This company is commonly known as Society For Creative Anachronism (sca) Uk Cic. The company was founded 9 years ago and was given the registration number 10248763. The firm's registered office is in LANCASTER. You can find them at 12 Mayfield Avenue, , Lancaster, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
| Name | : | SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC | 
|---|---|---|
| Company Number | : | 10248763 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 23 June 2016 | 
| End of financial year | : | 30 June 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | 12 Mayfield Avenue, Lancaster, England, LA1 2NX | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | Director | 30 March 2020 | Active | 
| Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | Director | 01 January 2021 | Active | 
| Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | Director | 25 May 2023 | Active | 
| Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | Director | 08 January 2023 | Active | 
| Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | Director | 08 January 2023 | Active | 
| 27, South Road, Lancaster, England, LA1 4XJ | Secretary | 23 June 2016 | Active | 
| 27, South Road, Lancaster, England, LA1 4XJ | Secretary | 17 May 2017 | Active | 
| 12, Mayfield Avenue, Lancaster, England, LA1 2NX | Director | 01 January 2021 | Active | 
| 12, Mayfield Avenue, Lancaster, England, LA1 2NX | Director | 17 September 2018 | Active | 
| 27, South Road, Lancaster, England, LA1 4XJ | Director | 23 June 2016 | Active | 
| 27, South Road, Lancaster, England, LA1 4XJ | Director | 23 June 2016 | Active | 
| 12, Mayfield Avenue, Lancaster, England, LA1 2NX | Director | 23 June 2016 | Active | 
| 12, Mayfield Avenue, Lancaster, England, LA1 2NX | Director | 22 May 2017 | Active | 
| 12, Mayfield Avenue, Lancaster, England, LA1 2NX | Director | 23 June 2016 | Active | 
| 27, South Road, Lancaster, England, LA1 4XJ | Director | 23 June 2016 | Active | 
| Ari Ibsen | ||
| Notified on | : | 30 April 2024 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | October 1995 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | 
| Nature of control | : | 
  | 
| Ms Celine Kavanagh | ||
| Notified on | : | 31 March 2024 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1972 | 
| Nationality | : | Irish | 
| Country of residence | : | England | 
| Address | : | Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | 
| Nature of control | : | 
  | 
| Miss Michelle Parker | ||
| Notified on | : | 25 May 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1979 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | 
| Nature of control | : | 
  | 
| Miss Catherine Terrett | ||
| Notified on | : | 08 January 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1986 | 
| Nationality | : | Irish | 
| Country of residence | : | England | 
| Address | : | 12, Mayfield Avenue, Lancaster, England, LA1 2NX | 
| Nature of control | : | 
  | 
| Dr Nicola Jayne Whitehead | ||
| Notified on | : | 08 January 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1965 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 12, Mayfield Avenue, Lancaster, England, LA1 2NX | 
| Nature of control | : | 
  | 
| Mr Paul Blackwell | ||
| Notified on | : | 01 January 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1955 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 12, Mayfield Avenue, Lancaster, England, LA1 2NX | 
| Nature of control | : | 
  | 
| Mr Joel David Fowler | ||
| Notified on | : | 01 January 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1978 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | 
| Nature of control | : | 
  | 
| Mr Jeffery Berry | ||
| Notified on | : | 30 March 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1967 | 
| Nationality | : | American | 
| Country of residence | : | England | 
| Address | : | Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, England, LA6 1NU | 
| Nature of control | : | 
  | 
| Ms Elizabeth Ann Brown | ||
| Notified on | : | 17 September 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1969 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 12, Mayfield Avenue, Lancaster, England, LA1 2NX | 
| Nature of control | : | 
  | 
| Miss Michelle Parker | ||
| Notified on | : | 23 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1979 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 12, Mayfield Avenue, Lancaster, England, LA1 2NX | 
| Nature of control | : | 
  | 
| Mr Mark Lawson | ||
| Notified on | : | 23 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1965 | 
| Nationality | : | Australian | 
| Country of residence | : | England | 
| Address | : | 12, Mayfield Avenue, Lancaster, England, LA1 2NX | 
| Nature of control | : | 
  | 
| Mr Andrew David Shiel | ||
| Notified on | : | 23 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1977 | 
| Nationality | : | Irish | 
| Country of residence | : | England | 
| Address | : | 12, Mayfield Avenue, Lancaster, England, LA1 2NX | 
| Nature of control | : | 
  | 
| Mr Jack Richard Joshua Garrett | ||
| Notified on | : | 23 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1970 | 
| Nationality | : | American | 
| Country of residence | : | England | 
| Address | : | 27, South Road, Lancaster, England, LA1 4XJ | 
| Nature of control | : | 
  | 
| Mr Paul Thane-Clarke | ||
| Notified on | : | 23 June 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1961 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 27, South Road, Lancaster, England, LA1 4XJ | 
| Nature of control | : | 
  | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.