Warning: file_put_contents(c/4b858eeb3b1f134f91df711a0202043c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Spittals Farm, CA11 7NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPITTALS FARM

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

This company is commonly known as Spittals Farm. The company was founded 13 years ago and was given the registration number 07415310. The firm's registered office is in PENRITH. You can find them at Birbeck House, Duke Street, Penrith, Cumbria. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SPITTALS FARM
Company Number:07415310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2010
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spittals Farm, Kirkby Thore, Penrith, United Kingdom, CA10 1XQ

Director21 October 2010Active
Spittals Farm, Kirkby Thore, Penrith, United Kingdom, CA10 1XQ

Director21 October 2010Active
Spittals Farm, Kirkby Thore, Penrith, United Kingdom, CA10 1XQ

Director21 October 2010Active
Third Floor White Rose House 28a, York Place, Leeds, England United Kingdom, LS1 2EZ

Director21 October 2010Active

People with Significant Control

Mrs Sylvia Mary Addison
Notified on:16 October 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:Woodhead, Morland, Penrith, England, CA10 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Addison
Notified on:16 October 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Spittals Farm, Kirkbythore, Penrith, England, CA10 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Addison
Notified on:16 October 2016
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:England
Address:Woodhead, Morland, Penrith, England, CA10 3BB
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 (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
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-09-09Address

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

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-05Accounts

Change account reference date company current shortened.

Download
2010-11-04Officers

Appoint person director company with name.

Download
2010-11-04Officers

Appoint person director company with name.

Download
2010-11-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.