BOWNESS AND WINDERMERE COMMUNITY CARE TRUST
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 2AN

Company number 03857179
Status Active
Incorporation Date 11 October 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OVERBECK, WOODLAND ROAD, WINDERMERE, ENGLAND, LA23 2AN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from 12 Church Street Windermere LA23 1AQ England to Overbeck Woodland Road Windermere LA23 2AN on 27 February 2017; Total exemption full accounts made up to 31 March 2016; Registered office address changed from 11-12 Church Street Church Street Windermere Cumbria LA23 1AQ to 12 Church Street Windermere LA23 1AQ on 13 October 2016. The most likely internet sites of BOWNESS AND WINDERMERE COMMUNITY CARE TRUST are www.bownessandwindermerecommunitycare.co.uk, and www.bowness-and-windermere-community-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Staveley Rail Station is 3.4 miles; to Burneside (Cumbria) Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowness and Windermere Community Care Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03857179. Bowness and Windermere Community Care Trust has been working since 11 October 1999. The present status of the company is Active. The registered address of Bowness and Windermere Community Care Trust is Overbeck Woodland Road Windermere England La23 2an. . POLLARD, Michael David is a Secretary of the company. BLOY, Susan Anne is a Director of the company. DORGAN, Kevan Patrick, Reverend Father is a Director of the company. DRURY, Brendan Joseph Bernard is a Director of the company. GILL, Lesley is a Director of the company. POLLARD, Michael David is a Director of the company. RICHARDS, James Johnston is a Director of the company. SMITH, William Frederick is a Director of the company. WILMOT, David Mark is a Director of the company. Secretary CLOSE, Anthony Francis Richard has been resigned. Director BARKER, Robert, Rev D has been resigned. Director CLOSE, Anthony Francis Richard has been resigned. Director HOLMES, Patricia has been resigned. Director HOUSE, James Edward Albert has been resigned. Director JACKSON, Derek Reginald has been resigned. Director JOWETT, Brian has been resigned. Director KATZ, Alan Jacob has been resigned. Director KING, Edward Carson has been resigned. Director LANGLEY, Clive William has been resigned. Director MULLEN, Elisabeth Marian has been resigned. Director NICHOLSON, Sylvia Kathleen has been resigned. Director OGDEN, Richard Ambler has been resigned. Director PICKERING, Christine Mary has been resigned. Director PLATT, Marion has been resigned. Director SLATTERY, Francis has been resigned. Director STOCKER, Joan Elizabeth has been resigned. Director THOMAS, David Frank has been resigned. Director THWAITES, Martin Joseph Edward has been resigned. Director WARING, John Fletcher has been resigned. Director WARING, Sylvia Mary has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
POLLARD, Michael David
Appointed Date: 03 October 2012

Director
BLOY, Susan Anne
Appointed Date: 20 August 2013
69 years old

Director
DORGAN, Kevan Patrick, Reverend Father
Appointed Date: 19 February 2013
57 years old

Director
DRURY, Brendan Joseph Bernard
Appointed Date: 20 May 2008
77 years old

Director
GILL, Lesley
Appointed Date: 22 October 2015
67 years old

Director
POLLARD, Michael David
Appointed Date: 30 September 2009
83 years old

Director
RICHARDS, James Johnston
Appointed Date: 11 October 1999
66 years old

Director
SMITH, William Frederick
Appointed Date: 06 September 2005
73 years old

Director
WILMOT, David Mark
Appointed Date: 24 July 2001
65 years old

Resigned Directors

Secretary
CLOSE, Anthony Francis Richard
Resigned: 03 October 2012
Appointed Date: 11 October 1999

Director
BARKER, Robert, Rev D
Resigned: 07 January 2008
Appointed Date: 11 October 1999
92 years old

Director
CLOSE, Anthony Francis Richard
Resigned: 03 October 2012
Appointed Date: 11 October 1999
89 years old

Director
HOLMES, Patricia
Resigned: 06 September 2005
Appointed Date: 08 January 2001
89 years old

Director
HOUSE, James Edward Albert
Resigned: 01 February 2000
Appointed Date: 11 October 1999
80 years old

Director
JACKSON, Derek Reginald
Resigned: 08 January 2001
Appointed Date: 11 October 1999
76 years old

Director
JOWETT, Brian
Resigned: 09 October 2000
Appointed Date: 11 October 1999
95 years old

Director
KATZ, Alan Jacob
Resigned: 19 September 2007
Appointed Date: 10 May 2000
80 years old

Director
KING, Edward Carson
Resigned: 03 April 2001
Appointed Date: 11 October 1999
95 years old

Director
LANGLEY, Clive William
Resigned: 22 October 2015
Appointed Date: 11 October 1999
81 years old

Director
MULLEN, Elisabeth Marian
Resigned: 11 July 2007
Appointed Date: 15 May 2002
74 years old

Director
NICHOLSON, Sylvia Kathleen
Resigned: 24 May 2006
Appointed Date: 26 February 2004
78 years old

Director
OGDEN, Richard Ambler
Resigned: 09 February 2005
Appointed Date: 13 April 2000
94 years old

Director
PICKERING, Christine Mary
Resigned: 29 September 2009
Appointed Date: 24 November 2003
81 years old

Director
PLATT, Marion
Resigned: 27 February 2009
Appointed Date: 11 October 1999
93 years old

Director
SLATTERY, Francis
Resigned: 30 January 2013
Appointed Date: 11 October 1999
96 years old

Director
STOCKER, Joan Elizabeth
Resigned: 15 February 2007
Appointed Date: 11 October 1999
81 years old

Director
THOMAS, David Frank
Resigned: 25 May 2013
Appointed Date: 04 November 2008
80 years old

Director
THWAITES, Martin Joseph Edward
Resigned: 18 May 2010
Appointed Date: 20 May 2008
71 years old

Director
WARING, John Fletcher
Resigned: 30 September 2004
Appointed Date: 11 October 1999
91 years old

Director
WARING, Sylvia Mary
Resigned: 23 September 2011
Appointed Date: 07 January 2008
89 years old

Persons With Significant Control

Mr William Frederick Smith
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

BOWNESS AND WINDERMERE COMMUNITY CARE TRUST Events

27 Feb 2017
Registered office address changed from 12 Church Street Windermere LA23 1AQ England to Overbeck Woodland Road Windermere LA23 2AN on 27 February 2017
07 Nov 2016
Total exemption full accounts made up to 31 March 2016
13 Oct 2016
Registered office address changed from 11-12 Church Street Church Street Windermere Cumbria LA23 1AQ to 12 Church Street Windermere LA23 1AQ on 13 October 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
12 Dec 2015
Annual return made up to 11 October 2015 no member list
...
... and 86 more events
31 Aug 2000
Accounting reference date extended from 31/10/00 to 31/03/01
07 Jun 2000
New director appointed
02 Jun 2000
New director appointed
09 Feb 2000
Director resigned
11 Oct 1999
Incorporation