Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOLTON SCHOOL
Company Information for

BOLTON SCHOOL

Bolton School, Chorley New Road, Bolton, GREATER MANCHESTER, BL1 4PA,
Company Registration Number
05458883
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bolton School
BOLTON SCHOOL was founded on 2005-05-20 and has its registered office in Bolton. The organisation's status is listed as "Active". Bolton School is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOLTON SCHOOL
 
Legal Registered Office
Bolton School
Chorley New Road
Bolton
GREATER MANCHESTER
BL1 4PA
Other companies in BL1
 
Telephone0120-484-0201
 
Charity Registration
Charity Number 1110703
Charity Address BOLTON SCHOOL, CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4PA
Charter PROVISION OF EDUCATION
Filing Information
Company Number 05458883
Company ID Number 05458883
Date formed 2005-05-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-06-27
Return next due 2024-07-11
Type of accounts GROUP
Last Datalog update: 2024-05-07 07:49:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOLTON SCHOOL
The following companies were found which have the same name as BOLTON SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOLTON -PAUL- TREE SURGEON INC FL Inactive Company formed on the 1959-05-29
BOLTON (HK) LIMITED Active Company formed on the 2011-10-21
BOLTON (T) HAIRDRESSING LIMITED 58-60 STAMFORD STREET LONDON SE1 9LX Dissolved Company formed on the 2013-02-26
BOLTON (UK) MEDIA LIMITED 339 HALLIWELL ROAD BOLTON BL1 8DF Dissolved Company formed on the 2012-05-24
BOLTON & ASSOCIATES CONSULTING, LLC 1431 NE 34TH CT OAKLAND PARK FL 33334 Inactive Company formed on the 2019-03-20
BOLTON & BOLTON LTD. 32 TAYLOR DRIVE BOURNEMOUTH DORSET BH8 0PZ Dissolved Company formed on the 2012-03-21
BOLTON & BOLTON PTY LTD SA 5152 Active Company formed on the 2009-01-12
BOLTON & BOLTON FINANCIAL & INSURANCE CONSULTANTS INC. Ontario Unknown
BOLTON & BOLTON, P.A. 2020 N.E. 163 ST. MIAMI BEACH FL 33162 Inactive Company formed on the 1980-06-02
BOLTON & BOWMAN LIMITED 311 REGENTS PARK ROAD LONDON N3 1DP Active Company formed on the 2022-04-29
BOLTON & BROWN LIMITED 75 Willows Lane Bolton BL3 4AB Active - Proposal to Strike off Company formed on the 2022-11-11
BOLTON & CO ACCOUNTANTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2002-07-22
BOLTON & CO LIMITED 2 SUITE 12 2 OLD BROMPTON ROAD LON DON GREATER LONDON SW7 3DQ Dissolved Company formed on the 2012-03-05
BOLTON & CHARLES (WESTON) LTD. UNIT 6 MARBLE COURT BUSINESS PARK LYMINGTON ROAD LYMINGTON ROAD TORQUAY TQ1 4FB Dissolved Company formed on the 2013-03-13
BOLTON & CO PTY LTD ACT 2601 Active Company formed on the 1986-05-14
Bolton & Clarke Capital inc. 4605 WEST BROAD STREET # 3 RICHMOND VA 23230 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2013-11-04
BOLTON & CO HAIR LTD 69 WESTERN ROAD BRIGHTON EAST SUSSEX BN3 2JQ Active - Proposal to Strike off Company formed on the 2018-03-22
BOLTON & COMPANY PO BOX 6030 PASADENA CA 91102 Active Company formed on the 2003-10-21
BOLTON & COMPANY 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2005-08-30
BOLTON & COMPANY, INC. 250 Browns Hill Ct Midlothian VA 23114-9510 ACTIVE Company formed on the 2003-07-09

Company Officers of BOLTON SCHOOL

Current Directors
Officer Role Date Appointed
CATHERINE LISA FOX
Company Secretary 2011-09-01
GEORGE ROBERT NEVILLE APSION
Director 2016-10-07
CHARLES ANTHONY COWLING
Director 2007-03-23
HELEN CLAIRE CRITCHLOW
Director 2015-03-20
KAREN WENDY DIGGLE
Director 2013-03-04
ERIC JOHN FAIRWEATHER
Director 2012-04-19
SHEILA EUNICE FISHER
Director 2005-09-01
JOHN ROGER BERESFORD GOULD
Director 2008-12-12
MICHAEL THOMAS GRIFFITHS
Director 2005-05-20
MANJEET KAUR HUNDLE
Director 2015-03-20
DAVID NIAZ MOHYUDDIN
Director 2013-04-15
ROBERT SETON OGILVIE
Director 2016-03-18
ANTHONY DAYKIN OLDERSHAW
Director 2005-09-01
ANDREW RUSSELL PALMER
Director 2013-04-15
LOUISE RELPH
Director 2009-06-12
IAN RILEY
Director 2014-03-21
CAROLINE ELIZABETH TOPHAM
Director 2008-12-12
AMANDA JAYNE VALENTINE
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARGARET BUCKLEY
Director 2011-01-21 2017-06-30
GEORGE EDWARD THOMAS HOLMES
Director 2010-10-15 2016-12-31
DAVID HAYES VAUGHAN BROOKES
Director 2005-09-01 2014-10-13
JOHN NIGEL HIRST
Director 2007-03-23 2013-03-22
RICHARD JOHN BYROM
Director 2005-09-01 2012-05-14
ERIC JOHN FAIRWEATHER
Director 2006-06-23 2012-03-30
CHARLES ANTHONY COWLING
Company Secretary 2011-01-01 2011-09-01
SIMON PETER MARSDEN
Company Secretary 2005-09-01 2010-12-31
CARY LYNN COOPER
Director 2007-06-14 2009-12-11
LAURA HENTHORN
Director 2006-06-23 2009-03-31
MARGARET JANE HEBER PERCY
Director 2005-09-01 2008-06-27
LESLEY ANGELA HOPKINSON
Director 2005-09-01 2008-06-27
ALAN COCKSHAW
Director 2005-05-20 2007-12-14
JULIA KATHRYN BURROWS
Director 2005-09-01 2007-09-30
SIMON PETER MARSDEN
Company Secretary 2005-05-20 2007-05-24
RICHARD JAMES DUGGAN
Director 2005-09-01 2006-12-15
SUSAN KATRINA HODGKISS
Director 2005-09-01 2006-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ROBERT NEVILLE APSION HIGHER HOLSOME LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active
GEORGE ROBERT NEVILLE APSION KORE STUDIOS LIMITED Director 2003-04-16 CURRENT 2003-02-17 Active
CHARLES ANTHONY COWLING BRATHAY SERVICES LIMITED Director 2018-06-12 CURRENT 1976-05-13 Active
CHARLES ANTHONY COWLING THE MERCHANT TAYLORS' SCHOOLS,CROSBY Director 2017-06-21 CURRENT 2008-07-23 Active
HELEN CLAIRE CRITCHLOW BOLTON SCHOOL SERVICES LIMITED Director 2016-03-11 CURRENT 1993-01-27 Active
HELEN CLAIRE CRITCHLOW ASCENT VENTURES LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
KAREN WENDY DIGGLE BOLTON SCHOOL SERVICES LIMITED Director 2014-02-27 CURRENT 1993-01-27 Active
KAREN WENDY DIGGLE WESSEX GARAGE DOORS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active - Proposal to Strike off
KAREN WENDY DIGGLE WESSEX DOORS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
KAREN WENDY DIGGLE VILLECROWN LIMITED Director 2010-04-12 CURRENT 2010-04-01 Active - Proposal to Strike off
KAREN WENDY DIGGLE WESSEX GRP PRODUCTS LIMITED Director 2010-03-30 CURRENT 2010-03-29 Liquidation
KAREN WENDY DIGGLE FURNESS PROFESSIONAL TRAINING LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active - Proposal to Strike off
KAREN WENDY DIGGLE THE NORTH & EAST LANCASHIRE UNITARIAN MISSION TRUSTEE COMPANY (INCORPORATED) Director 2005-05-09 CURRENT 1990-07-11 Active
KAREN WENDY DIGGLE AUTO-OVER LIMITED Director 2002-07-29 CURRENT 2002-07-29 Active
KAREN WENDY DIGGLE FURNESS HOLDINGS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
KAREN WENDY DIGGLE CHAMBERLAIN GARAGE DOOR OPENERS LIMITED Director 1994-02-02 CURRENT 1994-02-02 Active
KAREN WENDY DIGGLE ROLLOVER DOORS LIMITED Director 1991-11-29 CURRENT 1990-11-29 Active
KAREN WENDY DIGGLE CHAMBERLAIN DOORS LTD. Director 1991-06-08 CURRENT 1976-04-15 Active
MICHAEL THOMAS GRIFFITHS HORWICH SEWING LIMITED Director 2006-01-06 CURRENT 1985-08-08 Liquidation
MICHAEL THOMAS GRIFFITHS MIKAR HOLDINGS LIMITED Director 1991-01-04 CURRENT 1982-07-02 Active
MANJEET KAUR HUNDLE PAIN DOCTOR LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DAVID NIAZ MOHYUDDIN DAVID MOHYUDDIN LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
ANTHONY DAYKIN OLDERSHAW THE TWO DALES COMMUNITY COMPANY KNOWN AS HUDSON HOUSE LTD. Director 2008-01-24 CURRENT 2001-07-06 Active
CAROLINE ELIZABETH TOPHAM BOLTON SCHOOL SERVICES LIMITED Director 2009-06-02 CURRENT 1993-01-27 Active
AMANDA JAYNE VALENTINE TOREVELL & PARTNERS LIMITED Director 2016-07-11 CURRENT 1996-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-07-15Memorandum articles filed
2023-07-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-05-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-07-21AP01DIRECTOR APPOINTED MR SUVADIP BANERJEE
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-26AP01DIRECTOR APPOINTED DR VICTORIA GIBSON
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTHONY COWLING
2022-02-21AP01DIRECTOR APPOINTED MRS JANET ELIZABETH WOODS
2022-01-28APPOINTMENT TERMINATED, DIRECTOR LOUISE RELPH
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RELPH
2021-12-06AP01DIRECTOR APPOINTED MR WILLIAM JOHN CRAVEN
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA EUNICE FISHER
2021-10-05AP01DIRECTOR APPOINTED MRS KATHERINE HELEN CLINTON
2021-10-04AP01DIRECTOR APPOINTED MR JAMES KENNETH CHADWICK
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE HUANG
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MANJEET KAUR HUNDLE
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIAZ MOHYUDDIN
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-09CH01Director's details changed for Mrs Sylvia Joy Bailey on 2020-01-08
2019-12-12AP01DIRECTOR APPOINTED MRS SYLVIA JOY BAILEY
2019-12-03AP01DIRECTOR APPOINTED MR TIM PAUL TAYLOR
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS GRIFFITHS
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Sheila Eunice Fisher on 2019-06-05
2019-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAYKIN OLDERSHAW
2018-10-09AP01DIRECTOR APPOINTED MRS SALLY-ANNE HUANG
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-07-13CH01Director's details changed for Mr Ian Riley on 2017-07-04
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARGARET BUCKLEY
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD THOMAS HOLMES
2016-10-07AP01DIRECTOR APPOINTED MR GEORGE ROBERT NEVILLE APSION
2016-07-04AR0120/05/16 ANNUAL RETURN FULL LIST
2016-07-01CH01Director's details changed for Mr Eric John Fairweather on 2016-05-10
2016-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-23AP01DIRECTOR APPOINTED MR ROBERT SETON OGILVIE
2015-09-22CH01Director's details changed for Mrs Manjeet Kaur Hundle on 2015-09-21
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE VALENTINE / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH TOPHAM / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAYKIN OLDERSHAW / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RELPH / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS GRIFFITHS / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA EUNICE FISHER / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY COWLING / 25/08/2015
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REYNOLDS
2015-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-05AR0120/05/15 NO MEMBER LIST
2015-06-02MEM/ARTSARTICLES OF ASSOCIATION
2015-06-02RES01ALTER ARTICLES 08/05/2015
2015-05-27AP01DIRECTOR APPOINTED MRS MANJEET KAUR HUNDLE
2015-04-22AP01DIRECTOR APPOINTED MRS HELEN CLAIRE CRITCHLOW
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TURNBULL
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKES
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA NUTTALL
2014-05-23AR0120/05/14 NO MEMBER LIST
2014-05-19Annotation
2014-04-17AP01DIRECTOR APPOINTED MR IAN RILEY
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-08-27AP01DIRECTOR APPOINTED MR ANDREW RUSSELL PALMER
2013-07-04AR0120/05/13 NO MEMBER LIST
2013-04-22AP01DIRECTOR APPOINTED MR DAVID NIAZ MOHYUDDIN
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST
2013-03-05AP01DIRECTOR APPOINTED MS KAREN WENDY DIGGLE
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS REYNOLDS / 04/12/2012
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER BERESFORD GOULD / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYES VAUGHAN BROOKES / 06/02/2013
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEIGH-BRAMWELL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEIGH-BRAMWELL
2012-06-15AP01DIRECTOR APPOINTED MR ERIC JOHN FAIRWEATHER
2012-06-15AP01DIRECTOR APPOINTED MRS JACQUELINE KAREN TURNBULL
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BYROM
2012-05-21AR0120/05/12 NO MEMBER LIST
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLES COWLING
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FAIRWEATHER
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS OF BOLTON
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-23AP01DIRECTOR APPOINTED MRS LAURA BEATRICE NUTTALL
2011-09-20AP03SECRETARY APPOINTED MRS CATHERINE LISA FOX
2011-06-09AR0120/05/11 NO MEMBER LIST
2011-06-09AP03SECRETARY APPOINTED MR CHARLES ANTHONY COWLING
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA WINDSOR
2011-02-17AP01DIRECTOR APPOINTED DR GEORGE EDWARD THOMAS HOLMES
2011-02-17AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET BUCKLEY
2011-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON MARSDEN
2010-05-24AR0120/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MORRIS OF BOLTON / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE VALENTINE / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HERBERT LEIGH-BRAMWELL / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS REYNOLDS / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA EUNICE FISHER / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY COWLING / 20/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BYROM / 20/05/2010
2010-05-14AP01DIRECTOR APPOINTED LOUISE RELPH
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CARY COOPER
2009-06-12288aDIRECTOR APPOINTED AMANDA JAYNE VALENTINE
2009-06-12288aDIRECTOR APPOINTED SIMON NICHOLAS REYNOLDS
2009-05-28363aANNUAL RETURN MADE UP TO 20/05/09
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR LAURA HENTHORN
2009-05-20288aDIRECTOR APPOINTED JOHN ROGER BERESFORD GOULD
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR SHEILA TONGE
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR MARGARET HEBER PERCY
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR LESLEY HOPKINSON
2009-01-13288aDIRECTOR APPOINTED CAROLINE ELIZABETH TOPHAM
2008-05-20363aANNUAL RETURN MADE UP TO 20/05/08
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-02288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to BOLTON SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOLTON SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-24 Outstanding SIMON MARSDEN ERIC FAIRWEATHER AND CHARLES COWLING AS TRUSTEES OF THE BOLTON SCHOOL PENSION SCHEME
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOLTON SCHOOL

Intangible Assets
Patents

Intellectual Property Patents Registered by BOLTON SCHOOL

BOLTON SCHOOL has registered 2 patents

GB2332580 , GB2317650 ,

Domain Names
We could not find the registrant information for the domain

BOLTON SCHOOL owns 1 domain names.

boys.bolton.sch.uk  

Trademarks
We have not found any records of BOLTON SCHOOL registering or being granted any trademarks
Income
Government Income

Government spend with BOLTON SCHOOL

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-04-30 GBP £3,499
Manchester City Council 2013-12-20 GBP £3,499
Manchester City Council 2013-10-04 GBP £3,499

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOLTON SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOLTON SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOLTON SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BL1 4PA