KENDAL COLLABORATIVE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

KENDAL COLLABORATIVE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07797010

Incorporation date

04/10/2011

Size

-

Contacts

Registered address

Registered address

Crosthwaite C Of E Primary School, Crosthwaite, Kendal, Cumbria LA8 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon03/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2019
First Gazette notice for voluntary strike-off
dot icon11/06/2019
Application to strike the company off the register
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2019
Termination of appointment of Andrea Mia Walker as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Sarah Anne Foster Tansey as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Michael Poole as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Jonathan Hayes as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Kirsty Cooper as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Alyssa Dobbs as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Peter Hicks as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Helen Frances Richardson as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Philip David Hyman as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Gillian White as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Huw Basil Davies as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Julie Anne Brookes as a director on 2018-08-31
dot icon21/03/2019
Termination of appointment of Peter Barfoot as a director on 2018-08-31
dot icon18/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/10/2018
Termination of appointment of Mark Philip Squires as a director on 2018-10-03
dot icon16/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2017
Registered office address changed from 70 Greenside Kendal Cumbria LA9 5DT England to Crosthwaite C of E Primary School Crosthwaite Kendal Cumbria LA8 8HT on 2017-05-19
dot icon19/05/2017
Termination of appointment of Joyce Fletcher as a director on 2017-05-19
dot icon19/05/2017
Termination of appointment of Mark Alexande Woodburn as a director on 2017-05-19
dot icon19/05/2017
Appointment of Gillian White as a director on 2017-05-19
dot icon19/05/2017
Appointment of Julie Anne Brookes as a director on 2017-05-19
dot icon19/05/2017
Appointment of Mr Huw Basil Davies as a director on 2017-05-19
dot icon19/05/2017
Appointment of Alyssa Dobbs as a director on 2017-05-19
dot icon19/05/2017
Appointment of Andrea Mia Walker as a director on 2017-05-19
dot icon07/04/2017
Termination of appointment of James Gordon as a secretary on 2017-03-31
dot icon23/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/11/2016
Termination of appointment of Bernadette Calvey as a director on 2016-09-01
dot icon16/11/2016
Termination of appointment of James Douglas as a director on 2016-09-01
dot icon16/11/2016
Termination of appointment of Veronica Broyd as a director on 2016-09-01
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/11/2015
Appointment of Mr Jon Hayes as a director on 2015-10-01
dot icon19/11/2015
Appointment of Ms Kirsty Cooper as a director on 2015-10-01
dot icon02/11/2015
Termination of appointment of Andrea Mia Walker as a director on 2015-10-01
dot icon02/11/2015
Appointment of Mr James Gordon as a secretary on 2015-10-01
dot icon02/11/2015
Termination of appointment of Gareth Paul Roscoe as a director on 2015-10-01
dot icon02/11/2015
Termination of appointment of Stephen Moss as a secretary on 2015-10-01
dot icon02/11/2015
Registered office address changed from 1 Holme Park New Hutton Kendal Cumbria LA8 0AE to 70 Greenside Kendal Cumbria LA9 5DT on 2015-11-02
dot icon14/10/2015
Annual return made up to 2015-10-04 no member list
dot icon17/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon12/11/2014
Appointment of Mrs Margaret Carol Cole as a director on 2014-04-01
dot icon06/11/2014
Appointment of Mr Mark Philip Squires as a director on 2014-11-06
dot icon03/11/2014
Appointment of Mr Gareth Paul Roscoe as a director on 2014-09-01
dot icon03/11/2014
Appointment of Mrs Sarah Anne Foster Tansey as a director on 2014-09-01
dot icon03/11/2014
Termination of appointment of Stephen Wilkinson as a director on 2014-08-31
dot icon31/10/2014
Annual return made up to 2014-10-04 no member list
dot icon28/10/2014
Appointment of Mrs Bernadette Calvey as a director on 2014-09-01
dot icon28/10/2014
Appointment of Mrs Andrea Mia Walker as a director on 2014-09-01
dot icon22/10/2014
Termination of appointment of Anne Hallam as a director on 2014-07-31
dot icon22/10/2014
Termination of appointment of Caronne Field as a director on 2014-07-31
dot icon22/10/2014
Termination of appointment of Norah Marie Mercer as a director on 2014-07-31
dot icon22/10/2014
Termination of appointment of Huw Davies as a director on 2014-07-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-10-04 no member list
dot icon07/10/2013
Termination of appointment of Paul Brown as a director
dot icon07/10/2013
Termination of appointment of Denise Gallagher as a director
dot icon13/03/2013
Registered office address changed from Whitber Staveley Raven Garth Kendal Cumbria LA8 9PG on 2013-03-13
dot icon13/03/2013
Appointment of Mr Stephen Moss as a secretary
dot icon13/03/2013
Termination of appointment of Arthur Capstick as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/01/2013
Previous accounting period shortened from 2012-10-31 to 2012-08-31
dot icon08/11/2012
Appointment of Mrs Helen Frances Richardson as a director
dot icon01/11/2012
Annual return made up to 2012-10-04 no member list
dot icon01/11/2012
Appointment of Mr Matthew Edward Jessop as a director
dot icon22/10/2012
Termination of appointment of Neil Stoker as a director
dot icon04/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoker, Neil
Director
04/10/2011 - 31/12/2011
1
Wilkinson, Stephen
Director
04/10/2011 - 31/08/2014
7
Douglas, James
Director
04/10/2011 - 01/09/2016
2
White, Gillian
Director
19/05/2017 - 31/08/2018
-
Hicks, Peter
Director
04/10/2011 - 31/08/2018
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENDAL COLLABORATIVE PARTNERSHIP LIMITED

KENDAL COLLABORATIVE PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 04/10/2011 with the registered office located at Crosthwaite C Of E Primary School, Crosthwaite, Kendal, Cumbria LA8 8HT. 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 KENDAL COLLABORATIVE PARTNERSHIP LIMITED?

toggle

KENDAL COLLABORATIVE PARTNERSHIP LIMITED is currently Dissolved. It was registered on 04/10/2011 and dissolved on 03/09/2019.

Where is KENDAL COLLABORATIVE PARTNERSHIP LIMITED located?

toggle

KENDAL COLLABORATIVE PARTNERSHIP LIMITED is registered at Crosthwaite C Of E Primary School, Crosthwaite, Kendal, Cumbria LA8 8HT.

What does KENDAL COLLABORATIVE PARTNERSHIP LIMITED do?

toggle

KENDAL COLLABORATIVE PARTNERSHIP LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for KENDAL COLLABORATIVE PARTNERSHIP LIMITED?

toggle

The latest filing was on 03/09/2019: Final Gazette dissolved via voluntary strike-off.