Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST GEORGE'S LUPSET LTD
Company Information for

ST GEORGE'S LUPSET LTD

St George's Community Centre Broadway, Lupset, Wakefield, WEST YORKSHIRE, WF2 8AA,
Company Registration Number
03848228
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St George's Lupset Ltd
ST GEORGE'S LUPSET LTD was founded on 1999-09-21 and has its registered office in Wakefield. The organisation's status is listed as "Active". St George's Lupset Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST GEORGE'S LUPSET LTD
 
Legal Registered Office
St George's Community Centre Broadway
Lupset
Wakefield
WEST YORKSHIRE
WF2 8AA
Other companies in WF2
 
Previous Names
LUPSET COMMUNITY CENTRE ASSOCIATION LIMITED08/02/2007
Charity Registration
Charity Number 1094331
Charity Address ST GEORGES COMMUNITY PROJECT, BROADWAY, LUPSET, WAKEFIELD, WEST YORKSHIRE, WF2 8AA
Charter THE ACTIVITIES SEEK TO THE LOCAL COMMUNITY THROUGH A RANGE OF SERVICES WHICH ASSIST THE REGENERATION WITHIN AN AREA OF DISADVANTAGE; MAIN ACTIVITIES INCLUDE PRE SCHOOL AND AFTER SCHOOL CHILDCARE,ADULT LEARNING AND HEALTH PROMOTION.
Filing Information
Company Number 03848228
Company ID Number 03848228
Date formed 1999-09-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-10-02
Return next due 2024-10-16
Type of accounts SMALL
Last Datalog update: 2024-05-14 18:55:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST GEORGE'S LUPSET LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER MARSDEN BROWN
Director 2018-03-21
JUDITH COLQUHOUN
Director 2014-02-20
SANDRA ELLIOTT
Director 2018-03-21
MICHAEL WILLIAM HOLT
Director 1999-09-21
VIVIAN LOIS HUGHES
Director 2011-12-20
FREDA JACKSON
Director 1999-09-21
JANE IRVINE MCGILL
Director 2016-02-09
MICHAEL TATTERSALL
Director 2011-03-11
ANN ELIZABETH TOSTA
Director 2018-03-21
EDWARD JOSEPH WOODHOUSE
Director 2011-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HALLIDAY
Director 2011-04-26 2017-12-19
PENELOPE JANE CARTER
Director 2008-10-29 2017-08-01
JEFFREY MARK BARLOW
Director 2016-09-27 2017-03-22
TOM LONG
Director 2015-02-18 2016-03-07
SUSAN MARY THOMSON
Director 2006-06-19 2015-02-18
INGRID MAGDALEN ROBSON KALISCHER
Director 2007-02-28 2014-02-19
SU GREEN
Director 2010-09-15 2012-01-06
SU GREEN
Director 2010-09-15 2012-01-06
PATRICIA MARGARET MAGUIRE
Director 2005-12-12 2011-06-01
JOHN MICHAEL PARTON
Director 2006-06-19 2010-07-20
SUSAN BEST
Company Secretary 1999-09-21 2009-04-27
SUSAN BEST
Director 1999-09-21 2009-04-27
DAVID ROBERT SMETHURST
Director 2001-02-15 2005-11-15
MARK TIMOTHY HOLMAN
Director 2001-06-28 2003-12-08
GEOFFREY CLAY
Director 1999-09-21 2003-07-31
JEAN RICHARDSON
Director 1999-09-21 2003-03-10
ATKINSON SHARON
Director 1999-09-21 2003-03-10
PAUL HARRIS
Director 1999-09-21 2002-03-11
GILLIAN ARCHBOLD
Director 2001-02-15 2001-11-30
DEBBIE FIRTH
Director 1999-09-21 2001-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WILLIAM HOLT NOVA WAKEFIELD DISTRICT LIMITED Director 2013-12-11 CURRENT 2010-03-09 Active
FREDA JACKSON WAKEFIELD DIOCESAN BOARD OF EDUCATION Director 2013-10-16 CURRENT 1955-07-08 Dissolved 2015-12-08
ANN ELIZABETH TOSTA YOUNG LIVES CONSORTIUM LTD Director 2016-04-01 CURRENT 2009-03-16 Active - Proposal to Strike off
EDWARD JOSEPH WOODHOUSE BELVEDERE MANSIONS MANAGEMENT LIMITED Director 2010-11-26 CURRENT 2004-09-03 Active
EDWARD JOSEPH WOODHOUSE ALIT LIMITED Director 2005-03-30 CURRENT 2005-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03DIRECTOR APPOINTED MS DAWN LEE KILBURN
2023-10-13CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-05-13SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-10CESSATION OF SANDRA ELLIOT AS A PERSON OF SIGNIFICANT CONTROL
2023-01-10APPOINTMENT TERMINATED, DIRECTOR SANDRA ELLIOTT
2022-11-14DIRECTOR APPOINTED MR ROY EDWARD ERNEST JACKMAN
2022-11-14DIRECTOR APPOINTED MR ROY EDWARD ERNEST JACKMAN
2022-11-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-14AP01DIRECTOR APPOINTED MR ROY EDWARD ERNEST JACKMAN
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-03CH01Director's details changed for Mr Christopher Peter Marsden Brown on 2021-06-03
2021-06-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARSDEN BROWN
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-03RES01ADOPT ARTICLES 03/10/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COLQUHOUN
2018-08-15MEM/ARTSARTICLES OF ASSOCIATION
2018-04-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER MARSDEN BROWN
2018-03-26AP01DIRECTOR APPOINTED MRS SANDRA ELLIOTT
2018-03-26AP01DIRECTOR APPOINTED MRS ANN ELIZABETH TOSTA
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HALLIDAY
2017-10-10RES01ADOPT ARTICLES 10/10/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CARTER
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BARLOW
2017-05-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MS JANE IRVINE MCGILL
2016-09-29AP01DIRECTOR APPOINTED MR JEFFREY MARK BARLOW
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM LONG
2016-02-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-28AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY THOMSON
2015-09-28AP01DIRECTOR APPOINTED MR TOM LONG
2015-04-14AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-22AP01DIRECTOR APPOINTED MRS JUDITH COLQUHOUN
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR INGRID KALISCHER
2014-03-04AA31/08/13 TOTAL EXEMPTION FULL
2013-11-11AR0121/09/13 NO MEMBER LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE CARTER / 01/03/2012
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-16AR0121/09/12 NO MEMBER LIST
2012-10-16AP01DIRECTOR APPOINTED MRS VIVIAN LOIS HUGHES
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SU GREEN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SU GREEN
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-28AR0121/09/11 NO MEMBER LIST
2011-10-28AP01DIRECTOR APPOINTED MR EDWARD JOSEPH WOODHOUSE
2011-10-28AP01DIRECTOR APPOINTED MRS ELIZABETH HALLIDAY
2011-10-28AP01DIRECTOR APPOINTED MR MICHAEL TATTERSALL
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAGUIRE
2010-12-22AA31/08/10 TOTAL EXEMPTION FULL
2010-10-14AR0121/09/10 NO MEMBER LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY THOMSON / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PATRICIA MARGARET MAGUIRE / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID MAGDALEN ROBSON KALISCHER / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDA JACKSON / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HOLT / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SU GREEN / 21/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CARTER / 21/09/2010
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BEST
2010-10-13AP01DIRECTOR APPOINTED MRS SU GREEN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARTON
2010-10-13AP01DIRECTOR APPOINTED MRS SU GREEN
2010-02-16AA31/08/09 TOTAL EXEMPTION FULL
2009-10-13AR0121/09/09 NO MEMBER LIST
2009-05-02288bAPPOINTMENT TERMINATED DIRECTOR SUSAN BEST
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-04288aDIRECTOR APPOINTED PENELOPE JANE CARTER
2008-12-03363aANNUAL RETURN MADE UP TO 21/09/08
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM BANK HOUSE BURTON STREET WAKEFIELD WF1 2DA
2008-12-02190LOCATION OF DEBENTURE REGISTER
2008-07-10225CURRSHO FROM 30/09/2008 TO 31/08/2008
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sANNUAL RETURN MADE UP TO 21/09/07
2007-04-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-08CERTNMCOMPANY NAME CHANGED LUPSET COMMUNITY CENTRE ASSOCIAT ION LIMITED CERTIFICATE ISSUED ON 08/02/07
2006-11-06363sANNUAL RETURN MADE UP TO 21/09/06
2006-10-17288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-04-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-10-06363sANNUAL RETURN MADE UP TO 21/09/05
2005-07-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-04363(288)DIRECTOR RESIGNED
2004-10-04363sANNUAL RETURN MADE UP TO 21/09/04
2004-05-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-23363sANNUAL RETURN MADE UP TO 21/09/03
2003-10-21288bDIRECTOR RESIGNED
2003-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ST GEORGE'S LUPSET LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST GEORGE'S LUPSET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST GEORGE'S LUPSET LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of ST GEORGE'S LUPSET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ST GEORGE'S LUPSET LTD
Trademarks
We have not found any records of ST GEORGE'S LUPSET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST GEORGE'S LUPSET LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ST GEORGE'S LUPSET LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ST GEORGE'S LUPSET LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST GEORGE'S LUPSET LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST GEORGE'S LUPSET LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WF2 8AA