WITHERSLACK GROUP OF SCHOOLS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

02/02/232 February 2023 Appointment of Mrs Tracey Fletcher-Ray as a director on 2022-11-14

View Document

19/01/2319 January 2023 Termination of appointment of Judith Jones as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a director on 2022-10-07

View Document

19/01/2319 January 2023 Appointment of Mr Stephen Bacon as a secretary on 2022-10-07

View Document

19/01/2319 January 2023 Termination of appointment of Philip David Jones as a director on 2022-10-07

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS JUDITH JONES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARROW

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR KEVIN FREDERICK DYSON

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR KEVIN FREDERICK DYSON

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/09/174 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

10/03/1510 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH JONES

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR CRAIG BAXTER

View Document

25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JONES / 01/10/2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BARROW / 01/10/2012

View Document

25/01/1325 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 14 MAIN STREET KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2AE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUSINS

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY SALLY SCAIFE

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MRS JUDITH JONES

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWERS

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JONES / 28/01/2011

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/02/113 February 2011 FACILITIES AGREEMENT 27/01/2011

View Document

17/11/1017 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRADY

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BARROW / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALTER COUSINS / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRADY / 08/03/2010

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID AMIS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES MILLS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JONES / 30/03/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: MEADOWBANK SHAP ROAD KENDAL CUMBRIA LA9 6NY

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

18/05/0018 May 2000 S366A DISP HOLDING AGM 12/04/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: WITHERSLACK HALL GRANGE OVER SANDS CUMBRIA LA11 6SD

View Document

02/11/982 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/983 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/983 September 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/08/98

View Document

03/09/983 September 1998 DIRECTORS POWERS 25/08/98

View Document

03/09/983 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/983 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/983 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company