Bolton
BL1 4QZ
Director Name | Mrs Sharon Chantry |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1a & 4 Melrose House 181 Chorley New Road Bolton BL1 4QZ |
Director Name | Hillary Jane Barnard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lostock Junction Lane Bolton Lancashire BL6 4JR |
Director Name | Joanne Crompton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Orchids Princess Road Lostock Bolton Greater Manchester BL6 4DS |
Director Name | Mrs Lynn Andrews |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 1a & 4 Melrose House 181 Chorley New Road Bolton BL1 4QZ |
Secretary Name | Joanne Elaine Duckworth |
---|---|
Status | Resigned |
Appointed | 12 July 2015(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2020) |
Role | Company Director |
Correspondence Address | Suites 1a & 4 Melrose House 181 Chorley New Road Bolton BL1 4QZ |
Director Name | Mrs Joanne Elaine Duckworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suites 1a & 4 Melrose House 181 Chorley New Road Bolton BL1 4QZ |
Website | www.bootoutbreastcancer.org.uk/ |
---|
Registered Address | Suites 1a & 4 Melrose House 181 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £203,028 |
Net Worth | £122,128 |
Cash | £122,128 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 July 2020 | Termination of appointment of Joanne Elaine Duckworth as a secretary on 17 June 2020 (1 page) |
---|---|
20 July 2020 | Termination of appointment of Joanne Elaine Duckworth as a director on 17 June 2020 (1 page) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
24 December 2019 | Resolutions
|
24 December 2019 | Statement of company's objects (2 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mrs Lynn Andrews on 10 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Lynn Andrews as a director on 25 May 2019 (1 page) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
29 May 2019 | Registered office address changed from Suite 1a Melrose House 181 Chorley New Road Bolton BL1 4QZ United Kingdom to Suites 1a & 4 Melrose House 181 Chorley New Road Bolton BL1 4QZ on 29 May 2019 (1 page) |
29 May 2019 | Appointment of Mrs Joanne Elaine Duckworth as a director on 29 May 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
1 June 2018 | Registered office address changed from Withy Knoll Withnell Fold Withnell Chorley PR6 8AZ United Kingdom to Suite 1a Melrose House 181 Chorley New Road Bolton BL1 4QZ on 1 June 2018 (1 page) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
8 February 2017 | Registered office address changed from The Orchids Princess Road Lostock Bolton Greater Manchester BL6 4DS to Withy Knoll Withnell Fold Withnell Chorley PR6 8AZ on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Deborah Ann Dowie on 6 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from The Orchids Princess Road Lostock Bolton Greater Manchester BL6 4DS to Withy Knoll Withnell Fold Withnell Chorley PR6 8AZ on 8 February 2017 (1 page) |
8 February 2017 | Director's details changed for Deborah Ann Dowie on 6 February 2017 (2 pages) |
13 January 2017 | Appointment of Ms Sharon Chantry as a director on 1 September 2015 (2 pages) |
13 January 2017 | Appointment of Ms Sharon Chantry as a director on 1 September 2015 (2 pages) |
11 January 2017 | Termination of appointment of Joanne Crompton as a director on 1 September 2015 (1 page) |
11 January 2017 | Termination of appointment of Hillary Jane Barnard as a director on 1 September 2015 (1 page) |
11 January 2017 | Termination of appointment of Joanne Crompton as a director on 1 September 2015 (1 page) |
11 January 2017 | Termination of appointment of Hillary Jane Barnard as a director on 1 September 2015 (1 page) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
26 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
26 May 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
26 August 2015 | Annual return made up to 13 July 2015 no member list (5 pages) |
26 August 2015 | Appointment of Joanne Elaine Duckworth as a secretary on 12 July 2015 (2 pages) |
26 August 2015 | Appointment of Joanne Elaine Duckworth as a secretary on 12 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 13 July 2015 no member list (5 pages) |
17 July 2015 | Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages) |
17 July 2015 | Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages) |
17 July 2015 | Registered office address changed from Meadway 545 Chorley New Road Bolton BL1 5DP to The Orchids Princess Road Lostock Bolton Greater Manchester BL6 4DS on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Meadway 545 Chorley New Road Bolton BL1 5DP to The Orchids Princess Road Lostock Bolton Greater Manchester BL6 4DS on 17 July 2015 (1 page) |
16 February 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
16 February 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
24 September 2014 | Annual return made up to 13 July 2014 no member list (5 pages) |
24 September 2014 | Annual return made up to 13 July 2014 no member list (5 pages) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
19 September 2013 | Annual return made up to 13 July 2013 no member list (5 pages) |
19 September 2013 | Annual return made up to 13 July 2013 no member list (5 pages) |
3 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
3 April 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
13 July 2012 | Annual return made up to 13 July 2012 no member list (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 no member list (5 pages) |
19 January 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
19 January 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
16 August 2011 | Annual return made up to 13 July 2011 no member list (5 pages) |
16 August 2011 | Annual return made up to 13 July 2011 no member list (5 pages) |
15 August 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
15 August 2011 | Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
28 September 2010 | Appointment of Lynn Andrew as a director (3 pages) |
28 September 2010 | Appointment of Lynn Andrew as a director (3 pages) |
27 September 2010 | Director's details changed for Hillary Jane Barnard on 13 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Hillary Jane Barnard on 13 September 2010 (3 pages) |
21 September 2010 | Appointment of Joanne Crompton as a director (3 pages) |
21 September 2010 | Statement of company's objects (2 pages) |
21 September 2010 | Appointment of Joanne Crompton as a director (3 pages) |
21 September 2010 | Memorandum and Articles of Association (19 pages) |
21 September 2010 | Memorandum and Articles of Association (19 pages) |
21 September 2010 | Statement of company's objects (2 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
13 July 2010 | Incorporation (25 pages) |
13 July 2010 | Incorporation (25 pages) |