BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

Register to unlock more data on OkredoRegister

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857179

Incorporation date

11/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Northgate, White Lund, Morecambe, Lancashire LA3 3PACopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon27/03/2026
Director's details changed for Mrs Marina Anne Lord on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Anthony Jackson on 2026-03-27
dot icon27/03/2026
Director's details changed for Brendan Joseph Bernard Drury on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Paul Victor Hampson on 2026-03-27
dot icon27/03/2026
Registered office address changed from 116-118 Towngate Leyland Lancashire PR25 2LQ England to 39 Northgate White Lund Morecambe Lancashire LA3 3PA on 2026-03-27
dot icon23/03/2026
Director's details changed for Brendan Joseph Bernard Drury on 2026-03-23
dot icon23/03/2026
Director's details changed for Mrs Marina Anne Lord on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Paul Victor Hampson on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Anthony Jackson on 2026-03-23
dot icon23/03/2026
Registered office address changed from 39 Northgate White Lund Morecambe Lancashire LA3 3PA England to 116-118 Towngate Leyland Lancashire PR25 2LQ on 2026-03-23
dot icon05/01/2026
Termination of appointment of Elisabeth Marian Mullen as a director on 2025-11-11
dot icon05/01/2026
Termination of appointment of Robert Agnew Pow as a director on 2025-10-28
dot icon28/12/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Director's details changed for Mr Paul Victor Hampson on 2025-11-19
dot icon19/11/2025
Registered office address changed from 39 Northgate White Lund Morecambe Lancashire LA3 3PA England to 39 Northgate White Lund Morecambe Lancashire LA3 3PA on 2025-11-19
dot icon19/11/2025
Director's details changed for Mrs Elisabeth Marian Mullen on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Anthony Jackson on 2025-11-19
dot icon19/11/2025
Director's details changed for Brendan Joseph Bernard Drury on 2025-11-19
dot icon19/11/2025
Director's details changed for Mrs Marina Anne Lord on 2025-11-19
dot icon19/11/2025
Director's details changed for Mr Robert Agnew Pow on 2025-11-19
dot icon11/11/2025
Director's details changed for Mrs Elisabeth Marian Mullen on 2025-11-11
dot icon11/11/2025
Director's details changed for Mrs Marina Anne Lord on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr Robert Agnew Pow on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr Anthony Jackson on 2025-11-11
dot icon11/11/2025
Director's details changed for Brendan Joseph Bernard Drury on 2025-11-11
dot icon11/11/2025
Registered office address changed from 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA England to 39 Northgate White Lund Morecambe Lancashire LA3 3PA on 2025-11-11
dot icon11/11/2025
Director's details changed for Mr Paul Victor Hampson on 2025-11-11
dot icon06/11/2025
Appointment of Mrs Marina Anne Lord as a director on 2025-10-08
dot icon05/11/2025
Appointment of Mr Paul Victor Hampson as a director on 2025-10-08
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon02/02/2023
Director's details changed for Mrs Elisabeth Marian Mullen on 2023-02-01
dot icon02/02/2023
Director's details changed for Mr Anthony Jackson on 2023-02-01
dot icon01/02/2023
Registered office address changed from 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England to 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 2023-02-01
dot icon01/02/2023
Director's details changed for Brendan Joseph Bernard Drury on 2023-02-01
dot icon01/02/2023
Director's details changed for Mr Robert Agnew Pow on 2023-02-01
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon08/08/2022
Termination of appointment of Michael David Pollard as a director on 2022-08-06
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon23/09/2021
Termination of appointment of Peter Armer as a secretary on 2021-09-01
dot icon05/05/2021
Termination of appointment of Kevan Patrick Dorgan as a director on 2021-04-30
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon31/10/2019
Notification of a person with significant control statement
dot icon21/10/2019
Termination of appointment of David Mark Wilmot as a director on 2019-08-06
dot icon21/10/2019
Termination of appointment of Michael David Pollard as a secretary on 2019-08-06
dot icon18/10/2019
Cessation of William Frederick Smith as a person with significant control on 2017-04-06
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon16/10/2019
Appointment of Mr Peter Armer as a secretary on 2019-10-03
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Registered office address changed from 12 Church Street Windermere Cumbria LA23 1AQ England to 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ on 2019-09-03
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Appointment of Mr Robert Agnew Pow as a director on 2018-10-26
dot icon08/11/2018
Appointment of Mrs Elizabeth Marion Mullen as a director on 2018-10-26
dot icon30/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/05/2018
Termination of appointment of Lesley Gill as a director on 2018-05-18
dot icon09/11/2017
Appointment of Mr Anthony Jackson as a director on 2017-11-07
dot icon09/11/2017
Director's details changed for Mr Michael David Pollard on 2017-11-07
dot icon09/11/2017
Director's details changed for Brendan Joseph Bernard Drury on 2017-11-07
dot icon09/11/2017
Registered office address changed from Overbeck Woodland Road Windermere LA23 2AN England to 12 Church Street Windermere Cumbria LA23 1AQ on 2017-11-09
dot icon01/11/2017
Termination of appointment of Susan Anne Bloy as a director on 2017-10-18
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon27/02/2017
Registered office address changed from 12 Church Street Windermere LA23 1AQ England to Overbeck Woodland Road Windermere LA23 2AN on 2017-02-27
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/10/2016
Registered office address changed from 11-12 Church Street Church Street Windermere Cumbria LA23 1AQ to 12 Church Street Windermere LA23 1AQ on 2016-10-13
dot icon13/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon12/12/2015
Annual return made up to 2015-10-11 no member list
dot icon12/12/2015
Appointment of Mrs Lesley Gill as a director on 2015-10-22
dot icon12/12/2015
Termination of appointment of Clive William Langley as a director on 2015-10-22
dot icon08/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-11 no member list
dot icon27/11/2013
Annual return made up to 2013-10-11 no member list
dot icon27/11/2013
Register inspection address has been changed from Phoenix Centre Phoenix Way Windermere Cumbria LA23 1BZ England
dot icon18/11/2013
Appointment of Reverend Father Kevan Patrick Dorgan as a director
dot icon15/11/2013
Appointment of Ms Susan Anne Bloy as a director
dot icon15/11/2013
Termination of appointment of Francis Slattery as a director
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Registered office address changed from Stonecliffe Lake Road Bowness on Windermere Cumbria LA23 3AR on 2013-06-19
dot icon14/06/2013
Termination of appointment of David Thomas as a director
dot icon01/11/2012
Annual return made up to 2012-10-11 no member list
dot icon01/11/2012
Termination of appointment of Anthony Close as a director
dot icon01/11/2012
Termination of appointment of Anthony Close as a secretary
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/10/2012
Appointment of Mr Michael David Pollard as a secretary
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-11 no member list
dot icon06/10/2011
Termination of appointment of Sylvia Waring as a director
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-11 no member list
dot icon03/11/2010
Director's details changed for Sylvia Mary Waring on 2010-10-10
dot icon03/11/2010
Director's details changed for David Mark Wilmot on 2010-10-10
dot icon03/11/2010
Secretary's details changed for Anthony Francis Richard Close on 2010-10-10
dot icon03/11/2010
Director's details changed for Michael David Pollard on 2010-10-10
dot icon03/11/2010
Director's details changed for Francis Slattery on 2010-10-10
dot icon03/11/2010
Director's details changed for James Johnston Richards on 2010-10-10
dot icon19/05/2010
Termination of appointment of Martin Thwaites as a director
dot icon16/11/2009
Annual return made up to 2009-10-11 no member list
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Director's details changed for Clive William Langley on 2009-10-02
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Brendan Joseph Bernard Drury on 2009-10-02
dot icon16/11/2009
Director's details changed for Anthony Francis Richard Close on 2009-10-02
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/10/2009
Termination of appointment of Christine Pickering as a director
dot icon02/10/2009
Director appointed michael david pollard
dot icon10/03/2009
Appointment terminated director marion platt
dot icon29/12/2008
Director appointed david frank thomas
dot icon23/10/2008
Annual return made up to 11/10/08
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/09/2008
Miscellaneous
dot icon23/05/2008
Director appointed brendan joseph bernard drury
dot icon23/05/2008
Director appointed martin joseph edward thwaites
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon26/10/2007
Secretary's particulars changed;director's particulars changed
dot icon26/10/2007
Annual return made up to 11/10/07
dot icon01/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Annual return made up to 11/10/06
dot icon22/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/09/2006
Registered office changed on 22/09/06 from: 90 stricklandgate off library road kendal cumbria LA9 4PU
dot icon06/06/2006
Director resigned
dot icon19/10/2005
Annual return made up to 11/10/05
dot icon19/10/2005
Director's particulars changed
dot icon15/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon23/07/2005
Director resigned
dot icon01/11/2004
Annual return made up to 11/10/04
dot icon01/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/10/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon15/03/2004
Registered office changed on 15/03/04 from: 46 stramongate kendal cumbria LA9 4BD
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Resolutions
dot icon18/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/10/2003
Annual return made up to 11/10/03
dot icon22/10/2002
Annual return made up to 11/10/02
dot icon06/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/06/2002
New director appointed
dot icon24/01/2002
Amended full accounts made up to 2001-03-31
dot icon17/10/2001
Annual return made up to 11/10/01
dot icon30/08/2001
New director appointed
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon17/10/2000
Annual return made up to 11/10/00
dot icon16/10/2000
Director resigned
dot icon31/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon07/06/2000
New director appointed
dot icon02/06/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon11/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
798.20K
-
81.25K
194.73K
-
2022
3
762.99K
-
43.73K
182.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Michael David
Director
30/09/2009 - 06/08/2022
4
Pickering, Christine Mary
Director
24/11/2003 - 29/09/2009
-
Nicholson, Sylvia Kathleen
Director
26/02/2004 - 24/05/2006
-
King, Edward Carson
Director
11/10/1999 - 03/04/2001
-
Jackson, Anthony
Director
07/11/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWNESS AND WINDERMERE COMMUNITY CARE TRUST

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST is an(a) Active company incorporated on 11/10/1999 with the registered office located at 39 Northgate, White Lund, Morecambe, Lancashire LA3 3PA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWNESS AND WINDERMERE COMMUNITY CARE TRUST?

toggle

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST is currently Active. It was registered on 11/10/1999 .

Where is BOWNESS AND WINDERMERE COMMUNITY CARE TRUST located?

toggle

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST is registered at 39 Northgate, White Lund, Morecambe, Lancashire LA3 3PA.

What does BOWNESS AND WINDERMERE COMMUNITY CARE TRUST do?

toggle

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BOWNESS AND WINDERMERE COMMUNITY CARE TRUST?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mrs Marina Anne Lord on 2026-03-27.