CHILWORTH SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

CHILWORTH SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05468590

Incorporation date

01/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Lupton Tower, Lupton, Carnforth, Lancashire LA6 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2005)
dot icon15/10/2025
Termination of appointment of Tracey Fletcher-Ray as a director on 2025-09-11
dot icon24/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon04/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon17/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon20/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon01/02/2023
Appointment of Mrs Tracey Fletcher-Ray as a director on 2022-11-14
dot icon18/01/2023
Termination of appointment of Judith Jones as a secretary on 2022-10-07
dot icon18/01/2023
Termination of appointment of Philip David Jones as a director on 2022-10-07
dot icon18/01/2023
Appointment of Mr Stephen Bacon as a secretary on 2022-10-07
dot icon18/01/2023
Appointment of Mr Stephen Bacon as a director on 2022-10-07
dot icon01/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon14/05/2021
Change of details for Witherslack Group of Schools Limited as a person with significant control on 2016-04-06
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon28/01/2020
Termination of appointment of Kevin Frederick Dyson as a secretary on 2020-01-17
dot icon28/01/2020
Appointment of Mrs Judith Jones as a secretary on 2020-01-17
dot icon28/01/2020
Termination of appointment of Kevin Frederick Dyson as a director on 2020-01-17
dot icon05/09/2019
Appointment of Mr Kevin Frederick Dyson as a director on 2019-08-31
dot icon05/09/2019
Termination of appointment of Michael Anthony Barrow as a director on 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon06/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/09/2018
Appointment of Mr Kevin Frederick Dyson as a secretary on 2018-09-05
dot icon05/09/2018
Termination of appointment of Craig Baxter as a secretary on 2018-09-05
dot icon16/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/09/2017
Satisfaction of charge 1 in full
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon08/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon20/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon18/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon21/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/10/2013
Termination of appointment of Judith Jones as a secretary
dot icon21/10/2013
Appointment of Mr Craig Baxter as a secretary
dot icon08/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon14/01/2013
Accounts for a small company made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon16/04/2012
Accounts for a small company made up to 2011-08-31
dot icon19/01/2012
Registered office address changed from 14 Main Street Kirkby Lonsdale Lancashire LA6 2AE on 2012-01-19
dot icon12/12/2011
Certificate of change of name
dot icon26/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon26/07/2011
Appointment of Mrs Judith Jones as a secretary
dot icon26/07/2011
Termination of appointment of Sally Scaife as a secretary
dot icon05/07/2011
Appointment of Mr Michael Anthony Barrow as a director
dot icon04/07/2011
Termination of appointment of James Bowers as a director
dot icon18/05/2011
Accounts for a small company made up to 2010-08-31
dot icon15/02/2011
Appointment of Mr Philip David Jones as a director
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon19/05/2010
Accounts for a small company made up to 2009-08-31
dot icon25/06/2009
Accounts for a small company made up to 2008-08-31
dot icon08/06/2009
Return made up to 01/06/09; full list of members
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon15/05/2008
Accounts for a small company made up to 2007-08-31
dot icon27/06/2007
Accounts for a small company made up to 2006-08-31
dot icon22/06/2007
Return made up to 01/06/07; full list of members
dot icon14/02/2007
Accounting reference date extended from 30/06/06 to 31/08/06
dot icon16/06/2006
Return made up to 01/06/06; full list of members
dot icon08/09/2005
Ad 02/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
New director appointed
dot icon28/07/2005
Registered office changed on 28/07/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon01/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Stephen
Director
07/10/2022 - Present
56
Jones, Philip David
Director
26/01/2011 - 06/10/2022
21
Jones, Judith
Secretary
16/01/2020 - 06/10/2022
-
Bacon, Stephen
Secretary
06/10/2022 - Present
-
Fletcher-Ray, Tracey
Director
14/11/2022 - 11/09/2025
23

Persons with Significant Control

0

No PSC data available.

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 CHILWORTH SCHOOLS LIMITED

CHILWORTH SCHOOLS LIMITED is an(a) Active company incorporated on 01/06/2005 with the registered office located at Lupton Tower, Lupton, Carnforth, Lancashire LA6 2PR. There are currently 2 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 CHILWORTH SCHOOLS LIMITED?

toggle

CHILWORTH SCHOOLS LIMITED is currently Active. It was registered on 01/06/2005 .

Where is CHILWORTH SCHOOLS LIMITED located?

toggle

CHILWORTH SCHOOLS LIMITED is registered at Lupton Tower, Lupton, Carnforth, Lancashire LA6 2PR.

What does CHILWORTH SCHOOLS LIMITED do?

toggle

CHILWORTH SCHOOLS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHILWORTH SCHOOLS LIMITED?

toggle

The latest filing was on 15/10/2025: Termination of appointment of Tracey Fletcher-Ray as a director on 2025-09-11.