Background WavePink WaveYellow Wave

BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL (00518573)

BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL (00518573) is an active UK company. incorporated on 11 April 1953. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL has been registered for 72 years. Current directors include CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma.

Company Number
00518573
Status
active
Type
private-unlimited
Incorporated
11 April 1953
Age
72 years
Address
Westfield House, Sheffield, S1 3FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CAPPER, David Andrew, HOGAN, Jason Sidney, WALKER, Vicky Emma
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL

BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL is an active company incorporated on 11 April 1953 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BOLTON AND DISTRICT HOSPITAL SATURDAY COUNCIL was registered 72 years ago.(SIC: 65120)

Status

active

Active since 72 years ago

Company No

00518573

PRIVATE-UNLIMITED Company

Age

72 Years

Incorporated 11 April 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Westfield House Charter Row Sheffield, S1 3FZ,

Previous Addresses

Regent House Folds Point Folds Road Bolton Lancashire BL1 2RZ
From: 11 April 1953To: 18 January 2018
Timeline

23 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Apr 53
Director Joined
May 10
Director Left
Mar 11
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Mar 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAPPER, David Andrew

Active
Charter Row, SheffieldS1 3FZ
Born September 1978
Director
Appointed 06 May 2021

HOGAN, Jason Sidney

Active
Charter Row, SheffieldS1 3FZ
Born December 1970
Director
Appointed 06 May 2021

WALKER, Vicky Emma

Active
Charter Row, SheffieldS1 3FZ
Born April 1979
Director
Appointed 01 Apr 2025

GREEN, Peter

Resigned
6 Hawkstone Close, BoltonBL2 3NY
Secretary
Appointed 30 Sept 1994
Resigned 02 Oct 2006

UDALL, David Charles

Resigned
Folds Point, BoltonBL1 2RZ
Secretary
Appointed 02 Oct 2006
Resigned 31 Dec 2017

WALSH, Gerard

Resigned
32 Hillingdon Road, ManchesterM45 7QN
Secretary
Appointed N/A
Resigned 30 Sept 1994

ASHWORTH, Margaret

Resigned
29 Doris Avenue, BoltonBL2 6DB
Born May 1930
Director
Appointed N/A
Resigned 26 Apr 1999

BARMORE, Philip

Resigned
24 Blackshaw House, BoltonBL3 5NU
Born June 1943
Director
Appointed N/A
Resigned 19 Jan 1999

BELL, Stephen

Resigned
Folds Point, BoltonBL1 2RZ
Born October 1972
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2017

BERRY, Audrey

Resigned
24 Helsby Gardens, BoltonBL1 8SG
Born July 1926
Director
Appointed N/A
Resigned 09 Aug 1999

BRADLEY, Fred

Resigned
16 Avoncliffe Close, BoltonBL1 8BD
Born March 1941
Director
Appointed N/A
Resigned 04 Apr 2000

BRISCOE, Jean

Resigned
32 Victoria Court, BoltonBL6 6DF
Born July 1923
Director
Appointed 25 Feb 1992
Resigned 15 Sept 1998

BRISTOW, Malcolm William, The Revd

Resigned
8 Winton Grove, BoltonBL3 4UX
Born July 1949
Director
Appointed 16 Sept 1997
Resigned 04 Apr 2000

CALVERT, Brian

Resigned
75 Laburnum Park, BoltonBL2 3BX
Born February 1932
Director
Appointed N/A
Resigned 19 Sept 1994

CHAMBERLAIN, Robert

Resigned
55 Pole Street, BoltonBL2 2DZ
Born March 1912
Director
Appointed N/A
Resigned 04 Apr 2000

CLARKE, Lynn

Resigned
Folds Point, BoltonBL1 2RZ
Born September 1954
Director
Appointed 21 Sept 1999
Resigned 18 Mar 2013

CLOWES, Frank

Resigned
14 Percy Street, BoltonBL4 9LD
Born February 1934
Director
Appointed N/A
Resigned 02 May 2000

DOBIE, Anne Marjorie

Resigned
Folds Point, BoltonBL1 2RZ
Born June 1961
Director
Appointed 18 May 2004
Resigned 28 Feb 2017

FRAY, Brian

Resigned
130 Leigh Road, BoltonBL5 2LE
Born January 1939
Director
Appointed 19 Jun 1993
Resigned 04 Apr 2000

GINTY, James

Resigned
28 Waverley Road, BoltonBL1 6NW
Born October 1936
Director
Appointed N/A
Resigned 04 Apr 2000

GREEN, Peter

Resigned
6 Hawkstone Close, BoltonBL2 3NY
Born February 1967
Director
Appointed 02 May 2000
Resigned 02 Oct 2006

HARDMAN, Ann

Resigned
34 Roscow Avenue, BoltonBL2 6HU
Born August 1959
Director
Appointed 18 Jun 1991
Resigned 04 Apr 2000

HARDMAN, William

Resigned
52 Mossfield Road, BoltonBL4 0AB
Born January 1939
Director
Appointed N/A
Resigned 27 Feb 1999

HOLDBROOK, Herbert

Resigned
1 Clive Avenue, St Annes On SeaFY8 2RU
Born April 1913
Director
Appointed N/A
Resigned 04 Apr 2000

HOLGATE, Olwyn Elizabeth

Resigned
1 Starkie Road, BoltonBL2 6AH
Born September 1950
Director
Appointed N/A
Resigned 18 May 1999

HUGHES, Thomas

Resigned
94 Ashworth Lane, BoltonBL1 8RH
Born June 1932
Director
Appointed N/A
Resigned 20 Jul 1999

HULME, Julie

Resigned
Folds Point, BoltonBL1 2RZ
Born June 1966
Director
Appointed 11 Feb 2013
Resigned 31 Dec 2017

JOHNSON, David

Resigned
5 Girvan Close, BoltonBL3 3JS
Born May 1941
Director
Appointed N/A
Resigned 02 May 2000

JONES, Fred

Resigned
6 Phoenix Street, BoltonBL4 9TZ
Born July 1933
Director
Appointed 21 Jan 1993
Resigned 18 May 1999

LIGHTBOWN, Eric

Resigned
27 Greenbank, BoltonBL4 7JF
Born July 1927
Director
Appointed N/A
Resigned 07 Aug 1991

MAGEE, Andrew John

Resigned
46 Boot Lane, BoltonBL1 5SS
Born June 1952
Director
Appointed 21 Sept 1999
Resigned 18 Mar 2009

MARSH, Margaret

Resigned
58 Elm Road, BoltonBL3 1JL
Born March 1947
Director
Appointed N/A
Resigned 02 May 2000

MUCCI, Antonio Mimo

Resigned
Charter Row, SheffieldS1 3FZ
Born February 1974
Director
Appointed 24 Nov 2022
Resigned 31 Aug 2024

NICHOLLS, Trevor

Resigned
Charter Row, SheffieldS1 3FZ
Born May 1952
Director
Appointed 01 Feb 2007
Resigned 31 May 2021

PARKER, Gerald

Resigned
12 Oakenclough Drive, BoltonBL1 5QY
Born September 1938
Director
Appointed 16 Jan 1996
Resigned 18 May 1999

Persons with significant control

2

1 Active
1 Ceased
60 Charter Row, SheffieldS1 3FZ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Folds Road, BoltonBL1 2RZ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Reregistration Private Limited To Private Unlimited Company
26 January 2018
RR05RR05
Reregistration Assent
26 January 2018
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
26 January 2018
CERT3CERT3
Re Registration Memorandum Articles
26 January 2018
MARMAR
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Memorandum Articles
11 February 2016
MAMA
Resolution
11 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Resolution
12 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Resolution
10 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2013
CC04CC04
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 June 2011
AAAnnual Accounts
Miscellaneous
6 June 2011
MISCMISC
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Resolution
31 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Group
8 April 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
10 July 2003
288cChange of Particulars
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
25 May 2000
MEM/ARTSMEM/ARTS
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
5 June 1999
288cChange of Particulars
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288cChange of Particulars
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
1 August 1997
288cChange of Particulars
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 1997
AUDAUD
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363aAnnual Return
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 September 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Incorporation Company
13 April 1953
NEWINCIncorporation