Bolton Hospice BOLTON


Founded in 1987, Bolton Hospice, classified under reg no. 02114925 is an active company. Currently registered at Queens Park Street BL1 4QT, Bolton the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 10 directors in the the company, namely Helen W., Michael W. and Mohammed E. and others. In addition one secretary - Linda D. - 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.

Bolton Hospice Address / Contact

Office Address Queens Park Street
Office Address2 Off Chorley New Road
Town Bolton
Post code BL1 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02114925
Date of Incorporation Tue, 24th Mar 1987
Industry Other human health activities
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Helen W.

Position: Director

Appointed: 20 October 2022

Linda D.

Position: Secretary

Appointed: 20 October 2022

Michael W.

Position: Director

Appointed: 20 October 2022

Mohammed E.

Position: Director

Appointed: 24 October 2019

Ian S.

Position: Director

Appointed: 25 October 2018

Linda D.

Position: Director

Appointed: 25 October 2018

Adrian C.

Position: Director

Appointed: 20 October 2016

Grace H.

Position: Director

Appointed: 07 December 2011

Andrew M.

Position: Director

Appointed: 15 December 2010

Patrick L.

Position: Director

Appointed: 11 February 2009

Judith B.

Position: Director

Appointed: 16 August 2006

Wirinder B.

Position: Director

Appointed: 21 October 2021

Resigned: 20 October 2022

John K.

Position: Secretary

Appointed: 20 October 2016

Resigned: 20 October 2022

Dawn M.

Position: Director

Appointed: 23 October 2014

Resigned: 26 May 2016

Alison B.

Position: Director

Appointed: 23 October 2014

Resigned: 01 April 2016

Gerald R.

Position: Secretary

Appointed: 17 October 2013

Resigned: 20 October 2016

John K.

Position: Director

Appointed: 17 October 2013

Resigned: 20 October 2022

Geoffrey M.

Position: Director

Appointed: 23 January 2013

Resigned: 20 October 2022

Robert H.

Position: Director

Appointed: 18 October 2012

Resigned: 21 October 2021

Elizabeth T.

Position: Director

Appointed: 01 August 2012

Resigned: 26 October 2017

Traci B.

Position: Director

Appointed: 15 December 2010

Resigned: 30 October 2013

Margaret R.

Position: Director

Appointed: 15 December 2010

Resigned: 28 June 2012

Karen E.

Position: Director

Appointed: 14 October 2010

Resigned: 27 March 2012

Anne C.

Position: Director

Appointed: 06 August 2008

Resigned: 01 August 2012

David A.

Position: Secretary

Appointed: 11 October 2007

Resigned: 17 October 2013

Sheila T.

Position: Director

Appointed: 23 May 2007

Resigned: 17 October 2013

Gerald R.

Position: Director

Appointed: 16 August 2006

Resigned: 20 October 2016

Graham Y.

Position: Director

Appointed: 16 June 2004

Resigned: 26 October 2017

David A.

Position: Director

Appointed: 16 June 2004

Resigned: 17 October 2013

Arthur A.

Position: Director

Appointed: 10 October 2001

Resigned: 14 October 2010

Catherine H.

Position: Director

Appointed: 10 October 2001

Resigned: 02 April 2008

Keith B.

Position: Director

Appointed: 25 April 2001

Resigned: 12 January 2009

Malcolm B.

Position: Director

Appointed: 08 November 2000

Resigned: 20 October 2004

David S.

Position: Director

Appointed: 08 November 2000

Resigned: 17 October 2013

David W.

Position: Director

Appointed: 11 November 1998

Resigned: 21 June 2006

Richard S.

Position: Director

Appointed: 08 May 1996

Resigned: 10 October 2001

Sheila T.

Position: Director

Appointed: 09 March 1994

Resigned: 31 December 2006

Adrian L.

Position: Director

Appointed: 08 September 1993

Resigned: 25 July 2000

Brian E.

Position: Director

Appointed: 11 March 1993

Resigned: 20 October 2011

Edward H.

Position: Director

Appointed: 13 May 1992

Resigned: 25 January 2004

Marjorie B.

Position: Director

Appointed: 27 September 1991

Resigned: 27 November 1991

Norma C.

Position: Director

Appointed: 27 September 1991

Resigned: 06 October 1993

William K.

Position: Director

Appointed: 27 September 1991

Resigned: 13 November 1991

David L.

Position: Director

Appointed: 27 September 1991

Resigned: 12 February 1992

Barbara P.

Position: Director

Appointed: 27 September 1991

Resigned: 18 May 1993

Margaret R.

Position: Director

Appointed: 27 September 1991

Resigned: 11 March 1992

Robert T.

Position: Director

Appointed: 27 September 1991

Resigned: 06 October 1993

Patrick K.

Position: Director

Appointed: 27 September 1991

Resigned: 08 July 1992

Richard S.

Position: Director

Appointed: 27 September 1991

Resigned: 12 February 1992

Betty V.

Position: Director

Appointed: 27 September 1991

Resigned: 07 August 1998

John S.

Position: Director

Appointed: 27 September 1991

Resigned: 10 October 2001

Thomas A.

Position: Director

Appointed: 27 September 1991

Resigned: 21 October 1992

Raymond S.

Position: Director

Appointed: 27 September 1991

Resigned: 21 February 2001

Peter S.

Position: Director

Appointed: 27 September 1991

Resigned: 11 October 2007

Margaret W.

Position: Director

Appointed: 27 September 1991

Resigned: 25 September 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 6th, November 2023
Free Download (56 pages)

Company search

Advertisements