Society For Creative Anachronism (sca) Uk Cic BURTON IN KENDAL


Founded in 2016, Society For Creative Anachronism (sca) Uk Cic, classified under reg no. 10248763 is an active company. Currently registered at Unit 6 Clawthorpe Hall Business Centre LA6 1NU, Burton In Kendal the company has been in the business for eight years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

The firm has 5 directors, namely Michelle P., Nicola W. and Catherine T. and others. Of them, Jeffery B. has been with the company the longest, being appointed on 30 March 2020 and Michelle P. has been with the company for the least time - from 25 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Society For Creative Anachronism (sca) Uk Cic Address / Contact

Office Address Unit 6 Clawthorpe Hall Business Centre
Office Address2 Clawthorpe
Town Burton In Kendal
Post code LA6 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10248763
Date of Incorporation Thu, 23rd Jun 2016
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (347 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Michelle P.

Position: Director

Appointed: 25 May 2023

Nicola W.

Position: Director

Appointed: 08 January 2023

Catherine T.

Position: Director

Appointed: 08 January 2023

Joel F.

Position: Director

Appointed: 01 January 2021

Jeffery B.

Position: Director

Appointed: 30 March 2020

Paul B.

Position: Director

Appointed: 01 January 2021

Resigned: 25 May 2023

Elizabeth B.

Position: Director

Appointed: 17 September 2018

Resigned: 08 January 2023

Michelle P.

Position: Director

Appointed: 22 May 2017

Resigned: 08 January 2023

Jack G.

Position: Secretary

Appointed: 17 May 2017

Resigned: 01 February 2020

Paul T.

Position: Director

Appointed: 23 June 2016

Resigned: 17 September 2018

Deborah F.

Position: Director

Appointed: 23 June 2016

Resigned: 20 May 2017

Mark L.

Position: Director

Appointed: 23 June 2016

Resigned: 01 January 2021

Jack G.

Position: Director

Appointed: 23 June 2016

Resigned: 30 March 2020

Deborah F.

Position: Secretary

Appointed: 23 June 2016

Resigned: 22 May 2017

Andrew S.

Position: Director

Appointed: 23 June 2016

Resigned: 01 January 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 13 names. As BizStats found, there is Catherine T. The abovementioned PSC. The second entity in the persons with significant control register is Joel F. This PSC . Then there is Celine K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Catherine T.

Notified on 8 January 2023
Nature of control: right to appoint and remove directors

Joel F.

Notified on 1 January 2021
Nature of control: right to appoint and remove directors

Celine K.

Notified on 31 March 2024
Nature of control: right to appoint and remove directors

Michelle P.

Notified on 25 May 2023
Nature of control: right to appoint and remove directors

Nicola W.

Notified on 8 January 2023
Nature of control: right to appoint and remove directors

Jeffery B.

Notified on 30 March 2020
Ceased on 31 March 2024
Nature of control: right to appoint and remove directors

Paul B.

Notified on 1 January 2021
Ceased on 25 May 2023
Nature of control: right to appoint and remove directors

Elizabeth B.

Notified on 17 September 2018
Ceased on 8 January 2023
Nature of control: right to appoint and remove directors

Michelle P.

Notified on 23 June 2017
Ceased on 8 January 2023
Nature of control: right to appoint and remove directors

Andrew S.

Notified on 23 June 2017
Ceased on 1 January 2021
Nature of control: right to appoint and remove directors

Mark L.

Notified on 23 June 2017
Ceased on 1 January 2021
Nature of control: right to appoint and remove directors

Jack G.

Notified on 23 June 2017
Ceased on 30 March 2020
Nature of control: right to appoint and remove directors

Paul T.

Notified on 23 June 2017
Ceased on 17 September 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/06/30
filed on: 15th, September 2023
Free Download (9 pages)

Company search