SHARES LANCASHIRE - SKELMERSDALE
Company Profile | Company Filings |
Overview
SHARES LANCASHIRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SKELMERSDALE ENGLAND and has the status: Active.
SHARES LANCASHIRE was incorporated 14 years ago on 25/01/2010 and has the registered number: 07134983. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SHARES LANCASHIRE was incorporated 14 years ago on 25/01/2010 and has the registered number: 07134983. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
SHARES LANCASHIRE - SKELMERSDALE
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
HILLSIDE PRIMARY SCHOOL ELMRIDGE
SKELMERSDALE
LANCASHIRE
WN8 6DE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CECILIA MARY RIGBY | Dec 1976 | British | Director | 2021-09-01 | CURRENT |
MR IAN EATON | Dec 1968 | British | Director | 2023-04-28 | CURRENT |
MRS HELEN LOUISE CLARK | Nov 1981 | British | Director | 2023-01-16 | CURRENT |
ANGELA MARGARET MARY ASPINWALL-LIVESEY | Dec 1961 | British | Director | 2010-01-25 | CURRENT |
MR DAVID ALEXANDER PATON | Mar 1972 | British | Director | 2017-07-20 UNTIL 2023-01-16 | RESIGNED |
JULIE ELIZABETH BUTCHER | Feb 1963 | British | Director | 2010-01-25 UNTIL 2017-07-24 | RESIGNED |
MRS ANN GRAY | Feb 1960 | British | Director | 2015-08-01 UNTIL 2018-03-23 | RESIGNED |
MRS FIONA GRIEVESON | May 1964 | British | Director | 2017-07-20 UNTIL 2021-08-31 | RESIGNED |
MR RICHARD EIRICH WILLIAM WEBB | Dec 1968 | British | Director | 2010-01-25 UNTIL 2010-01-25 | RESIGNED |
MARK MILLAR | Jan 1963 | British | Director | 2010-01-25 UNTIL 2023-01-16 | RESIGNED |
MR IAN MCDONALD | May 1978 | British | Director | 2023-01-16 UNTIL 2023-09-01 | RESIGNED |
JANETTE KEWLEY | Oct 1954 | British | Director | 2010-01-25 UNTIL 2014-08-31 | RESIGNED |
MICHAEL HOLDEN | Apr 1954 | British | Director | 2012-06-01 UNTIL 2023-01-16 | RESIGNED |
PAULINE IRVINE | Nov 1948 | British | Director | 2010-01-25 UNTIL 2014-08-31 | RESIGNED |
MISS ANN HEDGES | Jun 1966 | British | Director | 2016-12-12 UNTIL 2023-01-16 | RESIGNED |
MICHAEL BEALE | Oct 1953 | British | Director | 2010-01-25 UNTIL 2017-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Holden | 2016-06-01 - 2022-12-20 | 4/1954 | Skelmersdale Lancashire | Significant influence or control |
Mr Mark Millar | 2016-06-01 - 2022-12-20 | 1/1963 | Skelmersdale Lancashire | Significant influence or control |
Mrs Ann Gray | 2016-06-01 - 2018-03-23 | 2/1960 | Skelmersdale Lancashire | Significant influence or control |
Rev. Julie Elizabeth Butcher | 2016-06-01 - 2017-07-24 | 2/1963 | Skelmersdale Lancashire | Significant influence or control |
Mrs Angela Margaret Mary Aspinwall-Livesey | 2016-06-01 | 12/1961 | Skelmersdale Lancashire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHARES Lancashire | 2023-05-24 | 31-08-2022 | £160,214 Cash |
SHARES LANCASHIRE | 2022-05-28 | 31-08-2021 | £235,751 Cash |
SHARES LANCASHIRE | 2021-05-28 | 31-08-2020 | £274,964 Cash |
SHARES LANCASHIRE | 2020-08-20 | 31-08-2019 | £200,838 Cash |
SHARES LANCASHIRE | 2019-06-01 | 31-08-2018 | £185,230 Cash |
SHARES Lancashire - Period Ending 2017-08-31 | 2018-05-15 | 31-08-2017 | £198,792 Cash £262,821 equity |
Abbreviated Company Accounts - SHARES LANCASHIRE | 2017-02-07 | 31-08-2016 | £122,024 Cash £259,592 equity |
Abbreviated Company Accounts - SHARES LANCASHIRE | 2016-03-04 | 31-08-2015 | £119,476 Cash £256,939 equity |
Abbreviated Company Accounts - SHARES LANCASHIRE | 2015-05-06 | 31-08-2014 | £225,165 Cash £196,649 equity |