Company NameBoot Out Breast Cancer
DirectorsDeborah Ann Dowie and Sharon Chantry
Company StatusActive
Company Number07313052
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 July 2010(13 years, 9 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 Deborah Ann Dowie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1a & 4 Melrose House 181 Chorley New Road
Bolton
BL1 4QZ
Director NameMrs Sharon Chantry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 1a & 4 Melrose House 181 Chorley New Road
Bolton
BL1 4QZ
Director NameHillary Jane Barnard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lostock Junction Lane
Bolton
Lancashire
BL6 4JR
Director NameJoanne Crompton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchids Princess Road
Lostock
Bolton
Greater Manchester
BL6 4DS
Director NameMrs Lynn Andrews
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1a & 4 Melrose House 181 Chorley New Road
Bolton
BL1 4QZ
Secretary NameJoanne Elaine Duckworth
StatusResigned
Appointed12 July 2015(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2020)
RoleCompany Director
Correspondence AddressSuites 1a & 4 Melrose House 181 Chorley New Road
Bolton
BL1 4QZ
Director NameMrs Joanne Elaine Duckworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 June 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 1a & 4 Melrose House 181 Chorley New Road
Bolton
BL1 4QZ

Contact

Websitewww.bootoutbreastcancer.org.uk/

Location

Registered AddressSuites 1a & 4 Melrose House
181 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£203,028
Net Worth£122,128
Cash£122,128

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

20 July 2020Termination of appointment of Joanne Elaine Duckworth as a secretary on 17 June 2020 (1 page)
20 July 2020Termination of appointment of Joanne Elaine Duckworth as a director on 17 June 2020 (1 page)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
24 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 December 2019Statement of company's objects (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mrs Lynn Andrews on 10 July 2019 (2 pages)
17 July 2019Termination of appointment of Lynn Andrews as a director on 25 May 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
29 May 2019Registered 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 2019Appointment of Mrs Joanne Elaine Duckworth as a director on 29 May 2019 (2 pages)
31 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
1 June 2018Registered 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 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
8 February 2017Registered 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 2017Director's details changed for Deborah Ann Dowie on 6 February 2017 (2 pages)
8 February 2017Registered 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 2017Director's details changed for Deborah Ann Dowie on 6 February 2017 (2 pages)
13 January 2017Appointment of Ms Sharon Chantry as a director on 1 September 2015 (2 pages)
13 January 2017Appointment of Ms Sharon Chantry as a director on 1 September 2015 (2 pages)
11 January 2017Termination of appointment of Joanne Crompton as a director on 1 September 2015 (1 page)
11 January 2017Termination of appointment of Hillary Jane Barnard as a director on 1 September 2015 (1 page)
11 January 2017Termination of appointment of Joanne Crompton as a director on 1 September 2015 (1 page)
11 January 2017Termination of appointment of Hillary Jane Barnard as a director on 1 September 2015 (1 page)
26 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
26 May 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
26 August 2015Annual return made up to 13 July 2015 no member list (5 pages)
26 August 2015Appointment of Joanne Elaine Duckworth as a secretary on 12 July 2015 (2 pages)
26 August 2015Appointment of Joanne Elaine Duckworth as a secretary on 12 July 2015 (2 pages)
26 August 2015Annual return made up to 13 July 2015 no member list (5 pages)
17 July 2015Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages)
17 July 2015Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages)
17 July 2015Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages)
17 July 2015Director's details changed for Deborah Ann Dowie on 13 June 2015 (2 pages)
17 July 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
16 February 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
24 September 2014Annual return made up to 13 July 2014 no member list (5 pages)
24 September 2014Annual return made up to 13 July 2014 no member list (5 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
30 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
19 September 2013Annual return made up to 13 July 2013 no member list (5 pages)
19 September 2013Annual return made up to 13 July 2013 no member list (5 pages)
3 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
3 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
13 July 2012Annual return made up to 13 July 2012 no member list (5 pages)
13 July 2012Annual return made up to 13 July 2012 no member list (5 pages)
19 January 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
19 January 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
16 August 2011Annual return made up to 13 July 2011 no member list (5 pages)
16 August 2011Annual return made up to 13 July 2011 no member list (5 pages)
15 August 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
15 August 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
28 September 2010Appointment of Lynn Andrew as a director (3 pages)
28 September 2010Appointment of Lynn Andrew as a director (3 pages)
27 September 2010Director's details changed for Hillary Jane Barnard on 13 September 2010 (3 pages)
27 September 2010Director's details changed for Hillary Jane Barnard on 13 September 2010 (3 pages)
21 September 2010Appointment of Joanne Crompton as a director (3 pages)
21 September 2010Statement of company's objects (2 pages)
21 September 2010Appointment of Joanne Crompton as a director (3 pages)
21 September 2010Memorandum and Articles of Association (19 pages)
21 September 2010Memorandum and Articles of Association (19 pages)
21 September 2010Statement of company's objects (2 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Incorporation (25 pages)
13 July 2010Incorporation (25 pages)