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..
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 | : |
|
Registered Address | : | 2 Windermere Works, Oldfield Court, Windermere, Cumbria, England, LA23 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA | Director | 20 May 2008 | Active |
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA | Director | 07 November 2017 | Active |
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA | Director | 26 October 2018 | Active |
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA | Director | 26 October 2018 | Active |
The Rectory, Longlands Road, Bowness On Windermere, LA23 3AS | Director | 11 October 1999 | Active |
Hammarbeck, Spooner Vale, Windermere, LA23 1AU | Director | 06 September 2005 | Active |
32 Main Street, Overton, England, LA3 3HF | Secretary | 03 October 2019 | Active |
Gill Sike, Troutbeck, Windermere, LA23 1PE | Secretary | 11 October 1999 | Active |
6, Ferney Green Drive, Bowness-On-Windermere, Windermere, England, LA23 3HS | Secretary | 03 October 2012 | Active |
Greenclose, Phoenix Way, Windermere, LA23 1BZ | Director | 11 October 1999 | Active |
Overbeck, Woodland Road, Windermere, England, LA23 2AN | Director | 20 August 2013 | Active |
Gill Sike, Troutbeck, Windermere, LA23 1PE | Director | 11 October 1999 | Active |
2, Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ | Director | 19 February 2013 | Active |
12, Church Street, Windermere, England, LA23 1AQ | Director | 22 October 2015 | Active |
6 Rawes Garth, Staveley, Kendal, LA8 9QH | Director | 08 January 2001 | Active |
Ravenscroft, Lake Road, Windermere, LA23 2EQ | Director | 11 October 1999 | Active |
St. Marys Vicarage, Ambleside Road, Windermere, LA23 1BA | Director | 11 October 1999 | Active |
Rowanrigg, Lake Road, Windermere, LA23 2DB | Director | 11 October 1999 | Active |
Woodcroft, Middle Entrance Drive, Bowness-On-Windermere, Windermere, LA23 3JY | Director | 10 May 2000 | Active |
Hunter House, Birthwaite Ground, Windermere, LA23 1DF | Director | 11 October 1999 | Active |
Oak Ridge, Storrs Park, Bowness On Windermere, LA23 3LA | Director | 11 October 1999 | Active |
7 Green Moss, Oakthwaite Road, Windermere, LA23 2BB | Director | 15 May 2002 | Active |
33 Kentwood Road, Kendal, LA9 5JX | Director | 26 February 2004 | Active |
Green Lodge Longtail Hill, Bowness On Windermere, Windermere, LA23 3JD | Director | 13 April 2000 | Active |
Alltwen 10 Fellside, Tower Wood, Bowness On Windermere, LA23 3PW | Director | 24 November 2003 | Active |
1 Kent Close, Bowston, Kendal, LA8 9HJ | Director | 11 October 1999 | Active |
2, Windermere Works, Oldfield Court, Windermere, England, LA23 2HJ | Director | 30 September 2009 | Active |
St. Herberts Church, Lake Road, Windermere, LA23 2EQ | Director | 11 October 1999 | Active |
Rivendell, Brook Road, Windermere, LA23 2BU | Director | 11 October 1999 | Active |
Tanglewood 2, Old Mill Crescent, Bowness, Windermere, LA23 3QR | Director | 04 November 2008 | Active |
Blencathra, Sunny Bank Road, Windermere, LA23 2EN | Director | 20 May 2008 | Active |
1 Cringlemire, Holbeck Lane, Troutbeck Windermere, LA23 1LY | Director | 11 October 1999 | Active |
1 Cringlemire, Holbeck Lane, Windermere, LA23 1LY | Director | 07 January 2008 | Active |
St Marys Vicarage, Ambleside Road, Windermere, LA23 1BA | Director | 24 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Officers | Termination secretary company with name termination date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination secretary company with name termination date. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.