Background WavePink WaveYellow Wave

ST GEORGE'S LUPSET LTD (03848228)

ST GEORGE'S LUPSET LTD (03848228) is an active UK company. incorporated on 21 September 1999. with registered office in Wakefield. The company operates in the Education sector, engaged in other education n.e.c.. ST GEORGE'S LUPSET LTD has been registered for 26 years. Current directors include HOLT, Michael William, HUGHES, Vivian Lois, JACKMAN, Roy Edward Ernest and 7 others.

Company Number
03848228
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 1999
Age
26 years
Address
St George's Community Centre Broadway, Wakefield, WF2 8AA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HOLT, Michael William, HUGHES, Vivian Lois, JACKMAN, Roy Edward Ernest, JACKSON, Freda, KILBURN, Dawn Lee, TATTERSALL, Michael, TAYLOR, Lynn, TONEY, Katherine, TOSTA, Ann Elizabeth, WOODHOUSE, Edward Joseph
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GEORGE'S LUPSET LTD

ST GEORGE'S LUPSET LTD is an active company incorporated on 21 September 1999 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in other education n.e.c.. ST GEORGE'S LUPSET LTD was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03848228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

LUPSET COMMUNITY CENTRE ASSOCIATION LIMITED
From: 21 September 1999To: 8 February 2007
Contact
Address

St George's Community Centre Broadway Lupset Wakefield, WF2 8AA,

Timeline

46 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Director Joined
Nov 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Jan 26
Owner Exit
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
31
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HOLT, Michael William

Active
97 Cumbrian Way, WakefieldWF2 8JT
Born October 1946
Director
Appointed 21 Sept 1999

HUGHES, Vivian Lois

Active
Broadway, WakefieldWF2 8AA
Born June 1952
Director
Appointed 20 Dec 2011

JACKMAN, Roy Edward Ernest

Active
Broadway, WakefieldWF2 8AA
Born March 1952
Director
Appointed 09 Jun 2021

JACKSON, Freda

Active
344 Horbury Road, WakefieldWF2 8JQ
Born February 1950
Director
Appointed 21 Sept 1999

KILBURN, Dawn Lee

Active
Broadway, WakefieldWF2 8AA
Born October 1973
Director
Appointed 12 Dec 2023

TATTERSALL, Michael

Active
Broadway, WakefieldWF2 8AA
Born March 1950
Director
Appointed 11 Mar 2011

TAYLOR, Lynn

Active
California Drive, WakefieldWF4 5JW
Born February 1960
Director
Appointed 11 Jul 2025

TONEY, Katherine

Active
Street Lane, LeedsLS27 7HY
Born July 1976
Director
Appointed 09 May 2025

TOSTA, Ann Elizabeth

Active
Broadway, WakefieldWF2 8AA
Born August 1949
Director
Appointed 21 Mar 2018

WOODHOUSE, Edward Joseph

Active
Broadway, WakefieldWF2 8AA
Born January 1947
Director
Appointed 02 Feb 2011

BEST, Susan

Resigned
80 Victoria Grove, WakefieldWF2 8JD
Secretary
Appointed 21 Sept 1999
Resigned 27 Apr 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 21 Sept 1999

ARCHBOLD, Gillian

Resigned
11 Guys, WakefieldWF2 8XX
Born October 1960
Director
Appointed 15 Feb 2001
Resigned 30 Nov 2001

BARLOW, Jeffrey Mark

Resigned
Broadway, WakefieldWF2 8AA
Born July 1966
Director
Appointed 27 Sept 2016
Resigned 22 Mar 2017

BEST, Susan

Resigned
80 Victoria Grove, WakefieldWF2 8JD
Born November 1951
Director
Appointed 21 Sept 1999
Resigned 27 Apr 2009

BROWN, Christopher Peter Marsden

Resigned
Broadway, WakefieldWF2 8AA
Born January 1944
Director
Appointed 21 Mar 2018
Resigned 01 Aug 2025

CARTER, Penelope Jane

Resigned
Pontefract Road, PontefractWF7 5AD
Born October 1963
Director
Appointed 29 Oct 2008
Resigned 01 Aug 2017

CLAY, Geoffrey, The Reverend

Resigned
St. Georges Vicarage, LupsetWF2 8AA
Born June 1951
Director
Appointed 21 Sept 1999
Resigned 31 Jul 2003

COLQUHOUN, Judith

Resigned
Broadway, WakefieldWF2 8AA
Born July 1954
Director
Appointed 20 Feb 2014
Resigned 25 Sept 2018

ELLIOTT, Sandra

Resigned
Broadway, WakefieldWF2 8AA
Born May 1955
Director
Appointed 21 Mar 2018
Resigned 23 Dec 2022

FIRTH, Debbie

Resigned
57 Waterton Road, WakefieldWF2 8HH
Born October 1965
Director
Appointed 21 Sept 1999
Resigned 21 Feb 2001

GREEN, Su

Resigned
Broadway, WakefieldWF2 8AA
Born June 1956
Director
Appointed 15 Sept 2010
Resigned 06 Jan 2012

GREEN, Su

Resigned
Broadway, WakefieldWF2 8AA
Born June 1956
Director
Appointed 15 Sept 2010
Resigned 06 Jan 2012

HALLIDAY, Elizabeth

Resigned
Broadway, WakefieldWF2 8AA
Born August 1961
Director
Appointed 26 Apr 2011
Resigned 19 Dec 2017

HARRIS, Paul

Resigned
25 Lennox Drive, WakefieldWF2 8LL
Born May 1960
Director
Appointed 21 Sept 1999
Resigned 11 Mar 2002

HOLMAN, Mark Timothy

Resigned
395 Dewsbury Road, WakefieldWF2 9DT
Born June 1970
Director
Appointed 28 Jun 2001
Resigned 08 Dec 2003

KALISCHER, Ingrid Magdalen Robson

Resigned
11 Birkhouse Road, BrighouseHD6 4EW
Born February 1947
Director
Appointed 28 Feb 2007
Resigned 19 Feb 2014

LONG, Tom

Resigned
Broadway, WakefieldWF2 8AA
Born February 1944
Director
Appointed 18 Feb 2015
Resigned 07 Mar 2016

MAGUIRE, Patricia Margaret, Reverend

Resigned
Lupset Vicarage, WakefieldWF2 8AA
Born June 1946
Director
Appointed 12 Dec 2005
Resigned 01 Jun 2011

MCGILL, Jane Irvine

Resigned
Broadway, WakefieldWF2 8AA
Born October 1951
Director
Appointed 09 Feb 2016
Resigned 09 Jan 2026

PARTON, John Michael

Resigned
106 Lennox Drive, WakefieldWF2 8LF
Born March 1944
Director
Appointed 19 Jun 2006
Resigned 20 Jul 2010

RICHARDSON, Jean

Resigned
64 Commercial Road, HuddersfieldHD8 9DS
Born August 1955
Director
Appointed 21 Sept 1999
Resigned 10 Mar 2003

SHARON, Atkinson

Resigned
144 Dacre Avenue, WakefieldWF2 8AL
Born August 1971
Director
Appointed 21 Sept 1999
Resigned 10 Mar 2003

SMETHURST, David Robert

Resigned
11 Silcoates Court, WakefieldWF2 0UJ
Born January 1953
Director
Appointed 15 Feb 2001
Resigned 15 Nov 2005

THOMSON, Susan Mary

Resigned
8 Old Crown Road, WakefieldWF2 8UE
Born May 1949
Director
Appointed 19 Jun 2006
Resigned 18 Feb 2015

Persons with significant control

9

3 Active
6 Ceased

Mr Micheal Tattersall

Ceased
Broadway, WakefieldWF2 8AA
Born March 1950

Nature of Control

Significant influence or control as trust
Notified 25 May 2021
Ceased 27 Feb 2026

Mrs Ann Elizabeth Tosta

Ceased
Park Avenue, WakefieldWF1 5TQ
Born August 1949

Nature of Control

Significant influence or control as trust
Notified 25 May 2021
Ceased 27 Feb 2026

Mrs Vivian Lois Hughes

Ceased
Heath Hall, WakefieldWF1 5SL
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 25 May 2021
Ceased 27 Feb 2026

Mrs Jane Irvine Mcgill

Ceased
Broadway, WakefieldWF2 8AA
Born October 1951

Nature of Control

Significant influence or control as trust
Notified 25 May 2021
Ceased 09 Jan 2026

Mr Peter Marsden Brown

Ceased
Broadway, WakefieldWF2 8AA
Born January 1944

Nature of Control

Significant influence or control as trust
Notified 25 May 2021
Ceased 01 Aug 2025

Mrs Sandra Elliot

Ceased
Broadway, WakefieldWF2 8AA
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 25 May 2021
Ceased 23 Dec 2022

Mr Edward Joseph Woodhouse

Active
Belgravia Road, WakefieldWF1 3JP
Born January 1947

Nature of Control

Significant influence or control as trust
Notified 25 May 2021

Freda Jackson

Active
Broadway, WakefieldWF2 8AA
Born February 1950

Nature of Control

Significant influence or control as trust
Notified 25 May 2021

Mr Michael William Holt

Active
Broadway, WakefieldWF2 8AA
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

135

Legacy
21 April 2026
RP01PSC01RP01PSC01
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Memorandum Articles
15 August 2018
MAMA
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
2 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
353353
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
190190
Legacy
10 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 May 2003
AAAnnual Accounts
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Incorporation Company
21 September 1999
NEWINCIncorporation