About

Registered Number: 04319999
Date of Incorporation: 09/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 41 Dilworth Lane, Longridge, Preston, PR3 3ST,

 

Scholars Court (St Annes) Ltd was registered on 09 November 2001 and are based in Preston, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Keith Ernest 11 May 2017 01 August 2019 1
BROW, Michael 30 June 2008 19 March 2019 1
HARRISON, Stuart John 09 November 2001 13 January 2003 1
HATTON, Barbara 05 August 2010 19 May 2016 1
HAYFIELD, John Arthur 06 January 2003 31 March 2006 1
MASON, Paul 01 August 2019 26 October 2019 1
MCLAUGHLIN, Annemarie Patricia 27 April 2006 27 November 2019 1
MEAKIN, Eric Lemuel 30 June 2008 21 May 2015 1
MYERS, Maurice 11 May 2017 27 November 2019 1
POMFRET, David 01 April 2006 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 01 August 2019 - 1
COACH HOUSES (BLACKPOOL) LIMITED 09 November 2001 15 October 2002 1
HARDY, Julie Mary 15 October 2002 31 March 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 27 November 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 26 October 2019
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 02 August 2019
AP03 - Appointment of secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AD01 - Change of registered office address 02 August 2019
TM01 - Termination of appointment of director 19 March 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 22 August 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 05 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 01 December 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 06 January 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 29 September 2003
AA - Annual Accounts 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
287 - Change in situation or address of Registered Office 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
225 - Change of Accounting Reference Date 22 August 2002
NEWINC - New incorporation documents 09 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.