CUREE TRUST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08090946. The registration start date is May 31, 2012. The current status is Active - Proposal to Strike off.
Company Number | 08090946 |
Company Name | CUREE TRUST LIMITED |
Registered Address |
Croft House Lodge Maulds Meaburn Penrith CA10 3HN England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2012-05-31 |
Account Ref Day | 30 |
Account Ref Month | 11 |
Accounts Due Date | 2021-08-31 |
Accounts Last Update | 2019-11-30 |
Returns Due Date | 2017-06-28 |
Returns Last Update | 2016-05-31 |
Confirmation Statement Due Date | 2021-06-28 |
Confirmation Statement Last Update | 2020-06-14 |
Information Source | source link |
SIC Code | Industry |
---|---|
85600 | Educational support services |
Address |
CROFT HOUSE LODGE MAULDS MEABURN |
Post Town | PENRITH |
Post Code | CA10 3HN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CUREE LIMITED | Croft House Lodge, Maulds Meaburn, Penrith, CA10 3HN, England |
Entity Name | Office Address |
---|---|
CHG CONSULTING LIMITED | Hill View, Maulds Meaburn, Penrith, CA10 3HN, United Kingdom |
FORTIS BETTERMENT LTD | Greywalls, Maulds Meaburn, Penrith, Cumbria, CA10 3HN, United Kingdom |
LAKE DISTRICT GUIDING LTD | School House, Maulds Meaburn, Penrith, Cumbria, CA10 3HN, United Kingdom |
EXPEDITE RSCIMC LIMITED | Croft House, Maulds Meaburn, Penrith, CA10 3HN, United Kingdom |
Entity Name | Office Address |
---|---|
SPIRACLE AUDIOBOOKS LIMITED | Kelleth Old Hall, Kelleth, Penrith, Cumbria, CA10 3UG, England |
PROPER CUMBRIAN PODS LIMITED | Stone Croft, Thackthwaite, Penrith, CA11 0NB, United Kingdom |
TYNEFIELD PARK CRICKET LIMITED | Penrith Cricket Club, Wetheriggs Lane, Penrith, Cumbria, CA11 8PE, England |
TIMELESSWATCHDRAW LIMITED | Adventure Leisure Vehicles Ltd, Tebay Business Park, Penrith, CA10 3SS, United Kingdom |
MC STEAL LTD | 3 Pennine Way, Calthwaite, Penrith, Cumbria, CA11 9QH, United Kingdom |
LAKES CONSULTANCY LTD | Rose Cottage, Skelton, Penrith, CA11 9TG, United Kingdom |
A&C STANLEY LTD | Cowpers Cottage, Skelton, Penrith, CA11 9SE, United Kingdom |
CONSTELLATION CANDLE COMPANY LTD | Unit 8, Tebay Business Park, Old Tebay, Penrith, Cumbria, CA10 3SS, United Kingdom |
ONTIME LTD | 74 Pategill Road, Penrith, CA11 8LN, United Kingdom |
AJRAR LIMITED | Blossom Barn, Newton Reigny, Penrith, CA11 0AP, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CORDINGLEY, Philippa Agar | Director (Active) | 8th, Floor Eaton House, Eaton Road, Coventry, England, CV1 2FJ | June 1953 / 31 May 2012 |
British / England |
Chief Executive |
CRISP, Paul Edward | Director (Active) | 8th, Floor Eaton House, Eaton Road, Coventry, England, CV1 2FJ | June 1952 / 31 May 2012 |
British / England |
Managing Director |
HALL, Geoffrey, Sir | Director (Resigned) | Cheylesmore House, Quinton Road, Coventry, United Kingdom, CV1 2WT | January 1951 / 31 May 2012 |
British / Northen Ireland |
Retired |
HARRISON, Sara Louise | Director (Resigned) | Heather Primary School, Main Street, Heather, Coalville, Leicestershire, United Kingdom, LE67 2QP | July 1964 / 31 May 2012 |
British / United Kingdom |
Headteacher |
TURRELL, David Geoffrey | Director (Resigned) | Sir Bernard Lovell School, North Street, Oldland Common, Bristol, United Kingdom, BS30 8TS | February 1951 / 31 May 2012 |
British / United Kingdom |
Executive Headteacher |
Post Town | PENRITH |
Post Code | CA10 3HN |
SIC Code | 85600 - Educational support services |
Please provide details on CUREE TRUST 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.