Backup Northwest BOLTON


Backup Northwest started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03399617. The Backup Northwest company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bolton at Bridgeman House. Postal code: BL3 6BY. Since 2018/03/08 Backup Northwest is no longer carrying the name Bolton Young Persons Housing Scheme.

Currently there are 11 directors in the the firm, namely Gabrielle T., Paul P. and Victoria M. and others. In addition one secretary - Paul P. - is with the company. Currently 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.

Backup Northwest Address / Contact

Office Address Bridgeman House
Office Address2 77 Bridgeman Street
Town Bolton
Post code BL3 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03399617
Date of Incorporation Mon, 7th Jul 1997
Industry Other accommodation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Paul P.

Position: Secretary

Appointed: 15 December 2023

Gabrielle T.

Position: Director

Appointed: 23 February 2023

Paul P.

Position: Director

Appointed: 27 October 2022

Victoria M.

Position: Director

Appointed: 28 April 2022

Mark T.

Position: Director

Appointed: 28 April 2022

David M.

Position: Director

Appointed: 30 January 2020

Lesley H.

Position: Director

Appointed: 25 September 2019

Maggie B.

Position: Director

Appointed: 18 January 2019

Ian B.

Position: Director

Appointed: 20 December 2018

Lisa T.

Position: Director

Appointed: 20 July 2018

Joan W.

Position: Director

Appointed: 20 July 2018

Stephen S.

Position: Director

Appointed: 10 October 2013

Resma P.

Position: Director

Appointed: 05 January 2021

Resigned: 09 May 2022

David M.

Position: Director

Appointed: 25 September 2019

Resigned: 22 October 2019

Gary M.

Position: Director

Appointed: 20 July 2018

Resigned: 29 September 2022

Resma P.

Position: Director

Appointed: 25 January 2018

Resigned: 02 December 2020

Carolyn C.

Position: Director

Appointed: 24 January 2016

Resigned: 21 May 2018

Jane D.

Position: Director

Appointed: 28 January 2015

Resigned: 18 January 2019

Paul P.

Position: Director

Appointed: 28 January 2015

Resigned: 24 September 2020

Amy L.

Position: Director

Appointed: 10 October 2013

Resigned: 25 July 2019

Roderick G.

Position: Director

Appointed: 10 October 2013

Resigned: 21 May 2018

Helen G.

Position: Director

Appointed: 10 October 2013

Resigned: 26 September 2016

David B.

Position: Director

Appointed: 10 October 2013

Resigned: 18 January 2019

Maura J.

Position: Secretary

Appointed: 05 March 2012

Resigned: 15 December 2023

Christopher S.

Position: Director

Appointed: 01 March 2012

Resigned: 18 January 2019

Maureen C.

Position: Director

Appointed: 24 September 2009

Resigned: 25 October 2017

Barry M.

Position: Director

Appointed: 24 September 2009

Resigned: 29 September 2014

Anthony C.

Position: Director

Appointed: 22 May 2009

Resigned: 01 September 2013

Gwenda C.

Position: Director

Appointed: 18 September 2008

Resigned: 10 October 2013

Carrie-Ann R.

Position: Director

Appointed: 20 September 2007

Resigned: 01 June 2011

Mohammed A.

Position: Director

Appointed: 06 May 2006

Resigned: 19 October 2007

Janice W.

Position: Director

Appointed: 16 September 2004

Resigned: 29 September 2014

Stephen R.

Position: Director

Appointed: 01 August 2004

Resigned: 19 May 2006

Roger P.

Position: Director

Appointed: 01 November 2003

Resigned: 20 February 2009

Ronald L.

Position: Director

Appointed: 18 September 2003

Resigned: 28 June 2012

Janet H.

Position: Director

Appointed: 28 February 2003

Resigned: 22 September 2005

Lynne S.

Position: Secretary

Appointed: 15 February 2002

Resigned: 05 March 2012

Nicholas P.

Position: Director

Appointed: 15 June 2001

Resigned: 24 January 2003

Barbara M.

Position: Director

Appointed: 11 May 2001

Resigned: 23 April 2004

Henry G.

Position: Director

Appointed: 19 January 2001

Resigned: 05 June 2004

Margaret L.

Position: Director

Appointed: 21 September 2000

Resigned: 21 November 2003

Christopher H.

Position: Director

Appointed: 21 September 2000

Resigned: 28 March 2001

Margaret C.

Position: Director

Appointed: 16 June 2000

Resigned: 11 May 2001

Paul B.

Position: Director

Appointed: 11 February 2000

Resigned: 18 September 2002

Peter G.

Position: Director

Appointed: 15 January 1999

Resigned: 10 October 2012

Wendy B.

Position: Director

Appointed: 17 September 1998

Resigned: 28 February 2003

Gerald B.

Position: Director

Appointed: 17 September 1998

Resigned: 17 December 2010

Elizabeth L.

Position: Director

Appointed: 17 September 1998

Resigned: 15 December 2000

Emma M.

Position: Director

Appointed: 23 January 1998

Resigned: 12 June 1998

Charles M.

Position: Director

Appointed: 14 November 1997

Resigned: 20 December 2008

John B.

Position: Director

Appointed: 14 November 1997

Resigned: 16 June 2000

Catherine B.

Position: Director

Appointed: 14 November 1997

Resigned: 26 November 2020

Sabaratnam P.

Position: Director

Appointed: 14 November 1997

Resigned: 20 July 2001

Angela P.

Position: Director

Appointed: 14 November 1997

Resigned: 14 May 1999

Margaret B.

Position: Director

Appointed: 14 November 1997

Resigned: 19 November 1999

Vivienne M.

Position: Director

Appointed: 14 November 1997

Resigned: 31 March 2000

Anthony S.

Position: Director

Appointed: 07 July 1997

Resigned: 14 January 2000

Sandra R.

Position: Secretary

Appointed: 07 July 1997

Resigned: 15 February 2002

Lynne S.

Position: Director

Appointed: 07 July 1997

Resigned: 12 August 1999

Alan H.

Position: Director

Appointed: 07 July 1997

Resigned: 13 November 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Maura J. The abovementioned PSC has significiant influence or control over this company,.

Maura J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bolton Young Persons Housing Scheme March 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-30
Net Worth266 414260 494
Balance Sheet
Cash Bank In Hand389 485347 708
Current Assets475 548507 545
Debtors86 063159 837
Net Assets Liabilities Including Pension Asset Liability266 414260 494
Tangible Fixed Assets3 8729 927
Reserves/Capital
Shareholder Funds266 414260 494
Other
Creditors Due After One Year122 000132 000
Creditors Due Within One Year91 006124 978
Fixed Assets3 8729 927
Net Current Assets Liabilities384 542382 567
Revaluation Reserve266 414260 494
Tangible Fixed Assets Additions 13 052
Tangible Fixed Assets Cost Or Valuation61 37574 427
Tangible Fixed Assets Depreciation57 50364 500
Tangible Fixed Assets Depreciation Charged In Period 6 997
Total Assets Less Current Liabilities388 414392 494

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (42 pages)

Company search