This company is commonly known as Ulverston,ford Park Community Group. The company was founded 23 years ago and was given the registration number 03989550. The firm's registered office is in ULVERSTON. You can find them at Ford Park Community Group, Ford Park, Ulverston, Cumbria. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ULVERSTON,FORD PARK COMMUNITY GROUP |
---|---|---|
Company Number | : | 03989550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ford Park Community Group, Ford Park, Ulverston, Cumbria, England, LA12 7JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP | Secretary | 31 October 2021 | Active |
Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP | Director | 27 January 2021 | Active |
22, Alexander Road, Ulverston, England, LA12 0DE | Director | 05 April 2019 | Active |
38 Market Street, Dalton In Furness, England, LA16 8AA | Director | 27 January 2015 | Active |
Woodlands, Mount Pleasant, Lindal, Ulverston, England, LA12 0LZ | Director | 26 September 2023 | Active |
Crag Head, Loughrigg, Ambleside, England, LA22 9HQ | Director | 26 September 2023 | Active |
13, Clarence Street, Ulverston, England, LA12 7JJ | Director | 20 March 2024 | Active |
7 Park Field, Swarthmoor, Ulverston, England, LA12 0HW | Director | 01 March 2016 | Active |
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP | Secretary | 20 August 2013 | Active |
49 Devonshire Road, Ulverston, LA12 9AL | Secretary | 10 May 2000 | Active |
78 Natland Road, Kendal, England, LA9 7LR | Secretary | 31 July 2017 | Active |
45 Sun Street, Ulverston, LA12 7BX | Secretary | 06 November 2003 | Active |
17 Lamb Park, Rosside, Ulverston, LA12 7NR | Director | 10 May 2000 | Active |
49 Devonshire Road, Ulverston, LA12 9AL | Director | 10 May 2000 | Active |
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP | Director | 16 June 2010 | Active |
7 Monument Way, Ulverston, England, LA12 9SY | Director | 30 January 2018 | Active |
43 Victoria Road, Ulverston, LA12 0EP | Director | 10 May 2000 | Active |
57b Lightburn Avenue, Ulverston, England, LA12 0DL | Director | 01 June 2017 | Active |
35 Lightburn Avenue, Ulverston, LA12 0DL | Director | 21 November 2002 | Active |
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP | Director | 16 February 2011 | Active |
13 Tower Street, Ulverston, LA12 9AN | Director | 10 May 2000 | Active |
Gramark House, Newland, Ulverston, England, LA12 7PZ | Director | 27 January 2015 | Active |
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP | Director | 16 February 2011 | Active |
Ford Park House, Ford Park, Ulverston, England, LA12 7JP | Director | 20 June 2013 | Active |
9, Ford Park Crescent, Ulverston, England, LA12 7JW | Director | 22 November 2016 | Active |
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP | Director | 16 February 2011 | Active |
31 Sands Road, Ulverston, LA12 9PR | Director | 06 November 2003 | Active |
1 Hillside Road, Ulverston, United Kingdom, LA15 8AA | Director | 27 January 2015 | Active |
Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP | Director | 19 July 2012 | Active |
2, Lightburn Road, Ulverston, United Kingdom, LA12 0AU | Director | 31 January 2007 | Active |
2 Lightburn Road, Ulverston, LA12 0HA | Director | 10 May 2000 | Active |
High Mowhill, Mowings Lane, Ulverston, England, LA12 7DD | Director | 27 January 2016 | Active |
12 Parkhead Road, Ulverston, LA12 9NX | Director | 10 May 2000 | Active |
23 Wellington Street, Dalton, LA15 8AN | Director | 31 January 2007 | Active |
Yew Tree Cottage, Colton, Nr Ulverston, England, LA12 8HE | Director | 30 January 2018 | Active |
Mr Sam Ronson | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP |
Nature of control | : |
|
Mrs Shirley-Anne Wilson | ||
Notified on | : | 20 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP |
Nature of control | : |
|
Mr David John Heffernan | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, 9 Ford Park Cresent, Ulverston, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.