Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Westhoughton Assist Service Cic
Westhoughton Assist Service Cic is an active company incorporated on 12 January 2012 with the registered office located in Bolton, Greater Manchester. Westhoughton Assist Service Cic was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07906736
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
13 years
Incorporated
12 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 January 2025
(9 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Westhoughton Assist Service Cic
Contact
Update Details
Address
The John Holt Community Centre Birch Avenue
Westhoughton
Bolton
Greater Manchester
BL5 2NR
England
Same address for the past
8 years
Companies in BL5 2NR
Telephone
01942859535
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Mrs Lesley Monks
Director • Project Manager • British • Lives in England • Born in Mar 1972
Elizabeth Mary Beamish
Director • Retired • British • Lives in England • Born in Mar 1956
Mrs Janet Colley
Director • Retired • British • Lives in England • Born in Jul 1956
Alison Jennifer Colley
Director • Community Centre Manager • British • Lives in England • Born in Oct 1979
Catherine Anne Lythgoe
Director • Cleaner • British • Lives in England • Born in Apr 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£8.31K
Increased by £8.31K (%)
Employees
Unreported
Same as previous period
Total Assets
£91.61K
Decreased by £1.11K (-1%)
Total Liabilities
-£100.3K
Increased by £5.87K (+6%)
Net Assets
-£8.69K
Decreased by £6.98K (+406%)
Debt Ratio (%)
109%
Increased by 7.64% (+7%)
See 10 Year Full Financials
Latest Activity
Mrs Catherine Anne Lythgoe Appointed
7 Months Ago on 25 Mar 2025
Mr David Andrew Chadwick Appointed
7 Months Ago on 25 Mar 2025
Confirmation Submitted
8 Months Ago on 28 Jan 2025
Mrs Elizabeth Mary Beamish Appointed
10 Months Ago on 5 Dec 2024
Miss Alison Jennifer Colley Appointed
10 Months Ago on 5 Dec 2024
Joanne Louise Hughes Resigned
10 Months Ago on 5 Dec 2024
Micro Accounts Submitted
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Feb 2024
Mrs Lesley Monks Appointed
1 Year 9 Months Ago on 9 Jan 2024
Stacey Victoria Cunliffe Resigned
1 Year 9 Months Ago on 9 Jan 2024
Get Alerts
Get Credit Report
Discover Westhoughton Assist Service Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr David Andrew Chadwick as a director on 25 March 2025
Submitted on 25 Mar 2025
Appointment of Mrs Catherine Anne Lythgoe as a director on 25 March 2025
Submitted on 25 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 28 Jan 2025
Appointment of Mrs Elizabeth Mary Beamish as a director on 5 December 2024
Submitted on 5 Dec 2024
Appointment of Miss Alison Jennifer Colley as a director on 5 December 2024
Submitted on 5 Dec 2024
Termination of appointment of Joanne Louise Hughes as a director on 5 December 2024
Submitted on 5 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Certificate of change of name
Submitted on 1 Jul 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 9 Feb 2024
Appointment of Mrs Janet Colley as a director on 9 January 2024
Submitted on 9 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs