UKBizDB.co.uk

BOTCHERBY COMMUNITY ASSOCIATION

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

This company is commonly known as Botcherby Community Association. The company was founded 21 years ago and was given the registration number 04804820. The firm's registered office is in CARLISLE. You can find them at Botcherby Community Centre, Victoria Road, Carlisle, Cumbria. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BOTCHERBY COMMUNITY ASSOCIATION
Company Number:04804820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Botcherby Community Centre, Victoria Road, Carlisle, Cumbria, CA1 2UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Secretary23 April 2007Active
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Director13 June 2018Active
13, Victoria Road, Carlisle, United Kingdom, CA1 2UE

Director01 October 2015Active
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Director28 July 2022Active
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Director12 July 2017Active
Carlton House, 49 Victoria Road, Carlisle, CA1 2UE

Secretary19 June 2003Active
63, Ashley Street, Carlisle, United Kingdom, CA2 7BD

Director01 October 2009Active
36 Ennerdale Avenue, Carlisle, CA1 2TR

Director19 June 2003Active
10, Holywell Crescent, Carlisle, United Kingdom, CA1 2TD

Director28 May 2013Active
10, Holywell Crescent, Carlisle, United Kingdom, CA1 2TD

Director01 October 2009Active
5, Moorhouse Road, Carlisle, United Kingdom, CA2 7LU

Director01 October 2009Active
4 Beckside Gardens, Brampton, CA8 1US

Director08 July 2003Active
114, Borland Avenue, Carlisle, United Kingdom, CA1 2TF

Director23 September 2014Active
87 Arnside Road, Carlisle, CA1 3PS

Director19 June 2003Active
126 Upperby Road, Carlisle, CA2 4JP

Director19 June 2003Active
55, Hurley Road, Little Corby, Carlisle, United Kingdom, CA4 8QY

Director01 October 2009Active
75, Vasey Crescent, Carlisle, United Kingdom, CA1 2BG

Director01 October 2015Active
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Director12 July 2017Active
Straughton Cottage, Oughterside, Wigton, CA7 2PY

Director08 July 2003Active
4, Harraby Green Road, Carlisle, United Kingdom, CA1 2QA

Director01 October 2009Active
27, Petteril Terrace, Carlisle, United Kingdom, CA1 2PS

Director01 October 2009Active
36, Petteril Terrace, Carlisle, United Kingdom, CA1 2PS

Director01 October 2009Active
28, Yewdale Road, Carlisle, United Kingdom, CA2 7SY

Director01 October 2009Active
485, Warwick Road, Carlisle, United Kingdom, CA1 2SB

Director01 October 2009Active
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Director06 June 2019Active
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Director19 June 2018Active
31, Eden Park Crescent, Carlisle, United Kingdom, CA1 2UG

Director01 October 2015Active
Botcherby Community Centre, Victoria Road, Carlisle, CA1 2UE

Director12 July 2017Active
2, Victoria Road, Carlisle, United Kingdom, CA1 2UE

Director11 October 2011Active
Kiln How, Hawksdale Dalston, Carlisle, CA5 7BJ

Director10 October 2006Active
177, Green Lane, Belle Vue, Carlisle, United Kingdom, CA2 7QW

Director01 October 2009Active
17, Brantwood Avenue, Carlisle, United Kingdom, CA1 3RP

Director01 October 2009Active

People with Significant Control

Mrs Chloe Louise Brownlee-Chapman
Notified on:20 December 2023
Status:Active
Date of birth:December 1983
Nationality:British
Address:Botcherby Community Centre, Carlisle, CA1 2UE
Nature of control:
  • Significant influence or control
Mrs Lucy Patrick
Notified on:01 September 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Botcherby Community Centre, Carlisle, CA1 2UE
Nature of control:
  • Significant influence or control
Mrs Chloe Louise Brownlee-Chapman
Notified on:01 July 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Botcherby Community Centre, Carlisle, CA1 2UE
Nature of control:
  • Significant influence or control
Ms Tracy Gannon
Notified on:01 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Botcherby Community Centre, Carlisle, CA1 2UE
Nature of control:
  • Significant influence or control
Mrs Patricia Edgar
Notified on:01 July 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:Botcherby Community Centre, Carlisle, CA1 2UE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Persons with significant control

Notification of a person with significant control.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Officers

Termination director company.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.