Background WavePink WaveYellow Wave

LIFE EDUCATION CENTRE FOR LANCASHIRE (03264870)

LIFE EDUCATION CENTRE FOR LANCASHIRE (03264870) is an active UK company. incorporated on 17 October 1996. with registered office in Oldham. The company operates in the Education sector, engaged in educational support activities. LIFE EDUCATION CENTRE FOR LANCASHIRE has been registered for 29 years. Current directors include ATHERTON, Frances, BOLGER, Frank, JENKINS, Michelle and 3 others.

Company Number
03264870
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 October 1996
Age
29 years
Address
45 Ashfield Crescent, Oldham, OL4 4NX
Industry Sector
Education
Business Activity
Educational support activities
Directors
ATHERTON, Frances, BOLGER, Frank, JENKINS, Michelle, KUMAR, Rita, PARLE, Chris, PARLE, John
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE EDUCATION CENTRE FOR LANCASHIRE

LIFE EDUCATION CENTRE FOR LANCASHIRE is an active company incorporated on 17 October 1996 with the registered office located in Oldham. The company operates in the Education sector, specifically engaged in educational support activities. LIFE EDUCATION CENTRE FOR LANCASHIRE was registered 29 years ago.(SIC: 85600)

Status

active

Active since 29 years ago

Company No

03264870

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 17 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

45 Ashfield Crescent Springhead Oldham, OL4 4NX,

Previous Addresses

65 Church Street Garstang Preston PR3 1YA
From: 17 October 1996To: 5 June 2022
Timeline

35 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Joined
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

BOLGER, Frank

Active
Ashfield Crescent, OldhamOL4 4NX
Secretary
Appointed 10 May 2022

ATHERTON, Frances

Active
Ashfield Crescent, OldhamOL4 4NX
Born June 1963
Director
Appointed 01 Jun 2022

BOLGER, Frank

Active
Ashfield Crescent, OldhamOL4 4NX
Born February 1951
Director
Appointed 09 May 2023

JENKINS, Michelle

Active
Ashfield Crescent, OldhamOL4 4NX
Born April 1979
Director
Appointed 01 Jun 2022

KUMAR, Rita

Active
Ashfield Crescent, OldhamOL4 4NX
Born August 1956
Director
Appointed 01 Jun 2022

PARLE, Chris

Active
Ashfield Crescent, OldhamOL4 4NX
Born May 1974
Director
Appointed 17 Oct 2023

PARLE, John

Active
Ashfield Crescent, OldhamOL4 4NX
Born May 1942
Director
Appointed 12 Oct 2022

WARD, John James

Resigned
The Bield 97 Whittingham Lane, PrestonPR3 5DB
Secretary
Appointed 17 Oct 1996
Resigned 01 Apr 2022

BONNETT, Mervyn Bonnett

Resigned
43 Newlands Road, LancasterLA1 4JE
Born July 1943
Director
Appointed 02 Jul 2002
Resigned 31 Mar 2010

BROOKBANKS, Lesley Anne

Resigned
Acorn Close, LancasterLA1 5LD
Born October 1954
Director
Appointed 09 Sept 2009
Resigned 01 Jun 2022

ELDER, Stephen Paul

Resigned
7 Catherine Close, PrestonPR4 3DX
Born December 1961
Director
Appointed 16 Feb 1998
Resigned 05 Jul 2004

FOGARTY, Marion

Resigned
19 Lansdown Hill, PrestonPR2 3WD
Born April 1943
Director
Appointed 07 Jul 2003
Resigned 01 Jun 2022

JACKS, Deirdre Millicent

Resigned
7 Towneley Close, LancasterLA1 5UX
Born February 1939
Director
Appointed 05 Nov 2001
Resigned 01 Jun 2022

JACKS, Edwin Charles

Resigned
"Malolos" Towneley Close, LancasterLA1 5UX
Born July 1937
Director
Appointed 17 Oct 1996
Resigned 11 Mar 1998

JONES, Anthea Tessa

Resigned
65 Church Street, PrestonPR3 1YA
Born September 1940
Director
Appointed 06 Sept 2010
Resigned 14 Oct 2013

LEA, Richard John

Resigned
65 Church Street, PrestonPR3 1YA
Born July 1947
Director
Appointed 20 Nov 2014
Resigned 15 Dec 2015

MCCARRON, Terence

Resigned
27 Lancaster Gate, FleetwoodFY7 8AW
Born August 1939
Director
Appointed 06 Apr 1998
Resigned 11 Oct 2016

MCDADE, Philip

Resigned
Lower Fairhurst Farm, PrestonPR3 2LJ
Born May 1952
Director
Appointed 01 Jul 2005
Resigned 17 Oct 2023

MYERS, John Haworth

Resigned
13 Claremont Drive, ClitheroeBB7 1JW
Born January 1930
Director
Appointed 05 Jul 2004
Resigned 01 Jun 2022

NOONE, Niamh Mary

Resigned
9 Lowerfield, BlackburnBB6 8HE
Born July 1953
Director
Appointed 16 Feb 1998
Resigned 03 Jul 2000

ODDIE, Christopher Peter

Resigned
Springfields Brettargh Drive, LancasterLA1 5BN
Born September 1948
Director
Appointed 16 Feb 1998
Resigned 04 Jul 2005

OPENSHAW, David Robert

Resigned
Ribble Lane, ClitheroeBB7 4AG
Born September 1943
Director
Appointed 10 Nov 2013
Resigned 15 Sept 2019

PARLE, John

Resigned
Ashfield Crescent, OldhamOL4 4NX
Born May 1942
Director
Appointed 01 Jun 2022
Resigned 12 Oct 2022

POLLARD, Dennis

Resigned
Ashfield Crescent, OldhamOL4 4NX
Born June 1946
Director
Appointed 01 Jun 2022
Resigned 17 Oct 2023

POLLARD, Ray

Resigned
7 Meadowcroft Close, RossendaleBB4 8DF
Born November 1945
Director
Appointed 17 Oct 1996
Resigned 19 Jun 2003

SHARP, John Mcconnell, Professor

Resigned
65 Church Street, PrestonPR3 1YA
Born October 1956
Director
Appointed 11 Oct 2016
Resigned 01 Jun 2022

TAYLOR, Harry

Resigned
35 Victoria Road, Poulton Le FyldeFY6 7JA
Born September 1928
Director
Appointed 06 Nov 2000
Resigned 19 Mar 2019

TAYLOR, Janice

Resigned
65 Church Street, PrestonPR3 1YA
Born July 1953
Director
Appointed 11 Oct 2016
Resigned 01 Jun 2022

TOPPING, Edward George

Resigned
6 Longcroft, PrestonPR3 5AL
Born May 1932
Director
Appointed 16 Feb 1998
Resigned 23 Sept 2002

TYSON, Robert Fleming

Resigned
Beck Farm, MillomLA18 5JQ
Born July 1945
Director
Appointed 06 Oct 2008
Resigned 18 Sept 2019

UTTING, Nicholas John

Resigned
Watermillock, PenrithCA11 0JP
Born June 1949
Director
Appointed 06 Oct 2008
Resigned 06 Sept 2010

WARD, John James

Resigned
The Bield 97 Whittingham Lane, PrestonPR3 5DB
Born May 1953
Director
Appointed 16 Feb 1998
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr John Parle

Active
Ashfield Crescent, OldhamOL4 4NX
Born May 1942

Nature of Control

Significant influence or control
Notified 14 Oct 2022

Mr Philip Mcdade

Ceased
Ashfield Crescent, OldhamOL4 4NX
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Resolution
24 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
2 January 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Incorporation Company
17 October 1996
NEWINCIncorporation