UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED
Overview
| Company Name | UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02830642 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED located?
| Registered Office Address | Harris Building, University Of Lancashire Corporation Street PR1 2HE Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRALAN HOLDINGS LIMITED | Feb 02, 1995 | Feb 02, 1995 |
| UCLAN LIMITED | Jun 25, 1993 | Jun 25, 1993 |
What are the latest accounts for UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Harris Building University of Central Lancashire Corporation Street Preston Lancashire PR1 2HE England to Harris Building, University of Lancashire Corporation Street Preston Lancashire PR1 2HE on Aug 15, 2025 | 3 pages | AD01 | ||||||||||
Certificate of change of name Company name changed centralan holdings LIMITED\certificate issued on 08/08/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Fiona Winters as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ian Michael Fisher as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 13 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2023 | 13 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 86 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Ruth Joanne Connor as a director on Jun 06, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of Michael Paul Ahern as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynne Margaret Livesey as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 15 pages | AA | ||||||||||
Who are the officers of UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINTERS, Fiona | Secretary | Corporation Street PR1 2HE Preston Harris Building, University Of Lancashire Lancashire | 335374660001 | |||||||
| BALDWIN, Graham, Professor | Director | Corporation Street PR1 2HE Preston Harris Building, University Of Lancashire Lancashire | England | British | 76053620003 | |||||
| CHARLES, George Oliver | Director | Corporation Street PR1 2HE Preston Harris Building, University Of Lancashire Lancashire | England | British | 221538010001 | |||||
| CONNOR, Ruth Joanne | Director | Corporation Street PR1 2HE Preston Harris Building, University Of Lancashire Lancashire | England | British | 154083710001 | |||||
| ACKROYD, Pamela Mary | Secretary | 122 Aldcliffe Road LA1 5BE Lancaster | British | 35983750002 | ||||||
| FISHER, Ian Michael | Secretary | University Of Central Lancashire Corporation Street PR1 2HE Preston Harris Building Lancashire England | 187158150001 | |||||||
| WOODS, Bernadette Ann Mary | Secretary | Adelphi Street PR1 2HE Preston Adelphi Building Strategic Development Services Lancashire England Uk | British | 71581620001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| AHERN, Michael Paul | Director | University Of Central Lancashire Corporation Street PR1 2HE Preston Harris Building Lancashire England | England | British | 60501150001 | |||||
| ALEXANDER, Evelyn Margaret | Director | Kara Orchard Lanercost Road CA8 1EN Brampton Cumbria | British | 59729360001 | ||||||
| ARMSTRONG, Roger Keith | Director | 10 Hesketh Drive Churchtown PR9 9PG Southport Merseyside | British | 36091820001 | ||||||
| ATKINSON, Russell | Director | Pedlars Wood Long Barn Row Chapel Lane Hoghton PR5 0RY Preston | England | British | 44704070001 | |||||
| AYERS, Margaret | Director | 2 Mccall Close Wrea Green PR4 2WT Preston Lancashire | England | British | 44074730001 | |||||
| BALDWIN, Graham, Professor | Director | Adelphi Street PR1 2HE Preston Adelphi Building Lancashire England Uk | England | British | 76053620003 | |||||
| BENSON, Jenny, Dr | Director | 28 South Street CA13 9RT Cockermouth Cumbria | British | 56439850005 | ||||||
| BENSON, Jenny, Dr | Director | 6 Townhead Lane Austwick LA2 8BS Lancaster Lancashire | British | 56439850001 | ||||||
| BLACKWELL, George Kenneth | Director | 106 Ripon Street PR1 7LU Preston Lancashire | British | 70517570001 | ||||||
| BLOYE, Stephen Anthony, Dr | Director | 18 The Court Fulwood PR2 3FN Preston Lancashire | United Kingdom | British | 65471400001 | |||||
| BOOTH, Brian George | Director | 9 Moorfield Close Fulwood PR2 9SW Preston Lancashire | British | 16289530004 | ||||||
| BROOK, Peter Bernard | Director | 47 Werneth Road Woodley SK6 1HP Stockport Cheshire | British | 114376900001 | ||||||
| BRUCE, Margaret Alison, Professor | Director | Strategic Development Service University Of Central Lancashire PR1 2HE Preston | England | British | 78405110001 | |||||
| BURROW, Norman George | Director | 5 Fulwood Avenue Tarleton PR4 6RP Preston Lancashire | British | 53812420001 | ||||||
| CAMPBELL, George Martin | Director | 33 Rawlinson Road PR9 9NE Southport Merseyside | British | 56439760001 | ||||||
| CHADWICK, Margaret | Director | Hector Cottage 12 Hector Street LA13 9NA Barrow In Furness Cumbria | British | 21322560001 | ||||||
| COWDALL, Alison Elizabeth | Director | 53 Pendle Drive Calderstones Park BB7 9JT Whalley Lancashire | United Kingdom | British | 95708510001 | |||||
| DUBROW-MARSHALL, Roderick Paul, Professor | Director | Strategic Development Service University Of Central Lancashire PR1 2HE Preston | Wales | British | 136338220001 | |||||
| EAVES, David Edward | Director | Richmond Grove House Stoney Lane Clifton Hill PR3 0AQ Forton Preston Lancashire | British | 35983760001 | ||||||
| EDMUNDSON, David Graham | Director | Fairlawns 236 Clifton Drive South FY8 1NH Lytham St Annes Lancashire | British | 36092170001 | ||||||
| EXLEY, Deborah Karen | Director | 6 Brook Road FY8 4HY Lytham Lancashire | British | 85092770001 | ||||||
| FAULKNER, Malcolm George | Director | 14 Sudbury Drive Lostock BL6 4PP Bolton Lancashire | United Kingdom | British | 35560560001 | |||||
| GHAFFUR, Mohammed Tarique | Director | The Launds Saunders Lane Hutton PR4 5SB Preston Lancashire | British | 58066640001 | ||||||
| GLENISTER, Ruth | Director | 937 Garstang Road Barton PR3 5AB Preston Lancashire | British | 69481570001 | ||||||
| GRAY, Bryan Mark | Director | The Firs 69 The Common Parbold WN8 7EA Wigan Lancashire | United Kingdom | British | 34960210001 | |||||
| GROVES, Michael | Director | 246 St Pauls Road PR1 6NS Preston Lancashire | British | 48784870001 | ||||||
| HAYTHORNTHWAITE, Michael Ian | Director | The Lambourn Longsands Lane Fulwood PR2 9PS Preston Lancashire | England | British | 55102730001 |
What are the latest statements on persons with significant control for UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 06, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0