About

Registered Number: 02574169
Date of Incorporation: 16/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 125 Deansgate, Bolton, Greater Manchester, BL1 1HA

 

Bolton Young Men's Christian Association was setup in 1991, it's status in the Companies House registry is set to "Active". There are 25 directors listed as Cronin, John, Chikwama, Ronnie, Liddell, Rita Caroline, Glanvill, Philip Malcolm, Banks, Kevin, Battersby, Arthur, Baxendale, Leo Joseph, Darroch-bartlett, Alex, Farrell, Avanelle, Hall, Brian, Horrocks, Judith Anne, Revd, Howell, Derek, Ibeziako, Paul Tagbo, Johnson, Oliver, Loftus, Brenda Rushton, Marshall, Peter Howard, Marshall, Rebecca Marshall, Morris, William Donald, Plummer, Deborah Ann, Revd, Tatterton, Michael, Tyson, Arnold, Ward, Michael, Waring, Annie, Waring, Tom, Wilson, John Andrew for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIKWAMA, Ronnie 01 November 2014 - 1
LIDDELL, Rita Caroline 01 November 2014 - 1
BANKS, Kevin 20 January 1999 22 August 2001 1
BATTERSBY, Arthur 29 March 1993 07 December 2004 1
BAXENDALE, Leo Joseph 16 January 1991 22 August 2001 1
DARROCH-BARTLETT, Alex 01 December 2010 08 December 2016 1
FARRELL, Avanelle 15 October 2003 13 December 2007 1
HALL, Brian 29 March 1993 11 January 2006 1
HORROCKS, Judith Anne, Revd 01 December 2010 27 November 2013 1
HOWELL, Derek 29 March 1993 07 December 2004 1
IBEZIAKO, Paul Tagbo 09 January 1997 22 August 2001 1
JOHNSON, Oliver 20 January 1999 07 December 2004 1
LOFTUS, Brenda Rushton 29 March 1993 11 January 2006 1
MARSHALL, Peter Howard 01 November 2014 18 May 2015 1
MARSHALL, Rebecca Marshall 01 November 2014 16 January 2015 1
MORRIS, William Donald 29 March 1993 28 July 2002 1
PLUMMER, Deborah Ann, Revd 28 July 2002 19 June 2007 1
TATTERTON, Michael 25 August 1999 15 October 2003 1
TYSON, Arnold 08 October 1995 07 December 2004 1
WARD, Michael 29 March 1993 26 July 2000 1
WARING, Annie 08 October 1995 22 August 2001 1
WARING, Tom 08 October 1995 22 August 2001 1
WILSON, John Andrew 20 January 1999 26 July 2000 1
Secretary Name Appointed Resigned Total Appointments
CRONIN, John 18 October 2016 - 1
GLANVILL, Philip Malcolm 30 April 1992 01 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 08 January 2020
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 13 November 2017
CS01 - N/A 28 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AP03 - Appointment of secretary 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 25 February 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 29 November 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 26 July 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 09 September 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
363s - Annual Return 24 February 1998
AUD - Auditor's letter of resignation 12 December 1997
AA - Annual Accounts 09 September 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 12 October 1993
288 - N/A 27 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
288 - N/A 06 April 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 05 November 1992
288 - N/A 20 May 1992
363s - Annual Return 24 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1991
288 - N/A 01 February 1991
NEWINC - New incorporation documents 16 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.