JACK AND JILL AT SAINT MARY'S
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 5LN

Company number 06003464
Status Active
Incorporation Date 20 November 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ST MARY'S SCHOOL HOLDEN ROAD, SALTERBECK, WORKINGTON, CUMBRIA, CA14 5LN
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of JACK AND JILL AT SAINT MARY'S are www.jackandjillatsaint.co.uk, and www.jack-and-jill-at-saint.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Parton Rail Station is 3.5 miles; to Flimby Rail Station is 5.2 miles; to Corkickle Rail Station is 5.4 miles; to St Bees Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack and Jill At Saint Mary S is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06003464. Jack and Jill At Saint Mary S has been working since 20 November 2006. The present status of the company is Active. The registered address of Jack and Jill At Saint Mary S is St Mary S School Holden Road Salterbeck Workington Cumbria Ca14 5ln. . MARSH, Jayne is a Director of the company. PEARSON, Catherine Marie is a Director of the company. PEARSON, Paul is a Director of the company. WILSON, Andrea Margaret is a Director of the company. Secretary PEARSON, Paul has been resigned. Secretary PORTHOUSE, Lorraine has been resigned. Secretary SLACK, Sheryl has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALL, Laura Jayne has been resigned. Director DAVISON, Katie Marie has been resigned. Director PORTHOUSE, Lorraine Margaret has been resigned. Director SANDHAM, Valarie has been resigned. Director SANDHAM, Valarie has been resigned. Director SLACK, Richard Allan has been resigned. Director SLACK, Sheryl has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
MARSH, Jayne
Appointed Date: 02 January 2015
53 years old

Director
PEARSON, Catherine Marie
Appointed Date: 20 November 2006
59 years old

Director
PEARSON, Paul
Appointed Date: 16 March 2012
72 years old

Director
WILSON, Andrea Margaret
Appointed Date: 20 November 2006
69 years old

Resigned Directors

Secretary
PEARSON, Paul
Resigned: 31 August 2012
Appointed Date: 22 July 2011

Secretary
PORTHOUSE, Lorraine
Resigned: 30 September 2014
Appointed Date: 31 August 2012

Secretary
SLACK, Sheryl
Resigned: 22 July 2011
Appointed Date: 20 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Director
BALL, Laura Jayne
Resigned: 03 January 2016
Appointed Date: 02 January 2015
39 years old

Director
DAVISON, Katie Marie
Resigned: 03 January 2016
Appointed Date: 02 January 2015
38 years old

Director
PORTHOUSE, Lorraine Margaret
Resigned: 30 September 2014
Appointed Date: 20 June 2011
56 years old

Director
SANDHAM, Valarie
Resigned: 31 August 2012
Appointed Date: 16 March 2012
74 years old

Director
SANDHAM, Valarie
Resigned: 30 June 2010
Appointed Date: 20 November 2006
74 years old

Director
SLACK, Richard Allan
Resigned: 22 July 2011
Appointed Date: 20 November 2006
55 years old

Director
SLACK, Sheryl
Resigned: 22 July 2011
Appointed Date: 20 November 2006
52 years old

JACK AND JILL AT SAINT MARY'S Events

15 Feb 2017
Total exemption full accounts made up to 31 August 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
13 Feb 2016
Total exemption full accounts made up to 31 August 2015
07 Jan 2016
Termination of appointment of Laura Jayne Ball as a director on 3 January 2016
07 Jan 2016
Termination of appointment of Katie Marie Davison as a director on 3 January 2016
...
... and 37 more events
19 Mar 2008
Total exemption full accounts made up to 31 August 2007
21 Nov 2007
Annual return made up to 20/11/07
06 Nov 2007
Accounting reference date shortened from 30/11/07 to 31/08/07
09 Dec 2006
Secretary resigned
20 Nov 2006
Incorporation