Background WavePink WaveYellow Wave

CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED (04490419)

CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED (04490419) is an active UK company. incorporated on 19 July 2002. with registered office in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED has been registered for 23 years. Current directors include BACON, Stephen.

Company Number
04490419
Status
active
Type
ltd
Incorporated
19 July 2002
Age
23 years
Address
Lupton Tower, Carnforth, LA6 2PR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BACON, Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED

CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED is an active company incorporated on 19 July 2002 with the registered office located in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CEDAR HOUSE SCHOOL AND LOWGATE HOUSE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04490419

LTD Company

Age

23 Years

Incorporated 19 July 2002

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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CEDAR HOUSE & LOWGATE HOUSE SCHOOLS LIMITED
From: 19 July 2002To: 17 December 2002
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

14 Main Street Kirkby Lonsdale Carnforth Lancashire LA6 2AE
From: 19 July 2002To: 19 January 2012
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
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

14

2 Active
12 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

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 19 Jul 2002
Resigned 15 Jun 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jul 2002
Resigned 19 Jul 2002

BARROW, Michael Anthony

Resigned
Lupton, CarnforthLA6 2PR
Born July 1957
Director
Appointed 16 May 2011
Resigned 31 Aug 2019

BOWERS, James Francis

Resigned
2 The Shires, MorpethNE61 6DQ
Born January 1957
Director
Appointed 19 Jul 2002
Resigned 16 May 2011

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

JONES, Philip David

Resigned
Lupton, CarnforthLA6 2PR
Born October 1962
Director
Appointed 27 Jan 2011
Resigned 07 Oct 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jul 2002
Resigned 19 Jul 2002

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

82

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