Background WavePink WaveYellow Wave

NURTURE TOURISM LIMITED (07346122)

NURTURE TOURISM LIMITED (07346122) is an active UK company. incorporated on 16 August 2010. with registered office in Kendal. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NURTURE TOURISM LIMITED has been registered for 15 years. Current directors include HENSMAN, Peter Richard Wavell, SWINDLEY, Sarah Catherine.

Company Number
07346122
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 years
Address
Murley Moss Murley Moss Business Park, Kendal, LA9 7RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HENSMAN, Peter Richard Wavell, SWINDLEY, Sarah Catherine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTURE TOURISM LIMITED

NURTURE TOURISM LIMITED is an active company incorporated on 16 August 2010 with the registered office located in Kendal. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NURTURE TOURISM LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07346122

LTD Company

Age

15 Years

Incorporated 16 August 2010

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 1 May 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Murley Moss Murley Moss Business Park Oxenholme Road Kendal, LA9 7RL,

Previous Addresses

Cumbria Tourism Windermere Road Staveley Cumbria LA8 9PL
From: 5 September 2012To: 16 June 2015
River Mill Staveley Mill Yard Staveley Kendal Cumbria LA8 9LR United Kingdom
From: 16 August 2010To: 5 September 2012
Timeline

14 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Aug 13
Director Left
May 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 18
Director Left
Nov 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HENSMAN, Peter Richard Wavell

Active
Crosthwaite, KendalLA8 8JB
Born August 1948
Director
Appointed 02 Aug 2016

SWINDLEY, Sarah Catherine

Active
Murley Moss Business Park, KendalLA9 7RL
Born September 1972
Director
Appointed 13 Aug 2018

SAVEGE, Susan Jayne

Resigned
Windermere Road, StaveleyLA8 9PL
Secretary
Appointed 01 Oct 2011
Resigned 06 Dec 2013

CAVENDER, Beverley

Resigned
Windermere Road, StaveleyLA8 9PL
Born August 1956
Director
Appointed 27 Jan 2012
Resigned 07 Aug 2013

JEFFERY, Nevil Charles

Resigned
Acre Moss Lane, KendalLA9 5QE
Born June 1969
Director
Appointed 21 Nov 2014
Resigned 18 Oct 2018

LANCASTER, Nicholas Owen

Resigned
Windermere Road, StaveleyLA8 9PL
Born February 1963
Director
Appointed 25 Jan 2012
Resigned 18 Nov 2014

MITCHELL, Karen

Resigned
Murley Moss Business Park, KendalLA9 7RL
Born February 1965
Director
Appointed 24 Sept 2014
Resigned 16 Jun 2016

SAVEGE, Susan Jayne

Resigned
Windermere Road, StaveleyLA8 9PL
Born December 1959
Director
Appointed 16 Aug 2010
Resigned 31 Aug 2012

STANNING, David

Resigned
Windermere Road, StaveleyLA8 9PL
Born August 1964
Director
Appointed 27 Jan 2012
Resigned 21 May 2014
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Incorporation Company
16 August 2010
NEWINCIncorporation