THE WHITEHAVEN FOYER
CLEATOR MOOR

Hellopages » Cumbria » Copeland » CA25 5HR

Company number 07098916
Status Active
Incorporation Date 8 December 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HOWGILL FAMILY CENTRE, BIRKS ROAD, CLEATOR MOOR, CUMBRIA, CA25 5HR
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mrs Judith Mary Smith as a director on 14 February 2017; Termination of appointment of Patrick Joseph Leonard as a director on 30 November 2016; Termination of appointment of Iain Paul King as a director on 30 November 2016. The most likely internet sites of THE WHITEHAVEN FOYER are www.thewhitehaven.co.uk, and www.the-whitehaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to St Bees Rail Station is 3.7 miles; to Parton Rail Station is 4.2 miles; to Braystones Rail Station is 5.8 miles; to Harrington Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Whitehaven Foyer is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07098916. The Whitehaven Foyer has been working since 08 December 2009. The present status of the company is Active. The registered address of The Whitehaven Foyer is Howgill Family Centre Birks Road Cleator Moor Cumbria Ca25 5hr. . BOWMAN, Mark is a Director of the company. MUIR, Michael is a Director of the company. NORMAN, Russell is a Director of the company. SLAVIN, William is a Director of the company. SMITH, Judith Mary is a Director of the company. SOUTHWARD, David Edward is a Director of the company. Secretary NORMAN, Russell has been resigned. Director BLAND, Heather has been resigned. Director KING, Iain Paul has been resigned. Director LEONARD, Patrick Joseph, Dr has been resigned. Director WILSON, Graham Matthew has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
BOWMAN, Mark
Appointed Date: 27 January 2015
55 years old

Director
MUIR, Michael
Appointed Date: 08 December 2009
72 years old

Director
NORMAN, Russell
Appointed Date: 08 December 2009
69 years old

Director
SLAVIN, William
Appointed Date: 18 October 2011
86 years old

Director
SMITH, Judith Mary
Appointed Date: 14 February 2017
74 years old

Director
SOUTHWARD, David Edward
Appointed Date: 27 January 2015
75 years old

Resigned Directors

Secretary
NORMAN, Russell
Resigned: 21 October 2013
Appointed Date: 08 December 2009

Director
BLAND, Heather
Resigned: 02 May 2012
Appointed Date: 18 October 2011
78 years old

Director
KING, Iain Paul
Resigned: 30 November 2016
Appointed Date: 14 October 2014
57 years old

Director
LEONARD, Patrick Joseph, Dr
Resigned: 30 November 2016
Appointed Date: 21 October 2013
67 years old

Director
WILSON, Graham Matthew
Resigned: 27 September 2016
Appointed Date: 01 October 2012
60 years old

THE WHITEHAVEN FOYER Events

20 Feb 2017
Appointment of Mrs Judith Mary Smith as a director on 14 February 2017
12 Jan 2017
Termination of appointment of Patrick Joseph Leonard as a director on 30 November 2016
12 Jan 2017
Termination of appointment of Iain Paul King as a director on 30 November 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
24 Oct 2016
Termination of appointment of Graham Matthew Wilson as a director on 27 September 2016
...
... and 23 more events
16 Nov 2011
Appointment of Mr William Slavin as a director
16 Nov 2011
Appointment of Ms Heather Bland as a director
  • ANNOTATION A second filed AP01 for Heather Bland was registered on 19/04/2012.

05 Sep 2011
Total exemption full accounts made up to 31 December 2010
17 Dec 2010
Annual return made up to 8 December 2010 no member list
08 Dec 2009
Incorporation

THE WHITEHAVEN FOYER Charges

9 March 2016
Charge code 0709 8916 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Freehold property known as 44-45 irish street, whitehaven…
15 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Impact Housing Association Limited
Description: 44 irish street whitehaven cumbria.
15 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Howgill Family Centre
Description: 44 irish street whitehaven cumbria.