Founded in 2013, Bolton Children's Opportunity Group, classified under reg no. 08376180 is an active company. Currently registered at Hamill House BL1 4DH, Bolton the company has been in the business for eleven years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Wednesday 30th March 2022.
The company has 5 directors, namely Mary W., Susan S. and Nicola H. and others. Of them, Annette D. has been with the company the longest, being appointed on 13 September 2017 and Mary W. and Susan S. have been with the company for the least time - from 30 March 2021. As of 27 April 2024, there were 8 ex directors - Catia S., Jacqueline M. and others listed below. There were no ex secretaries.
Office Address | Hamill House |
Office Address2 | 112-116 Chorley New Road |
Town | Bolton |
Post code | BL1 4DH |
Country of origin | United Kingdom |
Registration Number | 08376180 |
Date of Incorporation | Fri, 25th Jan 2013 |
Industry | Educational support services |
End of financial Year | 30th March |
Company age | 11 years old |
Account next due date | Sat, 30th Dec 2023 (119 days after) |
Account last made up date | Wed, 30th Mar 2022 |
Next confirmation statement due date | Thu, 8th Feb 2024 (2024-02-08) |
Last confirmation statement dated | Wed, 25th Jan 2023 |
The list of PSCs who own or have control over the company consists of 10 names. As BizStats established, there is Annette D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Susan S. This PSC has significiant influence or control over the company,. Then there is Nicola H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Annette D.
Notified on | 13 September 2017 |
Nature of control: |
significiant influence or control |
Susan S.
Notified on | 30 March 2021 |
Nature of control: |
significiant influence or control |
Nicola H.
Notified on | 17 December 2020 |
Nature of control: |
significiant influence or control |
Karen P.
Notified on | 25 January 2018 |
Nature of control: |
significiant influence or control |
Mary W.
Notified on | 30 March 2021 |
Nature of control: |
significiant influence or control |
Catia S.
Notified on | 23 May 2019 |
Ceased on | 13 February 2021 |
Nature of control: |
significiant influence or control |
Jacqueline M.
Notified on | 22 November 2018 |
Ceased on | 15 January 2021 |
Nature of control: |
right to appoint and remove directors |
Rachel S.
Notified on | 6 April 2016 |
Ceased on | 10 July 2018 |
Nature of control: |
significiant influence or control |
Valerie C.
Notified on | 6 April 2016 |
Ceased on | 10 July 2018 |
Nature of control: |
significiant influence or control |
Marian T.
Notified on | 25 January 2018 |
Ceased on | 10 July 2018 |
Nature of control: |
right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023 filed on: 9th, January 2024 |
accounts | Free Download (26 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy