CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED

Address:
William Howard School, Longtown Road, Brampton, Cumbria, CA8 1AR

CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07404696. The registration start date is October 12, 2010. The current status is Active.

Company Overview

Company Number 07404696
Company Name CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED
Registered Address c/o FINANCE DEPT
William Howard School
Longtown Road
Brampton
Cumbria
CA8 1AR
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-10-12
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-11-09
Returns Last Update 2015-10-12
Confirmation Statement Due Date 2021-10-26
Confirmation Statement Last Update 2020-10-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85310 General secondary education
85320 Technical and vocational secondary education
85600 Educational support services

Office Location

Address WILLIAM HOWARD SCHOOL
LONGTOWN ROAD
Post Town BRAMPTON
County CUMBRIA
Post Code CA8 1AR

Companies with the same location

Entity Name Office Address
WILLIAM HOWARD (ENTERPRISES) LIMITED William Howard School, Longtown Road, Brampton, Cumbria, CA8 1AR

Companies with the same post code

Entity Name Office Address
CUMBRIA EDUCATION TRUST Cumbria Education Trust, Longtown Road, Brampton, Cumbria, CA8 1AR, England

Companies with the same post town

Entity Name Office Address
MFO ASSET MANAGEMENT LTD Tarn Lea, Paving Brow, Brampton, CA8 1QU, United Kingdom
RS CLASSICA LTD The Barn, Heads Nook, Brampton, CA8 9EG, United Kingdom
GCS SECURITY LTD 23 Fairway Drive, Brampton, PE28 4HU, United Kingdom
NICHOLSON SLOAN CONSULTANCY LIMITED Cherry Tree Cottage, Hayton, Brampton, CA8 9HT, United Kingdom
JARDINE SPENCER LTD Rose Villa, Craw Hall, Brampton, CA8 1TR, United Kingdom
GAVIN REICHERT ARBORIST LTD Prospect House, Greenhead, Brampton, CA8 7HN, United Kingdom
CMO HOME IMPROVEMENTS LTD Oaklea, Station Road, Brampton, CA8 1EX, United Kingdom
BLUE SAFE TECHNICAL LTD 11 Moatside, Brampton, CA8 1UH, England
HOUSE OF MACKENZIE LTD 29 Pennine Road, Halton-lea-gate, Brampton, CA8 7LB, United Kingdom
BRIDGE END COMMUNITY BROADBAND CIC Blacksmiths Barn, Lanercost, Brampton, CA8 2HG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BIRD, Des Director (Active) Richard Rose Morton Academy, Wigton Road, Carlisle, Great Britain, CA2 6LB April 1980 /
6 December 2016
British /
Great Britain
Head Teacher
JACKSON, Victoria Johanna Director (Active) Caldew School, Dalston, Carlisle, Great Britain, CA5 7NN June 1970 /
6 December 2016
British /
England
Head Teacher
JOHNSTON, Sheila Louise Director (Active) Trinity School, Strand Road, Carlisle, Great Britain, CA1 1JB August 1960 /
6 December 2016
British /
United Kingdom
Head Teacher
KAY, Derek Director (Active) Trinity School, Strand Road, Carlisle, Great Britain, CA1 1JB April 1958 /
6 December 2016
British /
United Kingdom
Head Teacher
MCAREE, Christopher John Director (Active) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR June 1974 /
1 October 2012
Uk /
United Kingdom
Teacher
MCAULEY, John Director (Active) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR February 1967 /
12 October 2010
British /
England
Teacher
NORTHWOOD, David Sam Director (Active) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR October 1972 /
1 October 2012
Uk /
United Kingdom
Teacher
WILLIAMS, Kris Director (Active) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR October 1973 /
1 October 2012
Uk /
England
Teacher
EDWARDS, Deborah Louise Secretary (Resigned) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR /
29 April 2013
/
PEDDELTY, Maurice John Secretary (Resigned) Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB /
12 October 2010
/
WILLIAMSON, Sandy Secretary (Resigned) Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB /
14 January 2013
/
ABERNETHY, Andrew Blair Duncan Director (Resigned) Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB October 1953 /
12 October 2010
British /
United Kingdom
Head Teacher
CARTWRIGHT, Corinna Director (Resigned) Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB October 1953 /
12 October 2010
British /
England
Head Teacher
DOWNES, Janet Director (Resigned) Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB March 1953 /
12 October 2010
British /
England
Teacher
GIBBONS, Michael Anthony Director (Resigned) Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB June 1949 /
12 October 2010
British /
England
Chief Executive
HUGHES, Lorrayne Mcbeath Director (Resigned) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR January 1968 /
12 October 2010
British /
United Kingdom
Headteacher
KENNEDY, Jacky Director (Resigned) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR June 1964 /
1 September 2012
Uk /
United Kingdom
Teacher
MOTTERSHEAD, Alan Director (Resigned) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR January 1957 /
12 October 2010
British /
United Kingdom
Head Teacher
ROBINSON, Katie Louise Director (Resigned) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR September 1970 /
12 October 2010
British /
England
Head Teacher
TATTERSALL, Moira Director (Resigned) 9 Cherry Lane, Carlisle, England, CA1 3GJ January 1957 /
16 October 2013
British /
England
Principal
TATTERSALL, Moira Elizabeth Director (Resigned) Finance Dept, William Howard School, Longtown Road, Brampton, Cumbria, England, CA8 1AR January 1957 /
12 October 2010
British /
England
College Principal

Competitor

Search similar business entities

Post Town BRAMPTON
Post Code CA8 1AR
SIC Code 85310 - General secondary education

Improve Information

Please provide details on CARLISLE SECONDARY LEARNING CONSORTIUM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches