BOLTON CHILDREN'S OPPORTUNITY GROUP

Register to unlock more data on OkredoRegister

BOLTON CHILDREN'S OPPORTUNITY GROUP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08376180

Incorporation date

25/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hamill House, 112-116 Chorley New Road, Bolton BL1 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2013)
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-30
dot icon29/01/2026
Termination of appointment of Mary Elizabeth Wheatcroft as a director on 2025-05-27
dot icon29/01/2026
Cessation of Mary Elizabeth Wheatcroft as a person with significant control on 2025-05-27
dot icon29/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon04/12/2025
Cessation of Annette Dodd as a person with significant control on 2025-12-04
dot icon04/12/2025
Notification of Annette Dodd as a person with significant control on 2025-12-04
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon23/08/2024
Cessation of Nicola Jane Home as a person with significant control on 2024-04-06
dot icon15/08/2024
Termination of appointment of Nicola Jane Home as a director on 2024-04-16
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-30
dot icon24/02/2022
Change of details for Mrs Nicola Jane Greenwood as a person with significant control on 2022-01-29
dot icon24/02/2022
Director's details changed for Mrs Nicola Jane Greenwood on 2022-01-29
dot icon15/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon28/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon06/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon06/05/2021
Notification of Mary Elizabeth Wheatcroft as a person with significant control on 2021-03-30
dot icon06/05/2021
Notification of Susan Marie Seddon as a person with significant control on 2021-03-30
dot icon06/05/2021
Change of details for Mrs Karen Louise Partridge as a person with significant control on 2021-05-06
dot icon06/05/2021
Appointment of Mrs Mary Elizabeth Wheatcroft as a director on 2021-03-30
dot icon06/05/2021
Appointment of Ms Susan Marie Seddon as a director on 2021-03-30
dot icon11/03/2021
Cessation of Catia Cristina Pizarro De Castro Soeiro as a person with significant control on 2021-02-13
dot icon11/03/2021
Termination of appointment of Catia Cristina Pizarro De Castro Soeiro as a director on 2021-02-13
dot icon11/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon11/03/2021
Notification of Nicola Jane Greenwood as a person with significant control on 2020-12-17
dot icon11/03/2021
Appointment of Mrs Nicola Jane Greenwood as a director on 2020-12-17
dot icon11/03/2021
Termination of appointment of Jacqueline Ann Mason as a director on 2021-01-15
dot icon11/03/2021
Cessation of Jacqueline Ann Mason as a person with significant control on 2021-01-15
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/06/2019
Appointment of Miss Catia Cristina Pizarro De Castro Soeiro as a director on 2019-05-23
dot icon07/06/2019
Notification of Catia Cristina Pizarro De Castro Soeiro as a person with significant control on 2019-05-23
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/02/2019
Notification of Jacqueline Ann Mason as a person with significant control on 2018-11-22
dot icon23/11/2018
Appointment of Ms Jacqueline Ann Mason as a director on 2018-11-08
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Notification of Annette Dodd as a person with significant control on 2017-09-13
dot icon16/08/2018
Cessation of Marian Taylor as a person with significant control on 2018-07-10
dot icon16/08/2018
Termination of appointment of Marian Taylor as a director on 2018-07-10
dot icon16/08/2018
Cessation of Rachel Mary Sawbridge as a person with significant control on 2018-07-10
dot icon16/08/2018
Termination of appointment of Valerie Crook as a director on 2018-07-10
dot icon16/08/2018
Termination of appointment of Rachel Mary Sawbridge as a director on 2018-07-10
dot icon16/08/2018
Cessation of Valerie Crook as a person with significant control on 2018-07-10
dot icon14/05/2018
Registered office address changed from 71 Chorley Old Road Bolton Lancashire BL1 3AJ to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 2018-05-14
dot icon14/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon14/02/2018
Notification of Karen Louise Partridge as a person with significant control on 2018-01-25
dot icon14/02/2018
Notification of Marian Taylor as a person with significant control on 2018-01-25
dot icon14/02/2018
Appointment of Mrs Karen Louise Partridge as a director on 2018-01-25
dot icon14/02/2018
Appointment of Mrs Marian Taylor as a director on 2018-01-25
dot icon29/09/2017
Appointment of Mrs Annette Dodd as a director on 2017-09-13
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon20/01/2017
Termination of appointment of Diane Patricia Abbott as a director on 2017-01-20
dot icon19/12/2016
Termination of appointment of David Frederick Morlidge as a director on 2016-08-31
dot icon16/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon17/08/2016
Appointment of Mrs Diane Patricia Abbott as a director on 2016-06-14
dot icon22/02/2016
Annual return made up to 2016-01-25 no member list
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-25 no member list
dot icon29/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Termination of appointment of Stanley Wilson as a director
dot icon31/01/2014
Annual return made up to 2014-01-25 no member list
dot icon29/01/2014
Resolutions
dot icon08/01/2014
Appointment of Mrs Rachel Mary Sawbridge as a director
dot icon09/12/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon25/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annette Dodd
Director
13/09/2017 - Present
-
Wheatcroft, Mary Elizabeth
Director
30/03/2021 - 27/05/2025
-
Seddon, Susan Marie
Director
30/03/2021 - Present
-
Partridge, Karen Louise
Director
25/01/2018 - Present
-
Home, Nicola Jane
Director
17/12/2020 - 16/04/2024
-

Persons with Significant Control

14
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 CHILDREN'S OPPORTUNITY GROUP

BOLTON CHILDREN'S OPPORTUNITY GROUP is an(a) Active company incorporated on 25/01/2013 with the registered office located at Hamill House, 112-116 Chorley New Road, Bolton BL1 4DH. There are currently 3 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 CHILDREN'S OPPORTUNITY GROUP?

toggle

BOLTON CHILDREN'S OPPORTUNITY GROUP is currently Active. It was registered on 25/01/2013 .

Where is BOLTON CHILDREN'S OPPORTUNITY GROUP located?

toggle

BOLTON CHILDREN'S OPPORTUNITY GROUP is registered at Hamill House, 112-116 Chorley New Road, Bolton BL1 4DH.

What does BOLTON CHILDREN'S OPPORTUNITY GROUP do?

toggle

BOLTON CHILDREN'S OPPORTUNITY GROUP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for BOLTON CHILDREN'S OPPORTUNITY GROUP?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-03-30.