About

Registered Number: 02045632
Date of Incorporation: 11/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Howgill Family Centre, Birks Road, Cleator Moor, Cumbria, CA25 5HR

 

Howgill Family Centre was registered on 11 August 1986 and has its registered office in Cumbria, it's status is listed as "Active". We don't currently know the number of employees at this business. The current directors of Howgill Family Centre are listed as Everett, Gwynneth Anne, Holden, Brenda, Toogood, Geoffrey Brian, Adams, Mary Pauline, Ashbrook, Nora Mary Margaret, Vice Chair, Asquith, Stephen Richard, Bergmann, Zena Ingrid, Coates, Elizabeth Oliver, Craven, Nico, Davies, Rachael Hannah, Denson, Peter Neville, Holmes, Eric, Leyton, Simon Arthur John, Nelson, Margaret Mary, Nicholls, Susan Ann, Pitchford, Kathleen Anne, Platt, Doreen, Richardson, Paul Martyn, Routledge, Alan Watson, Tremeer-holme, Zoe, Wilson, Rowan Kevin, Wonnacott, Andrew William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERETT, Gwynneth Anne 16 March 2020 - 1
HOLDEN, Brenda 12 November 2009 - 1
TOOGOOD, Geoffrey Brian 12 November 2009 - 1
ADAMS, Mary Pauline 04 December 2003 11 August 2005 1
ASHBROOK, Nora Mary Margaret, Vice Chair 30 November 2000 05 September 2003 1
ASQUITH, Stephen Richard 14 July 2014 26 October 2017 1
BERGMANN, Zena Ingrid 14 July 2014 25 April 2016 1
COATES, Elizabeth Oliver 12 November 2009 11 December 2012 1
CRAVEN, Nico N/A 01 June 2010 1
DAVIES, Rachael Hannah 12 November 2009 08 July 2013 1
DENSON, Peter Neville 04 December 2003 12 May 2020 1
HOLMES, Eric 01 August 1997 04 August 2019 1
LEYTON, Simon Arthur John 12 November 2009 09 September 2013 1
NELSON, Margaret Mary 04 December 2003 04 April 2006 1
NICHOLLS, Susan Ann 01 August 1997 06 December 1999 1
PITCHFORD, Kathleen Anne N/A 01 August 1997 1
PLATT, Doreen 11 September 2012 03 November 2014 1
RICHARDSON, Paul Martyn 10 March 2020 03 July 2020 1
ROUTLEDGE, Alan Watson N/A 01 August 1997 1
TREMEER-HOLME, Zoe 14 July 2014 03 November 2016 1
WILSON, Rowan Kevin 02 March 2020 03 July 2020 1
WONNACOTT, Andrew William 12 November 2009 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 13 May 2020
AP01 - Appointment of director 21 April 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 15 November 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 18 March 2015
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 20 November 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
AA - Annual Accounts 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363a - Annual Return 09 August 2005
RESOLUTIONS - N/A 24 December 2004
MEM/ARTS - N/A 24 December 2004
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 15 August 2001
CERTNM - Change of name certificate 14 August 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 20 November 1998
363b - Annual Return 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 12 August 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 23 July 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 29 August 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 05 August 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 21 July 1989
AA - Annual Accounts 08 September 1988
288 - N/A 03 August 1988
363 - Annual Return 03 August 1988
RESOLUTIONS - N/A 18 May 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 16 February 1988
REREG(U) - N/A 16 January 1987
MISC - Miscellaneous document 11 August 1986
MISC - Miscellaneous document 11 August 1986
CERTINC - N/A 11 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.