UKBizDB.co.uk

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowness And Windermere Community Care Trust. The company was founded 24 years ago and was given the registration number 03857179. The firm's registered office is in WINDERMERE. You can find them at 2 Windermere Works, Oldfield Court, Windermere, Cumbria. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BOWNESS AND WINDERMERE COMMUNITY CARE TRUST
Company Number:03857179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Windermere Works, Oldfield Court, Windermere, Cumbria, England, LA23 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director20 May 2008Active
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director07 November 2017Active
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director26 October 2018Active
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director26 October 2018Active
The Rectory, Longlands Road, Bowness On Windermere, LA23 3AS

Director11 October 1999Active
Hammarbeck, Spooner Vale, Windermere, LA23 1AU

Director06 September 2005Active
32 Main Street, Overton, England, LA3 3HF

Secretary03 October 2019Active
Gill Sike, Troutbeck, Windermere, LA23 1PE

Secretary11 October 1999Active
6, Ferney Green Drive, Bowness-On-Windermere, Windermere, England, LA23 3HS

Secretary03 October 2012Active
Greenclose, Phoenix Way, Windermere, LA23 1BZ

Director11 October 1999Active
Overbeck, Woodland Road, Windermere, England, LA23 2AN

Director20 August 2013Active
Gill Sike, Troutbeck, Windermere, LA23 1PE

Director11 October 1999Active
2, Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ

Director19 February 2013Active
12, Church Street, Windermere, England, LA23 1AQ

Director22 October 2015Active
6 Rawes Garth, Staveley, Kendal, LA8 9QH

Director08 January 2001Active
Ravenscroft, Lake Road, Windermere, LA23 2EQ

Director11 October 1999Active
St. Marys Vicarage, Ambleside Road, Windermere, LA23 1BA

Director11 October 1999Active
Rowanrigg, Lake Road, Windermere, LA23 2DB

Director11 October 1999Active
Woodcroft, Middle Entrance Drive, Bowness-On-Windermere, Windermere, LA23 3JY

Director10 May 2000Active
Hunter House, Birthwaite Ground, Windermere, LA23 1DF

Director11 October 1999Active
Oak Ridge, Storrs Park, Bowness On Windermere, LA23 3LA

Director11 October 1999Active
7 Green Moss, Oakthwaite Road, Windermere, LA23 2BB

Director15 May 2002Active
33 Kentwood Road, Kendal, LA9 5JX

Director26 February 2004Active
Green Lodge Longtail Hill, Bowness On Windermere, Windermere, LA23 3JD

Director13 April 2000Active
Alltwen 10 Fellside, Tower Wood, Bowness On Windermere, LA23 3PW

Director24 November 2003Active
1 Kent Close, Bowston, Kendal, LA8 9HJ

Director11 October 1999Active
2, Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ

Director30 September 2009Active
St. Herberts Church, Lake Road, Windermere, LA23 2EQ

Director11 October 1999Active
Rivendell, Brook Road, Windermere, LA23 2BU

Director11 October 1999Active
Tanglewood 2, Old Mill Crescent, Bowness, Windermere, LA23 3QR

Director04 November 2008Active
Blencathra, Sunny Bank Road, Windermere, LA23 2EN

Director20 May 2008Active
1 Cringlemire, Holbeck Lane, Troutbeck Windermere, LA23 1LY

Director11 October 1999Active
1 Cringlemire, Holbeck Lane, Windermere, LA23 1LY

Director07 January 2008Active
St Marys Vicarage, Ambleside Road, Windermere, LA23 1BA

Director24 July 2001Active

People with Significant Control

Mr William Frederick Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Hammarbeck, Spooner Vale, Windermere, England, LA23 1AU
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Address

Change registered office address company with date old address new address.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.