BIRTENSHAW
BROMLEY CROSS BIRTENSHAW HALL SCHOOL TRUSTEE COMPANY LIMITED

Hellopages » Greater Manchester » Bolton » BL7 9AB

Company number 02978546
Status Active
Incorporation Date 13 October 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BIRTENSHAW HALL SCHOOL, DARWEN ROAD, BROMLEY CROSS, BOLTON, BL7 9AB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 10 in full; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of BIRTENSHAW are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Birtenshaw is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02978546. Birtenshaw has been working since 13 October 1994. The present status of the company is Active. The registered address of Birtenshaw is Birtenshaw Hall School Darwen Road Bromley Cross Bolton Bl7 9ab. . ARMITAGE, Ryan is a Director of the company. CARUS, Angela is a Director of the company. PILKINGTON, James is a Director of the company. TOMISON, Glenn Andrew is a Director of the company. WALKER, Debra Anne is a Director of the company. Secretary RICHARDSON, Anne has been resigned. Secretary SIMPSON, Irene has been resigned. Director BADLAND, Sandra Anne has been resigned. Director BARKER, Jennifer has been resigned. Director BIRCH, Geoffrey has been resigned. Director BOYLIN, Tracy Amanda has been resigned. Director BRADBURY, Bill has been resigned. Director CARUS, Angela has been resigned. Director CROMPTON, Michelle has been resigned. Director CROWTHER, Clare Frances has been resigned. Director FARRELL, Angela Mary has been resigned. Director FARRELL, Simon Anthony has been resigned. Director GAY, Pauline has been resigned. Director HAGAN, Anthoney has been resigned. Director HART, Edmund Thomas has been resigned. Director HASLAM, Karen has been resigned. Director HOPKINS, Tracy Ann has been resigned. Director JAQUES, Christopher has been resigned. Director MARSHALL, Peter Howard has been resigned. Director MCHUGH, Raymond has been resigned. Director MCKINLAY, Sheila Lochhead, Doctor has been resigned. Director MEAKIN, Marie Geraldine has been resigned. Director MORRIS, Clifford, Councillor has been resigned. Director NEEDHAM, Eric has been resigned. Director OPENSHAW, Anthony Robert has been resigned. Director PINDER, Alvin Robert has been resigned. Director POLLARD, Andrew has been resigned. Director PORTER, David Steele has been resigned. Director PORTER, Susan Ann has been resigned. Director POWELL, Mary Elaine, T Cert Dip Ed Maed has been resigned. Director SIMPSON, Irene has been resigned. Director SMITH, Kathleen Mary has been resigned. Director SOLLOWAY, James Arthur has been resigned. Director SPEYER, Morton has been resigned. Director SUTHERLAND, Richard Brian has been resigned. Director TOMISON, Glenn Andrew has been resigned. Director WALKDEN, Ruth Margaret has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
ARMITAGE, Ryan
Appointed Date: 10 October 2013
43 years old

Director
CARUS, Angela
Appointed Date: 21 December 2015
52 years old

Director
PILKINGTON, James
Appointed Date: 13 October 2011
48 years old

Director
TOMISON, Glenn Andrew
Appointed Date: 04 January 2016
67 years old

Director
WALKER, Debra Anne
Appointed Date: 21 December 2015
53 years old

Resigned Directors

Secretary
RICHARDSON, Anne
Resigned: 24 June 2009
Appointed Date: 04 September 2008

Secretary
SIMPSON, Irene
Resigned: 01 November 2007
Appointed Date: 13 October 1994

Director
BADLAND, Sandra Anne
Resigned: 10 September 2009
Appointed Date: 22 October 2007
83 years old

Director
BARKER, Jennifer
Resigned: 01 June 2011
Appointed Date: 07 April 2011
43 years old

Director
BIRCH, Geoffrey
Resigned: 11 August 2015
Appointed Date: 20 January 2011
62 years old

Director
BOYLIN, Tracy Amanda
Resigned: 10 October 2013
Appointed Date: 15 December 2011
60 years old

Director
BRADBURY, Bill
Resigned: 15 October 2015
Appointed Date: 10 October 2013
73 years old

Director
CARUS, Angela
Resigned: 15 October 2015
Appointed Date: 11 March 2013
52 years old

Director
CROMPTON, Michelle
Resigned: 16 October 2014
Appointed Date: 10 October 2013
45 years old

Director
CROWTHER, Clare Frances
Resigned: 20 December 2015
Appointed Date: 10 October 2013
69 years old

Director
FARRELL, Angela Mary
Resigned: 10 October 2013
Appointed Date: 23 June 2009
66 years old

Director
FARRELL, Simon Anthony
Resigned: 29 September 2011
Appointed Date: 28 April 2010
42 years old

Director
GAY, Pauline
Resigned: 21 March 2012
Appointed Date: 07 April 2011
63 years old

Director
HAGAN, Anthoney
Resigned: 31 October 2012
Appointed Date: 07 April 2011
71 years old

Director
HART, Edmund Thomas
Resigned: 14 October 2010
Appointed Date: 22 October 2007
67 years old

Director
HASLAM, Karen
Resigned: 16 June 2015
Appointed Date: 16 October 2014
64 years old

Director
HOPKINS, Tracy Ann
Resigned: 10 October 2013
Appointed Date: 20 January 2011
55 years old

Director
JAQUES, Christopher
Resigned: 03 April 2014
Appointed Date: 11 October 2012
60 years old

Director
MARSHALL, Peter Howard
Resigned: 21 December 2015
Appointed Date: 05 June 2014
75 years old

Director
MCHUGH, Raymond
Resigned: 14 October 2010
Appointed Date: 01 June 2010
76 years old

Director
MCKINLAY, Sheila Lochhead, Doctor
Resigned: 22 October 2007
Appointed Date: 13 October 1994
99 years old

Director
MEAKIN, Marie Geraldine
Resigned: 16 October 2014
Appointed Date: 22 October 2007
69 years old

Director
MORRIS, Clifford, Councillor
Resigned: 11 December 2014
Appointed Date: 14 November 2013
83 years old

Director
NEEDHAM, Eric
Resigned: 10 October 2013
Appointed Date: 22 November 2007
78 years old

Director
OPENSHAW, Anthony Robert
Resigned: 26 March 2015
Appointed Date: 22 October 2007
82 years old

Director
PINDER, Alvin Robert
Resigned: 14 January 2011
Appointed Date: 22 November 2007
70 years old

Director
POLLARD, Andrew
Resigned: 11 October 2012
Appointed Date: 22 October 2007
61 years old

Director
PORTER, David Steele
Resigned: 07 November 2014
Appointed Date: 06 June 2013
83 years old

Director
PORTER, Susan Ann
Resigned: 14 October 2010
Appointed Date: 22 October 2007
76 years old

Director
POWELL, Mary Elaine, T Cert Dip Ed Maed
Resigned: 02 September 2008
Appointed Date: 22 October 2007
82 years old

Director
SIMPSON, Irene
Resigned: 01 November 2007
Appointed Date: 13 October 1994
90 years old

Director
SMITH, Kathleen Mary
Resigned: 08 January 2015
Appointed Date: 07 April 2011
66 years old

Director
SOLLOWAY, James Arthur
Resigned: 08 January 2000
Appointed Date: 13 October 1994
115 years old

Director
SPEYER, Morton
Resigned: 28 March 2014
Appointed Date: 06 June 2013
81 years old

Director
SUTHERLAND, Richard Brian
Resigned: 11 October 2012
Appointed Date: 10 October 2000
89 years old

Director
TOMISON, Glenn Andrew
Resigned: 31 January 2014
Appointed Date: 07 April 2011
67 years old

Director
WALKDEN, Ruth Margaret
Resigned: 08 June 2010
Appointed Date: 05 June 2008
70 years old

BIRTENSHAW Events

10 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Satisfaction of charge 10 in full
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
27 Apr 2016
Auditor's resignation
25 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 149 more events
19 Oct 1996
Annual return made up to 13/10/96
  • 363(287) ‐ Registered office changed on 19/10/96

03 Sep 1996
Full accounts made up to 31 March 1996
18 Oct 1995
Annual return made up to 13/10/95
06 Jul 1995
Accounting reference date notified as 31/03
13 Oct 1994
Incorporation

BIRTENSHAW Charges

25 March 2013
Legal charge
Delivered: 30 March 2013
Status: Satisfied on 3 January 2017
Persons entitled: The Social Enterprise Loan Fund
Description: 45 laburnum park turton bolton greater manchester t/no…
20 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a birtenshaw darwen road bromley…
14 March 2011
Legal charge
Delivered: 1 April 2011
Status: Satisfied on 5 February 2015
Persons entitled: Annie Haslam
Description: F/H land being birtenhsaw hall school darwen road brompley…
14 March 2011
Legal charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land being birtenshaw hall school darwen road bromley…
14 March 2011
Charge over property
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land and buildings at birtenshaw farm darwen road…
1 June 2009
Charge over property
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land known as 43 denstone crescent harwood t/n GM621829…
16 December 2008
Charge over property
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: The f/h land and builders k/a 5 harley avenue harwood…
16 December 2008
Charge over property
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Futurebuilders England Limited
Description: F/H land and buildings k/a 123 darwen road, bromley cross…
21 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 20 May 2009
Persons entitled: National Westminster Bank PLC
Description: 5 harley avenue harwood bolton; by way of fixed charge, the…
21 July 2008
Legal charge
Delivered: 29 July 2008
Status: Satisfied on 20 May 2009
Persons entitled: National Westminster Bank PLC
Description: 123 darwen road bromley cross bolton; by way of fixed…