Company NameLife Education Centre For Lancashire
Company StatusActive
Company Number03264870
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1996(27 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Frank Bolger
StatusCurrent
Appointed10 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMrs Rita Kumar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMrs Michelle Jenkins
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMrs Frances Atherton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMr John Parle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(26 years after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMr Frank Bolger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(26 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMr Chris Parle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(27 years after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameRay Pollard
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleSales Rep.
Correspondence Address7 Meadowcroft Close
Reedsholme Rawtenstall
Rossendale
BB4 8DF
Director NameEdwin Charles Jacks
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleLocal Government Officer
Correspondence Address"Malolos" Towneley Close
Cqsw
Lancaster
LA1 5UX
Secretary NameMr John James Ward
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield 97 Whittingham Lane
Broughton
Preston
Lancashire
PR3 5DB
Director NameMr Edward George Topping
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 2002)
RoleNursery Man
Country of ResidenceEngland
Correspondence Address6 Longcroft
Barton
Preston
Lancashire
PR3 5AL
Director NameStephen Paul Elder
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 July 2004)
RolePolice Officer
Correspondence Address7 Catherine Close
Wesham
Preston
Lancashire
PR4 3DX
Director NameMr John James Ward
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bield 97 Whittingham Lane
Broughton
Preston
Lancashire
PR3 5DB
Director NameChristopher Peter Oddie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 2005)
RoleChartered Accountant
Correspondence AddressSpringfields Brettargh Drive
Lancaster
Lancashire
LA1 5BN
Director NameNiamh Mary Noone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2000)
RoleSolicitor
Correspondence Address9 Lowerfield
Langho
Blackburn
Lancashire
BB6 8HE
Director NameTerence McCarron
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Lancaster Gate
Fleetwood
Lancashire
FY7 8AW
Director NameHarry Taylor
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years after company formation)
Appointment Duration18 years, 4 months (resigned 19 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Victoria Road
Poulton Le Fylde
Lancashire
FY6 7JA
Director NameDeirdre Millicent Jacks
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(5 years after company formation)
Appointment Duration20 years, 7 months (resigned 01 June 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Towneley Close
Lancaster
Lancashire
LA1 5UX
Director NameMervyn Bonnett Bonnett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Newlands Road
Lancaster
Lancashire
LA1 4JE
Director NameMarion Fogarty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 June 2022)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence Address19 Lansdown Hill
Fulwood
Preston
Lancashire
PR2 3WD
Director NameMr John Haworth Myers
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(7 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Claremont Drive
Clitheroe
Lancashire
BB7 1JW
Director NameMr Philip McDade
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Fairhurst Farm
Fairhurst Lane Inglewhite
Preston
Lancashire
PR3 2LJ
Director NameMr Robert Fleming Tyson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(11 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck Farm
Millom
Cumbria
LA18 5JQ
Director NameMr Nicholas John Utting
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreystones
Watermillock
Penrith
Cumbria
CA11 0JP
Director NameMrs Lesley Anne Brookbanks
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(12 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2022)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Close
Lancaster
Lancashire
LA1 5LD
Director NameMrs Anthea Tessa Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Street
Garstang
Preston
PR3 1YA
Director NameMr David Robert Openshaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2013(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChapel Laithe Ribble Lane
Chatburn
Clitheroe
Lancashire
BB7 4AG
Director NameMr Richard John Lea
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2014(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 December 2015)
RoleCars
Country of ResidenceEngland
Correspondence Address65 Church Street
Garstang
Preston
PR3 1YA
Director NameProf John McConnell Sharp
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(19 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2022)
RoleAcademic
Country of ResidenceEngland
Correspondence Address65 Church Street
Garstang
Preston
PR3 1YA
Director NameMrs Janice Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(19 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Church Street
Garstang
Preston
PR3 1YA
Director NameMr John Parle
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(25 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
Director NameMr Dennis Pollard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2023)
RoleAdministration
Country of ResidenceEngland
Correspondence Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX

Contact

Telephone01995 600064
Telephone regionGarstang

Location

Registered Address45 Ashfield Crescent
Springhead
Oldham
OL4 4NX
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£221,768
Net Worth£238,944
Cash£202,289
Current Liabilities£18,171

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 4 weeks from now)

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (20 pages)
14 October 2016Appointment of Professor John Mcconnell Sharp as a director on 11 October 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Appointment of Mrs Janice Taylor as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Terence Mccarron as a director on 11 October 2016 (1 page)
17 December 2015Termination of appointment of Richard John Lea as a director on 15 December 2015 (1 page)
3 December 2015Annual return made up to 17 October 2015 no member list (13 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (21 pages)
9 January 2015Appointment of Mr Richard John Lea as a director on 20 November 2014 (2 pages)
1 December 2014Annual return made up to 17 October 2014 no member list (12 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
9 December 2013Appointment of Mr David Robert Openshaw as a director (2 pages)
24 October 2013Annual return made up to 17 October 2013 no member list (11 pages)
17 October 2013Termination of appointment of Anthea Jones as a director (1 page)
1 October 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
12 November 2012Annual return made up to 17 October 2012 no member list (12 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 February 2012Statement of company's objects (2 pages)
28 November 2011Annual return made up to 17 October 2011 no member list (12 pages)
7 October 2011Full accounts made up to 31 March 2011 (22 pages)
25 October 2010Annual return made up to 17 October 2010 no member list (12 pages)
18 October 2010Full accounts made up to 31 March 2010 (21 pages)
9 September 2010Appointment of Mrs Anthea Tessa Jones as a director (2 pages)
9 September 2010Termination of appointment of Nicholas Utting as a director (1 page)
9 September 2010Termination of appointment of Mervyn Bonnett as a director (1 page)
27 November 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
9 November 2009Director's details changed for Mr John Haworth Myers on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Terence Mccarron on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Deirdre Millicent Jacks on 16 October 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 no member list (8 pages)
9 November 2009Director's details changed for Mervyn Bonnett on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Nicholas John Utting on 16 October 2009 (2 pages)
9 November 2009Director's details changed for John James Ward on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Philip Mcdade on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Fleming Tyson on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Harry Taylor on 16 October 2009 (2 pages)
9 November 2009Director's details changed for Marion Fogarty on 16 October 2009 (2 pages)
28 October 2009Appointment of Lesley Anne Brookbanks as a director (2 pages)
2 January 2009Annual return made up to 17/10/08 (5 pages)
4 December 2008Director appointed robert fleming tyson (2 pages)
25 November 2008Full accounts made up to 31 March 2008 (14 pages)
25 November 2008Director appointed nicholas john utting (2 pages)
13 November 2007Annual return made up to 17/10/07 (7 pages)
17 September 2007Full accounts made up to 31 March 2007 (14 pages)
28 December 2006Registered office changed on 28/12/06 from: 8 waltons parade preston PR1 3JX (1 page)
28 December 2006Annual return made up to 17/10/06
  • 363(287) ‐ Registered office changed on 28/12/06
(7 pages)
28 December 2006Full accounts made up to 31 March 2006 (14 pages)
25 November 2005Annual return made up to 17/10/05 (7 pages)
25 November 2005Full accounts made up to 31 March 2005 (14 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
28 October 2004Full accounts made up to 31 March 2004 (14 pages)
28 October 2004Annual return made up to 17/10/04 (7 pages)
26 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
31 October 2003Annual return made up to 17/10/03 (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (14 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (1 page)
9 December 2002Annual return made up to 17/10/02 (7 pages)
7 October 2002Full accounts made up to 31 March 2002 (14 pages)
6 October 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
19 October 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2001Full accounts made up to 31 March 2001 (15 pages)
14 December 2000Annual return made up to 17/10/00 (5 pages)
15 November 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
20 July 2000Director resigned (1 page)
30 December 1999Annual return made up to 17/10/99 (5 pages)
9 June 1999Full accounts made up to 31 March 1999 (14 pages)
26 October 1998Annual return made up to 17/10/98 (6 pages)
8 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
15 April 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
20 February 1998Full accounts made up to 31 October 1997 (12 pages)
18 February 1998Annual return made up to 17/10/97 (4 pages)
17 October 1996Incorporation (23 pages)