SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC

Register to unlock more data on OkredoRegister

SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10248763

Incorporation date

23/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, Carnforth LA6 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2023)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/02/2026
Appointment of Marian Joyce Boreham as a director on 2026-02-27
dot icon27/02/2026
Notification of Marian Joyce Boreham as a person with significant control on 2026-02-27
dot icon27/02/2026
Appointment of Claudia Barron as a director on 2026-02-27
dot icon27/02/2026
Notification of Claudia Barron as a person with significant control on 2026-02-27
dot icon11/02/2026
Cessation of Joel David Fowler as a person with significant control on 2026-02-08
dot icon11/02/2026
Termination of appointment of Catherine Terrett as a director on 2026-02-08
dot icon11/02/2026
Termination of appointment of Nicola Jayne Whitehead as a director on 2026-02-08
dot icon11/02/2026
Termination of appointment of Joel David Fowler as a director on 2026-02-08
dot icon11/02/2026
Appointment of Sarah Anne Brider as a director on 2026-02-08
dot icon11/02/2026
Cessation of Catherine Terrett as a person with significant control on 2026-02-08
dot icon11/02/2026
Notification of Sarah Anne Brider as a person with significant control on 2026-02-08
dot icon11/02/2026
Cessation of Nicola Jayne Whitehead as a person with significant control on 2026-02-08
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon09/05/2024
Termination of appointment of Michelle Parker as a director on 2024-04-30
dot icon08/05/2024
Appointment of Ari Ibsen as a director on 2024-04-30
dot icon07/05/2024
Notification of Ari Ibsen as a person with significant control on 2024-04-30
dot icon07/05/2024
Cessation of Michelle Parker as a person with significant control on 2024-04-30
dot icon10/04/2024
Appointment of Ms Celine Kavanagh as a director on 2024-03-31
dot icon09/04/2024
Notification of Celine Kavanagh as a person with significant control on 2024-03-31
dot icon09/04/2024
Cessation of Jeffery Berry as a person with significant control on 2024-03-31
dot icon09/04/2024
Termination of appointment of Jeffery Berry as a director on 2024-03-31
dot icon15/09/2023
Micro company accounts made up to 2023-06-30
dot icon09/06/2023
Registered office address changed from 12 Mayfield Avenue Lancaster LA1 2NX England to Unit 6 Clawthorpe Hall Business Centre Clawthorpe Burton in Kendal Carnforth LA6 1NU on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon29/05/2023
Cessation of Paul Blackwell as a person with significant control on 2023-05-25
dot icon29/05/2023
Termination of appointment of Paul Blackwell as a director on 2023-05-25
dot icon29/05/2023
Appointment of Miss Michelle Parker as a director on 2023-05-25
dot icon29/05/2023
Notification of Michelle Parker as a person with significant control on 2023-05-25
dot icon24/02/2023
Change of details for Miss Catherine Terrett as a person with significant control on 2023-02-24
dot icon24/02/2023
Change of details for Dr Nicola Jayne Whitehead as a person with significant control on 2023-02-24
dot icon24/02/2023
Director's details changed for Miss Catherine Terrett on 2023-02-24
dot icon24/02/2023
Director's details changed for Dr Nicola Jayne Whitehead on 2023-02-24
dot icon24/01/2023
Micro company accounts made up to 2022-06-30
dot icon08/01/2023
Termination of appointment of Michelle Parker as a director on 2023-01-08
dot icon08/01/2023
Termination of appointment of Elizabeth Ann Brown as a director on 2023-01-08
dot icon08/01/2023
Cessation of Michelle Parker as a person with significant control on 2023-01-08
dot icon08/01/2023
Cessation of Elizabeth Ann Brown as a person with significant control on 2023-01-08
dot icon08/01/2023
Notification of Nicola Jayne Whitehead as a person with significant control on 2023-01-08
dot icon08/01/2023
Appointment of Dr Nicola Jayne Whitehead as a director on 2023-01-08
dot icon08/01/2023
Notification of Catherine Terrett as a person with significant control on 2023-01-08
dot icon08/01/2023
Appointment of Miss Catherine Terrett as a director on 2023-01-08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Paul
Director
01/01/2021 - 25/05/2023
-
Thane-Clarke, Paul
Director
23/06/2016 - 17/09/2018
-
Lawson, Mark
Director
23/06/2016 - 01/01/2021
-
Berry, Jeffery
Director
30/03/2020 - 31/03/2024
-
Parker, Michelle
Director
25/05/2023 - 30/04/2024
-

Persons with Significant Control

23
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 SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC

SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC is an(a) Active company incorporated on 23/06/2016 with the registered office located at Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, Carnforth LA6 1NU. 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 SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC?

toggle

SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC is currently Active. It was registered on 23/06/2016 .

Where is SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC located?

toggle

SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC is registered at Unit 6 Clawthorpe Hall Business Centre, Clawthorpe, Burton In Kendal, Carnforth LA6 1NU.

What does SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC do?

toggle

SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SOCIETY FOR CREATIVE ANACHRONISM (SCA) UK CIC?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.