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

BOLTON COMMUNITY HOMES LIMITED

BOLTON TOWN HALL VICTORIA SQUARE, 3RD FLOOR, BOLTON, BL1 1RU,
Company Registration Number
02712350
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bolton Community Homes Ltd
BOLTON COMMUNITY HOMES LIMITED was founded on 1992-05-06 and has its registered office in Bolton. The organisation's status is listed as "Active". Bolton Community Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOLTON COMMUNITY HOMES LIMITED
 
Legal Registered Office
BOLTON TOWN HALL VICTORIA SQUARE
3RD FLOOR
BOLTON
BL1 1RU
Other companies in BL1
 
Filing Information
Company Number 02712350
Company ID Number 02712350
Date formed 1992-05-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 26/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719597680  
Last Datalog update: 2024-05-05 19:07:12
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.

Company Officers of BOLTON COMMUNITY HOMES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MAHER
Company Secretary 2015-04-27
IAN ROBERT ANKERS
Director 2015-03-27
ANDREW MICHAEL JAMES BROWN
Director 2017-11-02
GUY JAMES CRESSWELL
Director 2008-03-14
SASHA HELEN DEEPWELL
Director 2018-02-01
CHARLOTTE LOUISE NORMAN
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHRISTOPHER PHILBIN
Company Secretary 2011-10-06 2015-04-27
GWENDA CRAWFORD
Director 2006-03-17 2015-03-27
ANGELA ALDIS
Director 2009-03-20 2014-02-26
NEIL ARTHUR BAUMBER
Director 2005-03-11 2013-11-28
JOHN BURT
Director 2011-12-07 2013-04-10
DOMINIC MARTIN CONWAY
Company Secretary 2005-03-11 2011-10-06
MICHAEL JOSEPH CREAMER
Director 1997-05-23 2011-10-06
MUNIR AHMED
Director 2003-01-24 2008-03-14
DAVID JOHN BAGLEY
Director 2003-05-09 2006-03-17
GEORGE KELLY CASWELL
Director 1997-05-23 2006-03-17
ALBERT FRANK FLETCHER
Director 2004-03-19 2006-03-17
PHILIP RICHARD GIBBS
Director 2003-05-09 2006-03-17
IAN HANDLEY
Director 2003-05-09 2006-03-17
EDWARD MELLOR
Company Secretary 2004-03-19 2005-03-11
VICKIE SUSAN ANDERSON
Director 2002-02-22 2004-12-17
JOHN BYRNE
Director 2003-01-24 2004-09-24
KEVIN BARRY SCARLETT
Company Secretary 2003-01-24 2004-03-19
PATRICIA BAYLIS
Director 2003-01-24 2004-03-19
ANGELA JEAN GARVIN
Company Secretary 1992-05-06 2003-01-23
JAMES ARTHUR ALKER
Director 1997-05-23 2003-01-23
JULIA ROSALIND COULTON
Director 2001-04-05 2003-01-23
SHEILA BARLOW
Company Secretary 2001-04-05 2001-09-16
DAVID GEOFFREY CUMBERLAND
Director 1997-05-23 2001-04-05
LILIAN MARY CONNOR
Director 1997-05-23 1998-04-22
ANTONY EDWARD BERRY
Director 1992-05-06 1997-05-23
ANGELA JEAN GARVIN
Director 1992-05-06 1997-05-23
GEORGE KELLY CASWELL
Director 1995-02-04 1995-05-01
MICHAEL JOSEPH CREAMER
Director 1992-05-06 1995-03-14
HILARY JOAN EASTHAM
Director 1992-05-12 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT ANKERS MAXMEDIA COMMUNICATIONS LIMITED Director 2017-10-09 CURRENT 2010-02-25 Active
IAN ROBERT ANKERS NORTHERN HOUSING CONSORTIUM LIMITED Director 2006-10-17 CURRENT 2002-01-25 Active
GUY JAMES CRESSWELL INSPIRAL OLDHAM LIMITED Director 2013-05-22 CURRENT 2010-02-04 Active
GUY JAMES CRESSWELL INSPIRAL OLDHAM HOLDING COMPANY LIMITED Director 2013-05-22 CURRENT 2010-01-29 Active
SASHA HELEN DEEPWELL IRWELL VALLEY ADAMAS LIMITED Director 2017-01-03 CURRENT 2010-11-09 Active - Proposal to Strike off
SASHA HELEN DEEPWELL ONE BRICK AT A TIME Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
SASHA HELEN DEEPWELL CHESHIRE COMMUNITY HOMES LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2014-01-21
SASHA HELEN DEEPWELL SASHADEEPWELLPARTNERSHIPS LTD Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2013-12-31
CHARLOTTE LOUISE NORMAN MSV INVEST LIMITED Director 2012-11-05 CURRENT 1995-08-29 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
2024-05-01CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-09-2026/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BOJAR
2023-05-02APPOINTMENT TERMINATED, DIRECTOR GERRY BROUGH
2023-05-02APPOINTMENT TERMINATED, DIRECTOR LINDA FRANCES LEVIN
2023-05-02APPOINTMENT TERMINATED, DIRECTOR NOEL CLARE SHARPE
2023-03-3126/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-09-06Compulsory strike-off action has been discontinued
2022-09-06DISS40Compulsory strike-off action has been discontinued
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-23AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-09-30AP01DIRECTOR APPOINTED MRS LINDA FRANCES LEVIN
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KATE AMANDA GASCOIGNE
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-28AA01Current accounting period shortened from 28/03/20 TO 27/03/20
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR MATTHEW BRIAN JONES
2020-03-17AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOUISE NORMAN
2019-12-23AA01Previous accounting period shortened from 31/03/19 TO 29/03/19
2019-07-01AP01DIRECTOR APPOINTED MS KATE AMANDA GASCOIGNE
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SASHA HELEN DEEPWELL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-11AP01DIRECTOR APPOINTED MR PETER JAMES BOJAR
2019-04-10AP01DIRECTOR APPOINTED MS NOEL CLARE SHARPE
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT ANKERS
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-21AP01DIRECTOR APPOINTED MR GERRY BROUGH
2018-11-05CH01Director's details changed for Ms Charlotte Louise Norman on 2018-10-29
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY YOUNG
2018-02-01AP01DIRECTOR APPOINTED MS SASHA HELEN DEEPWELL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RAFTERY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RAFTERY
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LATHAM
2017-11-02AP01DIRECTOR APPOINTED MR ANDREW BROWN
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WINTERBOURNE
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PATON
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY YOUNG
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIM MORRIS
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE LEWIS
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM BOLTON TOWN HALL VICTORIA SQUARE 3RD FLOOR BOLTON BL1 1RU
2015-05-15AR0114/05/15 ANNUAL RETURN FULL LIST
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 2 SILVERWELL LANE BOLTON BL1 1QN
2015-05-12AP01DIRECTOR APPOINTED MR IAN ROBERT ANKERS
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GWENDA CRAWFORD
2015-04-27AP03SECRETARY APPOINTED MRS JENNIFER MAHER
2015-04-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL PHILBIN
2015-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-09AR0114/05/14 NO MEMBER LIST
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEEL
2014-06-05AP01DIRECTOR APPOINTED COUNCILLOR KATE LEWIS
2014-05-07AP01DIRECTOR APPOINTED MR PETER JAMES LATHAM
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ALDIS
2014-02-26AP01DIRECTOR APPOINTED MR TIM JAMES MORRIS
2014-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-28AP01DIRECTOR APPOINTED MS ANGELA RAFTERY
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAUMBER
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BAUMBER
2013-05-14AR0114/05/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED MRS JUDITH MARGARET WINTERBOURNE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURT
2013-02-20AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE NORMAN
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL IBRAHIM
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL IBRAHIM
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPENCER
2012-06-08AP01DIRECTOR APPOINTED MR NICHOLAS STEVEN PEEL
2012-05-22AR0114/05/12 NO MEMBER LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CREAMER
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY SMETHURST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AP01DIRECTOR APPOINTED MR JOHN BURT
2011-10-19AP03SECRETARY APPOINTED MR PAUL CHRISTOPHER PHILBIN
2011-10-19TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC CONWAY
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL YAKUB IBRAHIM / 20/06/2011
2011-06-20AP01DIRECTOR APPOINTED MR ISMAIL YAKUB IBRAHIM
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEEL
2011-06-16RES01ADOPT ARTICLES 18/03/2011
2011-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-05-17AR0114/05/11 NO MEMBER LIST
2011-04-20MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17AP01DIRECTOR APPOINTED MS SARAH ELIZABETH PATON
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-17AR0114/05/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL SPENCER / 13/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER OGDEN SMITH / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY SMETHURST / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES CRESSWELL / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH CREAMER / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDA CRAWFORD / 14/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA ALDIS / 14/05/2010
2010-05-11AP01DIRECTOR APPOINTED COUNCILLOR NICK PEEL
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR AKHTAR ZAMAN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PRETTON
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aANNUAL RETURN MADE UP TO 06/05/09
2009-03-31288aDIRECTOR APPOINTED MS ANGELA ALDIS
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR KATHLEEN KNOWLES
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aANNUAL RETURN MADE UP TO 06/05/08
2008-05-29288aDIRECTOR APPOINTED MR GUY JAMES CRESSWELL
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MUNIR AHMED
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PORTER
2008-05-28288aDIRECTOR APPOINTED MRS WENDY LOUISE PRETTON
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288bDIRECTOR RESIGNED
2007-05-14363aANNUAL RETURN MADE UP TO 06/05/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BOLTON COMMUNITY HOMES LIMITED 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 COMMUNITY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOLTON COMMUNITY HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COMMUNITY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of BOLTON COMMUNITY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON COMMUNITY HOMES LIMITED
Trademarks
We have not found any records of BOLTON COMMUNITY HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOLTON COMMUNITY HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-02-12 GBP £916 Contracted Services
Bolton Council 2014-12-29 GBP £2,633 Contracted Services
Stockport Metropolitan Council 2014-08-01 GBP £1,530
Bolton Council 2014-03-31 GBP £661 Contracted Services
Bolton Council 2014-02-27 GBP £1,431 Contracted Services
Rochdale Borough Council 2012-04-10 GBP £875 Housing Management CUSTOMERS AND COMMUNITIES PUBLIC SECT WORKFORCE INC
Bolton Council 2012-03-26 GBP £15,000 Vol Assoc Grants General

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 COMMUNITY HOMES LIMITED 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 COMMUNITY HOMES LIMITED 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 COMMUNITY HOMES LIMITED 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.