Bolton Medical Institute Limited(the) MINERVA ROAD FARNWORTH


Bolton Medical Institute (the) started in year 1966 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00882354. The Bolton Medical Institute (the) company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Minerva Road Farnworth at Education Centre. Postal code: BL4 0JR.

At present there are 8 directors in the the firm, namely Philip W., Louise R. and Julian P. and others. In addition one secretary - Richard H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bolton Medical Institute Limited(the) Address / Contact

Office Address Education Centre
Office Address2 Royal Bolton Hospital
Town Minerva Road Farnworth
Post code BL4 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00882354
Date of Incorporation Tue, 28th Jun 1966
Industry Post-graduate level higher education
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Philip W.

Position: Director

Appointed: 01 July 2022

Louise R.

Position: Director

Appointed: 04 June 2019

Julian P.

Position: Director

Appointed: 09 December 2016

Mayen E.

Position: Director

Appointed: 09 December 2016

John S.

Position: Director

Appointed: 04 November 2014

Richard H.

Position: Secretary

Appointed: 12 June 2012

Christopher W.

Position: Director

Appointed: 27 August 2008

Stephen W.

Position: Director

Appointed: 02 May 1995

Jolyon N.

Position: Director

Appointed: 28 May 1991

Christopher B.

Position: Director

Appointed: 09 December 2016

Resigned: 04 June 2019

Sanjay S.

Position: Director

Appointed: 12 June 2012

Resigned: 04 November 2014

Krishna K.

Position: Director

Appointed: 07 June 2011

Resigned: 05 July 2022

Ian J.

Position: Director

Appointed: 08 June 2010

Resigned: 12 June 2012

John L.

Position: Director

Appointed: 05 June 2007

Resigned: 29 September 2008

David L.

Position: Director

Appointed: 05 June 2007

Resigned: 14 June 2016

Malcolm B.

Position: Director

Appointed: 05 June 2007

Resigned: 04 June 2013

John A.

Position: Director

Appointed: 05 June 2007

Resigned: 01 June 2010

Jaya R.

Position: Director

Appointed: 06 June 2006

Resigned: 01 June 2010

Philip W.

Position: Director

Appointed: 06 June 2006

Resigned: 01 July 2022

Malcolm B.

Position: Director

Appointed: 02 May 2000

Resigned: 03 June 2003

Paul B.

Position: Director

Appointed: 02 May 2000

Resigned: 06 June 2006

Leonard O.

Position: Director

Appointed: 04 May 1999

Resigned: 19 October 2004

Michael C.

Position: Secretary

Appointed: 04 May 1999

Resigned: 06 June 2006

Kung-Kim C.

Position: Director

Appointed: 04 May 1999

Resigned: 11 June 2002

Tracy N.

Position: Director

Appointed: 04 May 1999

Resigned: 11 June 2002

Peter G.

Position: Director

Appointed: 05 May 1998

Resigned: 05 June 2007

Kathryn B.

Position: Director

Appointed: 06 May 1997

Resigned: 03 June 2003

Thiyagarajan S.

Position: Director

Appointed: 07 May 1996

Resigned: 04 May 1999

David L.

Position: Director

Appointed: 02 May 1995

Resigned: 14 December 1999

David B.

Position: Director

Appointed: 02 May 1995

Resigned: 14 June 2016

Patrick S.

Position: Secretary

Appointed: 28 February 1995

Resigned: 04 May 1999

Julian P.

Position: Director

Appointed: 03 May 1994

Resigned: 31 March 2000

Eric C.

Position: Director

Appointed: 04 May 1993

Resigned: 07 May 1996

David L.

Position: Secretary

Appointed: 04 May 1993

Resigned: 02 May 1995

Robert H.

Position: Director

Appointed: 28 May 1991

Resigned: 04 May 1999

Kenneth H.

Position: Director

Appointed: 28 May 1991

Resigned: 04 May 1993

Prabhu K.

Position: Director

Appointed: 28 May 1991

Resigned: 02 May 1995

Naganath M.

Position: Director

Appointed: 28 May 1991

Resigned: 06 May 1997

Catherine H.

Position: Director

Appointed: 28 May 1991

Resigned: 09 October 1994

David G.

Position: Director

Appointed: 28 May 1991

Resigned: 06 September 2010

Maureen G.

Position: Director

Appointed: 28 May 1991

Resigned: 01 June 2010

John B.

Position: Director

Appointed: 28 May 1991

Resigned: 11 June 2002

Richard S.

Position: Director

Appointed: 28 May 1991

Resigned: 06 May 1997

Patrick S.

Position: Director

Appointed: 28 May 1991

Resigned: 30 November 2011

Stephen F.

Position: Director

Appointed: 28 May 1991

Resigned: 05 May 1998

Christopher W.

Position: Director

Appointed: 28 May 1991

Resigned: 03 May 1994

Eric C.

Position: Secretary

Appointed: 28 May 1991

Resigned: 04 May 1993

Michael C.

Position: Director

Appointed: 28 May 1991

Resigned: 06 June 2006

Arup B.

Position: Director

Appointed: 28 May 1991

Resigned: 05 May 1998

David S.

Position: Director

Appointed: 28 May 1991

Resigned: 01 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand11 0416 658 
Current Assets11 0416 65810 300
Net Assets Liabilities331 481374 066395 985
Property Plant Equipment33 36432 265 
Other
Accrued Liabilities Deferred Income2 0641 500 
Accumulated Depreciation Impairment Property Plant Equipment53 64854 747 
Creditors2 0641 5001 537
Fixed Assets322 504368 908387 222
Increase From Depreciation Charge For Year Property Plant Equipment 1 099 
Investments Fixed Assets289 140336 643 
Net Current Assets Liabilities8 9775 1588 763
Property Plant Equipment Gross Cost87 01287 012 
Total Assets Less Current Liabilities331 481374 066395 985

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 23rd, September 2024
Free Download (14 pages)

Company search

Advertisements