Bolton Children's Opportunity Group BOLTON


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.

Bolton Children's Opportunity Group Address / Contact

Office Address Hamill House
Office Address2 112-116 Chorley New Road
Town Bolton
Post code BL1 4DH
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mary W.

Position: Director

Appointed: 30 March 2021

Susan S.

Position: Director

Appointed: 30 March 2021

Nicola H.

Position: Director

Appointed: 17 December 2020

Karen P.

Position: Director

Appointed: 25 January 2018

Annette D.

Position: Director

Appointed: 13 September 2017

Catia S.

Position: Director

Appointed: 23 May 2019

Resigned: 13 February 2021

Jacqueline M.

Position: Director

Appointed: 08 November 2018

Resigned: 15 January 2021

Marian T.

Position: Director

Appointed: 25 January 2018

Resigned: 10 July 2018

Diane A.

Position: Director

Appointed: 14 June 2016

Resigned: 20 January 2017

Rachel S.

Position: Director

Appointed: 22 October 2013

Resigned: 10 July 2018

Valerie C.

Position: Director

Appointed: 25 January 2013

Resigned: 10 July 2018

Stanley W.

Position: Director

Appointed: 25 January 2013

Resigned: 07 March 2014

David M.

Position: Director

Appointed: 25 January 2013

Resigned: 31 August 2016

People with significant control

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 9th, January 2024
Free Download (26 pages)

Company search

Advertisements