This company is commonly known as Carers Support Cumbria Limited. The company was founded 10 years ago and was given the registration number 08853156. The firm's registered office is in KENDAL. You can find them at Stricklandgate House, 92, Stricklandgate, Kendal, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CARERS SUPPORT CUMBRIA LIMITED |
---|---|---|
Company Number | : | 08853156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL | Secretary | 13 September 2023 | Active |
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL | Director | 20 January 2014 | Active |
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL | Director | 17 February 2024 | Active |
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL | Director | 23 March 2021 | Active |
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL | Director | 18 January 2016 | Active |
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL | Director | 23 February 2022 | Active |
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL | Director | 23 December 2016 | Active |
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Secretary | 08 December 2021 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ | Director | 20 January 2014 | Active |
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU | Director | 24 June 2016 | Active |
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 09 December 2020 | Active |
Carers Hub, Unit 7, Wainwrights Yard, Kendal, England, LA9 4DP | Director | 12 August 2016 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ | Director | 20 January 2014 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, LA9 6NZ | Director | 01 January 2016 | Active |
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU | Director | 01 October 2016 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ | Director | 20 January 2014 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ | Director | 20 January 2014 | Active |
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU | Director | 20 January 2014 | Active |
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 01 October 2021 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ | Director | 20 January 2014 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ | Director | 20 January 2014 | Active |
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ | Director | 20 January 2014 | Active |
Carers Hub, Unit 3, Wainwrights Yard, Kendal, England, LA9 4DP | Director | 01 May 2016 | Active |
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU | Director | 17 April 2019 | Active |
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU | Director | 12 August 2016 | Active |
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 17 April 2019 | Active |
Carers Hub, Unit 3, Wainwrights Yard, Kendal, England, LA9 4DP | Director | 20 January 2014 | Active |
Mrs Angela Margaret Longrigg | ||
Notified on | : | 08 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 7f Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT |
Nature of control | : |
|
Mr Michael John Seaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carers Hub, Unit 3, Wainwrights Yard, Kendal, England, LA9 4DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Appoint person secretary company with name date. | Download |
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Change of name | Certificate change of name company. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-23 | Officers | Appoint person secretary company with name date. | Download |
2021-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.