Background WavePink WaveYellow Wave

THE BACUP CONSORTIUM TRUST (05097958)

THE BACUP CONSORTIUM TRUST (05097958) is an active UK company. incorporated on 7 April 2004. with registered office in Bacup. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE BACUP CONSORTIUM TRUST has been registered for 21 years. Current directors include BELL, Thomas James, BOWDITCH, Adrian Paul, CALLAGHAN-HEEKS, Rachel Frances and 3 others.

Company Number
05097958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 2004
Age
21 years
Address
Stubbylee Community Greenhouses, Bacup, OL13 0DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BELL, Thomas James, BOWDITCH, Adrian Paul, CALLAGHAN-HEEKS, Rachel Frances, KELLY, Kathryn Louise, NAYLOR, Keith John, WALLWORK, Richard Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BACUP CONSORTIUM TRUST

THE BACUP CONSORTIUM TRUST is an active company incorporated on 7 April 2004 with the registered office located in Bacup. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE BACUP CONSORTIUM TRUST was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05097958

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 7 April 2004

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 30 December 2025 (4 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

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Stubbylee Community Greenhouses Stubbylee Lane Bacup, OL13 0DD,

Timeline

55 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jun 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
Jan 22
Director Left
May 22
Director Left
Jun 23
Director Joined
May 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CALLAGHAN HEEKS, Rachel Frances

Active
Stubbylee Lane, BacupOL13 0DD
Secretary
Appointed 13 Dec 2017

BELL, Thomas James

Active
Stubbylee Lane, BacupOL13 0DD
Born February 1983
Director
Appointed 11 Dec 2019

BOWDITCH, Adrian Paul

Active
Stubbylee Lane, BacupOL13 0DD
Born December 1970
Director
Appointed 08 Oct 2025

CALLAGHAN-HEEKS, Rachel Frances

Active
Stubbylee Lane, BacupOL13 0DD
Born December 1968
Director
Appointed 13 Dec 2017

KELLY, Kathryn Louise

Active
Stubbylee Lane, BacupOL13 0DD
Born August 1976
Director
Appointed 13 Dec 2023

NAYLOR, Keith John

Active
Stubbylee Lane, BacupOL13 0DD
Born November 1966
Director
Appointed 27 Jun 2017

WALLWORK, Richard Mark

Active
Burnley Road, RawtenstallBL0 0HX
Born January 1969
Director
Appointed 08 Jun 2012

BELFIELD, John

Resigned
Stubbylee Lane, BacupOL13 0DD
Secretary
Appointed 03 Jun 2015
Resigned 03 Oct 2017

BRINDLE, Eveline Patricia

Resigned
Burnley Road, BacupOL13 8DB
Secretary
Appointed 07 Oct 2013
Resigned 03 Jun 2015

JACKSON, Helen Moira

Resigned
Stubbylee Lane, BacupOL13 0DD
Secretary
Appointed 23 May 2013
Resigned 02 Oct 2013

SANDS, Nicholas John

Resigned
Greensnook House, BacupOL13 9DX
Secretary
Appointed 07 Apr 2004
Resigned 28 Oct 2011

WALMSLEY, Andrew

Resigned
Rochdale Road, BacupOL13 9NR
Secretary
Appointed 28 Oct 2011
Resigned 23 May 2013

ASHWORTH, Barbara Marion, Councillor

Resigned
2 Clover Hill, BacupOL13 9DL
Born March 1952
Director
Appointed 03 Jun 2009
Resigned 03 Nov 2014

BARKER, Ronald

Resigned
Ambleside 23 Hardman Drive, RossendaleBB4 7DD
Born November 1945
Director
Appointed 05 Oct 2007
Resigned 03 Nov 2014

BRAE, David Daniel, Rev

Resigned
Stubbylee Lane, BacupOL13 0DD
Born July 1980
Director
Appointed 03 Aug 2016
Resigned 11 Dec 2020

BRINDLE, Eveline Patricia

Resigned
104 Burnley Road, BacupOL13 8DB
Born May 1954
Director
Appointed 05 Oct 2007
Resigned 03 Nov 2014

CROMPTON-HARRIS, Kerry

Resigned
Stubbylee Lane, BacupOL13 0DD
Born December 1980
Director
Appointed 15 Dec 2021
Resigned 12 Jun 2024

CROSS, Rebecca Ann

Resigned
Stubbylee Lane, BacupOL13 0DD
Born April 1980
Director
Appointed 20 Jan 2025
Resigned 06 Feb 2026

DUCKET, Glen

Resigned
Stubbylee Lane, BacupOL13 0DD
Born April 1978
Director
Appointed 08 Jul 2015
Resigned 03 Jul 2018

DUTHIE, Jennifer Mary

Resigned
Stubbylee Lane, BacupOL13 0DD
Born June 1959
Director
Appointed 31 Jul 2018
Resigned 11 Dec 2019

FERRIS, Irvine James Paul

Resigned
Stubbylee Lane, BacupOL13 0DD
Born July 1954
Director
Appointed 03 Jun 2015
Resigned 30 Sept 2015

FERRIS, Irvine James Paul

Resigned
Stubbylee Lane, BacupOL13 0DD
Born July 1954
Director
Appointed 12 Jul 2013
Resigned 03 Nov 2014

GILBERTSON, David Roy Peter

Resigned
Stubbylee Lane, BacupOL13 0DD
Born July 1959
Director
Appointed 03 Jun 2015
Resigned 03 Jul 2018

GRAY, Samuel Alexander

Resigned
Stubbylee Lane, BacupOL13 0DD
Born July 1969
Director
Appointed 11 Dec 2019
Resigned 30 Apr 2022

GREENLAND, David

Resigned
Stubbylee Lane, BacupOL13 0DD
Born May 1963
Director
Appointed 03 Jun 2015
Resigned 08 Dec 2022

HAMMOND, Stuart Norman

Resigned
3 Ash Street, BacupOL13 8AJ
Born May 1964
Director
Appointed 07 Jul 2006
Resigned 03 Jun 2009

HORNBY, Patricia

Resigned
Mind Wellbeing Centre, RochdaleOL16 1RE
Born January 1955
Director
Appointed 28 Oct 2011
Resigned 12 Oct 2012

JACKSON, Helen Moira

Resigned
Stubbylee Lane, BacupOL13 0DD
Born September 1951
Director
Appointed 19 May 2010
Resigned 13 Feb 2011

JONES, June Dale

Resigned
94 Pennine Road, BacupOL13 9PH
Born June 1956
Director
Appointed 05 Oct 2007
Resigned 14 Aug 2009

MCCLELLAND, Keith

Resigned
Stubbylee Lane, BacupOL13 0DD
Born January 1949
Director
Appointed 03 Jun 2015
Resigned 18 Dec 2024

MILLWARD, Benjamin Branwell

Resigned
Stubbylee Lane, BacupOL13 0DD
Born October 1973
Director
Appointed 12 Jul 2013
Resigned 23 Jul 2024

MORGAN, Rachael Elizabeth

Resigned
Stubbylee Lane, BacupOL13 0DD
Born December 1982
Director
Appointed 03 May 2015
Resigned 20 Dec 2016

OAKES, Jacqueline Ilse

Resigned
Stacksteads Post Office, BacupOL13 0LD
Born December 1954
Director
Appointed 05 Oct 2007
Resigned 19 May 2010

PINDER, Jean Beryl

Resigned
3 Castletown Drive, BacupOL13 9PW
Born December 1935
Director
Appointed 05 Oct 2007
Resigned 01 Nov 2013

SIVIERI, Sheila

Resigned
47 Ramsey Avenue, BacupOL13 9PG
Born July 1957
Director
Appointed 07 Apr 2004
Resigned 14 Aug 2009
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Appoint Person Secretary Company With Name
25 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Memorandum Articles
13 September 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
19 July 2011
CC04CC04
Resolution
19 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2010
AR01AR01
Appoint Person Director Company With Name
13 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Termination Director Company With Name
13 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
225Change of Accounting Reference Date
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288cChange of Particulars
Legacy
7 June 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Incorporation Company
7 April 2004
NEWINCIncorporation