About

Registered Number: 03228227
Date of Incorporation: 23/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Queens Park Street, Off Chorley New Road, Bolton, Lancashire, BL1 4QT

 

Based in Bolton, Bolton Hospice Support Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Kirk, John Bramley, Russell, Gerald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRK, John Bramley 20 October 2016 - 1
RUSSELL, Gerald 17 October 2013 20 October 2016 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 25 November 2019
AP01 - Appointment of director 28 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 07 November 2018
CH01 - Change of particulars for director 29 October 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 27 October 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 06 November 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 25 October 2016
AP03 - Appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
CS01 - N/A 25 July 2016
TM01 - Termination of appointment of director 27 May 2016
TM01 - Termination of appointment of director 01 April 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 16 April 2014
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 28 October 2013
AP03 - Appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 06 August 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 27 July 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
363s - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 28 October 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
363s - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 29 September 1997
225 - Change of Accounting Reference Date 14 May 1997
288b - Notice of resignation of directors or secretaries 08 October 1996
NEWINC - New incorporation documents 23 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.