WITHERSLACK GROUP LIMITED
Overview
| Company Name | WITHERSLACK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03579104 |
| 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 WITHERSLACK GROUP LIMITED?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is WITHERSLACK GROUP LIMITED located?
| Registered Office Address | Lupton Tower Lupton LA6 2PR Carnforth Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WITHERSLACK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES BOWERS EDUCATION LIMITED | Oct 09, 2002 | Oct 09, 2002 |
| WESTMORLAND EDUCATION SERVICES LIMITED | Dec 22, 1998 | Dec 22, 1998 |
| DOWNMARK LIMITED | Jun 10, 1998 | Jun 10, 1998 |
What are the latest accounts for WITHERSLACK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for WITHERSLACK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2025 |
| Overdue | No |
What are the latest filings for WITHERSLACK GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Judith Jones as a director on Sep 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tracey Fletcher-Ray as a director on Sep 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 41 pages | AA | ||
Full accounts made up to Aug 31, 2023 | 39 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jennifer May Morris as a director on Sep 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Edwin Bowes as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jayne Louise Carter as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 36 pages | AA | ||
Appointment of Mrs Tracey Fletcher-Ray as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julie Ann Taylor as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen Bacon as a secretary on Oct 07, 2022 | 2 pages | AP03 | ||
Termination of appointment of Judith Jones as a secretary on Oct 07, 2022 | 1 pages | TM02 | ||
Termination of appointment of Judith Jones as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Philip David Jones as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2021 | 35 pages | AA | ||
Termination of appointment of Howard Charles Tennant as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Registration of charge 035791040049, created on Nov 12, 2021 | 10 pages | MR01 | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 035791040048 in full | 1 pages | MR04 | ||
Change of details for Witherslack Group (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Full accounts made up to Aug 31, 2020 | 32 pages | AA | ||
Who are the officers of WITHERSLACK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACON, Stephen | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | 304460450001 | |||||||
| BACON, Stephen | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | United Kingdom | British | 304463560001 | |||||
| BOWES, Mark Edwin | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | United Kingdom | British | 314569720001 | |||||
| JONES, Judith | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | England | British | 284089460001 | |||||
| MORRIS, Jennifer May | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | United Kingdom | British | 299379230001 | |||||
| WILKINS, Richard John | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | England | British | 262127790001 | |||||
| BAXTER, Craig | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | 182257080001 | |||||||
| DYSON, Kevin Frederick | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | 250105340001 | |||||||
| JOHNSON, Joanne | Secretary | Whitbarrow Lodge Witherslack LA11 6SJ Grange Over Sands Cumbria | British | 52263120001 | ||||||
| JONES, Judith | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | 266536210001 | |||||||
| JONES, Judith | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | 161873570001 | |||||||
| SCAIFE, Sally | Secretary | The Cockpit Field Lane Grayrigg LA8 9BU Kendal | British | 78016570003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BARROW, Michael Anthony | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | United Kingdom | British | 124678970001 | |||||
| BAXTER, Craig | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | United Kingdom | British | 84700790001 | |||||
| BOWERS, James Francis | Director | 2 The Shires Great North Road, Clifton NE61 6DQ Morpeth Northumberland | England | British | 59311150003 | |||||
| CARTER, Jayne Louise | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | England | British | 262206770001 | |||||
| DAVEY, Michael | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | United Kingdom | British | 103216640001 | |||||
| DYSON, Kevin Frederick | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | England | British | 82727030002 | |||||
| FLETCHER-RAY, Tracey | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | England | British | 305042320001 | |||||
| FRAY, Kelley Ann | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | England | British | 203737130001 | |||||
| JONES, Judith | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | United Kingdom | British | 106652110003 | |||||
| JONES, Philip David | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | United Kingdom | British | 48790950009 | |||||
| MILLS, Charles Gerard | Director | 50a Duke Street Formby L37 4AT Liverpool Merseyside | England | British | 63990580001 | |||||
| TAYLOR, Julie Ann | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | United Kingdom | British | 161342380001 | |||||
| TENNANT, Howard Charles | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire United Kingdom | United Kingdom | British | 124980540001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WITHERSLACK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Witherslack Group (Holdings) Limited | Apr 06, 2016 | Lupton LA6 2PR Carnforth Lupton Tower Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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