BOLTON HOSPICE
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QT
Company number 02114925
Status Active
Incorporation Date 24 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address QUEENS PARK STREET, OFF CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Appointment of Mr Adrian Crook as a director on 20 October 2016; Appointment of Mr John Bramley Kirk as a secretary on 20 October 2016. The most likely internet sites of BOLTON HOSPICE are www.bolton.co.uk, and www.bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Bolton Hospice is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02114925. Bolton Hospice has been working since 24 March 1987. The present status of the company is Active. The registered address of Bolton Hospice is Queens Park Street Off Chorley New Road Bolton Lancashire Bl1 4qt. . KIRK, John Bramley is a Secretary of the company. BROMLEY, Judith is a Director of the company. CROOK, Adrian is a Director of the company. HOPPS, Grace is a Director of the company. HUNT, Robert Alan, Dr is a Director of the company. KIRK, John Bramley is a Director of the company. LYDON, Patrick Anthony is a Director of the company. MCLARDY, Geoffrey, Dr is a Director of the company. MORGAN, Andrew Philip is a Director of the company. TAYLOR, Elizabeth is a Director of the company. YARDLEY, Graham is a Director of the company. Secretary ARKWRIGHT, David Paul has been resigned. Secretary RUSSELL, Gerald has been resigned. Secretary SMITH, Peter Baden has been resigned. Director ARKWRIGHT, David Paul has been resigned. Director ASHCROFT, Arthur has been resigned. Director ASHTON, Thomas has been resigned. Director BARNES, Alison has been resigned. Director BERRY, Traci Anne has been resigned. Director BROOKS, Keith has been resigned. Director BROWN, Malcolm Cameron, Dr has been resigned. Director BURGUM, Marjorie has been resigned. Director CLEARY, Anne has been resigned. Director COULDWELL, Norma Beryl, Rev has been resigned. Director ELLIOTT, Karen Ann has been resigned. Director EVANS, Brian Herbert has been resigned. Director HOLLAND, Catherine Karen has been resigned. Director HOPE, Edward Rowland Peter has been resigned. Director KELLY, Patrick Thomas has been resigned. Director KIRWIN, William Brian has been resigned. Director LAMB, Adrian Keith, Dr has been resigned. Director LEVY, David Wilfried has been resigned. Director MOODY, Dawn has been resigned. Director PEACOCK, Barbara has been resigned. Director RANYARD, Margaret has been resigned. Director ROTHWELL, Margaret Jean has been resigned. Director RUSSELL, Gerald has been resigned. Director SMITH, Peter Baden has been resigned. Director SPEAKMAN, Raymond has been resigned. Director SPILLER, John James has been resigned. Director SPURR, David, Dr has been resigned. Director SUTHERLAND, Richard Brian has been resigned. Director SUTHERLAND, Richard Brian has been resigned. Director TONGE, Sheila Ruth has been resigned. Director TONGE, Sheila Ruth has been resigned. Director TYSON, Robert Jackson has been resigned. Director VAUSE, Betty Diana has been resigned. Director WARD, David Peter has been resigned. Director WHITEHEAD, Margaret Joy has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KIRK, John Bramley
Appointed Date: 20 October 2016

Director
BROMLEY, Judith
Appointed Date: 16 August 2006
63 years old

Director
CROOK, Adrian
Appointed Date: 20 October 2016
55 years old

Director
HOPPS, Grace
Appointed Date: 07 December 2011
73 years old

Director
HUNT, Robert Alan, Dr
Appointed Date: 18 October 2012
71 years old

Director
KIRK, John Bramley
Appointed Date: 17 October 2013
73 years old

Director
LYDON, Patrick Anthony
Appointed Date: 11 February 2009
70 years old

Director
MCLARDY, Geoffrey, Dr
Appointed Date: 23 January 2013
72 years old

Director
MORGAN, Andrew Philip
Appointed Date: 15 December 2010
59 years old

Director
TAYLOR, Elizabeth
Appointed Date: 01 August 2012
77 years old

Director
YARDLEY, Graham
Appointed Date: 16 June 2004
84 years old

Resigned Directors

Secretary
ARKWRIGHT, David Paul
Resigned: 17 October 2013
Appointed Date: 11 October 2007

Secretary
RUSSELL, Gerald
Resigned: 20 October 2016
Appointed Date: 17 October 2013

Secretary
SMITH, Peter Baden
Resigned: 11 October 2007

Director
ARKWRIGHT, David Paul
Resigned: 17 October 2013
Appointed Date: 16 June 2004
80 years old

Director
ASHCROFT, Arthur
Resigned: 14 October 2010
Appointed Date: 10 October 2001
84 years old

Director
ASHTON, Thomas
Resigned: 21 October 1992
90 years old

Director
BARNES, Alison
Resigned: 01 April 2016
Appointed Date: 23 October 2014
61 years old

Director
BERRY, Traci Anne
Resigned: 30 October 2013
Appointed Date: 15 December 2010
57 years old

Director
BROOKS, Keith
Resigned: 12 January 2009
Appointed Date: 25 April 2001
88 years old

Director
BROWN, Malcolm Cameron, Dr
Resigned: 20 October 2004
Appointed Date: 08 November 2000
68 years old

Director
BURGUM, Marjorie
Resigned: 27 November 1991
92 years old

Director
CLEARY, Anne
Resigned: 01 August 2012
Appointed Date: 06 August 2008
63 years old

Director
COULDWELL, Norma Beryl, Rev
Resigned: 06 October 1993
91 years old

Director
ELLIOTT, Karen Ann
Resigned: 27 March 2012
Appointed Date: 14 October 2010
65 years old

Director
EVANS, Brian Herbert
Resigned: 20 October 2011
Appointed Date: 11 March 1993
80 years old

Director
HOLLAND, Catherine Karen
Resigned: 02 April 2008
Appointed Date: 10 October 2001
76 years old

Director
HOPE, Edward Rowland Peter
Resigned: 25 January 2004
Appointed Date: 13 May 1992
97 years old

Director
KELLY, Patrick Thomas
Resigned: 08 July 1992
86 years old

Director
KIRWIN, William Brian
Resigned: 13 November 1991
93 years old

Director
LAMB, Adrian Keith, Dr
Resigned: 25 July 2000
Appointed Date: 08 September 1993
74 years old

Director
LEVY, David Wilfried
Resigned: 12 February 1992
98 years old

Director
MOODY, Dawn
Resigned: 26 May 2016
Appointed Date: 23 October 2014
66 years old

Director
PEACOCK, Barbara
Resigned: 18 May 1993
83 years old

Director
RANYARD, Margaret
Resigned: 28 June 2012
Appointed Date: 15 December 2010
76 years old

Director
ROTHWELL, Margaret Jean
Resigned: 11 March 1992
91 years old

Director
RUSSELL, Gerald
Resigned: 20 October 2016
Appointed Date: 16 August 2006
81 years old

Director
SMITH, Peter Baden
Resigned: 11 October 2007
86 years old

Director
SPEAKMAN, Raymond
Resigned: 21 February 2001
93 years old

Director
SPILLER, John James
Resigned: 10 October 2001
96 years old

Director
SPURR, David, Dr
Resigned: 17 October 2013
Appointed Date: 08 November 2000
83 years old

Director
SUTHERLAND, Richard Brian
Resigned: 10 October 2001
Appointed Date: 08 May 1996
89 years old

Director
SUTHERLAND, Richard Brian
Resigned: 12 February 1992
89 years old

Director
TONGE, Sheila Ruth
Resigned: 17 October 2013
Appointed Date: 23 May 2007
80 years old

Director
TONGE, Sheila Ruth
Resigned: 31 December 2006
Appointed Date: 09 March 1994
80 years old

Director
TYSON, Robert Jackson
Resigned: 06 October 1993
100 years old

Director
VAUSE, Betty Diana
Resigned: 07 August 1998
103 years old

Director
WARD, David Peter
Resigned: 21 June 2006
Appointed Date: 11 November 1998
92 years old

Director
WHITEHEAD, Margaret Joy
Resigned: 25 September 1996
89 years old

BOLTON HOSPICE Events

02 Nov 2016
Group of companies' accounts made up to 31 March 2016
25 Oct 2016
Appointment of Mr Adrian Crook as a director on 20 October 2016
24 Oct 2016
Appointment of Mr John Bramley Kirk as a secretary on 20 October 2016
24 Oct 2016
Termination of appointment of Gerald Russell as a director on 20 October 2016
24 Oct 2016
Termination of appointment of Gerald Russell as a secretary on 20 October 2016
...
... and 125 more events
11 Jul 1988
Registered office changed on 11/07/88 from: 3 mawdsley street bolton BL1 1LB

30 Mar 1987
Company type changed from pri to PRI30

25 Mar 1987
Secretary resigned

24 Mar 1987
Certificate of Incorporation
24 Mar 1987
Incorporation

BOLTON HOSPICE Charges

29 November 1991
Legal charge
Delivered: 3 December 1991
Status: Satisfied on 27 September 1996
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land off the southerly side of chorley new road bolton…