BACKUP NORTHWEST - BOLTON
Company Profile | Company Filings |
Overview
BACKUP NORTHWEST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOLTON ENGLAND and has the status: Active.
BACKUP NORTHWEST was incorporated 26 years ago on 07/07/1997 and has the registered number: 03399617. The accounts status is SMALL and accounts are next due on 31/12/2024.
BACKUP NORTHWEST was incorporated 26 years ago on 07/07/1997 and has the registered number: 03399617. The accounts status is SMALL and accounts are next due on 31/12/2024.
BACKUP NORTHWEST - BOLTON
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRIDGEMAN HOUSE
BOLTON
BL3 6BY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BOLTON YOUNG PERSONS HOUSING SCHEME (until 08/03/2018)
BOLTON YOUNG PERSONS HOUSING SCHEME (until 08/03/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MAURA JACKSON | Secretary | 2012-03-05 | CURRENT | ||
MS JOAN WYATT | Aug 1969 | English | Director | 2018-07-20 | CURRENT |
MRS MAGGIE BRUCE | Jun 1948 | English | Director | 2019-01-18 | CURRENT |
MRS GAIL HOUNSLEA | Mar 1958 | British | Director | 2019-09-25 | CURRENT |
VICTORIA MAIR | Jun 1971 | British | Director | 2022-04-28 | CURRENT |
MR DAVID TERRANCE MORGAN | May 1967 | British | Director | 2020-01-30 | CURRENT |
MR PAUL JUSTIN PRITCHARD | Jun 1971 | British | Director | 2022-10-27 | CURRENT |
DR STEPHEN HOWARD SHARPLES | Oct 1945 | British | Director | 2013-10-10 | CURRENT |
MS LISA TULIP | Oct 1968 | English | Director | 2018-07-20 | CURRENT |
MR MARK TURNBULL | Sep 1973 | British | Director | 2022-04-28 | CURRENT |
MS GABRIELLE TURTON-MCBRIDE | Sep 1981 | British | Director | 2023-02-23 | CURRENT |
MR IAN WILLIAM BELL | May 1959 | English | Director | 2018-12-20 | CURRENT |
LYNNE SPRIGINGS | Nov 1951 | Secretary | 2002-02-15 UNTIL 2012-03-05 | RESIGNED | |
EMMA MCCOULOUGH | Apr 1966 | British | Director | 1998-01-23 UNTIL 1998-06-12 | RESIGNED |
MR GARY MALCOMSON | Aug 1984 | Scottish | Director | 2018-07-20 UNTIL 2022-09-29 | RESIGNED |
MS JANE DIBNAH | May 1952 | English | Director | 2015-01-28 UNTIL 2019-01-18 | RESIGNED |
COUNCILLOR NICHOLAS STEVEN PEEL | Mar 1970 | British | Director | 2001-06-15 UNTIL 2003-01-24 | RESIGNED |
MS RESMA PATEL | Jul 1967 | British | Director | 2021-01-05 UNTIL 2022-05-09 | RESIGNED |
MS AMY LYTHGOE | Nov 1984 | British | Director | 2013-10-10 UNTIL 2019-07-25 | RESIGNED |
MARGARET ELLEN LOVETT | Dec 1939 | British | Director | 2000-09-21 UNTIL 2003-11-21 | RESIGNED |
ELIZABETH LEWIS | Dec 1947 | British | Director | 1998-09-17 UNTIL 2000-12-15 | RESIGNED |
MR PETER DEREK GARDNER | Nov 1936 | British | Director | 1999-01-15 UNTIL 2012-10-10 | RESIGNED |
SANDRA ANNE ROGERS | Secretary | 1997-07-07 UNTIL 2002-02-15 | RESIGNED | ||
MS RESMA PATEL | Jul 1967 | British | Director | 2018-01-25 UNTIL 2020-12-02 | RESIGNED |
MR RONALD LYON | Mar 1945 | British | Director | 2003-09-18 UNTIL 2012-06-28 | RESIGNED |
MS HELEN GARRY | May 1997 | English | Director | 2013-10-10 UNTIL 2016-09-26 | RESIGNED |
MR RODERICK GAULD | Nov 1981 | British | Director | 2013-10-10 UNTIL 2018-05-21 | RESIGNED |
HENRY JOHNSON GRUNDY | Dec 1937 | Director | 2001-01-19 UNTIL 2004-06-05 | RESIGNED | |
CHRISTOPHER HARDING | Aug 1952 | British | Director | 2000-09-21 UNTIL 2001-03-28 | RESIGNED |
ALAN EDWARD HART | Jul 1935 | British | Director | 1997-07-07 UNTIL 1998-11-13 | RESIGNED |
JANET HOWELLS | Feb 1948 | British | Director | 2003-02-28 UNTIL 2005-09-22 | RESIGNED |
PAUL FRANCIS BIANCARDI | Oct 1949 | British | Director | 2000-02-11 UNTIL 2002-09-18 | RESIGNED |
MRS MAUREEN CONNELL | Sep 1944 | British | Director | 2009-09-24 UNTIL 2017-10-25 | RESIGNED |
MR ANTHONY CONNELL | Sep 1941 | British | Director | 2009-05-22 UNTIL 2013-09-01 | RESIGNED |
MRS MARGARET ELISABETH CLARE | Sep 1940 | British | Director | 2000-06-16 UNTIL 2001-05-11 | RESIGNED |
CLLR JOHN BYRNE | Jul 1952 | British | Director | 1997-11-14 UNTIL 2000-06-16 | RESIGNED |
MS CATHERINE PATRICIA BURNS | Mar 1959 | British | Director | 1997-11-14 UNTIL 2020-11-26 | RESIGNED |
MARGARET SANDRA BRUCE | Jul 1948 | British | Director | 1997-11-14 UNTIL 1999-11-19 | RESIGNED |
WENDY BROWN | Apr 1947 | British | Director | 1998-09-17 UNTIL 2003-02-28 | RESIGNED |
REVD GERALD STANLEY BROADBENT | Oct 1946 | British | Director | 1998-09-17 UNTIL 2010-12-17 | RESIGNED |
MR DAVID BLACK | Dec 1942 | British | Director | 2013-10-10 UNTIL 2019-01-18 | RESIGNED |
VIVIENNE BARBARA MELIA | Nov 1959 | British | Director | 1997-11-14 UNTIL 2000-03-31 | RESIGNED |
MOHAMMED AYUB | Feb 1956 | British | Director | 2006-05-06 UNTIL 2007-10-19 | RESIGNED |
MS GWENDA CRAWFORD | May 1960 | British | Director | 2008-09-18 UNTIL 2013-10-10 | RESIGNED |
MRS CAROLYN CROSLAND | May 1973 | English | Director | 2016-01-24 UNTIL 2018-05-21 | RESIGNED |
ROGER CLIVE PICKERING | May 1959 | British | Director | 2003-11-01 UNTIL 2009-02-20 | RESIGNED |
BARBARA MORRIS | Jan 1953 | British | Director | 2001-05-11 UNTIL 2004-04-23 | RESIGNED |
MR DAVID TERRANCE MORGAN | May 1967 | British | Director | 2019-09-25 UNTIL 2019-10-22 | RESIGNED |
CHARLES NIMROD MILLS | Jun 1924 | British | Director | 1997-11-14 UNTIL 2008-12-20 | RESIGNED |
MR BARRY DAVID MILLS | Mar 1948 | British | Director | 2009-09-24 UNTIL 2014-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Maura Jackson | 2016-04-06 | 11/1970 | Bolton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - BOLTON YOUNG PERSONS HOUSING SCHEME | 2017-02-10 | 30-03-2016 | £347,708 Cash £260,494 equity |