STANWIX SCHOOL

Register to unlock more data on OkredoRegister

STANWIX SCHOOL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09341344

Incorporation date

04/12/2014

Size

Full

Contacts

Registered address

Registered address

Stanwix School Church Street, Stanwix, Carlisle, Cumbria CA3 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon08/04/2026
Termination of appointment of Lyn Marriott as a secretary on 2026-01-31
dot icon08/04/2026
Appointment of Mrs Leah Watson as a secretary on 2026-02-01
dot icon19/02/2026
Full accounts made up to 2025-08-31
dot icon28/01/2026
Termination of appointment of Jennifer Barry as a director on 2025-12-16
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon05/11/2025
Termination of appointment of Angela Miller as a director on 2025-11-01
dot icon14/10/2025
Appointment of Mrs Sarah Marie Nuttall as a director on 2025-09-01
dot icon14/10/2025
Appointment of Mrs Fiona Manuel as a director on 2025-09-01
dot icon14/10/2025
Appointment of Mrs Angela Miller as a director on 2025-09-01
dot icon13/10/2025
Appointment of Mrs Susan Milburn as a director on 2025-09-01
dot icon08/10/2025
Director's details changed for Mrs Beverly Kent on 2025-10-08
dot icon08/10/2025
Director's details changed for Mrs Lyndsey Batchelor on 2025-10-08
dot icon07/10/2025
Termination of appointment of Jill Sarah Blain as a director on 2025-09-01
dot icon07/10/2025
Termination of appointment of Catherine Briggs as a director on 2025-09-01
dot icon07/10/2025
Termination of appointment of Victoria Jenner as a director on 2025-09-01
dot icon07/10/2025
Termination of appointment of Paul Nigel Hamilton Nedved as a director on 2025-09-01
dot icon07/10/2025
Termination of appointment of Michael John Routledge as a director on 2025-06-15
dot icon07/10/2025
Termination of appointment of Elizabeth Anne Mallinson as a director on 2025-09-01
dot icon07/10/2025
Appointment of Mrs Beverly Kent as a director on 2025-09-01
dot icon07/10/2025
Appointment of Mrs Lyndsey Batchelor as a director on 2025-09-01
dot icon07/10/2025
Appointment of Mrs Lyn Marriott as a secretary on 2025-08-04
dot icon30/06/2025
Appointment of Mrs Jill Sarah Blain as a director on 2025-02-05
dot icon10/06/2025
Appointment of Mr Darren Glynn as a director on 2025-04-22
dot icon03/02/2025
Full accounts made up to 2024-08-31
dot icon22/01/2025
Termination of appointment of Lee Carson as a director on 2024-12-20
dot icon22/01/2025
Termination of appointment of Nigel Bert Hebson as a director on 2025-01-20
dot icon21/01/2025
Appointment of Mrs Victoria Jenner as a director on 2025-01-06
dot icon21/01/2025
Termination of appointment of Sarah Marie Nuttall as a director on 2025-01-05
dot icon06/01/2025
Register(s) moved to registered inspection location 15 Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
dot icon16/12/2024
Appointment of Mr Paul Nigel Hamilton Nedved as a director on 2024-09-09
dot icon16/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon13/12/2024
Termination of appointment of Kelly Hand as a director on 2024-11-28
dot icon12/12/2024
Appointment of Mrs Kelly Hand as a director on 2020-10-20
dot icon11/12/2024
Appointment of Mr Alan Jon Andres Mcguckin as a director on 2024-09-09
dot icon10/12/2024
Appointment of Mr Michael John Routledge as a director on 2024-09-09
dot icon10/12/2024
Appointment of Mr Nigel Bert Hebson as a director on 2024-09-09
dot icon06/12/2024
Register inspection address has been changed to 15 Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
dot icon10/09/2024
Termination of appointment of Kuldip Mcmullan as a director on 2024-07-23
dot icon10/09/2024
Appointment of Mrs Sarah Marie Nuttall as a director on 2024-09-01
dot icon08/02/2024
Full accounts made up to 2023-08-31
dot icon20/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon19/12/2023
Appointment of Thomas Hugh Little as a director on 2022-07-05
dot icon13/03/2023
Appointment of Mrs Jennifer Barry as a director on 2022-12-01
dot icon10/03/2023
Termination of appointment of Imogen Bibby as a director on 2022-10-04
dot icon10/03/2023
Termination of appointment of Shelley Ann Hayward as a director on 2022-12-01
dot icon10/03/2023
Appointment of Mrs Karen Robertson as a director on 2022-12-01
dot icon16/02/2023
Termination of appointment of Melanie Scott as a director on 2022-07-05
dot icon16/02/2023
Termination of appointment of Susan Marie Chappell as a director on 2022-07-05
dot icon23/01/2023
Full accounts made up to 2022-08-31
dot icon21/12/2022
Confirmation statement made on 2022-12-04 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Karen
Director
01/12/2022 - Present
7
Chappell, Susan Marie
Director
03/12/2014 - 04/07/2022
3
Carter, Duncan Gilchrist
Director
04/12/2014 - 21/07/2016
11
Hayward, Shelley Ann
Director
15/09/2016 - 01/12/2022
2
Oates, John Edward
Director
04/12/2014 - 19/01/2017
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+
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 STANWIX SCHOOL

STANWIX SCHOOL is an(a) Active company incorporated on 04/12/2014 with the registered office located at Stanwix School Church Street, Stanwix, Carlisle, Cumbria CA3 9DW. There are currently 11 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 STANWIX SCHOOL?

toggle

STANWIX SCHOOL is currently Active. It was registered on 04/12/2014 .

Where is STANWIX SCHOOL located?

toggle

STANWIX SCHOOL is registered at Stanwix School Church Street, Stanwix, Carlisle, Cumbria CA3 9DW.

What does STANWIX SCHOOL do?

toggle

STANWIX SCHOOL operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for STANWIX SCHOOL?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Lyn Marriott as a secretary on 2026-01-31.