Background WavePink WaveYellow Wave

SOUTH LAKELAND HYDROTHERAPY LIMITED (04431230)

SOUTH LAKELAND HYDROTHERAPY LIMITED (04431230) is an active UK company. incorporated on 3 May 2002. with registered office in Carnforth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOUTH LAKELAND HYDROTHERAPY LIMITED has been registered for 23 years. Current directors include GLENNON, Patricia, POWER, Ruth, QUINN, Frances Morna, Dr and 3 others.

Company Number
04431230
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 2002
Age
23 years
Address
Unit 6 Clawthorpe Hall, Carnforth, LA6 1NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GLENNON, Patricia, POWER, Ruth, QUINN, Frances Morna, Dr, RANSHAW, Colin, STEVENS, David Lee, VIPOND HOUGHTON, Danielle
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LAKELAND HYDROTHERAPY LIMITED

SOUTH LAKELAND HYDROTHERAPY LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Carnforth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOUTH LAKELAND HYDROTHERAPY LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04431230

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 3 May 2002

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 6 November 2025 (5 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

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit 6 Clawthorpe Hall Burton In Kendal Carnforth, LA6 1NU,

Previous Addresses

Unit 9 Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU England
From: 18 April 2016To: 2 May 2019
C/O Lowe & Whitwell 134 Highgate Kendal Cumbria LA9 4HL
From: 15 May 2012To: 18 April 2016
Edge Bank House Skelsmergh Kendal Cumbria LA8 9AS
From: 3 May 2002To: 15 May 2012
Timeline

40 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
May 10
Director Joined
Oct 10
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 15
Director Left
Sept 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
May 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GLENNON, Patricia

Active
Clawthorpe Hall, CarnforthLA6 1NU
Born April 1966
Director
Appointed 07 Dec 2022

POWER, Ruth

Active
Clawthorpe Hall, CarnforthLA6 1NU
Born September 1971
Director
Appointed 20 Oct 2017

QUINN, Frances Morna, Dr

Active
Clawthorpe Hall, CarnforthLA6 1NU
Born October 1956
Director
Appointed 23 Oct 2024

RANSHAW, Colin

Active
Clawthorpe Hall, CarnforthLA6 1NU
Born May 1950
Director
Appointed 07 Nov 2012

STEVENS, David Lee

Active
Clawthorpe Hall, CarnforthLA6 1NU
Born June 1960
Director
Appointed 20 Oct 2017

VIPOND HOUGHTON, Danielle

Active
Clawthorpe Hall, CarnforthLA6 1NU
Born September 1995
Director
Appointed 23 Oct 2024

CASTLE, Philip Robert

Resigned
25 Harling Bank, CarnforthLA6 2DJ
Secretary
Appointed 05 Dec 2002
Resigned 12 Feb 2009

SCULLARD, Laurence David

Resigned
13 Bell Hill Park, Grange Over SandsLA11 6JZ
Secretary
Appointed 18 May 2009
Resigned 07 Nov 2012

WHITTAKER, Brian Gordon

Resigned
Short Haul, WindermereLA23 1JA
Secretary
Appointed 03 May 2002
Resigned 30 Sept 2002

ALLEN, Patricia

Resigned
Little Hills, KendalLA8 9AT
Born June 1938
Director
Appointed 03 May 2002
Resigned 31 May 2011

ALMOND, Lynn

Resigned
Clawthorpe Hall, CarnforthLA6 1NU
Born October 1971
Director
Appointed 24 Oct 2019
Resigned 06 Dec 2022

ANDREWS, Susan Jane

Resigned
Edge Bank Farm, KendalLA8 9AS
Born October 1943
Director
Appointed 03 May 2002
Resigned 06 Apr 2014

BERESFORD, Eve

Resigned
32 Ruskin Drive, CarnforthLA6 2DB
Born October 1943
Director
Appointed 03 May 2002
Resigned 03 Sept 2003

BOBBETT, Alan Denis

Resigned
18 Hill Close, KendalLA8 0JR
Born November 1943
Director
Appointed 06 Feb 2003
Resigned 29 Sept 2006

BUTTERFIELD, Simon, Cllr

Resigned
22 Longlands View, KendalLA9 6HJ
Born March 1966
Director
Appointed 27 Jun 2003
Resigned 18 May 2006

CLIFFE, Carole

Resigned
1 Crag View, KendalLA9 6JB
Born December 1955
Director
Appointed 03 May 2002
Resigned 03 Sept 2003

CRADOCK, Anne

Resigned
Clawthorpe Hall, CarnforthLA6 1NU
Born December 1943
Director
Appointed 20 Oct 2017
Resigned 06 Dec 2022

DEAN, David John

Resigned
Moss End Business Village, MilnthorpeLA7 7NU
Born April 1949
Director
Appointed 09 Oct 2013
Resigned 10 Oct 2018

ENGELBRECHT, Catherine

Resigned
Clawthorpe Hall, CarnforthLA6 1NU
Born June 1983
Director
Appointed 14 Jan 2019
Resigned 23 Oct 2023

FARRAR, Ruth Lydia

Resigned
Highgate, KendalLA9 4HL
Born June 1951
Director
Appointed 09 Sept 2010
Resigned 07 Nov 2012

FELL, Graham Hamilton

Resigned
18 Kentwood Road, KendalLA9 5JX
Born April 1946
Director
Appointed 01 Sept 2002
Resigned 06 Apr 2014

HOGG, John William

Resigned
Clawthorpe Hall, CarnforthLA6 1NU
Born December 1983
Director
Appointed 23 Oct 2023
Resigned 22 Oct 2025

JACKSON, Peter Craig

Resigned
Broad View, Grange Over SandsLA11 6QP
Born May 1936
Director
Appointed 21 Sept 2002
Resigned 21 Apr 2003

LEIGH, Judith Margaret

Resigned
Crook, KendalLA8 8LE
Born March 1954
Director
Appointed 28 Mar 2012
Resigned 10 Oct 2018

MALLING, Heather

Resigned
Cantref, BreconLD3 8LP
Born April 1959
Director
Appointed 01 Apr 2015
Resigned 19 Sept 2016

NOBLE, Denise

Resigned
Rosemede Avenue, KendalLA9 6DH
Born April 1958
Director
Appointed 13 Mar 2013
Resigned 28 Oct 2021

PARKINS, Robert George

Resigned
Lamb Rig, KendalLA8 0DH
Born May 1939
Director
Appointed 01 Nov 2009
Resigned 06 Apr 2014

PARKINS, Robert George

Resigned
Moresdale Cottage, KendalLA8 0DH
Born May 1939
Director
Appointed 03 Dec 2003
Resigned 30 Nov 2011

ROBINSON, Lisa

Resigned
Clawthorpe Hall, CarnforthLA6 1NU
Born January 1978
Director
Appointed 07 Dec 2022
Resigned 24 May 2023

SCOTT, Nadine Patricia

Resigned
Clawthorpe Hall, CarnforthLA6 1NU
Born May 1948
Director
Appointed 20 Oct 2017
Resigned 16 Mar 2026

SCULLARD, Laurence David

Resigned
13 Bell Hill Park, Grange Over SandsLA11 6JZ
Born September 1947
Director
Appointed 14 Feb 2006
Resigned 30 Nov 2012

TAYLOR, David Michael

Resigned
9 Applewood, KendalLA9 5EJ
Born January 1948
Director
Appointed 20 Mar 2006
Resigned 06 Apr 2014

WESTWORTH, Colin Ivan

Resigned
9 Carlingdale, KendalLA9 6PW
Born April 1949
Director
Appointed 14 Feb 2006
Resigned 11 Feb 2010

WIGLEY, Susan Mary

Resigned
., Appleby-In-WestmorlandCA16 6EJ
Born October 1967
Director
Appointed 13 Mar 2013
Resigned 09 Oct 2013

WOODS JACK, Bruce Evan

Resigned
18 Main Street, Kirkby LonsdaleLA6 2AG
Born January 1948
Director
Appointed 27 Jun 2003
Resigned 20 May 2005
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Memorandum Articles
30 December 2022
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2013
AR01AR01
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
14 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
287Change of Registered Office
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
16 May 2003
MEM/ARTSMEM/ARTS
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
225Change of Accounting Reference Date
Legacy
6 October 2002
288aAppointment of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation