About

Registered Number: 02114925
Date of Incorporation: 24/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Queens Park Street, Off Chorley New Road, Bolton, Lancashire, BL1 4QT

 

Founded in 1987, Bolton Hospice are based in Bolton, Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 44 directors listed as Kirk, John Bramley, Bromley, Judith, Crook, Adrian, Duckworth, Linda, Essa, Mohammed Iqbal, Hopps, Grace, Hunt, Robert Alan, Dr, Kirk, John Bramley, Lydon, Patrick Anthony, Mclardy, Geoffrey, Dr, Savage, Ian, Russell, Gerald, Ashcroft, Arthur, Ashton, Thomas, Barnes, Alison, Berry, Traci Anne, Brooks, Keith, Brown, Malcolm Cameron, Dr, Burgum, Marjorie, Cleary, Anne, Couldwell, Norma Beryl, Rev, Elliott, Karen Ann, Evans, Brian Herbert, Holland, Catherine Karen, Hope, Edward Rowland Peter, Kirwin, William Brian, Lamb, Adrian Keith, Dr, Levy, David Wilfried, Moody, Dawn, Peacock, Barbara, Ranyard, Margaret, Rothwell, Margaret Jean, Russell, Gerald, Smith, Peter Baden, Speakman, Raymond, Spiller, John James, Spurr, David, Dr, Sutherland, Richard Brian, Taylor, Elizabeth, Tyson, Robert Jackson, Vause, Betty Diana, Ward, David Peter, Whitehead, Margaret Joy, Yardley, Graham for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Judith 16 August 2006 - 1
CROOK, Adrian 20 October 2016 - 1
DUCKWORTH, Linda 25 October 2018 - 1
ESSA, Mohammed Iqbal 24 October 2019 - 1
HOPPS, Grace 07 December 2011 - 1
HUNT, Robert Alan, Dr 18 October 2012 - 1
KIRK, John Bramley 17 October 2013 - 1
LYDON, Patrick Anthony 11 February 2009 - 1
MCLARDY, Geoffrey, Dr 23 January 2013 - 1
SAVAGE, Ian 25 October 2018 - 1
ASHCROFT, Arthur 10 October 2001 14 October 2010 1
ASHTON, Thomas N/A 21 October 1992 1
BARNES, Alison 23 October 2014 01 April 2016 1
BERRY, Traci Anne 15 December 2010 30 October 2013 1
BROOKS, Keith 25 April 2001 12 January 2009 1
BROWN, Malcolm Cameron, Dr 08 November 2000 20 October 2004 1
BURGUM, Marjorie N/A 27 November 1991 1
CLEARY, Anne 06 August 2008 01 August 2012 1
COULDWELL, Norma Beryl, Rev N/A 06 October 1993 1
ELLIOTT, Karen Ann 14 October 2010 27 March 2012 1
EVANS, Brian Herbert 11 March 1993 20 October 2011 1
HOLLAND, Catherine Karen 10 October 2001 02 April 2008 1
HOPE, Edward Rowland Peter 13 May 1992 25 January 2004 1
KIRWIN, William Brian N/A 13 November 1991 1
LAMB, Adrian Keith, Dr 08 September 1993 25 July 2000 1
LEVY, David Wilfried N/A 12 February 1992 1
MOODY, Dawn 23 October 2014 26 May 2016 1
PEACOCK, Barbara N/A 18 May 1993 1
RANYARD, Margaret 15 December 2010 28 June 2012 1
ROTHWELL, Margaret Jean N/A 11 March 1992 1
RUSSELL, Gerald 16 August 2006 20 October 2016 1
SMITH, Peter Baden N/A 11 October 2007 1
SPEAKMAN, Raymond N/A 21 February 2001 1
SPILLER, John James N/A 10 October 2001 1
SPURR, David, Dr 08 November 2000 17 October 2013 1
SUTHERLAND, Richard Brian N/A 12 February 1992 1
TAYLOR, Elizabeth 01 August 2012 26 October 2017 1
TYSON, Robert Jackson N/A 06 October 1993 1
VAUSE, Betty Diana N/A 07 August 1998 1
WARD, David Peter 11 November 1998 21 June 2006 1
WHITEHEAD, Margaret Joy N/A 25 September 1996 1
YARDLEY, Graham 16 June 2004 26 October 2017 1
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 28 September 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 28 October 2019
CS01 - N/A 02 October 2019
RESOLUTIONS - N/A 22 November 2018
MA - Memorandum and Articles 22 November 2018
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 28 September 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 29 September 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 26 September 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
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 29 October 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
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 18 January 2013
RESOLUTIONS - N/A 11 December 2012
AR01 - Annual Return 07 November 2012
MEM/ARTS - N/A 05 November 2012
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 06 August 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 29 September 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
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 30 September 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
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 17 September 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
363a - Annual Return 04 October 2007
353 - Register of members 04 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 October 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 08 October 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 05 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 23 October 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
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 26 November 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 28 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 31 October 1997
363s - Annual Return 03 November 1996
AA - Annual Accounts 03 November 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
288 - N/A 04 July 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 17 October 1995
RESOLUTIONS - N/A 30 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 15 November 1994
288 - N/A 07 May 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 28 October 1993
288 - N/A 28 October 1993
288 - N/A 15 April 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 02 November 1992
288 - N/A 02 November 1992
AA - Annual Accounts 04 February 1992
395 - Particulars of a mortgage or charge 03 December 1991
363b - Annual Return 11 November 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 08 January 1991
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
288 - N/A 11 July 1988
287 - Change in situation or address of Registered Office 11 July 1988
REREG(U) - N/A 30 March 1987
288 - N/A 25 March 1987
CERTINC - N/A 24 March 1987
NEWINC - New incorporation documents 24 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.