NURTURE CUMBRIA LTD
Overview
| Company Name | NURTURE CUMBRIA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03317259 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NURTURE CUMBRIA LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NURTURE CUMBRIA LTD located?
| Registered Office Address | Murley Moss Murley Moss Business Park Oxenholme Road LA9 7RL Kendal Cumbria England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NURTURE CUMBRIA LTD?
| Company Name | From | Until |
|---|---|---|
| THE TOURISM AND CONSERVATION PARTNERSHIP LIMITED | May 13, 2005 | May 13, 2005 |
| LAKE DISTRICT TOURISM AND CONSERVATION PARTNERSHIP LTD | Feb 12, 1997 | Feb 12, 1997 |
What are the latest accounts for NURTURE CUMBRIA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NURTURE CUMBRIA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Ian George Stephens as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew Airey as a director on Oct 12, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 21 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 no member list | 12 pages | AR01 | ||||||||||
Termination of appointment of Sheona Elenor Southern as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 21 pages | AA | ||||||||||
Termination of appointment of Karen Mitchell as a director on Oct 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Gillian Mary Houston as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Craig-Mair as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Karen Mitchell as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Cartwright as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Cartwright as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Nurture Lakeland Windermere Road Staveley Cumbria LA8 9PL to Murley Moss Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on Apr 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 12, 2015 no member list | 12 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 21 pages | AA | ||||||||||
Appointment of Mr Nevil Charles Jeffery as a director on Oct 18, 2012 | 2 pages | AP01 | ||||||||||
Who are the officers of NURTURE CUMBRIA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Peter | Secretary | Hillcrest Skelwith Fold LA22 0HT Ambleside Cumbria | British | 26773410002 | ||||||
| AIREY, Andrew | Director | Murley Moss Business Park Oxenholme Road LA9 7RL Kendal Murley Moss Cumbria England | United Kingdom | British | 42815440002 | |||||
| CRAIG-MAIR, Andrew Michael | Director | Borrans Road LA22 0EW Ambleside Ambleside Park Cumbria England | United Kingdom | British | 199685460001 | |||||
| HENSMAN, Peter Richard Wavell | Director | Crosthwaite LA8 8JB Kendal Hill Top Cumbria England | England | British | 3234680001 | |||||
| HOUSTON, Gillian Mary | Director | Murley Moss Business Park Oxenholme Road LA9 7RL Kendal Murley Moss Cumbria England | United Kingdom | British | 201914590001 | |||||
| INNERDALE, Michael | Director | House Colby CA16 6BD Appleby-In-Westmorland Hilltop Farm Cumbria Great Britain | United Kingdom | British | 183791600001 | |||||
| JACKSON, Peter | Director | Hillcrest Skelwith Fold LA22 0HT Ambleside Cumbria | England | British | 26773410002 | |||||
| JACKSON, Susan | Director | Hillcrest Skelwith Fold LA22 0HT Ambleside Cumbria | United Kingdom | British | 39984420002 | |||||
| JEFFERY, Nevil Charles | Director | Acre Moss Lane LA9 5QE Kendal 71 Cumbria England | United Kingdom | British | 193313790001 | |||||
| KAYE, Jonathan | Director | Hotel Ambleside Road LA23 1AX Windermere Road Cedar Manor Cumbria United Kingdom | England | British | 93747640003 | |||||
| LEAFE, Richard Neil | Director | Beech Hill Terrace LA9 4PP Kendal 9 Cumbria England | United Kingdom | British | 171590770001 | |||||
| HOLMES, Claire | Secretary | 4 Exchange Court Fleece Inn Yard Highgate LA9 4TA Kendal Cumbria | British | 51349310001 | ||||||
| ASTON, Ian John | Director | 61 Timberbottom Bradshaw BL2 3DQ Bolton Lancashire | British | 22399600002 | ||||||
| BERRY, Simon Frederick Michael | Director | Yew Tree House Troutbeck LA23 1PL Windermere Cumbria | United Kingdom | British | 1844040014 | |||||
| BROUGHTON, Ian Stephen | Director | Lowfell Ferney Green, Bowness On Windermere LA23 3ES Windermere Cumbria | United Kingdom | British | 63793420001 | |||||
| CARTWRIGHT, Robert | Director | Murley Moss Business Park Oxenholme Road LA9 7RL Kendal Murley Moss Cumbria England | England | British | 149732820001 | |||||
| COLAM, John Barry, Dr | Director | Wild Bryony Rickerby Lane, Portinscale CA12 5RH Keswick Cumbria | British | 96427850002 | ||||||
| DARLINGTON, John | Director | Lime Tree Cottage 105 High Road, Halton LA2 6PS Lancaster Lancashire | United Kingdom | British | 118352850001 | |||||
| FAIRS, David Trevor | Director | Halfpenny Farm Stainton LA8 0DX Kendal Cumbria | British | 42585690001 | ||||||
| HAYTON, Ann | Director | Brook Farm Thackthwaite Loweswater CA13 0RP Cockermouth Cumbria | British | 51349300001 | ||||||
| HOLMES, Claire | Director | 4 Exchange Court Fleece Inn Yard Highgate LA9 4TA Kendal Cumbria | British | 51349310001 | ||||||
| HUNT, Tiffany | Director | Yew Tree Cottage Cartmel LA11 6PP Grange Over Sands Cumbria | England | British | 103082840001 | |||||
| JOHNS, Fredericka | Director | 4 The Causeway Cartmel LA11 6PW Grange Over Sands Cumbria | American | 53609980001 | ||||||
| LANCASTER, Nicholas Owen | Director | Bank End LA20 6DR Broughton-In-Furness Underwood Cottage Cumbria England | England | British | 149745000001 | |||||
| LANCASTER, Nicholas Owen | Director | Windermere Road LA8 9PL Staveley Nurture Lakeland Cumbria England | England | British | 149745000001 | |||||
| MAURICE, Oliver Calley | Director | Light Howe Chapel Lane Crook LA8 9HR Kendal Cumbria | British | 51349290001 | ||||||
| MCWILLIAM, Graham David | Director | Edenfold Bolton CA16 6BQ Appleby-In-Westmorland 5 Cumbria England | England | British | 149719690001 | |||||
| MCWILLIAM, Graham David | Director | Staveley Mill Yard Staveley LA8 9LR Kendal River Mill Cumbria England | England | British | 149719690001 | |||||
| MITCHELL, Karen | Director | Murley Moss Business Park Oxenholme Road LA9 7RL Kendal Murley Moss Cumbria England | England | British | 180675780001 | |||||
| MORRIS, Richard Haydn | Director | Burnrill Tirril CA10 2JF Penrith Cumbria | British | 41536490003 | ||||||
| ROBINSON, Michael John | Director | Cranleigh Cottage Kendal Road Bowness On Windermere LA23 3EW Windermere Cumbria | England | British | 63156950001 | |||||
| SOUTHERN, Sheona Elenor | Director | Hayclose Lane New Hutton LA8 0AG Kendal Ayers Barn Cumbria England | England | British | 136538230001 | |||||
| STANNING, David William | Director | 3 Crow Wood Heversham LA7 7ER Milnthorpe Cumbria | England | British | 67285830004 | |||||
| STEPHENS, Ian George | Director | Gowan Cottage Station Road Staveley LA8 9NB Kendal Cumbria | United Kingdom | British | 56803420001 | |||||
| TOMLINSON, Christine Mary | Director | 6 Elleray Bank Carriage Drive LA23 1SA Windermere Cumbria | England | British | 49374500002 |
What are the latest statements on persons with significant control for NURTURE CUMBRIA LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 09, 2017 | 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