BOLTON CARERS SUPPORT

Register to unlock more data on OkredoRegister

BOLTON CARERS SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03965369

Incorporation date

05/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thicketford Centre Thicketford Road, Tonge Moor, Bolton, Greater Manchester BL2 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon29/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon13/01/2026
Appointment of Mr Stephen Williams as a director on 2025-12-17
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2025
Appointment of Mr David Ruane as a director on 2025-12-10
dot icon15/12/2025
Termination of appointment of Ian Bury as a director on 2025-12-10
dot icon20/11/2025
Termination of appointment of Harendra Purshotam Mistry as a director on 2025-11-13
dot icon23/05/2025
Termination of appointment of David Ruane as a director on 2025-05-13
dot icon08/05/2025
Termination of appointment of Caroline Mary Hilton as a director on 2025-05-07
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon18/03/2025
Appointment of Mr Ian Bury as a director on 2025-03-04
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Termination of appointment of Patricia Goodwin as a director on 2024-09-08
dot icon10/07/2024
Appointment of Mrs Yvonne Seal as a director on 2024-06-25
dot icon30/03/2024
Appointment of Mrs Patricia Goodwin as a director on 2023-10-17
dot icon28/03/2024
Appointment of Mrs Melanie Bainbridge as a director on 2023-10-17
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon06/02/2024
Termination of appointment of Enid Brooks as a director on 2024-02-05
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Termination of appointment of Ian Bury as a director on 2023-08-16
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon30/01/2023
Termination of appointment of Elizabeth Ann Pickles as a director on 2022-11-24
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Appointment of Mr Ian Bury as a director on 2022-04-21
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/03/2022
Termination of appointment of Anne Oakes as a director on 2021-12-09
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Termination of appointment of Abeda Hanslod as a director on 2021-11-25
dot icon05/10/2021
Termination of appointment of Timothy Hilton as a director on 2021-10-05
dot icon23/07/2021
Appointment of Ms Tracy Lee as a director on 2021-07-20
dot icon27/05/2021
Appointment of Mr David Ruane as a director on 2021-05-26
dot icon27/05/2021
Termination of appointment of Sally Ann Cooper as a director on 2021-05-26
dot icon27/05/2021
Termination of appointment of Ian John Cooper as a director on 2021-05-26
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/11/2020
Termination of appointment of Ann Florence Bain as a director on 2020-11-05
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon22/11/2019
Appointment of Mrs Elizabeth Ann Pickles as a director on 2019-10-31
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon22/11/2018
Appointment of Mrs Caroline Mary Hilton as a director on 2018-10-31
dot icon22/11/2018
Appointment of Mr Simon Richard Thompson as a director on 2018-10-31
dot icon22/11/2018
Appointment of Mrs Sally Ann Cooper as a director on 2018-10-31
dot icon22/11/2018
Appointment of Mr Ian John Cooper as a director on 2018-10-31
dot icon22/11/2018
Appointment of Mrs Frances Ayleen Benischke as a director on 2018-10-31
dot icon22/11/2018
Termination of appointment of Douglas Mcallister Hearn as a director on 2018-10-31
dot icon22/11/2018
Termination of appointment of Reinhard Gunther Benischke as a director on 2018-10-31
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon29/03/2018
Appointment of Mrs Enid Brooks as a director on 2018-01-17
dot icon29/03/2018
Appointment of Mrs Susan Linda Foster as a director on 2017-12-07
dot icon29/03/2018
Termination of appointment of Elizabeth Ann Pickles as a director on 2018-03-28
dot icon29/03/2018
Appointment of Mr Harendra Purshotam Mistry as a director on 2017-10-17
dot icon12/03/2018
Termination of appointment of Michelle Clarke as a secretary on 2018-01-15
dot icon12/03/2018
Appointment of Mrs Georgette Elizabeth Kay as a secretary on 2018-02-26
dot icon05/01/2018
Termination of appointment of Beatrice Ann Halls as a director on 2017-11-07
dot icon05/01/2018
Termination of appointment of Frances Ayleen Benischke as a director on 2017-10-17
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2017
Appointment of Mr Timothy Hilton as a director on 2016-10-18
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-31 no member list
dot icon06/04/2016
Termination of appointment of John Michael Dunnington as a director on 2016-01-28
dot icon06/04/2016
Termination of appointment of Margaret Nan Cooper as a director on 2015-10-13
dot icon06/04/2016
Appointment of Mrs Elizabeth Ann Pickles as a director on 2015-10-13
dot icon06/04/2016
Termination of appointment of Denise Osman as a director on 2015-10-13
dot icon06/04/2016
Appointment of Miss Abeda Hanslod as a director on 2015-10-13
dot icon06/04/2016
Termination of appointment of Enid Brooks as a director on 2015-10-13
dot icon22/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 no member list
dot icon02/04/2015
Appointment of Miss Margaret Nan Cooper as a director on 2014-10-07
dot icon01/04/2015
Appointment of Miss Denise Osman as a director on 2014-10-07
dot icon01/04/2015
Termination of appointment of Abeda Hanslod as a director on 2014-11-07
dot icon01/04/2015
Appointment of Mrs Anne Bain as a director on 2014-10-07
dot icon01/04/2015
Appointment of Mr John Michael Dunnington as a director on 2014-10-07
dot icon01/04/2015
Appointment of Ms Anne Oakes as a director on 2014-05-02
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 no member list
dot icon09/04/2014
Termination of appointment of Jane Harrison as a director
dot icon09/04/2014
Termination of appointment of Elizabeth Pickles as a director
dot icon09/04/2014
Termination of appointment of Miriam Leigh as a director
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/04/2013
Termination of appointment of Brian Kenny as a director
dot icon25/04/2013
Appointment of Mrs Miriam Leigh as a director
dot icon25/04/2013
Termination of appointment of Angela Halliwell as a director
dot icon25/04/2013
Termination of appointment of Sally Cooper as a director
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-03-31 no member list
dot icon27/04/2012
Appointment of Mr Douglas Mcallister Hearn as a director
dot icon27/04/2012
Appointment of Mr Reinhard Gunther Benischke as a director
dot icon27/04/2012
Appointment of Mrs Beatrice Ann Halls as a director
dot icon27/04/2012
Appointment of Mrs Frances Ayleen Benischke as a director
dot icon27/04/2012
Termination of appointment of Jennifer Whitelaw as a director
dot icon27/04/2012
Termination of appointment of David Emms as a director
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-31 no member list
dot icon07/04/2011
Termination of appointment of Miriam Leigh as a director
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/05/2010
Registered office address changed from 23 Chorley New Road Bolton Greater Manchester BL1 4QR on 2010-05-28
dot icon29/04/2010
Annual return made up to 2010-03-31 no member list
dot icon28/04/2010
Appointment of Mrs Enid Brooks as a director
dot icon28/04/2010
Appointment of Mrs Jennifer Anne Whitelaw as a director
dot icon27/04/2010
Director's details changed for Miriam Leigh on 2010-03-31
dot icon27/04/2010
Director's details changed for Elizabeth Ann Pickles on 2010-03-31
dot icon27/04/2010
Director's details changed for Mr Brian Kenny on 2010-03-31
dot icon27/04/2010
Termination of appointment of William Kirwin as a director
dot icon27/04/2010
Director's details changed for Abeda Hanslod on 2010-03-31
dot icon27/04/2010
Director's details changed for Mrs Jane Harrison on 2010-03-31
dot icon27/04/2010
Director's details changed for Angela Halliwell on 2010-03-31
dot icon27/04/2010
Termination of appointment of James Brindle as a director
dot icon27/04/2010
Termination of appointment of Linda Green as a director
dot icon27/04/2010
Director's details changed for Sally Ann Cooper on 2010-03-31
dot icon27/04/2010
Director's details changed for David Kevan Emms on 2010-03-31
dot icon27/04/2010
Secretary's details changed for Michelle Clarke on 2010-03-31
dot icon08/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/05/2009
Annual return made up to 31/03/09
dot icon29/05/2009
Director's change of particulars / william kirwin / 01/07/2008
dot icon07/05/2009
Director appointed sally ann cooper
dot icon28/04/2009
Appointment terminated director michael kemble
dot icon28/04/2009
Appointment terminated director joan hodgkiss
dot icon28/04/2009
Appointment terminated director enid brooks
dot icon28/04/2009
Director appointed abeda hanslod
dot icon24/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon04/06/2008
Director appointed angela halliwell
dot icon22/05/2008
Director appointed elizabeth ann pickles
dot icon28/04/2008
Annual return made up to 31/03/08
dot icon25/04/2008
Director appointed jane harrison
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Annual return made up to 31/03/07
dot icon23/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon13/12/2006
Partial exemption accounts made up to 2006-03-31
dot icon10/04/2006
Annual return made up to 31/03/06
dot icon07/04/2006
New director appointed
dot icon19/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon25/05/2005
Partial exemption accounts made up to 2004-03-31
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Annual return made up to 31/03/05
dot icon26/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Annual return made up to 31/03/04
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/04/2003
Annual return made up to 31/03/03
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon06/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon03/05/2002
Annual return made up to 31/03/02
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon27/12/2001
Partial exemption accounts made up to 2001-03-31
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon20/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon23/05/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon01/05/2001
Annual return made up to 31/03/01
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stephen
Director
17/12/2025 - Present
3
Cooper, Margaret Nan
Director
07/10/2014 - 13/10/2015
3
Pickles, Elizabeth Ann
Director
30/10/2019 - 23/11/2022
-
Bury, Ian
Director
21/04/2022 - 16/08/2023
-
Bury, Ian
Director
04/03/2025 - 10/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLTON CARERS SUPPORT

BOLTON CARERS SUPPORT is an(a) Active company incorporated on 05/04/2000 with the registered office located at Thicketford Centre Thicketford Road, Tonge Moor, Bolton, Greater Manchester BL2 2LW. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTON CARERS SUPPORT?

toggle

BOLTON CARERS SUPPORT is currently Active. It was registered on 05/04/2000 .

Where is BOLTON CARERS SUPPORT located?

toggle

BOLTON CARERS SUPPORT is registered at Thicketford Centre Thicketford Road, Tonge Moor, Bolton, Greater Manchester BL2 2LW.

What does BOLTON CARERS SUPPORT do?

toggle

BOLTON CARERS SUPPORT operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BOLTON CARERS SUPPORT?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-27 with no updates.