CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07404696

Incorporation date

12/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FINANCE DEPT, William Howard School, Longtown Road, Brampton, Cumbria CA8 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon14/01/2026
Micro company accounts made up to 2025-08-31
dot icon24/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-08-31
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/03/2024
Termination of appointment of Christopher John Mcaree as a director on 2024-03-26
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-08-31
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon19/10/2020
Termination of appointment of Derek Kay as a director on 2019-07-31
dot icon19/10/2020
Termination of appointment of Sheila Louise Johnston as a director on 2019-07-31
dot icon19/10/2020
Termination of appointment of Des Bird as a director on 2017-12-14
dot icon25/03/2020
Micro company accounts made up to 2019-08-31
dot icon17/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-08-31
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-08-31
dot icon19/01/2017
Termination of appointment of Lorrayne Mcbeath Hughes as a director on 2016-12-06
dot icon19/01/2017
Appointment of Ms Vicki Jackson as a director on 2016-12-06
dot icon19/01/2017
Appointment of Mr Derek Kay as a director on 2016-12-06
dot icon19/01/2017
Appointment of Mrs Sheila Louise Johnston as a director on 2016-12-06
dot icon19/01/2017
Appointment of Mr Des Bird as a director on 2016-12-06
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/06/2016
Termination of appointment of Moira Elizabeth Tattersall as a director on 2016-06-08
dot icon06/06/2016
Termination of appointment of Moira Tattersall as a director on 2013-10-16
dot icon06/06/2016
Director's details changed for Moira Tattersall on 2013-10-16
dot icon10/11/2015
Annual return made up to 2015-10-12 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Termination of appointment of Jacky Kennedy as a director on 2014-08-31
dot icon07/11/2014
Termination of appointment of Alan Mottershead as a director on 2014-08-31
dot icon07/11/2014
Termination of appointment of Katie Louise Robinson as a director on 2013-08-31
dot icon14/10/2014
Annual return made up to 2014-10-12 no member list
dot icon14/10/2014
Termination of appointment of Deborah Louise Edwards as a secretary on 2014-07-23
dot icon14/10/2014
Termination of appointment of Deborah Louise Edwards as a secretary on 2014-07-23
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/10/2013
Annual return made up to 2013-10-12 no member list
dot icon21/10/2013
Appointment of Moira Tattersall as a director on 2013-10-16
dot icon21/10/2013
Appointment of Mrs Deborah Louise Edwards as a secretary on 2013-04-29
dot icon21/10/2013
Registered office address changed from , Richard Rose Morton Academy Wigton Road, Carlisle, Cumbria, CA2 6LB on 2013-10-21
dot icon21/10/2013
Termination of appointment of Sandy Williamson as a secretary on 2013-04-29
dot icon09/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon24/01/2013
Appointment of Mrs Jacky Kennedy as a director on 2012-09-01
dot icon24/01/2013
Termination of appointment of Michael Anthony Gibbons as a director on 2012-09-01
dot icon24/01/2013
Termination of appointment of Janet Downes as a director on 2012-09-01
dot icon24/01/2013
Appointment of Mr David Sam Northwood as a director on 2012-10-01
dot icon24/01/2013
Termination of appointment of Corinna Cartwright as a director on 2012-09-01
dot icon24/01/2013
Termination of appointment of Andrew Blair Duncan Abernethy as a director on 2012-09-01
dot icon24/01/2013
Appointment of Mr Christopher John Mcaree as a director on 2012-10-01
dot icon24/01/2013
Appointment of Mr Kris Williams as a director on 2012-10-01
dot icon24/01/2013
Appointment of Mr Sandy Williamson as a secretary on 2013-01-14
dot icon24/01/2013
Termination of appointment of Maurice John Peddelty as a secretary on 2012-08-31
dot icon30/10/2012
Annual return made up to 2012-10-12 no member list
dot icon24/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon16/11/2011
Annual return made up to 2011-10-12 no member list
dot icon12/11/2010
Appointment of Moira Tattersall as a director
dot icon12/11/2010
Appointment of Michael Anthony Gibbons as a director
dot icon03/11/2010
Current accounting period shortened from 2011-10-31 to 2011-08-31
dot icon03/11/2010
Appointment of John Mcauley as a director
dot icon03/11/2010
Appointment of Janet Downes as a director
dot icon03/11/2010
Appointment of Corinna Cartwright as a director
dot icon03/11/2010
Appointment of Alan Mottershead as a director
dot icon03/11/2010
Appointment of Andrew Blair Duncan Abernethy as a director
dot icon12/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.94K
-
0.00
-
-
2022
1
63.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Michael Anthony
Director
12/10/2010 - 01/09/2012
8
Hughes, Lorrayne Mcbeath
Director
12/10/2010 - 06/12/2016
5
Tattersall, Moira Elizabeth
Director
12/10/2010 - 08/06/2016
4
Cartwright, Corinna
Director
12/10/2010 - 01/09/2012
3
Robinson, Katie Louise
Director
12/10/2010 - 31/08/2013
2

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 CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED

CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED is an(a) Active company incorporated on 12/10/2010 with the registered office located at C/O FINANCE DEPT, William Howard School, Longtown Road, Brampton, Cumbria CA8 1AR. There are currently 4 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 CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED?

toggle

CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED is currently Active. It was registered on 12/10/2010 .

Where is CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED located?

toggle

CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED is registered at C/O FINANCE DEPT, William Howard School, Longtown Road, Brampton, Cumbria CA8 1AR.

What does CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED do?

toggle

CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-08-31.