Bolton
Lancashire
BL2 3NH
Director Name | Mr Antony Brett Pemberton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2007(2 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage The Cottage Bolton Greater Manchester BL1 6BE |
Director Name | Miss Leah Samantha Elcock |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Hatfield Road Bolton Lancashire BL1 3BL |
Director Name | Mr John Hynes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101b Bradshawgate Bolton Greater Manchester BL1 1QD |
Director Name | Miss Rachel Mary Crowe |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Singer/Vocalist |
Country of Residence | England |
Correspondence Address | 23 Maldwyn Avenue Bolton BL3 3QP |
Director Name | Mr Ian Craig Read |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Watch Commander Greater Manchester Fire & Rescue |
Country of Residence | England |
Correspondence Address | 2 Anshaw Close Belmont Bolton BL7 8BS |
Director Name | Mr Charles Howard Barrett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Callis Road Bolton Lancashire BL3 5QA |
Director Name | Mrs Fatma Makki |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill Croft Bolton Lancashire BL1 2QY |
Director Name | Mrs Anne Platt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hanover Road Wigan Lancashire WN2 3BT |
Secretary Name | Jackie Andrea Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2007(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 64 Freshfield Avenue Bolton Lancashire BL3 3FB |
Director Name | Mr David Antony Platt |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 New Street Blackrod Bolton Lancashire BL6 5AG |
Secretary Name | Mrs Anne Platt |
---|---|
Status | Resigned |
Appointed | 01 February 2009(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 October 2014) |
Role | Company Director |
Correspondence Address | 20 Hanover Road Hindley Wigan Lancashire WN2 3BT |
Director Name | Mrs Juliet Ann Stevens |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Callis Road Bolton Lancashire BL3 5QA |
Director Name | Mrs Helen Scott Pyne |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Callis Road Bolton Lancashire BL3 5QA |
Director Name | Mrs Loraine Howarth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 The Cedars Chorley Lancashire PR7 3RL |
Director Name | Mr Mohmed Hanif Alli |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2018) |
Role | Communities Consultant |
Country of Residence | England |
Correspondence Address | 43 Thorn Street Bolton BL1 8LA |
Director Name | Mr Mark Andrew Brocklebank |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Grasmere Avenue Little Lever Bolton BL3 1DR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | harmonyyouthproject.com |
---|
Registered Address | 101b Bradshawgate Bolton Greater Manchester BL1 1QD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,707 |
Cash | £475 |
Current Liabilities | £9,278 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
11 September 2020 | Termination of appointment of Mark Andrew Brocklebank as a director on 11 March 2020 (1 page) |
---|---|
6 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Helen Scott Pyne as a director on 17 January 2019 (1 page) |
8 November 2018 | Termination of appointment of Mohmed Hanif Alli as a director on 8 November 2018 (1 page) |
30 May 2018 | Appointment of Mr Mohmed Hanif Alli as a director on 29 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Ian Craig Read as a director on 29 May 2018 (2 pages) |
29 May 2018 | Appointment of Miss Rachel Mary Crowe as a director on 29 May 2018 (2 pages) |
29 May 2018 | Appointment of Mr Mark Andrew Brocklebank as a director on 29 May 2018 (2 pages) |
29 May 2018 | Appointment of Mrs Helen Scott Pyne as a director on 29 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Anne Platt as a director on 14 May 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Charles Howard Barrett as a director on 12 January 2018 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
21 March 2017 | Termination of appointment of Loraine Howarth as a director on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Loraine Howarth as a director on 21 March 2017 (1 page) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 March 2016 | Annual return made up to 16 January 2016 no member list (8 pages) |
11 March 2016 | Annual return made up to 16 January 2016 no member list (8 pages) |
29 September 2015 | Director's details changed for Mrs Loraine Howart on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mrs Loraine Howart on 29 September 2015 (2 pages) |
26 August 2015 | Registered office address changed from 27 Callis Road Bolton Lancashire BL3 5QA to Unit G Wordsworth Trading Estate Wordsworth Street Bolton BL1 3nd on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 27 Callis Road Bolton Lancashire BL3 5QA to Unit G Wordsworth Trading Estate Wordsworth Street Bolton BL1 3nd on 26 August 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 January 2015 | Appointment of Mrs Loraine Howart as a director on 22 October 2014 (2 pages) |
26 January 2015 | Annual return made up to 16 January 2015 no member list (8 pages) |
26 January 2015 | Appointment of Mrs Loraine Howart as a director on 22 October 2014 (2 pages) |
26 January 2015 | Annual return made up to 16 January 2015 no member list (8 pages) |
22 January 2015 | Appointment of Mr Charles Barrett as a director on 22 October 2014 (2 pages) |
22 January 2015 | Termination of appointment of Helen Scott Pyne as a director on 22 October 2014 (1 page) |
22 January 2015 | Termination of appointment of David Antony Platt as a director on 22 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Fatma Makki as a director on 22 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Anne Platt as a secretary on 22 October 2014 (1 page) |
22 January 2015 | Director's details changed for Mr Antony Brett Pemberton on 15 June 2012 (2 pages) |
22 January 2015 | Termination of appointment of Helen Scott Pyne as a director on 22 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Anne Platt as a secretary on 22 October 2014 (1 page) |
22 January 2015 | Termination of appointment of David Antony Platt as a director on 22 October 2014 (1 page) |
22 January 2015 | Termination of appointment of Fatma Makki as a director on 22 October 2014 (1 page) |
22 January 2015 | Director's details changed for Mr Antony Brett Pemberton on 15 June 2012 (2 pages) |
22 January 2015 | Appointment of Mr Charles Barrett as a director on 22 October 2014 (2 pages) |
7 May 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
7 May 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
13 February 2014 | Termination of appointment of Juliet Stevens as a director (1 page) |
13 February 2014 | Annual return made up to 16 January 2014 no member list (10 pages) |
13 February 2014 | Termination of appointment of Juliet Stevens as a director (1 page) |
13 February 2014 | Annual return made up to 16 January 2014 no member list (10 pages) |
16 May 2013 | Appointment of Mrs Juliet Ann Stevens as a director (2 pages) |
16 May 2013 | Appointment of Mrs Juliet Ann Stevens as a director (2 pages) |
16 May 2013 | Appointment of Mrs Helen Scott Pyne as a director (2 pages) |
16 May 2013 | Appointment of Mr John Hynes as a director (2 pages) |
16 May 2013 | Appointment of Mr John Hynes as a director (2 pages) |
16 May 2013 | Appointment of Mrs Helen Scott Pyne as a director (2 pages) |
5 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
5 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
15 February 2013 | Annual return made up to 16 January 2013 no member list (8 pages) |
15 February 2013 | Annual return made up to 16 January 2013 no member list (8 pages) |
9 February 2012 | Annual return made up to 16 January 2012 no member list (8 pages) |
9 February 2012 | Annual return made up to 16 January 2012 no member list (8 pages) |
28 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
8 February 2011 | Annual return made up to 16 January 2011 no member list (8 pages) |
8 February 2011 | Annual return made up to 16 January 2011 no member list (8 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
22 October 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
17 May 2010 | Director's details changed for Antony Brett Pemberton on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Fatma Makki on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr David Antony Platt on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Saleem Atcha on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Miss Leah Samantha Elcock on 1 October 2009 (2 pages) |
17 May 2010 | Appointment of Miss Leah Samantha Elcock as a director (1 page) |
17 May 2010 | Appointment of Mr David Antony Platt as a director (1 page) |
17 May 2010 | Director's details changed for Saleem Atcha on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Antony Brett Pemberton on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Fatma Makki on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Saleem Atcha on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Fatma Makki on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr David Antony Platt on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Anne Platt on 1 October 2009 (2 pages) |
17 May 2010 | Appointment of Miss Leah Samantha Elcock as a director (1 page) |
17 May 2010 | Director's details changed for Mr David Antony Platt on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Anne Platt on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Anne Platt on 1 October 2009 (2 pages) |
17 May 2010 | Appointment of Mr David Antony Platt as a director (1 page) |
17 May 2010 | Annual return made up to 16 January 2010 no member list (5 pages) |
17 May 2010 | Director's details changed for Miss Leah Samantha Elcock on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Miss Leah Samantha Elcock on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 January 2010 no member list (5 pages) |
17 May 2010 | Director's details changed for Antony Brett Pemberton on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
28 October 2009 | Appointment of Mrs Anne Platt as a secretary (1 page) |
28 October 2009 | Appointment of Mrs Anne Platt as a secretary (1 page) |
27 October 2009 | Termination of appointment of Jackie Perry as a secretary (1 page) |
27 October 2009 | Termination of appointment of Jackie Perry as a secretary (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
16 January 2009 | Annual return made up to 16/01/09 (3 pages) |
16 January 2009 | Annual return made up to 16/01/09 (3 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 December 2008 | Appointment terminated director charlie barrett (1 page) |
11 December 2008 | Appointment terminated director charlie barrett (1 page) |
11 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
11 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
6 February 2008 | Annual return made up to 16/01/08 (2 pages) |
6 February 2008 | Annual return made up to 16/01/08 (2 pages) |
15 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
15 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 January 2007 | Incorporation (22 pages) |
16 January 2007 | Incorporation (22 pages) |