UKBizDB.co.uk

ULVERSTON,FORD PARK COMMUNITY GROUP

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP

Secretary31 October 2021Active
Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP

Director27 January 2021Active
22, Alexander Road, Ulverston, England, LA12 0DE

Director05 April 2019Active
38 Market Street, Dalton In Furness, England, LA16 8AA

Director27 January 2015Active
Woodlands, Mount Pleasant, Lindal, Ulverston, England, LA12 0LZ

Director26 September 2023Active
Crag Head, Loughrigg, Ambleside, England, LA22 9HQ

Director26 September 2023Active
13, Clarence Street, Ulverston, England, LA12 7JJ

Director20 March 2024Active
7 Park Field, Swarthmoor, Ulverston, England, LA12 0HW

Director01 March 2016Active
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP

Secretary20 August 2013Active
49 Devonshire Road, Ulverston, LA12 9AL

Secretary10 May 2000Active
78 Natland Road, Kendal, England, LA9 7LR

Secretary31 July 2017Active
45 Sun Street, Ulverston, LA12 7BX

Secretary06 November 2003Active
17 Lamb Park, Rosside, Ulverston, LA12 7NR

Director10 May 2000Active
49 Devonshire Road, Ulverston, LA12 9AL

Director10 May 2000Active
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP

Director16 June 2010Active
7 Monument Way, Ulverston, England, LA12 9SY

Director30 January 2018Active
43 Victoria Road, Ulverston, LA12 0EP

Director10 May 2000Active
57b Lightburn Avenue, Ulverston, England, LA12 0DL

Director01 June 2017Active
35 Lightburn Avenue, Ulverston, LA12 0DL

Director21 November 2002Active
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP

Director16 February 2011Active
13 Tower Street, Ulverston, LA12 9AN

Director10 May 2000Active
Gramark House, Newland, Ulverston, England, LA12 7PZ

Director27 January 2015Active
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP

Director16 February 2011Active
Ford Park House, Ford Park, Ulverston, England, LA12 7JP

Director20 June 2013Active
9, Ford Park Crescent, Ulverston, England, LA12 7JW

Director22 November 2016Active
Ford Park Community Centre, Ford House Ford Park, Ulverston, LA12 7JP

Director16 February 2011Active
31 Sands Road, Ulverston, LA12 9PR

Director06 November 2003Active
1 Hillside Road, Ulverston, United Kingdom, LA15 8AA

Director27 January 2015Active
Ford Park Community Group, Ford Park, Ulverston, England, LA12 7JP

Director19 July 2012Active
2, Lightburn Road, Ulverston, United Kingdom, LA12 0AU

Director31 January 2007Active
2 Lightburn Road, Ulverston, LA12 0HA

Director10 May 2000Active
High Mowhill, Mowings Lane, Ulverston, England, LA12 7DD

Director27 January 2016Active
12 Parkhead Road, Ulverston, LA12 9NX

Director10 May 2000Active
23 Wellington Street, Dalton, LA15 8AN

Director31 January 2007Active
Yew Tree Cottage, Colton, Nr Ulverston, England, LA12 8HE

Director30 January 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.