Witherslack Group Limited CARNFORTH


Witherslack Group started in year 1998 as Private Limited Company with registration number 03579104. The Witherslack Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Carnforth at Lupton Tower. Postal code: LA6 2PR. Since 2012-06-13 Witherslack Group Limited is no longer carrying the name James Bowers Education.

At the moment there are 5 directors in the the company, namely Jennifer M., Mark B. and Tracey F. and others. 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.

Witherslack Group 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 03579104
Date of Incorporation Wed, 10th Jun 1998
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jennifer M.

Position: Director

Appointed: 04 September 2023

Mark B.

Position: Director

Appointed: 15 August 2023

Tracey F.

Position: Director

Appointed: 14 November 2022

Stephen B.

Position: Secretary

Appointed: 07 October 2022

Stephen B.

Position: Director

Appointed: 17 August 2020

Richard W.

Position: Director

Appointed: 01 September 2019

Judith J.

Position: Secretary

Appointed: 17 January 2020

Resigned: 07 October 2022

Jayne C.

Position: Director

Appointed: 31 August 2019

Resigned: 30 September 2023

Julie T.

Position: Director

Appointed: 31 August 2019

Resigned: 31 July 2022

Kevin D.

Position: Secretary

Appointed: 05 September 2018

Resigned: 17 January 2020

Kevin D.

Position: Director

Appointed: 05 September 2018

Resigned: 17 January 2020

Kelley F.

Position: Director

Appointed: 23 December 2015

Resigned: 31 March 2018

Craig B.

Position: Secretary

Appointed: 21 October 2013

Resigned: 05 September 2018

Judith J.

Position: Director

Appointed: 21 October 2013

Resigned: 07 October 2022

Craig B.

Position: Director

Appointed: 03 September 2012

Resigned: 05 September 2018

Howard T.

Position: Director

Appointed: 26 June 2012

Resigned: 26 August 2021

Judith J.

Position: Secretary

Appointed: 15 June 2011

Resigned: 21 October 2013

Michael D.

Position: Director

Appointed: 16 May 2011

Resigned: 31 January 2016

Michael B.

Position: Director

Appointed: 16 May 2011

Resigned: 31 August 2019

Charles M.

Position: Director

Appointed: 04 April 2006

Resigned: 24 July 2008

Philip J.

Position: Director

Appointed: 04 April 2006

Resigned: 07 October 2022

Sally S.

Position: Secretary

Appointed: 06 July 2001

Resigned: 15 June 2011

James B.

Position: Director

Appointed: 12 June 1998

Resigned: 16 May 2011

Joanne J.

Position: Secretary

Appointed: 12 June 1998

Resigned: 06 July 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1998

Resigned: 12 June 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 June 1998

Resigned: 12 June 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Witherslack Group (Holdings) Limited from Carnforth, England. This PSC is categorised 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.

Witherslack Group (Holdings) Limited

Lupton Tower Lupton, Carnforth, Lancashire, LA6 2PR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07449888
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Bowers Education June 13, 2012
Westmorland Education Services October 9, 2002
Downmark December 22, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 8th, June 2023
Free Download (36 pages)

Company search

Advertisements