Bolton Hospice Support Limited BOLTON


Founded in 1996, Bolton Hospice Support, classified under reg no. 03228227 is an active company. Currently registered at Queens Park Street BL1 4QT, Bolton the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 10 directors in the the company, namely Michael W., Helen W. and Mohammed E. and others. In addition one secretary - Linda D. - is with the firm. At the moment 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 Support Limited 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 03228227
Date of Incorporation Tue, 23rd Jul 1996
Industry Other food services
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Linda D.

Position: Secretary

Appointed: 20 October 2022

Michael W.

Position: Director

Appointed: 20 October 2022

Helen W.

Position: Director

Appointed: 20 October 2022

Mohammed E.

Position: Director

Appointed: 24 October 2019

Linda D.

Position: Director

Appointed: 25 October 2018

Ian S.

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

Catherine H.

Position: Director

Appointed: 10 October 2001

Resigned: 02 April 2008

Arthur A.

Position: Director

Appointed: 10 October 2001

Resigned: 14 October 2010

Keith B.

Position: Director

Appointed: 25 April 2001

Resigned: 12 January 2009

David S.

Position: Director

Appointed: 08 November 2000

Resigned: 17 October 2013

Malcolm B.

Position: Director

Appointed: 08 November 2000

Resigned: 20 October 2004

David W.

Position: Director

Appointed: 11 November 1998

Resigned: 21 June 2006

Margaret W.

Position: Director

Appointed: 23 July 1996

Resigned: 25 September 1996

Edward H.

Position: Director

Appointed: 23 July 1996

Resigned: 25 January 2004

Richard S.

Position: Director

Appointed: 23 July 1996

Resigned: 10 October 2001

Brian E.

Position: Director

Appointed: 23 July 1996

Resigned: 20 October 2011

Sheila T.

Position: Director

Appointed: 23 July 1996

Resigned: 31 December 2006

Peter S.

Position: Secretary

Appointed: 23 July 1996

Resigned: 11 October 2007

Adrian L.

Position: Director

Appointed: 23 July 1996

Resigned: 21 February 2001

Peter S.

Position: Director

Appointed: 23 July 1996

Resigned: 11 October 2007

Raymond S.

Position: Director

Appointed: 23 July 1996

Resigned: 25 July 2001

John S.

Position: Director

Appointed: 23 July 1996

Resigned: 10 October 2001

Betty V.

Position: Director

Appointed: 23 July 1996

Resigned: 07 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Bolton Hospice from Bolton, England. This PSC is classified as "a charity limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bolton Hospice

Bolton Hospice Queens Park Street, Bolton, BL1 4QT, England

Legal authority Companies Act 2006 And Charities Act 2011
Legal form Charity Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 02114925
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand108 633142 48530 22772 45169 65184 038
Current Assets149 834180 655222 706116 290139 787171 527
Debtors38 54336 845190 94341 87367 36786 412
Other Debtors23 44417 08314 7609 20630 85542 504
Total Inventories2 6581 3251 5361 9662 7691 077
Other
Accrued Liabilities Deferred Income30 34734 50013 25010 92027 28517 000
Amounts Owed To Group Undertakings104 009133 724197 86277 74177 766121 102
Average Number Employees During Period  14141315
Creditors149 398180 219222 270115 854139 351171 091
Future Minimum Lease Payments Under Non-cancellable Operating Leases239 281553 358444 980340 731192 167233 000
Net Current Assets Liabilities436436436436436436
Prepayments Accrued Income15 09919 762176 18332 66736 51243 908
Trade Creditors Trade Payables15 04211 99511 15827 19334 30032 989

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to 2023-03-31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements