Background WavePink WaveYellow Wave

WINTERWOOD GROUP LIMITED (10342219)

WINTERWOOD GROUP LIMITED (10342219) is an active UK company. incorporated on 23 August 2016. with registered office in Lancaster. The company operates in the Education sector, engaged in educational support activities. WINTERWOOD GROUP LIMITED has been registered for 9 years. Current directors include PARKINSON, Thomas Matthew, WADE, Graham Martin, ZENIOS, Jonathan David.

Company Number
10342219
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
Dalton House, Lancaster, LA1 1WD
Industry Sector
Education
Business Activity
Educational support activities
Directors
PARKINSON, Thomas Matthew, WADE, Graham Martin, ZENIOS, Jonathan David
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERWOOD GROUP LIMITED

WINTERWOOD GROUP LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Lancaster. The company operates in the Education sector, specifically engaged in educational support activities. WINTERWOOD GROUP LIMITED was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10342219

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Dalton House 9 Dalton Square Lancaster, LA1 1WD,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Feb 17
Funding Round
Feb 17
New Owner
Aug 17
Owner Exit
Aug 18
Capital Update
Nov 18
Funding Round
Dec 18
Director Left
Dec 25
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PARKINSON, Thomas Matthew

Active
9 Dalton Square, LancasterLA1 1WD
Secretary
Appointed 23 Aug 2016

PARKINSON, Thomas Matthew

Active
9 Dalton Square, LancasterLA1 1WD
Born October 1983
Director
Appointed 23 Aug 2016

WADE, Graham Martin

Active
9 Dalton Square, LancasterLA1 1WD
Born November 1975
Director
Appointed 23 Aug 2016

ZENIOS, Jonathan David

Active
9 Dalton Square, LancasterLA1 1WD
Born January 1970
Director
Appointed 23 Aug 2016

EVERINGHAM, Jade

Resigned
9 Dalton Square, LancasterLA1 1WD
Born January 1987
Director
Appointed 23 Aug 2016
Resigned 01 Sept 2025

Persons with significant control

4

3 Active
1 Ceased
9 Dalton Square, LancasterLA1 1WD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016

Ms Jade Everingham

Active
9 Dalton Square, LancasterLA1 1WD
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2016

Jade Everingham

Ceased
9 Dalton Square, LancasterLA1 1WD
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 04 Nov 2016

Thomas Matthew Parkinson

Active
9 Dalton Square, LancasterLA1 1WD
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Resolution
28 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Resolution
31 December 2018
RESOLUTIONSResolutions
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Legacy
13 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Legacy
13 November 2018
CAP-SSCAP-SS
Resolution
13 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Resolution
18 December 2016
RESOLUTIONSResolutions
Incorporation Company
23 August 2016
NEWINCIncorporation