UKBizDB.co.uk

COUNTRY CLASSROOMS LIMITED

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

This company is commonly known as Country Classrooms Limited. The company was founded 9 years ago and was given the registration number 09279128. The firm's registered office is in PRESTON. You can find them at Upper Birks Farm, Bradshaw Lane Eagland Hill, Pilling, Preston, Lancashire. This company's SIC code is 01621 - Farm animal boarding and care.

Company Information

Name:COUNTRY CLASSROOMS LIMITED
Company Number:09279128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01621 - Farm animal boarding and care
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Upper Birks Farm, Bradshaw Lane Eagland Hill, Pilling, Preston, Lancashire, England, PR3 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Birks Farm, Bradshaw Lane, Eagland Hill, Pilling, Preston, England, PR3 6AY

Director24 October 2014Active
Station Yard, Station Lane,, Nateby, Garstang, Preston, United Kingdom, PR3 0LT

Director24 October 2014Active
Station Yard, Station Lane,, Nateby, Garstang, Preston, United Kingdom, PR3 0LT

Director24 October 2014Active

People with Significant Control

Mrs Kathryn Murphy
Notified on:03 August 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Upper Birks Farm, Bradshaw Lane, Eagland Hill, Preston, United Kingdom, PR3 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Brough
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Station Yard, Station Lane, Preston, United Kingdom, PR3 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Raymond Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Upper Birks Farm, Bradshaw Lane, Eagland Hill, Preston, England, PR3 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Change account reference date company current shortened.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-04Address

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

Download
2017-11-30Persons with significant control

Change to a person with significant control.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Capital

Capital allotment shares.

Download
2016-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.