LONGTOWN CHILDCARE TRUST LIMITED - CARLISLE


Company Profile Company Filings

Overview

LONGTOWN CHILDCARE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CARLISLE and has the status: Active.
LONGTOWN CHILDCARE TRUST LIMITED was incorporated 18 years ago on 27/03/2006 and has the registered number: 05758223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

LONGTOWN CHILDCARE TRUST LIMITED - CARLISLE

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PEAR TREE NURSERY MARY STREET
CARLISLE
CUMBRIA
CA6 5UG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/03/2023 10/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHRYNE LAMB Jul 1970 British Director 2014-07-29 CURRENT
MRS ELIZABETH MARY WOOD Apr 1981 British Director 2014-07-29 CURRENT
MRS ALISON MARGARET FRANCES BLAIR Nov 1982 British Director 2018-09-01 CURRENT
MRS LORNA HOGG Oct 1988 British Director 2019-01-24 CURRENT
MRS RITA PRICE Secretary 2010-04-01 UNTIL 2012-05-30 RESIGNED
AMANDA WATTERS Aug 1971 British Director 2007-02-05 UNTIL 2010-04-30 RESIGNED
RICHARD DAVID RATCLIFF May 1948 British Secretary 2006-06-29 UNTIL 2010-04-01 RESIGNED
MRS HELEN LESLEY SYKES Oct 1964 British Secretary 2006-03-27 UNTIL 2006-06-29 RESIGNED
FRANK RICHARD JOHNSON Aug 1949 British Director 2006-03-27 UNTIL 2006-11-30 RESIGNED
KAY VEVERS Jan 1962 British Director 2006-03-27 UNTIL 2006-09-30 RESIGNED
MRS VAL TYLER Feb 1958 British Director 2010-12-01 UNTIL 2013-05-14 RESIGNED
MRS SARAH THOMSON Nov 1983 British Director 2014-07-29 UNTIL 2014-07-29 RESIGNED
MRS SARAH THOMSON Nov 1983 British Director 2016-04-05 UNTIL 2019-05-29 RESIGNED
RITA PRICE SALKELD Apr 1949 British Director 2010-04-01 UNTIL 2010-04-01 RESIGNED
MRS NICOLA DAWN ROBINSON Oct 1975 British Director 2011-09-01 UNTIL 2014-03-11 RESIGNED
RICHARD DAVID RATCLIFF May 1948 British Director 2006-03-27 UNTIL 2010-04-30 RESIGNED
WENDY LINTON Jul 1973 British Director 2007-02-05 UNTIL 2010-04-30 RESIGNED
DR KATHARINE SOPHIE JENKINS COULTHARD May 1973 British Director 2010-04-01 UNTIL 2014-07-30 RESIGNED
MARGARET ANN HENDERSON Apr 1946 British Director 2006-03-27 UNTIL 2010-04-30 RESIGNED
MRS VICTORIA KATE COULTHARD Jul 1977 British Director 2013-05-13 UNTIL 2019-04-16 RESIGNED
MRS EMMA LOUISE CONNELL Jul 1981 British Director 2013-11-06 UNTIL 2017-04-20 RESIGNED
MRS SONIA CARLETON Jul 1975 British Director 2010-12-01 UNTIL 2014-02-11 RESIGNED
AMANDA IRVING BELL Nov 1971 British Director 2010-04-01 UNTIL 2011-09-01 RESIGNED
CAROLINE BATEY Jul 1975 British Director 2010-02-04 UNTIL 2010-12-01 RESIGNED
MR BRIAN WILLIAM ATKINSON Jan 1971 British Director 2013-11-06 UNTIL 2016-11-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINKS HOUSING,ADVICE AND SUPPORT FOR YOUNG PEOPLE HEXHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CUMBRIA BUSINESS EDUCATION CONSORTIUM CARLISLE Dissolved... DORMANT 99999 - Dormant Company
LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED PETERBOROUGH ENGLAND Active DORMANT 98000 - Residents property management
HEXHAM COMMUNITY PARTNERSHIP HEXHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PRESS THIS HEXHAM Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
D CONNELL COURIERS LIMITED CARLISLE Dissolved... NO ACCOUNTS FILED 53201 - Licensed carriers
DCC COURIERS LIMITED CARLISLE UNITED KINGDOM Dissolved... MICRO ENTITY 53201 - Licensed carriers