Background WavePink WaveYellow Wave

BOLTON SCHOOL SERVICES LIMITED (02783995)

BOLTON SCHOOL SERVICES LIMITED (02783995) is an active UK company. incorporated on 27 January 1993. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOLTON SCHOOL SERVICES LIMITED has been registered for 33 years. Current directors include BRITTON, Philip John, DIGGLE, Karen Wendy, MCGUFFIE, Stewart Robert.

Company Number
02783995
Status
active
Type
ltd
Incorporated
27 January 1993
Age
33 years
Address
Bolton School, Bolton, BL1 4PA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRITTON, Philip John, DIGGLE, Karen Wendy, MCGUFFIE, Stewart Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLTON SCHOOL SERVICES LIMITED

BOLTON SCHOOL SERVICES LIMITED is an active company incorporated on 27 January 1993 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOLTON SCHOOL SERVICES LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02783995

LTD Company

Age

33 Years

Incorporated 27 January 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Bolton School Chorley New Road Bolton, BL1 4PA,

Timeline

18 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Apr 16
Director Left
Sept 18
Loan Secured
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

FOX, Catherine Lisa

Active
Bolton School, BoltonBL1 4PA
Secretary
Appointed 19 Jun 2020

BRITTON, Philip John

Active
Bolton School, BoltonBL1 4PA
Born June 1969
Director
Appointed 17 Dec 2024

DIGGLE, Karen Wendy

Active
Bolton School, BoltonBL1 4PA
Born September 1957
Director
Appointed 27 Feb 2014

MCGUFFIE, Stewart Robert

Active
Bolton School, BoltonBL1 4PA
Born February 1968
Director
Appointed 29 Nov 2022

JOHNSON, Frances Jane

Resigned
Hillfield, BoltonBL3 4NF
Secretary
Appointed 16 May 2000
Resigned 17 Jan 2002

MARSDEN, Simon Peter

Resigned
Lea House, BoltonBL1 5FJ
Secretary
Appointed 17 Jan 2002
Resigned 13 Jun 2003

MCDERMOTT, Martin Stuart

Resigned
Bolton School, BoltonBL1 4PA
Secretary
Appointed 25 Nov 2004
Resigned 19 Jun 2020

SHERBORNE, Pauline

Resigned
2 The Rowans, BoltonBL1 5BN
Secretary
Appointed 02 Dec 2003
Resigned 25 Nov 2004

SHERBORNE, Pauline

Resigned
2 The Rowans, BoltonBL1 5BN
Secretary
Appointed 27 Jan 1993
Resigned 16 May 2000

BANISTER, George

Resigned
14 Horridge Fold Avenue, BoltonBL5 1AE
Born February 1933
Director
Appointed 27 Jan 1993
Resigned 18 Jun 2002

BROOKES, David Hayes Vaughan

Resigned
The Whins Whins Crest, BoltonBL6 4NH
Born September 1942
Director
Appointed 14 Jan 2004
Resigned 13 Oct 2014

CRITCHLOW, Helen Claire

Resigned
Bolton School, BoltonBL1 4PA
Born May 1966
Director
Appointed 11 Mar 2016
Resigned 16 Mar 2021

FAIRWEATHER, Eric John

Resigned
Bolton School, BoltonBL1 4PA
Born November 1942
Director
Appointed 16 Mar 2021
Resigned 05 Jul 2024

FOX, Catherine Lisa

Resigned
Bolton School, BoltonBL1 4PA
Born September 1965
Director
Appointed 01 Sept 2011
Resigned 17 Dec 2024

LEIGH BRAMWELL, Brian Herbert

Resigned
Hall Brook, BoltonBL6 7SL
Born July 1951
Director
Appointed 18 Jun 2002
Resigned 22 Nov 2012

MARSDEN, Simon Peter

Resigned
Lea House, BoltonBL1 5FJ
Born May 1972
Director
Appointed 14 Jun 2003
Resigned 31 Dec 2010

NUTTALL, Laura Beatrice

Resigned
Bolton School, BoltonBL1 4PA
Born April 1948
Director
Appointed 16 Feb 2012
Resigned 02 Jun 2014

SENIOR, Robin Tillotson

Resigned
Croft Cottage, BoltonBL1 7NL
Born November 1948
Director
Appointed 27 Jan 1993
Resigned 13 Jun 2003

TAZIKER, Barry

Resigned
170 Armadale Road, BoltonBL3 4TP
Born January 1945
Director
Appointed 27 Jan 1993
Resigned 29 Apr 1997

TONGE, Sheila Ruth

Resigned
Abbey House, WiganWN1 2UH
Born March 1945
Director
Appointed 16 Jan 1998
Resigned 29 Feb 2008

TOPHAM, Caroline Elizabeth

Resigned
Chorley New Road, BoltonBL1 5AD
Born March 1958
Director
Appointed 02 Jun 2009
Resigned 08 Jun 2018

Persons with significant control

1

Chorley New Road, BoltonBL1 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
3 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Legacy
19 May 2014
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
19 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Auditors Resignation Company
13 September 2002
AUDAUD
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
20 April 2001
AAMDAAMD
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
88(2)R88(2)R
Legacy
23 February 1993
224224
Memorandum Articles
10 February 1993
MEM/ARTSMEM/ARTS
Incorporation Company
27 January 1993
NEWINCIncorporation