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).
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 | : |
|
Registered Address | : | 20 Spencer Street, Carlisle, Cumbria, CA1 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Spencer Street, Carlisle, CA1 1BG | Secretary | 14 February 2015 | Active |
Dodo Murray Limited, Fifteen Rosehill, Montgomery Way, Carlisle, United Kingdom, CA1 2RW | Director | 25 February 2014 | Active |
20, Spencer Street, Carlisle, England, CA1 1BG | Director | 25 September 2018 | Active |
Portland Building, Cooper Way, Kingstown, Carlisle, CA3 0JG | Director | 17 October 2012 | Active |
20, Spencer Street, Carlisle, United Kingdom, CA1 1BG | Director | 07 January 2016 | Active |
Portland Building, Cooper Way, Parkshouse, Carlisle, CA3 0JG | Director | 23 January 2018 | Active |
20, Spencer Street, Carlisle, England, CA1 1BG | Director | 25 September 2018 | Active |
20, Spencer Street, Carlisle, CA1 1BG | Director | 01 October 2023 | Active |
Firth House, Boustead Hill, Burgh By Sands, England, CA5 6AA | Director | 08 February 2021 | Active |
24 West Block, Shaddon Hall, Shaddongate, Carlisle, CA2 5WB | Secretary | 07 January 2009 | Active |
12-13, Church Street, Whitehaven, CA28 7AY | Secretary | 01 March 2011 | Active |
1 The Coach House, Augill Castle Leacett Lane, South Stainmore, Kirkby Stephen, Uk, CA17 4DE | Director | 22 April 2014 | Active |
1 Benwell Close, Carlisle, CA2 7XN | Director | 07 January 2009 | Active |
Resource Centre, Sandgate, Penrith, England, CA11 7TP | Director | 26 October 2011 | Active |
12, Standingstone Heights, Wigton, Uk, CA7 9DS | Director | 27 January 2015 | Active |
Corbett Nook, Oulton, Wigton, CA7 0NR | Director | 07 January 2009 | Active |
Resource Centre, Sandgate, Penrith, CA11 7TP | Director | 24 November 2009 | Active |
10 Teasdale Road, Carlisle, CA3 0HF | Director | 15 January 2009 | Active |
20, Tarnside, Carlisle, United Kingdom, CA2 4NG | Director | 28 February 2012 | Active |
Holme House The Dale, Ainstable, Carlisle, CA4 9RH | Director | 15 January 2009 | Active |
The Rundales, Croft Ends, Appleby, CA16 6JW | Director | 15 February 2009 | Active |
Green Park, Dalston, Carlisle, CA5 7AF | Director | 15 January 2009 | Active |
Brow Bottom, Bowscale, Mungrisdale, Penrith, CA11 0XH | Director | 15 January 2009 | Active |
Bentling, Mount Pleasant, Tebay, Penrith, CA10 3TH | Director | 07 January 2009 | Active |
15, Whiteclosegate, Carlisle, United Kingdom, CA3 0JA | Director | 22 November 2016 | Active |
Resource Centre, Sandgate, Penrith, CA11 7TP | Director | 13 October 2009 | Active |
Cartmell Shepherd Solicitors, Bishop Yards, Penrith, Uk, CA11 7XS | Director | 17 October 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.