About

Registered Number: 06628982
Date of Incorporation: 24/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: South Place, 1 Meeting House Lane, Lancaster, Lancashire, LA1 1TQ

 

Strawberry Fields Training C.I.C was founded on 24 June 2008 and are based in Lancaster. There are 6 directors listed as Davidson, Scot James William, Fidler, Michael Beresford, Ireland, Paul Joseph, Jeffries, Paul, Shea, Anthony, Slater, Bernard Joseph for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Scot James William 15 June 2018 - 1
FIDLER, Michael Beresford 15 June 2018 - 1
IRELAND, Paul Joseph 24 June 2008 - 1
JEFFRIES, Paul 15 June 2018 - 1
SHEA, Anthony 01 March 2017 09 September 2017 1
SLATER, Bernard Joseph 24 June 2008 24 February 2017 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 09 July 2020
CH01 - Change of particulars for director 08 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 26 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AA - Annual Accounts 09 March 2018
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 07 July 2017
PSC08 - N/A 07 July 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 April 2013
CERTNM - Change of name certificate 09 November 2012
CICCON - N/A 09 November 2012
CONNOT - N/A 09 November 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 26 April 2012
RESOLUTIONS - N/A 13 December 2011
MEM/ARTS - N/A 13 December 2011
MEM/ARTS - N/A 13 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 12 April 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.