CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08865614

Incorporation date

28/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Solway Community School Liddell Street, Silloth, Wigton, Cumbria CA7 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon19/03/2026
Appointment of Ms Kathryn Louise Pigdon as a director on 2026-03-18
dot icon28/01/2026
Termination of appointment of Richard James Henry Mcguire as a director on 2026-01-22
dot icon28/01/2026
Director's details changed for Mr Mark Harris on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Simon Jackson on 2026-01-28
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon07/07/2025
Appointment of Mr Mark Harris as a director on 2025-06-26
dot icon28/01/2025
Termination of appointment of Victoria Johanna Jackson as a director on 2025-01-21
dot icon28/01/2025
Termination of appointment of Stephen Jefferson as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mrs Emma Jane Aubrey as a director on 2025-01-22
dot icon28/01/2025
Appointment of Mr Richard James Henry Mcguire as a director on 2025-01-21
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-01-31
dot icon03/07/2023
Termination of appointment of Christopher John Mcaree as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of John David Richardson as a director on 2023-06-30
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/10/2022
Appointment of Mr Stephen Jefferson as a director on 2022-10-13
dot icon21/10/2022
Appointment of Mr Simon Jackson as a director on 2022-10-13
dot icon21/10/2022
Micro company accounts made up to 2022-01-31
dot icon20/04/2022
Termination of appointment of Jacqueline Anne Kennedy as a director on 2022-04-14
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon14/10/2021
Appointment of Mr Peter Blackburn as a director on 2021-10-06
dot icon14/10/2021
Appointment of Ms Jacqueline Anne Kennedy as a director on 2021-10-06
dot icon14/10/2021
Termination of appointment of Judith Anne Schafer as a director on 2021-10-06
dot icon14/10/2021
Termination of appointment of Alison Louise Semple as a director on 2021-10-06
dot icon14/10/2021
Termination of appointment of Matthew David Savidge as a director on 2021-10-06
dot icon14/10/2021
Termination of appointment of Robert Peter Petrie as a director on 2021-10-06
dot icon14/10/2021
Micro company accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon07/11/2019
Appointment of Mr John Richardson as a director on 2019-11-01
dot icon07/11/2019
Termination of appointment of Julie O'connor as a director on 2019-11-01
dot icon16/09/2019
Micro company accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon30/01/2019
Registered office address changed from St Benedict's Catholic High School Red Lonning Whitehaven Cumbria CA28 8UG to Solway Community School Liddell Street Silloth Wigton Cumbria CA7 4DD on 2019-01-30
dot icon02/10/2018
Appointment of Mr Robert Peter Petrie as a director on 2018-10-01
dot icon02/10/2018
Appointment of Ms Alison Louise Semple as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mr Matthew David Savidge as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Jonathan Johnson as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of William Patrick Bancroft as a director on 2018-10-01
dot icon12/09/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon12/07/2017
Micro company accounts made up to 2017-01-31
dot icon09/05/2017
Appointment of Ms Victoria Johanna Jackson as a director on 2017-05-09
dot icon09/05/2017
Appointment of Mrs Judith Anne Schafer as a director on 2017-05-09
dot icon09/05/2017
Appointment of Mr William Patrick Bancroft as a director on 2017-05-09
dot icon27/03/2017
Appointment of Ms Julie O'connor as a director on 2017-03-27
dot icon27/03/2017
Termination of appointment of Mary Page as a director on 2017-03-27
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/09/2016
Appointment of Mrs Mary Page as a director on 2016-09-14
dot icon20/09/2016
Appointment of Mr Jonathan Johnson as a director on 2016-09-14
dot icon20/09/2016
Termination of appointment of Judith Karen Greene as a director on 2016-09-20
dot icon14/03/2016
Micro company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-28 no member list
dot icon08/01/2016
Appointment of Mrs Sandra Lynn Todd as a secretary on 2015-11-19
dot icon08/01/2016
Director's details changed for Dr Jusith Karen Greene on 2016-01-08
dot icon06/01/2016
Micro company accounts made up to 2015-01-31
dot icon08/12/2015
Termination of appointment of Terry Hobson as a secretary on 2015-11-20
dot icon24/11/2015
Appointment of Christopher John Mcaree as a director on 2015-06-19
dot icon15/11/2015
Appointment of Dr Jusith Karen Greene as a director on 2015-09-01
dot icon10/07/2015
Termination of appointment of Geoffrey John Walker as a director on 2015-07-03
dot icon10/07/2015
Termination of appointment of Ian Patrick Smith as a director on 2015-06-20
dot icon15/04/2015
Annual return made up to 2015-01-28
dot icon29/01/2014
Certificate of change of name
dot icon29/01/2014
Change of name notice
dot icon28/01/2014
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
31/01/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
63.95K
-
0.00
-
-
2023
0
71.93K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark
Director
26/06/2025 - Present
1
Jackson, Simon
Director
13/10/2022 - Present
9
Blackburn, Peter
Director
06/10/2021 - Present
1
Richardson, John David
Director
01/11/2019 - 30/06/2023
2
Jackson, Victoria Johanna
Director
09/05/2017 - 21/01/2025
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 CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED

CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED is an(a) Active company incorporated on 28/01/2014 with the registered office located at Solway Community School Liddell Street, Silloth, Wigton, Cumbria CA7 4DD. There are currently 5 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 CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED?

toggle

CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED is currently Active. It was registered on 28/01/2014 .

Where is CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED located?

toggle

CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED is registered at Solway Community School Liddell Street, Silloth, Wigton, Cumbria CA7 4DD.

What does CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED do?

toggle

CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Ms Kathryn Louise Pigdon as a director on 2026-03-18.