CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00956124

Incorporation date

12/06/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Coronation Drive, Dalton In Furness, Cumbria LA15 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon09/10/2025
Termination of appointment of Eileen Wilcock as a director on 2025-09-24
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon04/07/2025
Appointment of Ms Sandie Woodford as a director on 2024-10-01
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon26/09/2023
Appointment of Mrs Karen Yvonne Hull as a secretary on 2023-09-04
dot icon14/09/2023
Appointment of Mr Andrew Nelson Caine as a director on 2023-09-11
dot icon14/09/2023
Appointment of Mrs Eileen Wilcock as a director on 2023-09-11
dot icon13/09/2023
Appointment of Mrs Linda Elizabeth Dean as a director on 2023-09-11
dot icon13/09/2023
Termination of appointment of Ronald Wilson as a director on 2023-08-14
dot icon13/09/2023
Appointment of Mr Christopher Roy Dean as a director on 2023-09-11
dot icon02/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Termination of appointment of Angela Margaret Taylor as a director on 2021-09-08
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon16/04/2021
Termination of appointment of Freda Corkish as a secretary on 2021-04-15
dot icon16/04/2021
Termination of appointment of Freda Corkish as a director on 2021-04-15
dot icon16/04/2021
Termination of appointment of Jean Christine Davis as a director on 2021-04-15
dot icon16/04/2021
Termination of appointment of Joan Hargreaves as a director on 2021-04-15
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Appointment of Mrs Jennifer Tomlinson as a director on 2017-04-10
dot icon27/08/2019
Appointment of Mrs Angela Margaret Taylor as a director on 2017-04-10
dot icon19/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon19/06/2019
Appointment of Revd Ronald Wilson as a director on 2018-11-26
dot icon19/06/2019
Termination of appointment of Stanley Walmsley as a director on 2018-11-26
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon25/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon25/06/2017
Termination of appointment of John Wharton as a director on 2016-08-22
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/07/2016
Annual return made up to 2016-06-12 no member list
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-06-12 no member list
dot icon24/08/2015
Director's details changed for Jean Christine Davis on 2015-07-10
dot icon24/08/2015
Director's details changed for Paul Wilcock on 2015-07-10
dot icon24/08/2015
Director's details changed for Mr Stanley Walmsley on 2015-07-10
dot icon24/08/2015
Director's details changed for Mr John Wharton on 2015-07-10
dot icon24/08/2015
Director's details changed for Joan Hargreaves on 2015-07-10
dot icon24/08/2015
Director's details changed for Freda Corkish on 2015-07-10
dot icon15/03/2015
Termination of appointment of John Wood as a director on 2014-12-10
dot icon03/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-12 no member list
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-12 no member list
dot icon19/07/2012
Termination of appointment of Megan Cragg as a director
dot icon19/07/2012
Annual return made up to 2012-06-12 no member list
dot icon28/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-12 no member list
dot icon28/06/2011
Director's details changed for Mr Stanley Walmsley on 2011-06-11
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-12 no member list
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Annual return made up to 12/06/09
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Annual return made up to 12/06/08
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Memorandum and Articles of Association
dot icon15/06/2007
Annual return made up to 12/06/07
dot icon15/06/2007
Director's particulars changed
dot icon15/06/2007
Location of debenture register
dot icon15/06/2007
Location of register of members
dot icon15/06/2007
Registered office changed on 15/06/07 from: abbeyfield house 25 coronation drive dalton in furness cumbria LA15 8QJ
dot icon23/05/2007
Certificate of change of name
dot icon16/08/2006
Annual return made up to 12/06/06
dot icon21/07/2006
Registered office changed on 21/07/06 from: 102 duke street barrow in furness cumbria LA14 1RD
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director's particulars changed
dot icon30/06/2006
Full accounts made up to 2005-12-31
dot icon12/08/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Annual return made up to 12/06/05
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
New director appointed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Secretary resigned;director resigned
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Annual return made up to 12/06/04
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Annual return made up to 12/06/03
dot icon04/07/2002
Annual return made up to 12/06/02
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Annual return made up to 12/06/01
dot icon18/08/2000
Annual return made up to 12/06/00
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Annual return made up to 12/06/99
dot icon28/07/1998
Annual return made up to 12/06/98
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Director resigned
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Annual return made up to 12/06/97
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Annual return made up to 12/06/96
dot icon21/09/1995
New director appointed
dot icon14/07/1995
Full accounts made up to 1994-12-31
dot icon14/07/1995
Annual return made up to 12/06/95
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Annual return made up to 12/06/94
dot icon17/06/1993
Annual return made up to 12/06/93
dot icon21/04/1993
Full accounts made up to 1992-12-31
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon11/09/1992
New director appointed
dot icon11/09/1992
New director appointed
dot icon14/08/1992
Annual return made up to 12/06/92
dot icon06/05/1992
Secretary resigned;new secretary appointed
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Annual return made up to 12/06/91
dot icon05/11/1990
Annual return made up to 26/07/90
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon15/09/1989
Annual return made up to 22/06/89
dot icon15/09/1989
Full accounts made up to 1988-12-31
dot icon15/09/1989
Annual return made up to 28/06/88
dot icon17/02/1989
Full accounts made up to 1987-12-31
dot icon29/06/1988
Annual return made up to 11/11/87
dot icon17/02/1988
Full accounts made up to 1986-12-31
dot icon15/07/1987
31/12/86 nsc
dot icon28/10/1986
Full accounts made up to 1985-12-31
dot icon05/08/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Jennifer
Director
10/04/2017 - Present
-
Wilcock, Paul
Director
05/01/2005 - Present
-
Wilcock, Eileen
Director
11/09/2023 - 24/09/2025
-
Dean, Christopher Roy
Director
11/09/2023 - Present
-
Wilson, Ronald, Revd
Director
26/11/2018 - 14/08/2023
-

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 CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED

CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED is an(a) Active company incorporated on 12/06/1969 with the registered office located at 25 Coronation Drive, Dalton In Furness, Cumbria LA15 8QJ. There are currently 7 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 CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED?

toggle

CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED is currently Active. It was registered on 12/06/1969 .

Where is CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED located?

toggle

CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED is registered at 25 Coronation Drive, Dalton In Furness, Cumbria LA15 8QJ.

What does CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED do?

toggle

CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CORONATION HOUSE (DALTON-IN-FURNESS) SOCIETY LIMITED?

toggle

The latest filing was on 09/10/2025: Termination of appointment of Eileen Wilcock as a director on 2025-09-24.