About

Registered Number: 02904430
Date of Incorporation: 03/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 53-55 Victoria Square Victoria Square, Bolton, BL1 1RZ,

 

Based in Bolton, Age Uk Bolton Enterprises Ltd was established in 1994. We don't know the number of employees at the organisation. Hilton, Suzanne April, Twitchett, Paul Alec, Evans, Gareth, Critchlow, Mark, Hutchinson, John, Jones, Sharon Marie, Morgan, William James, Russell, Ann, Willis, Robert Clive, Professor are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWITCHETT, Paul Alec 13 July 2016 - 1
CRITCHLOW, Mark 17 May 2012 20 July 2020 1
HUTCHINSON, John 01 April 2000 25 January 2012 1
JONES, Sharon Marie 18 October 2007 10 October 2011 1
MORGAN, William James 20 October 2003 10 November 2004 1
RUSSELL, Ann 14 March 1994 31 March 2000 1
WILLIS, Robert Clive, Professor 03 February 1997 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Suzanne April 01 April 2014 - 1
EVANS, Gareth 14 March 1994 31 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 06 November 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 07 March 2019
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 22 October 2015
AD01 - Change of registered office address 25 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 December 2014
AP03 - Appointment of secretary 08 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2014
AP01 - Appointment of director 30 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 12 December 2012
CH01 - Change of particulars for director 02 July 2012
AP01 - Appointment of director 12 June 2012
CERTNM - Change of name certificate 27 April 2012
AR01 - Annual Return 05 March 2012
RESOLUTIONS - N/A 21 February 2012
CERTNM - Change of name certificate 17 February 2012
CERTNM - Change of name certificate 14 February 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363s - Annual Return 06 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 30 March 1995
RESOLUTIONS - N/A 17 June 1994
CERTNM - Change of name certificate 16 June 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
NEWINC - New incorporation documents 03 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.