Background WavePink WaveYellow Wave

AGE UK BOLTON ENTERPRISES LIMITED (02904430)

AGE UK BOLTON ENTERPRISES LIMITED (02904430) is an active UK company. incorporated on 3 March 1994. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AGE UK BOLTON ENTERPRISES LIMITED has been registered for 32 years. Current directors include CLARE, Darren Joseph, COOPER, John Healey, MACDONALD, Sara Gabrielle.

Company Number
02904430
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
53-55 Victoria Square Victoria Square, Bolton, BL1 1RZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CLARE, Darren Joseph, COOPER, John Healey, MACDONALD, Sara Gabrielle
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK BOLTON ENTERPRISES LIMITED

AGE UK BOLTON ENTERPRISES LIMITED is an active company incorporated on 3 March 1994 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.. AGE UK BOLTON ENTERPRISES LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02904430

LTD Company

Age

32 Years

Incorporated 3 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

AGE CONCERN BOLTON ENTERPRISES LIMITED
From: 17 February 2012To: 27 April 2012
AGE UK BOLTON ENTERPRISES LIMITED
From: 14 February 2012To: 17 February 2012
AGE CONCERN BOLTON ENTERPRISES LIMITED
From: 17 June 1994To: 14 February 2012
FOODMOBILE SERVICES LIMITED
From: 3 March 1994To: 17 June 1994
Contact
Address

53-55 Victoria Square Victoria Square Bolton, BL1 1RZ,

Previous Addresses

, the Bolton Hub Bold Street, Bolton, BL1 1LS
From: 15 January 2014To: 25 June 2015
, 72/74 Ashburner Street, Bolton, Lancashire, BL1 1TN
From: 3 March 1994To: 15 January 2014
Timeline

19 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Jan 14
Director Joined
Nov 16
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 20
Director Left
Oct 21
Director Joined
Nov 21
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Jul 24
Director Joined
Dec 24
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MCKECHNIE, Lauren

Active
Victoria Square, BoltonBL1 1RZ
Secretary
Appointed 31 Jul 2024

CLARE, Darren Joseph

Active
Victoria Square, BoltonBL1 1RZ
Born January 1966
Director
Appointed 04 Dec 2024

COOPER, John Healey

Active
Old Kiln Lane, BoltonBL1 5PD
Born May 1953
Director
Appointed 23 Nov 2021

MACDONALD, Sara Gabrielle

Active
Victoria Square, BoltonBL1 1RZ
Born November 1966
Director
Appointed 21 May 2019

EVANS, Gareth

Resigned
412 Stockport Road West, StockportSK6 2DT
Secretary
Appointed 14 Mar 1994
Resigned 31 Mar 2014

HILTON, Suzanne April

Resigned
Victoria Square, BoltonBL1 1RZ
Secretary
Appointed 01 Apr 2014
Resigned 31 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1994
Resigned 14 Mar 1994

CRITCHLOW, Mark

Resigned
Victoria Square, BoltonBL1 1RZ
Born October 1959
Director
Appointed 17 May 2012
Resigned 20 Jul 2020

HUTCHINSON, John

Resigned
43 Alfred Street, ManchesterM28 3LB
Born March 1965
Director
Appointed 01 Apr 2000
Resigned 25 Jan 2012

JONES, Sharon Marie

Resigned
16 Ashdown Drive, BoltonBL2 3AX
Born February 1958
Director
Appointed 18 Oct 2007
Resigned 10 Oct 2011

MORGAN, William James

Resigned
Moss Meadow Farm, LeylandPR26 6PU
Born October 1934
Director
Appointed 20 Oct 2003
Resigned 10 Nov 2004

RUSSELL, Ann

Resigned
52 St Andrews Road, BoltonBL6 4AB
Born October 1931
Director
Appointed 14 Mar 1994
Resigned 31 Mar 2000

SMART, David

Resigned
Victoria Square, BoltonBL1 1RZ
Born March 1958
Director
Appointed 27 Feb 2013
Resigned 26 Jun 2024

SMART, William Allan

Resigned
Citeaux Foxholes Road, BoltonBL6 6AJ
Born April 1924
Director
Appointed 14 Mar 1994
Resigned 03 Feb 1997

TWITCHETT, Paul Alec

Resigned
Victoria Square, BoltonBL1 1RZ
Born May 1963
Director
Appointed 13 Jul 2016
Resigned 04 Oct 2021

WHITE, Frank Richard, Councillor

Resigned
23 Dovedale Road, BoltonBL2 5HT
Born November 1939
Director
Appointed 01 Oct 2008
Resigned 01 Oct 2012

WILLIAMS, Kevan Paul

Resigned
Oakwood Drive, BoltonBL1 5EE
Born May 1942
Director
Appointed 30 Jan 2014
Resigned 24 Sept 2018

WILLIS, Robert Clive, Professor

Resigned
Woodside Higher Hill, DarwenBB3 0NU
Born November 1934
Director
Appointed 03 Feb 1997
Resigned 01 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Mar 1994
Resigned 14 Mar 1994

Persons with significant control

2

0 Active
2 Ceased

Mr John Healey Cooper

Ceased
Old Kilne Lane, BoltonBL1 5PD
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2020
Ceased 20 Jul 2020

Mr David Smart

Ceased
Victoria Square, BoltonBL1 1RZ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
6 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 April 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Resolution
21 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Resolution
17 June 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
287Change of Registered Office
Incorporation Company
3 March 1994
NEWINCIncorporation