Cumberland And Westmorland Schools Limited CARNFORTH


Cumberland And Westmorland Schools started in year 2006 as Private Limited Company with registration number 05921878. The Cumberland And Westmorland Schools company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Carnforth at Lupton Tower. Postal code: LA6 2PR. Since 2007-10-18 Cumberland And Westmorland Schools Limited is no longer carrying the name Westmorland School.

At the moment there are 2 directors in the the company, namely Tracey F. and Stephen B.. In addition one secretary - Stephen B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cumberland And Westmorland Schools Limited Address / Contact

Office Address Lupton Tower
Office Address2 Lupton
Town Carnforth
Post code LA6 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05921878
Date of Incorporation Fri, 1st Sep 2006
Industry Dormant Company
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Tracey F.

Position: Director

Appointed: 14 November 2022

Stephen B.

Position: Secretary

Appointed: 07 October 2022

Stephen B.

Position: Director

Appointed: 07 October 2022

Judith J.

Position: Secretary

Appointed: 17 January 2020

Resigned: 07 October 2022

Kevin D.

Position: Director

Appointed: 31 August 2019

Resigned: 17 January 2020

Kevin D.

Position: Secretary

Appointed: 05 September 2018

Resigned: 17 January 2020

Craig B.

Position: Secretary

Appointed: 21 October 2013

Resigned: 05 September 2018

Judith J.

Position: Secretary

Appointed: 15 June 2011

Resigned: 21 October 2013

Michael B.

Position: Director

Appointed: 16 May 2011

Resigned: 31 August 2019

Philip J.

Position: Director

Appointed: 27 January 2011

Resigned: 07 October 2022

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2006

Resigned: 01 September 2006

James B.

Position: Director

Appointed: 01 September 2006

Resigned: 16 May 2011

Sally S.

Position: Secretary

Appointed: 01 September 2006

Resigned: 15 June 2011

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2006

Resigned: 01 September 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Witherslack Group Of Schools Limited from Carnforth, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Witherslack Group Limited that entered Carnforth, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Witherslack Group Of Schools Limited

Lupton Tower Lupton, Carnforth, LA6 2PR, England

Legal authority English Company Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03167972
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Witherslack Group Limited

Lupton Tower Lupton, Carnforth, LA6 2PR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03579104
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Westmorland School October 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-08-31
filed on: 9th, June 2023
Free Download (5 pages)

Company search

Advertisements