Bolton At Home Limited BOLTON


Bolton At Home started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04554680. The Bolton At Home company has been functioning successfully for twenty two years now and its status is converted / closed. The firm's office is based in Bolton at 98 Waters Meeting Road. Postal code: BL1 8SW.

Bolton At Home Limited Address / Contact

Office Address 98 Waters Meeting Road
Town Bolton
Post code BL1 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04554680
Date of Incorporation Mon, 7th Oct 2002
Date of Dissolution Thu, 18th Jan 2018
Industry Other accommodation
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Mon, 31st Dec 2018
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Mon, 21st Oct 2019
Last confirmation statement dated Sat, 7th Oct 2017

Company staff

Zoe K.

Position: Director

Appointed: 13 June 2017

Bilkis I.

Position: Director

Appointed: 18 May 2016

Katrina C.

Position: Secretary

Appointed: 01 April 2016

William G.

Position: Director

Appointed: 17 June 2015

Ibrahim I.

Position: Director

Appointed: 18 February 2015

Catherine O.

Position: Director

Appointed: 13 November 2014

Kevin M.

Position: Director

Appointed: 18 May 2011

Tracy W.

Position: Director

Appointed: 04 October 2010

Darren W.

Position: Director

Appointed: 18 May 2016

Resigned: 18 May 2017

Lynne J.

Position: Director

Appointed: 12 November 2015

Resigned: 03 April 2017

Hilary F.

Position: Director

Appointed: 20 May 2015

Resigned: 12 June 2017

Mohammed I.

Position: Director

Appointed: 30 July 2014

Resigned: 18 May 2016

Ann C.

Position: Director

Appointed: 28 May 2014

Resigned: 20 May 2015

Carlene E.

Position: Director

Appointed: 12 May 2014

Resigned: 03 April 2017

Eunice R.

Position: Director

Appointed: 27 March 2014

Resigned: 03 April 2017

Claire G.

Position: Director

Appointed: 18 October 2013

Resigned: 03 April 2017

Jean G.

Position: Director

Appointed: 15 May 2013

Resigned: 28 May 2014

Guy H.

Position: Director

Appointed: 15 May 2013

Resigned: 28 May 2014

Alison H.

Position: Director

Appointed: 02 April 2013

Resigned: 14 September 2014

Eunice R.

Position: Director

Appointed: 21 March 2013

Resigned: 15 August 2013

Elaine S.

Position: Director

Appointed: 05 December 2012

Resigned: 15 May 2013

Olwyn C.

Position: Director

Appointed: 18 September 2012

Resigned: 21 August 2014

Martin D.

Position: Director

Appointed: 16 May 2012

Resigned: 15 May 2013

Kate L.

Position: Director

Appointed: 16 May 2012

Resigned: 05 May 2016

Jean G.

Position: Director

Appointed: 22 February 2012

Resigned: 16 May 2012

Maureen C.

Position: Director

Appointed: 19 October 2011

Resigned: 22 February 2012

Craig W.

Position: Director

Appointed: 18 October 2011

Resigned: 14 May 2012

Claire G.

Position: Director

Appointed: 18 October 2011

Resigned: 21 March 2013

Ruth L.

Position: Director

Appointed: 04 October 2010

Resigned: 01 March 2013

Christopher S.

Position: Director

Appointed: 04 October 2010

Resigned: 03 April 2017

Anita C.

Position: Director

Appointed: 04 October 2010

Resigned: 13 November 2014

Michelle J.

Position: Director

Appointed: 04 October 2010

Resigned: 14 February 2013

Bhagavati P.

Position: Director

Appointed: 04 October 2010

Resigned: 05 September 2013

David W.

Position: Director

Appointed: 19 May 2010

Resigned: 18 May 2011

Margaret C.

Position: Director

Appointed: 21 May 2008

Resigned: 19 October 2011

James I.

Position: Director

Appointed: 19 July 2007

Resigned: 12 November 2015

Robert A.

Position: Director

Appointed: 23 May 2007

Resigned: 20 May 2015

Stephen S.

Position: Director

Appointed: 19 October 2006

Resigned: 13 November 2014

Alan W.

Position: Director

Appointed: 24 May 2006

Resigned: 16 May 2012

Mary W.

Position: Director

Appointed: 20 October 2005

Resigned: 09 November 2006

Stephen R.

Position: Director

Appointed: 25 May 2005

Resigned: 07 May 2010

Linda T.

Position: Director

Appointed: 25 May 2005

Resigned: 21 May 2008

Iqbal P.

Position: Director

Appointed: 30 June 2004

Resigned: 25 May 2005

Derek G.

Position: Director

Appointed: 30 June 2004

Resigned: 24 May 2006

Walter H.

Position: Director

Appointed: 12 June 2003

Resigned: 30 June 2004

John W.

Position: Director

Appointed: 12 June 2003

Resigned: 23 May 2007

Albert F.

Position: Director

Appointed: 01 December 2002

Resigned: 04 October 2010

John B.

Position: Director

Appointed: 01 December 2002

Resigned: 12 June 2003

Brenda B.

Position: Director

Appointed: 01 December 2002

Resigned: 20 October 2005

Mona B.

Position: Director

Appointed: 01 December 2002

Resigned: 04 October 2010

Nicholas P.

Position: Director

Appointed: 01 December 2002

Resigned: 25 May 2005

Hilary E.

Position: Director

Appointed: 01 December 2002

Resigned: 04 October 2010

Violet B.

Position: Director

Appointed: 01 December 2002

Resigned: 18 October 2011

Bipin P.

Position: Director

Appointed: 01 December 2002

Resigned: 04 October 2010

Linda T.

Position: Director

Appointed: 01 December 2002

Resigned: 12 June 2003

George P.

Position: Director

Appointed: 01 December 2002

Resigned: 04 October 2010

John R.

Position: Director

Appointed: 01 December 2002

Resigned: 30 June 2004

Stephen T.

Position: Director

Appointed: 01 December 2002

Resigned: 19 October 2006

Margaret S.

Position: Director

Appointed: 01 December 2002

Resigned: 04 October 2010

Sharon T.

Position: Secretary

Appointed: 07 October 2002

Resigned: 31 March 2016

Richard S.

Position: Director

Appointed: 07 October 2002

Resigned: 18 October 2011

Anthony S.

Position: Director

Appointed: 07 October 2002

Resigned: 15 November 2012

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Bolton Council from Bolton, England. The abovementioned PSC is classified as "a body with corporate status (local government acts)", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Bolton Council

Town Hall Victoria Square, Bolton, BL1 1RU, England

Legal authority English Law
Legal form Body With Corporate Status (Local Government Acts)
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Resolutions: Resolution
filed on: 18th, January 2018
Free Download (3 pages)

Company search

Advertisements