 (1 page)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Michael James Gerard Cooke as a director on 31 October 2016 (1 page)
6 July 2017Termination of appointment of Michael James Gerard Cooke as a director on 31 October 2016 (1 page)
6 July 2017Appointment of Mr Shashikant Merchant as a director on 1 November 2016 (2 pages)
6 July 2017Appointment of Mr Shashikant Merchant as a director on 1 November 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
26 July 2016Annual return made up to 28 June 2016 no member list (5 pages)
22 December 2015Appointment of Mr Philip Howard Austin as a secretary on 5 October 2015 (2 pages)
22 December 2015Appointment of Mr Philip Howard Austin as a secretary on 5 October 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 July 2015Annual return made up to 28 June 2015 no member list (4 pages)
26 July 2015Termination of appointment of Anthony Fergus Mcneile as a secretary on 12 December 2014 (1 page)
26 July 2015Termination of appointment of Anthony Fergus Mcneile as a secretary on 12 December 2014 (1 page)
26 July 2015Termination of appointment of Anthony Fergus Mcneile as a director on 12 December 2014 (1 page)
26 July 2015Termination of appointment of Anthony Fergus Mcneile as a director on 12 December 2014 (1 page)
26 July 2015Annual return made up to 28 June 2015 no member list (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 28 June 2014 no member list (6 pages)
2 July 2014Annual return made up to 28 June 2014 no member list (6 pages)
17 March 2014Termination of appointment of Ganshyam Patel as a director (1 page)
17 March 2014Termination of appointment of Ganshyam Patel as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
17 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Appointment of Canon Matthew Thompson as a director (2 pages)
16 October 2012Appointment of Canon Matthew Thompson as a director (2 pages)
6 July 2012Annual return made up to 28 June 2012 no member list (6 pages)
6 July 2012Annual return made up to 28 June 2012 no member list (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 28 June 2011 no member list (6 pages)
13 July 2011Annual return made up to 28 June 2011 no member list (6 pages)
26 May 2011Termination of appointment of Phillip Edwards as a director (1 page)
26 May 2011Termination of appointment of Phillip Edwards as a director (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
6 July 2010Director's details changed for Mouliana Faruk Ali on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Mouliana Faruk Ali on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
5 July 2010Termination of appointment of Michael Williams as a director (1 page)
5 July 2010Director's details changed for Rev Anthony Fergus Mcneile on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Rev Anthony Fergus Mcneile on 28 June 2010 (2 pages)
5 July 2010Termination of appointment of Michael Williams as a director (1 page)
20 January 2010Appointment of Mr Philip Austin as a director (2 pages)
20 January 2010Appointment of Rev Phillip Gregory Edwards as a director (2 pages)
20 January 2010Appointment of Reverend Michael James Gerard Cooke as a director (2 pages)
20 January 2010Appointment of Mr Philip Austin as a director (2 pages)
20 January 2010Appointment of Reverend Michael James Gerard Cooke as a director (2 pages)
20 January 2010Appointment of Rev Phillip Gregory Edwards as a director (2 pages)
20 January 2010Appointment of Mr Ganshyam Hirji Patel as a director (2 pages)
20 January 2010Appointment of Mr Ganshyam Hirji Patel as a director (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Annual return made up to 28/06/09 (3 pages)
12 August 2009Appointment terminated director natubhai fatania (1 page)
12 August 2009Annual return made up to 28/06/09 (3 pages)
12 August 2009Appointment terminated director natubhai fatania (1 page)
1 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
1 February 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 July 2008Annual return made up to 28/06/08 (3 pages)
1 July 2008Annual return made up to 28/06/08 (3 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 July 2007Annual return made up to 28/06/07 (2 pages)
11 July 2007Registered office changed on 11/07/07 from: the old grammar school silverwell street bolton lancashire BL1 1PS (1 page)
11 July 2007Registered office changed on 11/07/07 from: the old grammar school silverwell street bolton lancashire BL1 1PS (1 page)
11 July 2007Annual return made up to 28/06/07 (2 pages)
28 June 2006Incorporation (29 pages)
28 June 2006Incorporation (29 pages)