About

Registered Number: 05921878
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

 

Based in Carnforth, Lancashire, Cumberland & Westmorland Schools Ltd was founded on 01 September 2006, it's status is listed as "Active". There are 8 directors listed as Jones, Judith, Jones, Philip David, Baxter, Craig, Dyson, Kevin Frederick, Jones, Judith, Scaife, Sally, Barrow, Michael Anthony, Dyson, Kevin Frederick for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Philip David 27 January 2011 - 1
BARROW, Michael Anthony 16 May 2011 31 August 2019 1
DYSON, Kevin Frederick 31 August 2019 17 January 2020 1
Secretary Name Appointed Resigned Total Appointments
JONES, Judith 17 January 2020 - 1
BAXTER, Craig 21 October 2013 05 September 2018 1
DYSON, Kevin Frederick 05 September 2018 17 January 2020 1
JONES, Judith 15 June 2011 21 October 2013 1
SCAIFE, Sally 01 September 2006 15 June 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 29 May 2020
AP03 - Appointment of secretary 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
CS01 - N/A 05 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 10 September 2018
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
PSC02 - N/A 05 September 2017
MR04 - N/A 04 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 21 May 2014
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 19 January 2012
AR01 - Annual Return 20 September 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 04 July 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 15 February 2011
RESOLUTIONS - N/A 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 25 June 2008
CERTNM - Change of name certificate 18 October 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
225 - Change of Accounting Reference Date 14 February 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.