UKBizDB.co.uk

AGE UK CARLISLE AND EDEN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Age Uk Carlisle And Eden. The company was founded 15 years ago and was given the registration number 06785041. The firm's registered office is in CARLISLE. You can find them at 20 Spencer Street, , Carlisle, Cumbria. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:AGE UK CARLISLE AND EDEN
Company Number:06785041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:20 Spencer Street, Carlisle, Cumbria, CA1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Spencer Street, Carlisle, CA1 1BG

Secretary14 February 2015Active
Dodo Murray Limited, Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW

Director25 February 2014Active
20, Spencer Street, Carlisle, England, CA1 1BG

Director25 September 2018Active
Portland Building, Cooper Way, Kingstown, Carlisle, CA3 0JG

Director17 October 2012Active
20, Spencer Street, Carlisle, United Kingdom, CA1 1BG

Director07 January 2016Active
Portland Building, Cooper Way, Parkshouse, Carlisle, CA3 0JG

Director23 January 2018Active
20, Spencer Street, Carlisle, England, CA1 1BG

Director25 September 2018Active
20, Spencer Street, Carlisle, CA1 1BG

Director01 October 2023Active
Firth House, Boustead Hill, Burgh By Sands, England, CA5 6AA

Director08 February 2021Active
24 West Block, Shaddon Hall, Shaddongate, Carlisle, CA2 5WB

Secretary07 January 2009Active
12-13, Church Street, Whitehaven, CA28 7AY

Secretary01 March 2011Active
1 The Coach House, Augill Castle Leacett Lane, South Stainmore, Kirkby Stephen, Uk, CA17 4DE

Director22 April 2014Active
1 Benwell Close, Carlisle, CA2 7XN

Director07 January 2009Active
Resource Centre, Sandgate, Penrith, England, CA11 7TP

Director26 October 2011Active
12, Standingstone Heights, Wigton, Uk, CA7 9DS

Director27 January 2015Active
Corbett Nook, Oulton, Wigton, CA7 0NR

Director07 January 2009Active
Resource Centre, Sandgate, Penrith, CA11 7TP

Director24 November 2009Active
10 Teasdale Road, Carlisle, CA3 0HF

Director15 January 2009Active
20, Tarnside, Carlisle, United Kingdom, CA2 4NG

Director28 February 2012Active
Holme House The Dale, Ainstable, Carlisle, CA4 9RH

Director15 January 2009Active
The Rundales, Croft Ends, Appleby, CA16 6JW

Director15 February 2009Active
Green Park, Dalston, Carlisle, CA5 7AF

Director15 January 2009Active
Brow Bottom, Bowscale, Mungrisdale, Penrith, CA11 0XH

Director15 January 2009Active
Bentling, Mount Pleasant, Tebay, Penrith, CA10 3TH

Director07 January 2009Active
15, Whiteclosegate, Carlisle, United Kingdom, CA3 0JA

Director22 November 2016Active
Resource Centre, Sandgate, Penrith, CA11 7TP

Director13 October 2009Active
Cartmell Shepherd Solicitors, Bishop Yards, Penrith, Uk, CA11 7XS

Director17 October 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.