Bollington Initiative Trust MACCLESFIELD


Founded in 2002, Bollington Initiative Trust, classified under reg no. 04572319 is an active company. Currently registered at Water Street Centre Water Street SK10 5PB, Macclesfield the company has been in the business for 22 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 7 directors in the the company, namely Janet F., Patrick H. and Kathleen G. and others. In addition one secretary - David H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bollington Initiative Trust Address / Contact

Office Address Water Street Centre Water Street
Office Address2 Bollington
Town Macclesfield
Post code SK10 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572319
Date of Incorporation Thu, 24th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Janet F.

Position: Director

Appointed: 23 November 2020

Patrick H.

Position: Director

Appointed: 09 July 2020

Kathleen G.

Position: Director

Appointed: 18 January 2016

Michael W.

Position: Director

Appointed: 13 March 2013

Lester H.

Position: Director

Appointed: 20 April 2009

Graham B.

Position: Director

Appointed: 01 April 2005

David H.

Position: Secretary

Appointed: 19 April 2004

Stephen S.

Position: Director

Appointed: 19 April 2004

Judy S.

Position: Director

Appointed: 01 February 2023

Resigned: 12 July 2023

Gordon A.

Position: Director

Appointed: 19 July 2019

Resigned: 01 August 2020

Shirley S.

Position: Director

Appointed: 18 May 2019

Resigned: 17 August 2020

Jonathon W.

Position: Director

Appointed: 01 January 2012

Resigned: 19 November 2015

Geoffrey C.

Position: Director

Appointed: 01 March 2009

Resigned: 25 July 2019

David B.

Position: Director

Appointed: 01 February 2009

Resigned: 14 December 2011

Sandra E.

Position: Director

Appointed: 16 January 2008

Resigned: 20 April 2009

John K.

Position: Director

Appointed: 10 January 2008

Resigned: 01 June 2011

Edwin C.

Position: Director

Appointed: 19 April 2004

Resigned: 01 September 2007

Anthony W.

Position: Director

Appointed: 19 April 2004

Resigned: 20 April 2009

David H.

Position: Director

Appointed: 19 April 2004

Resigned: 02 July 2023

John K.

Position: Secretary

Appointed: 24 October 2002

Resigned: 19 April 2004

Shirley S.

Position: Secretary

Appointed: 24 October 2002

Resigned: 24 November 2003

Roger J.

Position: Director

Appointed: 24 October 2002

Resigned: 01 December 2007

Sylvia R.

Position: Director

Appointed: 24 October 2002

Resigned: 20 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets107 423125 209133 279149 285184 011134 143100 456
Net Assets Liabilities107 211124 773125 741152 954184 011133 54498 025
Other
Creditors2124367 538118 6002 432
Fixed Assets     11
Net Current Assets Liabilities107 211124 773125 741152 954184 011133 54398 024
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 7873 054  
Total Assets Less Current Liabilities107 211124 773125 741152 954184 011133 54398 025

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 30th, July 2023
Free Download (3 pages)

Company search