About

Registered Number: 02989252
Date of Incorporation: 11/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Croslands, Rating Lane, Barrow In Furness, Cumbria, LA13 0NY

 

Our Lady's Chetwynde School Ltd was registered on 11 November 1994 and are based in Barrow In Furness in Cumbria, it's status at Companies House is "Active". Keen, John Allan, Curry, Peggy, Helme, Peter, Lever, Rebecca, Woods, Simon Christopher are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Peggy 09 November 2011 01 June 2012 1
HELME, Peter 15 June 2012 26 September 2014 1
LEVER, Rebecca 24 February 2014 12 May 2015 1
WOODS, Simon Christopher 09 November 2011 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
KEEN, John Allan 01 June 2012 29 June 2015 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 12 May 2020
DISS40 - Notice of striking-off action discontinued 12 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 11 May 2020
DISS16(SOAS) - N/A 20 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 16 November 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 29 November 2017
AP01 - Appointment of director 24 August 2017
AP01 - Appointment of director 24 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 23 December 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 07 June 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
TM01 - Termination of appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 31 May 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 29 June 2012
AP03 - Appointment of secretary 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AR01 - Annual Return 08 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 28 June 2010
AA - Annual Accounts 28 May 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 04 July 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 21 April 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
363s - Annual Return 15 December 2003
225 - Change of Accounting Reference Date 06 November 2003
AA - Annual Accounts 25 April 2003
225 - Change of Accounting Reference Date 10 April 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 04 December 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 09 December 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 19 September 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
AA - Annual Accounts 17 April 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
363s - Annual Return 04 December 1996
RESOLUTIONS - N/A 20 June 1996
AA - Annual Accounts 20 June 1996
288 - N/A 07 June 1996
288 - N/A 20 November 1995
363s - Annual Return 17 November 1995
395 - Particulars of a mortgage or charge 28 October 1995
RESOLUTIONS - N/A 19 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 08 February 1995
NEWINC - New incorporation documents 11 November 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2012 Outstanding

N/A

Debenture 11 October 2011 Outstanding

N/A

Legal charge 12 September 1997 Outstanding

N/A

Debenture 23 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.