This company is commonly known as The Sophie Lancaster Foundation. The company was founded 15 years ago and was given the registration number 06728103. The firm's registered office is in ROSSENDALE. You can find them at 87 Deardengate, Haslingden, Rossendale, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | THE SOPHIE LANCASTER FOUNDATION |
---|---|---|
Company Number | : | 06728103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Deardengate, Haslingden, Rossendale, England, BB4 5SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 22 September 2022 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 22 September 2022 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 25 July 2018 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 22 September 2022 | Active |
Sherfin Edge Cottage, Rising Bridge, Accrington, Uk, BB5 2DX | Secretary | 20 October 2008 | Active |
36, Kirkhill Avenue, Haslingden, Rossendale, United Kingdom, BB4 6UB | Director | 01 January 2011 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 01 December 2010 | Active |
228, Blackburn Road, Haslingden, Uk, BB4 5JF | Director | 20 October 2008 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 01 August 2016 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 25 July 2018 | Active |
Sherfin Edge Cottage, Rising Bridge, Accrington, Uk, BB5 2DX | Director | 20 October 2008 | Active |
7, Heatherbank, Rossendale, Uk, BB4 6DZ | Director | 20 October 2008 | Active |
201, Blackburn Road, Haslingden, United Kingdom, BB4 5HN | Director | 20 October 2008 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 25 July 2018 | Active |
87, Deardengate, Haslingden, Rossendale, England, BB4 5SN | Director | 23 September 2022 | Active |
36, Kirkhill Avenue, Haslingden, Rossendale, BB4 6UB | Director | 01 January 2011 | Active |
13, Honister Road, Moston, Manchester, Uk, M9 4LW | Director | 20 October 2008 | Active |
Mrs Alison Marie Vincent | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87, Deardengate, Rossendale, England, BB4 5SN |
Nature of control | : |
|
Ms Sylvia Lancaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87, Deardengate, Rossendale, England, BB4 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-26 | Accounts | Change account reference date company previous extended. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Gazette | Gazette filings brought up to date. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Gazette | Gazette filings brought up to date. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.