UKBizDB.co.uk

BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bolton And District Hospital Saturday Council. The company was founded 71 years ago and was given the registration number 00518573. The firm's registered office is in SHEFFIELD. You can find them at Westfield House, Charter Row, Sheffield, South Yorkshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL
Company Number:00518573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Westfield House, Charter Row, Sheffield, South Yorkshire, England, S1 3FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield House, Charter Row, Sheffield, England, S1 3FZ

Director06 May 2021Active
Westfield House, Charter Row, Sheffield, England, S1 3FZ

Director06 May 2021Active
Westfield House, Charter Row, Sheffield, England, S1 3FZ

Director24 November 2022Active
6 Hawkstone Close, Bolton, BL2 3NY

Secretary30 September 1994Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Secretary02 October 2006Active
32 Hillingdon Road, Whitefield, Manchester, M45 7QN

Secretary-Active
29 Doris Avenue, Bolton, BL2 6DB

Director-Active
24 Blackshaw House, Bolton, BL3 5NU

Director-Active
Regent House, Folds Point, Folds Road, Bolton, United Kingdom, BL1 2RZ

Director01 April 2017Active
24 Helsby Gardens, Bolton, BL1 8SG

Director-Active
16 Avoncliffe Close, Bolton, BL1 8BD

Director-Active
32 Victoria Court, Stocks Park Drive Horwich, Bolton, BL6 6DF

Director25 February 1992Active
8 Winton Grove, Bolton, BL3 4UX

Director16 September 1997Active
75 Laburnum Park, Bradshaw, Bolton, BL2 3BX

Director-Active
55 Pole Street, Bolton, BL2 2DZ

Director-Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director21 September 1999Active
14 Percy Street, Farnworth, Bolton, BL4 9LD

Director-Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director18 May 2004Active
130 Leigh Road, Westhoughton, Bolton, BL5 2LE

Director19 June 1993Active
28 Waverley Road, Bolton, BL1 6NW

Director-Active
6 Hawkstone Close, Bolton, BL2 3NY

Director02 May 2000Active
34 Roscow Avenue, Bolton, BL2 6HU

Director18 June 1991Active
52 Mossfield Road, Farnworth, Bolton, BL4 0AB

Director-Active
1 Clive Avenue, St Annes On Sea, FY8 2RU

Director-Active
1 Starkie Road, Bolton, BL2 6AH

Director-Active
94 Ashworth Lane, Bolton, BL1 8RH

Director-Active
Regent House, Folds Point, Folds Road, Bolton, BL1 2RZ

Director11 February 2013Active
5 Girvan Close, Bolton, BL3 3JS

Director-Active
6 Phoenix Street, Farnworth, Bolton, BL4 9TZ

Director21 January 1993Active
27 Greenbank, Farnworth, Bolton, BL4 7JF

Director-Active
46 Boot Lane, Bolton, BL1 5SS

Director21 September 1999Active
58 Elm Road, Little Lever, Bolton, BL3 1JL

Director-Active
Westfield House, Charter Row, Sheffield, England, S1 3FZ

Director01 February 2007Active
12 Oakenclough Drive, Bolton, BL1 5QY

Director16 January 1996Active
104 Primrose Street, Kearsley, Bolton, BL4 9DA

Director-Active

People with Significant Control

Westfield Health Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:Westfield House, 60 Charter Row, Sheffield, England, S1 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Ukh Foundation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Folds Point, Folds Road, Bolton, United Kingdom, BL1 2RZ
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Change account reference date company current extended.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Change of name

Reregistration private limited to private unlimited company.

Download
2018-01-26Change of name

Reregistration assent.

Download

Copyright © 2024. All rights reserved.