NURTURE CUMBRIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNURTURE CUMBRIA LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03317259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NURTURE CUMBRIA LTD?

    Previous Company Names
    Company NameFromUntil
    THE TOURISM AND CONSERVATION PARTNERSHIP LIMITEDMay 13, 2005May 13, 2005
    LAKE DISTRICT TOURISM AND CONSERVATION PARTNERSHIP LTDFeb 12, 1997Feb 12, 1997

    What are the latest accounts for NURTURE CUMBRIA LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NURTURE CUMBRIA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Ian George Stephens as a director on Aug 08, 2017

    1 pagesTM01

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Feb 09, 2017 with updates

    4 pagesCS01

    Appointment of Mr Andrew Airey as a director on Oct 12, 2016

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2016

    21 pagesAA

    Annual return made up to Feb 12, 2016 no member list

    12 pagesAR01

    Termination of appointment of Sheona Elenor Southern as a director on Nov 12, 2015

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2015

    21 pagesAA

    Termination of appointment of Karen Mitchell as a director on Oct 20, 2015

    1 pagesTM01

    Appointment of Ms Gillian Mary Houston as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Mr Andrew Michael Craig-Mair as a director on Apr 22, 2015

    2 pagesAP01

    Appointment of Ms Karen Mitchell as a director on Jul 01, 2014

    2 pagesAP01

    Termination of appointment of Robert Cartwright as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of Robert Cartwright as a director on Jun 01, 2015

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Feb 12, 2015 no member list

    12 pagesAR01

    Total exemption full accounts made up to Mar 31, 2014

    21 pagesAA

    Appointment of Mr Nevil Charles Jeffery as a director on Oct 18, 2012

    2 pagesAP01

    Who are the officers of NURTURE CUMBRIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Peter
    Hillcrest
    Skelwith Fold
    LA22 0HT Ambleside
    Cumbria
    Secretary
    Hillcrest
    Skelwith Fold
    LA22 0HT Ambleside
    Cumbria
    British26773410002
    AIREY, Andrew
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    Director
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    United KingdomBritish42815440002
    CRAIG-MAIR, Andrew Michael
    Borrans Road
    LA22 0EW Ambleside
    Ambleside Park
    Cumbria
    England
    Director
    Borrans Road
    LA22 0EW Ambleside
    Ambleside Park
    Cumbria
    England
    United KingdomBritish199685460001
    HENSMAN, Peter Richard Wavell
    Crosthwaite
    LA8 8JB Kendal
    Hill Top
    Cumbria
    England
    Director
    Crosthwaite
    LA8 8JB Kendal
    Hill Top
    Cumbria
    England
    EnglandBritish3234680001
    HOUSTON, Gillian Mary
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    Director
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    United KingdomBritish201914590001
    INNERDALE, Michael
    House
    Colby
    CA16 6BD Appleby-In-Westmorland
    Hilltop Farm
    Cumbria
    Great Britain
    Director
    House
    Colby
    CA16 6BD Appleby-In-Westmorland
    Hilltop Farm
    Cumbria
    Great Britain
    United KingdomBritish183791600001
    JACKSON, Peter
    Hillcrest
    Skelwith Fold
    LA22 0HT Ambleside
    Cumbria
    Director
    Hillcrest
    Skelwith Fold
    LA22 0HT Ambleside
    Cumbria
    EnglandBritish26773410002
    JACKSON, Susan
    Hillcrest
    Skelwith Fold
    LA22 0HT Ambleside
    Cumbria
    Director
    Hillcrest
    Skelwith Fold
    LA22 0HT Ambleside
    Cumbria
    United KingdomBritish39984420002
    JEFFERY, Nevil Charles
    Acre Moss Lane
    LA9 5QE Kendal
    71
    Cumbria
    England
    Director
    Acre Moss Lane
    LA9 5QE Kendal
    71
    Cumbria
    England
    United KingdomBritish193313790001
    KAYE, Jonathan
    Hotel
    Ambleside Road
    LA23 1AX Windermere Road
    Cedar Manor
    Cumbria
    United Kingdom
    Director
    Hotel
    Ambleside Road
    LA23 1AX Windermere Road
    Cedar Manor
    Cumbria
    United Kingdom
    EnglandBritish93747640003
    LEAFE, Richard Neil
    Beech Hill Terrace
    LA9 4PP Kendal
    9
    Cumbria
    England
    Director
    Beech Hill Terrace
    LA9 4PP Kendal
    9
    Cumbria
    England
    United KingdomBritish171590770001
    HOLMES, Claire
    4 Exchange Court
    Fleece Inn Yard Highgate
    LA9 4TA Kendal
    Cumbria
    Secretary
    4 Exchange Court
    Fleece Inn Yard Highgate
    LA9 4TA Kendal
    Cumbria
    British51349310001
    ASTON, Ian John
    61 Timberbottom
    Bradshaw
    BL2 3DQ Bolton
    Lancashire
    Director
    61 Timberbottom
    Bradshaw
    BL2 3DQ Bolton
    Lancashire
    British22399600002
    BERRY, Simon Frederick Michael
    Yew Tree House
    Troutbeck
    LA23 1PL Windermere
    Cumbria
    Director
    Yew Tree House
    Troutbeck
    LA23 1PL Windermere
    Cumbria
    United KingdomBritish1844040014
    BROUGHTON, Ian Stephen
    Lowfell
    Ferney Green, Bowness On Windermere
    LA23 3ES Windermere
    Cumbria
    Director
    Lowfell
    Ferney Green, Bowness On Windermere
    LA23 3ES Windermere
    Cumbria
    United KingdomBritish63793420001
    CARTWRIGHT, Robert
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    Director
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    EnglandBritish149732820001
    COLAM, John Barry, Dr
    Wild Bryony
    Rickerby Lane, Portinscale
    CA12 5RH Keswick
    Cumbria
    Director
    Wild Bryony
    Rickerby Lane, Portinscale
    CA12 5RH Keswick
    Cumbria
    British96427850002
    DARLINGTON, John
    Lime Tree Cottage
    105 High Road, Halton
    LA2 6PS Lancaster
    Lancashire
    Director
    Lime Tree Cottage
    105 High Road, Halton
    LA2 6PS Lancaster
    Lancashire
    United KingdomBritish118352850001
    FAIRS, David Trevor
    Halfpenny Farm
    Stainton
    LA8 0DX Kendal
    Cumbria
    Director
    Halfpenny Farm
    Stainton
    LA8 0DX Kendal
    Cumbria
    British42585690001
    HAYTON, Ann
    Brook Farm
    Thackthwaite Loweswater
    CA13 0RP Cockermouth
    Cumbria
    Director
    Brook Farm
    Thackthwaite Loweswater
    CA13 0RP Cockermouth
    Cumbria
    British51349300001
    HOLMES, Claire
    4 Exchange Court
    Fleece Inn Yard Highgate
    LA9 4TA Kendal
    Cumbria
    Director
    4 Exchange Court
    Fleece Inn Yard Highgate
    LA9 4TA Kendal
    Cumbria
    British51349310001
    HUNT, Tiffany
    Yew Tree Cottage
    Cartmel
    LA11 6PP Grange Over Sands
    Cumbria
    Director
    Yew Tree Cottage
    Cartmel
    LA11 6PP Grange Over Sands
    Cumbria
    EnglandBritish103082840001
    JOHNS, Fredericka
    4 The Causeway
    Cartmel
    LA11 6PW Grange Over Sands
    Cumbria
    Director
    4 The Causeway
    Cartmel
    LA11 6PW Grange Over Sands
    Cumbria
    American53609980001
    LANCASTER, Nicholas Owen
    Bank End
    LA20 6DR Broughton-In-Furness
    Underwood Cottage
    Cumbria
    England
    Director
    Bank End
    LA20 6DR Broughton-In-Furness
    Underwood Cottage
    Cumbria
    England
    EnglandBritish149745000001
    LANCASTER, Nicholas Owen
    Windermere Road
    LA8 9PL Staveley
    Nurture Lakeland
    Cumbria
    England
    Director
    Windermere Road
    LA8 9PL Staveley
    Nurture Lakeland
    Cumbria
    England
    EnglandBritish149745000001
    MAURICE, Oliver Calley
    Light Howe
    Chapel Lane Crook
    LA8 9HR Kendal
    Cumbria
    Director
    Light Howe
    Chapel Lane Crook
    LA8 9HR Kendal
    Cumbria
    British51349290001
    MCWILLIAM, Graham David
    Edenfold
    Bolton
    CA16 6BQ Appleby-In-Westmorland
    5
    Cumbria
    England
    Director
    Edenfold
    Bolton
    CA16 6BQ Appleby-In-Westmorland
    5
    Cumbria
    England
    EnglandBritish149719690001
    MCWILLIAM, Graham David
    Staveley Mill Yard
    Staveley
    LA8 9LR Kendal
    River Mill
    Cumbria
    England
    Director
    Staveley Mill Yard
    Staveley
    LA8 9LR Kendal
    River Mill
    Cumbria
    England
    EnglandBritish149719690001
    MITCHELL, Karen
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    Director
    Murley Moss Business Park
    Oxenholme Road
    LA9 7RL Kendal
    Murley Moss
    Cumbria
    England
    EnglandBritish180675780001
    MORRIS, Richard Haydn
    Burnrill
    Tirril
    CA10 2JF Penrith
    Cumbria
    Director
    Burnrill
    Tirril
    CA10 2JF Penrith
    Cumbria
    British41536490003
    ROBINSON, Michael John
    Cranleigh Cottage
    Kendal Road Bowness On Windermere
    LA23 3EW Windermere
    Cumbria
    Director
    Cranleigh Cottage
    Kendal Road Bowness On Windermere
    LA23 3EW Windermere
    Cumbria
    EnglandBritish63156950001
    SOUTHERN, Sheona Elenor
    Hayclose Lane
    New Hutton
    LA8 0AG Kendal
    Ayers Barn
    Cumbria
    England
    Director
    Hayclose Lane
    New Hutton
    LA8 0AG Kendal
    Ayers Barn
    Cumbria
    England
    EnglandBritish136538230001
    STANNING, David William
    3 Crow Wood
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    Director
    3 Crow Wood
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    EnglandBritish67285830004
    STEPHENS, Ian George
    Gowan Cottage
    Station Road Staveley
    LA8 9NB Kendal
    Cumbria
    Director
    Gowan Cottage
    Station Road Staveley
    LA8 9NB Kendal
    Cumbria
    United KingdomBritish56803420001
    TOMLINSON, Christine Mary
    6 Elleray Bank
    Carriage Drive
    LA23 1SA Windermere
    Cumbria
    Director
    6 Elleray Bank
    Carriage Drive
    LA23 1SA Windermere
    Cumbria
    EnglandBritish49374500002

    What are the latest statements on persons with significant control for NURTURE CUMBRIA LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 2017The 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