Fortalice Limited BOLTON


Founded in 2008, Fortalice, classified under reg no. 06517841 is an active company. Currently registered at 43 Bradford Street BL2 1HT, Bolton the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 12 directors in the the firm, namely Carol T., Richard J. and Sharon W. and others. In addition one secretary - Sylvia S. - 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.

Fortalice Limited Address / Contact

Office Address 43 Bradford Street
Town Bolton
Post code BL2 1HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06517841
Date of Incorporation Thu, 28th Feb 2008
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Carol T.

Position: Director

Appointed: 01 September 2023

Richard J.

Position: Director

Appointed: 16 May 2022

Sharon W.

Position: Director

Appointed: 22 November 2021

Ian H.

Position: Director

Appointed: 22 November 2021

Sylvia S.

Position: Secretary

Appointed: 02 November 2021

Sarah C.

Position: Director

Appointed: 11 June 2020

Sylvia S.

Position: Director

Appointed: 26 January 2015

Lucy L.

Position: Director

Appointed: 26 January 2015

Jenny S.

Position: Director

Appointed: 26 January 2015

Angela B.

Position: Director

Appointed: 26 January 2015

Hilary E.

Position: Director

Appointed: 11 August 2008

Diane H.

Position: Director

Appointed: 23 June 2008

Gill S.

Position: Director

Appointed: 23 June 2008

Sharon M.

Position: Director

Appointed: 11 June 2020

Resigned: 08 June 2021

Michael P.

Position: Director

Appointed: 29 January 2018

Resigned: 11 June 2020

Alison W.

Position: Secretary

Appointed: 30 October 2017

Resigned: 02 November 2021

Peter J.

Position: Director

Appointed: 26 January 2015

Resigned: 12 June 2021

Geoffrey K.

Position: Secretary

Appointed: 08 November 2010

Resigned: 30 October 2017

Geoffrey K.

Position: Director

Appointed: 08 November 2010

Resigned: 26 August 2017

Diane H.

Position: Secretary

Appointed: 23 June 2008

Resigned: 08 November 2010

Diane D.

Position: Director

Appointed: 23 June 2008

Resigned: 31 January 2011

Alison W.

Position: Director

Appointed: 23 June 2008

Resigned: 02 November 2021

Cathryn G.

Position: Director

Appointed: 23 June 2008

Resigned: 14 June 2021

Dennis H.

Position: Director

Appointed: 23 June 2008

Resigned: 31 January 2011

Louise H.

Position: Director

Appointed: 23 June 2008

Resigned: 07 July 2015

Kenneth M.

Position: Director

Appointed: 28 February 2008

Resigned: 02 November 2021

Arlene C.

Position: Director

Appointed: 28 February 2008

Resigned: 21 May 2016

Kenneth M.

Position: Secretary

Appointed: 28 February 2008

Resigned: 23 June 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Register inspection address change date: 1970/01/01. New Address: Cowgills 4th Floor, 5B the Parklands Horwich Bolton BL6 4SD. Previous address: Regency House Chorley New Road Bolton BL1 4QR England
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements