UKBizDB.co.uk

THE WORDSWORTH CONFERENCE FOUNDATION

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

This company is commonly known as The Wordsworth Conference Foundation. The company was founded 16 years ago and was given the registration number 06556368. The firm's registered office is in PENRITH. You can find them at Clint Mill, Cornmarket, Penrith, Cumbria. This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE WORDSWORTH CONFERENCE FOUNDATION
Company Number:06556368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Grove, North End, Durham, England, DH1 4LU

Secretary01 May 2019Active
County College, Bailrigg, Lancaster, England, LA1 4YD

Director14 August 2017Active
Department Of English, Ruane Humanities Center Ll 33, Providence College, Providence, Ri 02918, United States,

Director15 August 2018Active
10, Oxford Road, Kingston Bagpuize, Abingdon, England, OX13 5FZ

Director31 August 2017Active
St Edmund Hall, Queens Lane, Oxford, England, OX1 4AR

Director10 August 2019Active
2 The Grove, North End, Durham, England, DH1 4LU

Director20 February 2019Active
2, John Street South, Meadowfield, Durham, England, DH7 8RP

Director31 January 2024Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director20 February 2019Active
19, The Marlborough, Cranmer Street, Nottingham, England, NG3 4GJ

Director31 January 2024Active
University College, High Street, Oxford, England, OX1 4BH

Secretary12 January 2017Active
Tirril Hall, Tirril, Penrith, CA10 2JE

Secretary05 April 2008Active
171, Shawhurst Lane, Hollywood, Birmingham, England, B47 5JR

Secretary11 August 2014Active
Clint Mill, Cornmarket, Penrith, CA11 THW

Secretary03 August 2012Active
67, Limefield Road, Bolton, Uk, BL1 6LA

Director15 December 2008Active
1011, Berkeley Avenue, Claremont, Usa,

Director15 December 2008Active
Rowan Garth, Grinton, Richmond, DL11 6HJ

Director05 April 2008Active
Balliol College, Broad Street, Oxford, England, OX1 3BJ

Director01 May 2019Active
Fehrenstrasse 8, Zurich, Switzerland, CH-8032

Director05 April 2008Active
Lincoln College, Turl Street, Oxford, England, OX1 3DR

Director01 August 2016Active
Tirril Hall, Tirril, Penrith, England, CA10 2JE

Director31 August 2017Active
Tirril Hall, Tirril, Penrith, CA10 2JE

Director05 April 2008Active
86, Sherwood Drive, Wolfvile, Canada, B4P 2K6

Director05 April 2008Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director01 October 2009Active
Clint Mill, Cornmarket, Penrith, CA11 THW

Director12 August 2014Active
171, Shawhurst Lane, Hollywood, Birmingham, England, B47 5JR

Director15 March 2017Active
Clint Mill, Cornmarket, Penrith, CA11 THW

Director01 October 2009Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director03 August 2012Active
Halgarth House 77, Hallgarth Street, Durham City, DH1 3AY

Director05 April 2008Active
40, Blenheim Terrace, London, England, NW8 0EG

Director31 August 2017Active
Clint Mill, Cornmarket, Penrith, CA11 7HW

Director01 August 2016Active
Craighill, Blepo Craigs, KY15 5UG

Director05 April 2008Active
Clint Mill, Cornmarket, Penrith, CA11 THW

Director27 March 2010Active
Clint Mill, Cornmarket, Penrith, CA11 THW

Director05 August 2011Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.