Bolton
Lancashire
BL1 8LH
Director Name | Mr Philip Austin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Northern Peace Board Executive |
Country of Residence | England |
Correspondence Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
Secretary Name | Mr Philip Howard Austin |
---|---|
Status | Current |
Appointed | 05 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
Director Name | Mr Shashikant Merchant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
Director Name | Natubhai Fatania |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 78 Hulton Lane Bolton Lancashire BL3 4JD |
Director Name | Rev Michael Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Vicar |
Correspondence Address | The Vicarage Silverwell Street Bolton Lancashire BL1 1PS |
Director Name | Rev Anthony Fergus McNeile |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 102 Turton Road Bolton BL2 3DY |
Secretary Name | Rev Anthony Fergus McNeile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 102 Turton Road Bolton BL2 3DY |
Director Name | Rev Phillip Gregory Edwards |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2011) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
Director Name | Mr Ganshyam Hirji Patel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
Director Name | Rev. Canon Michael James Gerard Cooke |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Paarish Priest |
Country of Residence | England |
Correspondence Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
Director Name | Revd Canon Matthew Thompson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2017) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
Registered Address | The Hub, Bold Street Bolton Lancashire BL1 1LS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £19,607 |
Cash | £19,607 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 February 2019 | Notification of a person with significant control statement (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Termination of appointment of Matthew Thompson as a director on 4 December 2017 (1 page) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Michael James Gerard Cooke as a director on 31 October 2016 (1 page) |
6 July 2017 | Termination of appointment of Michael James Gerard Cooke as a director on 31 October 2016 (1 page) |
6 July 2017 | Appointment of Mr Shashikant Merchant as a director on 1 November 2016 (2 pages) |
6 July 2017 | Appointment of Mr Shashikant Merchant as a director on 1 November 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
26 July 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
22 December 2015 | Appointment of Mr Philip Howard Austin as a secretary on 5 October 2015 (2 pages) |
22 December 2015 | Appointment of Mr Philip Howard Austin as a secretary on 5 October 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 July 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
26 July 2015 | Termination of appointment of Anthony Fergus Mcneile as a secretary on 12 December 2014 (1 page) |
26 July 2015 | Termination of appointment of Anthony Fergus Mcneile as a secretary on 12 December 2014 (1 page) |
26 July 2015 | Termination of appointment of Anthony Fergus Mcneile as a director on 12 December 2014 (1 page) |
26 July 2015 | Termination of appointment of Anthony Fergus Mcneile as a director on 12 December 2014 (1 page) |
26 July 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Annual return made up to 28 June 2014 no member list (6 pages) |
2 July 2014 | Annual return made up to 28 June 2014 no member list (6 pages) |
17 March 2014 | Termination of appointment of Ganshyam Patel as a director (1 page) |
17 March 2014 | Termination of appointment of Ganshyam Patel as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
17 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Appointment of Canon Matthew Thompson as a director (2 pages) |
16 October 2012 | Appointment of Canon Matthew Thompson as a director (2 pages) |
6 July 2012 | Annual return made up to 28 June 2012 no member list (6 pages) |
6 July 2012 | Annual return made up to 28 June 2012 no member list (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
13 July 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
26 May 2011 | Termination of appointment of Phillip Edwards as a director (1 page) |
26 May 2011 | Termination of appointment of Phillip Edwards as a director (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
6 July 2010 | Director's details changed for Mouliana Faruk Ali on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mouliana Faruk Ali on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
5 July 2010 | Termination of appointment of Michael Williams as a director (1 page) |
5 July 2010 | Director's details changed for Rev Anthony Fergus Mcneile on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Rev Anthony Fergus Mcneile on 28 June 2010 (2 pages) |
5 July 2010 | Termination of appointment of Michael Williams as a director (1 page) |
20 January 2010 | Appointment of Mr Philip Austin as a director (2 pages) |
20 January 2010 | Appointment of Rev Phillip Gregory Edwards as a director (2 pages) |
20 January 2010 | Appointment of Reverend Michael James Gerard Cooke as a director (2 pages) |
20 January 2010 | Appointment of Mr Philip Austin as a director (2 pages) |
20 January 2010 | Appointment of Reverend Michael James Gerard Cooke as a director (2 pages) |
20 January 2010 | Appointment of Rev Phillip Gregory Edwards as a director (2 pages) |
20 January 2010 | Appointment of Mr Ganshyam Hirji Patel as a director (2 pages) |
20 January 2010 | Appointment of Mr Ganshyam Hirji Patel as a director (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Annual return made up to 28/06/09 (3 pages) |
12 August 2009 | Appointment terminated director natubhai fatania (1 page) |
12 August 2009 | Annual return made up to 28/06/09 (3 pages) |
12 August 2009 | Appointment terminated director natubhai fatania (1 page) |
1 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
1 February 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 July 2008 | Annual return made up to 28/06/08 (3 pages) |
1 July 2008 | Annual return made up to 28/06/08 (3 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
11 July 2007 | Annual return made up to 28/06/07 (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: the old grammar school silverwell street bolton lancashire BL1 1PS (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: the old grammar school silverwell street bolton lancashire BL1 1PS (1 page) |
11 July 2007 | Annual return made up to 28/06/07 (2 pages) |
28 June 2006 | Incorporation (29 pages) |
28 June 2006 | Incorporation (29 pages) |