Bolton
Lancashire
BL6 6GF
Director Name | Richard Adams-Mercer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 3 Merryfield Grange Bolton Lancashire BL1 5GS |
Director Name | Mr Christopher Fred Brooker-Carey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(1 week, 2 days after company formation) |
Appointment Duration | 1 year (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holmefield Gardens Barrowford Lancashire BB9 8NW |
Secretary Name | Mr Richard Harry Phillip Adams - Mercer |
---|---|
Status | Resigned |
Appointed | 19 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 3 Merryfield Grange Bolton Lancashire BL1 5GS |
Director Name | Mr Leslie Andrew Yates |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beamish Close Waterside Village St Helens Merseyside WA9 5QJ |
Website | gocharitable.com |
---|---|
Telephone | 0800 1695715 |
Telephone region | Freephone |
Registered Address | Coe House Coe Street Bolton Lancashire BL3 6BU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
65 at £1 | Kathryn Adams Mercer 65.00% Ordinary A |
---|---|
5 at £1 | Adam Jon Morgan 5.00% Ordinary C |
5 at £1 | Leslie Andrew Yates 5.00% Ordinary D |
25 at £1 | Angelo Brian September 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10,831 |
Cash | £18,305 |
Current Liabilities | £35,035 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 January 2021 | Change of details for Mr Angelo Brian September as a person with significant control on 8 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Angelo Brian September on 8 January 2021 (2 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (7 pages) |
3 January 2020 | Purchase of own shares. (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 December 2019 | Termination of appointment of Leslie Andrew Yates as a director on 30 September 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (8 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (8 pages) |
19 September 2017 | Notification of Angelo Brian September as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of Angelo Brian September as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 September 2016 | Director's details changed for Mr Angelo Brian September on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Angelo Brian September on 20 September 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
8 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
29 April 2013 | Director's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Leslie Andrew Yates on 29 April 2013 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
5 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Change of share class name or designation (2 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
26 October 2012 | Termination of appointment of Richard Adams - Mercer as a secretary (1 page) |
26 October 2012 | Termination of appointment of Richard Adams - Mercer as a secretary (1 page) |
26 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
26 October 2012 | Appointment of Mr Angelo Brian September as a director (2 pages) |
26 October 2012 | Termination of appointment of Richard Adams-Mercer as a director (1 page) |
26 October 2012 | Appointment of Mr Angelo Brian September as a director (2 pages) |
26 October 2012 | Appointment of Mr Leslie Andrew Yates as a director (2 pages) |
26 October 2012 | Appointment of Mr Leslie Andrew Yates as a director (2 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
26 October 2012 | Termination of appointment of Richard Adams-Mercer as a director (1 page) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
2 December 2011 | Termination of appointment of Christopher Fred Brooker-Carey as a director (1 page) |
2 December 2011 | Termination of appointment of Christopher Fred Brooker-Carey as a director (1 page) |
2 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Appointment of Mr Richard Harry Phillip Adams - Mercer as a secretary (2 pages) |
20 May 2011 | Appointment of Mr Richard Harry Phillip Adams - Mercer as a secretary (2 pages) |
12 October 2010 | Appointment of Christopher Fred Brooker-Carey as a director (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
12 October 2010 | Appointment of Christopher Fred Brooker-Carey as a director (2 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|