Bolton
BL1 8SW
Director Name | Mr Edward Thomas Mellor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton BL1 8SW |
Secretary Name | Ms Katrina Elizabeth Cunliffe |
---|---|
Status | Current |
Appointed | 17 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Waters Meeting Road Bolton BL1 8SW |
Director Name | Mr Matthew Hedley Roberts |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director Of Property And Development |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton BL1 8SW |
Director Name | Ms Noel Clare Sharpe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton BL1 8SW |
Director Name | Mrs Claire Griffiths |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Director Of Regeneration & Commercial Development |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton BL1 8SW |
Director Name | Mr Jonathan Michael Lord |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 98 Waters Meeting Road Bolton BL1 8SW |
Director Name | Mrs Tracy Louise Woods |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2019) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 98 Waters Meeting Road Bolton BL1 8SW |
Registered Address | 98 Waters Meeting Road Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
28 March 2019 | Delivered on: 1 April 2019 Persons entitled: Bolton at Home Limited Classification: A registered charge Outstanding |
---|
12 December 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
28 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
1 November 2022 | Appointment of Ms Noel Clare Sharpe as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Jonathan Michael Lord as a director on 1 November 2022 (1 page) |
17 October 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
1 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
26 May 2022 | Director's details changed for Mr Matthew Roberts on 26 May 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
17 May 2021 | Termination of appointment of Claire Griffiths as a director on 16 May 2021 (1 page) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
17 January 2020 | Auditor's resignation (1 page) |
10 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
7 January 2020 | Appointment of Mr Matthew Roberts as a director on 1 January 2020 (2 pages) |
1 October 2019 | Termination of appointment of Tracy Louise Woods as a director on 30 September 2019 (1 page) |
5 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
30 May 2019 | Director's details changed for Mr Jonathan Michael Lord on 30 May 2019 (2 pages) |
1 April 2019 | Registration of charge 106775980001, created on 28 March 2019 (20 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
27 March 2018 | Change of details for Bolton at Home Limited as a person with significant control on 29 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
7 February 2018 | Director's details changed for Mr Christopher Andrew Curtis on 7 February 2018 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
27 April 2017 | Appointment of Mrs Tracy Louise Woods as a director on 3 April 2017 (3 pages) |
27 April 2017 | Appointment of Mrs Tracy Louise Woods as a director on 3 April 2017 (3 pages) |
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|
17 March 2017 | Incorporation Statement of capital on 2017-03-17
|