Background WavePink WaveYellow Wave

CUMBERLAND AND WESTMORLAND SCHOOLS LIMITED (05921878)

CUMBERLAND AND WESTMORLAND SCHOOLS LIMITED (05921878) is an active UK company. incorporated on 1 September 2006. with registered office in Carnforth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CUMBERLAND AND WESTMORLAND SCHOOLS LIMITED has been registered for 19 years. Current directors include BACON, Stephen.

Company Number
05921878
Status
active
Type
ltd
Incorporated
1 September 2006
Age
19 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

CUMBERLAND AND WESTMORLAND SCHOOLS LIMITED

CUMBERLAND AND WESTMORLAND SCHOOLS LIMITED is an active company incorporated on 1 September 2006 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. CUMBERLAND AND WESTMORLAND SCHOOLS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05921878

LTD Company

Age

19 Years

Incorporated 1 September 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WESTMORLAND SCHOOL LIMITED
From: 1 September 2006To: 18 October 2007
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

14 Main Street Kirkby Lonsdale Cumbria LA6 2AE
From: 1 September 2006To: 19 January 2012
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Cleared
Sept 17
Owner Exit
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
1
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 01 Sept 2006
Resigned 15 Jun 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 01 Sept 2006
Resigned 01 Sept 2006

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 01 Sept 2006
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 01 Sept 2006
Resigned 01 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Lupton, CarnforthLA6 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

74

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 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
26 September 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
2 September 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
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
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
10 September 2018
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
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 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
20 September 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
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 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
Resolution
3 February 2011
RESOLUTIONSResolutions
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Incorporation Company
1 September 2006
NEWINCIncorporation