Background WavePink WaveYellow Wave

WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972)

WITHERSLACK GROUP OF SCHOOLS LIMITED (03167972) is an active UK company. incorporated on 5 March 1996. with registered office in Carnforth. The company operates in the Education sector, engaged in primary education and 2 other business activities. WITHERSLACK GROUP OF SCHOOLS LIMITED has been registered for 30 years. Current directors include BACON, Stephen.

Company Number
03167972
Status
active
Type
ltd
Incorporated
5 March 1996
Age
30 years
Address
Lupton Tower, Carnforth, LA6 2PR
Industry Sector
Education
Business Activity
Primary education
Directors
BACON, Stephen
SIC Codes
85200, 85310, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHERSLACK GROUP OF SCHOOLS LIMITED

WITHERSLACK GROUP OF SCHOOLS LIMITED is an active company incorporated on 5 March 1996 with the registered office located in Carnforth. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. WITHERSLACK GROUP OF SCHOOLS LIMITED was registered 30 years ago.(SIC: 85200, 85310, 87900)

Status

active

Active since 30 years ago

Company No

03167972

LTD Company

Age

30 Years

Incorporated 5 March 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE
From: 5 March 1996To: 13 January 2012
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
May 10
Director Left
Jun 11
Director Left
Aug 11
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Secretary
Appointed 07 Oct 2022

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Born December 1965
Director
Appointed 07 Oct 2022

BAXTER, Craig

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 21 Oct 2013
Resigned 05 Sept 2018

DYSON, Kevin Frederick

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 05 Sept 2018
Resigned 17 Jan 2020

JOHNSON, Joanne

Resigned
Whitbarrow Lodge, Grange Over SandsLA11 6SJ
Secretary
Appointed 01 Dec 1996
Resigned 06 Jul 2001

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 17 Jan 2020
Resigned 07 Oct 2022

JONES, Judith

Resigned
Lupton, CarnforthLA6 2PR
Secretary
Appointed 15 Jun 2011
Resigned 21 Oct 2013

SCAIFE, Sally

Resigned
The Cockpit, KendalLA8 9BU
Secretary
Appointed 06 Jul 2001
Resigned 15 Jun 2011

TOWNEND, John David

Resigned
Gill Head Farm, KendalLA8 8JB
Secretary
Appointed 05 Mar 1996
Resigned 30 Nov 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1996
Resigned 05 Mar 1996

AMIS, David Forster

Resigned
84 Petteril Street, CarlisleCA1 2AJ
Born January 1969
Director
Appointed 01 Nov 2003
Resigned 17 Jul 2008

BARROW, Michael Anthony

Resigned
Lupton, CarnforthLA6 2PR
Born July 1957
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2019

BOWERS, James Francis

Resigned
2 The Shires, MorpethNE61 6DQ
Born January 1957
Director
Appointed 05 Mar 1996
Resigned 16 May 2011

BRADY, Geoffrey

Resigned
2 Hemplands Cottage, CarnforthLA5 9PJ
Born January 1953
Director
Appointed 01 Sept 2007
Resigned 06 May 2010

BRADY, Geoffrey

Resigned
2 Hemplands Cottage, CarnforthLA5 9PJ
Born January 1953
Director
Appointed 10 Sept 1998
Resigned 01 Feb 2005

COUSINS, Anthony Walter

Resigned
The Cockpit, GrayriggLA8 9BU
Born August 1952
Director
Appointed 01 Sept 2007
Resigned 30 Aug 2011

DAVEY, Michael

Resigned
1 Ashton Court, SpennymoorDL16 6LF
Born November 1960
Director
Appointed 01 Feb 2005
Resigned 01 Sept 2007

DYSON, Kevin Frederick

Resigned
Lupton, CarnforthLA6 2PR
Born July 1964
Director
Appointed 31 Aug 2019
Resigned 17 Jan 2020

FLETCHER-RAY, Tracey

Resigned
Lupton, CarnforthLA6 2PR
Born October 1964
Director
Appointed 14 Nov 2022
Resigned 11 Sept 2025

GRIST, Frederick William

Resigned
4 Witherslack Hall Cottages, Grange Over SandsLA11 6SD
Born September 1954
Director
Appointed 10 Sept 1998
Resigned 08 Feb 1999

HORNER, Maureen

Resigned
Ellerwood Middle Entrance Drive, Bowness On WindermereLA23 3LP
Born August 1944
Director
Appointed 05 Mar 1996
Resigned 24 Aug 1998

JONES, Philip David

Resigned
Lupton, CarnforthLA6 2PR
Born October 1962
Director
Appointed 01 Feb 2005
Resigned 07 Oct 2022

MILLS, Charles Gerard

Resigned
50a Duke Street, LiverpoolL37 4AT
Born February 1953
Director
Appointed 14 Apr 1999
Resigned 24 Jul 2008

RIMMER, James Francis

Resigned
21a Elbow Lane, FormbyL37 4AB
Born August 1947
Director
Appointed 10 Sept 1998
Resigned 31 Dec 2004

Persons with significant control

1

Lupton, CarnforthLA6 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Legacy
25 January 2013
MG01MG01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Medium
18 May 2011
AAAnnual Accounts
Legacy
14 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Legacy
17 November 2010
MG02MG02
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Medium
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
2 January 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 November 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
287Change of Registered Office
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 July 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 June 2000
AAAnnual Accounts
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
225Change of Accounting Reference Date
Legacy
14 December 1998
287Change of Registered Office
Accounts With Accounts Type Medium
2 November 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
155(6)a155(6)a
Legacy
3 September 1998
155(6)b155(6)b
Legacy
3 September 1998
155(6)b155(6)b
Legacy
3 September 1998
155(6)b155(6)b
Legacy
3 September 1998
155(6)b155(6)b
Resolution
3 September 1998
RESOLUTIONSResolutions
Resolution
3 September 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 July 1997
AAAnnual Accounts
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
26 March 1996
88(2)R88(2)R
Legacy
26 March 1996
224224
Legacy
11 March 1996
288288
Incorporation Company
5 March 1996
NEWINCIncorporation