UKBizDB.co.uk

CARERS SUPPORT CUMBRIA LIMITED

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL

Secretary13 September 2023Active
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL

Director20 January 2014Active
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL

Director17 February 2024Active
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL

Director23 March 2021Active
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL

Director18 January 2016Active
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL

Director23 February 2022Active
Beezon Annexe, Beezon Annexe, Beezon Road, Kendal, United Kingdom, LA9 6EL

Director23 December 2016Active
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Secretary08 December 2021Active
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ

Director20 January 2014Active
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU

Director24 June 2016Active
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director09 December 2020Active
Carers Hub, Unit 7, Wainwrights Yard, Kendal, England, LA9 4DP

Director12 August 2016Active
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ

Director20 January 2014Active
Unit 16, Shap Road Industrial Estate, Kendal, LA9 6NZ

Director01 January 2016Active
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU

Director01 October 2016Active
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ

Director20 January 2014Active
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ

Director20 January 2014Active
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU

Director20 January 2014Active
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director01 October 2021Active
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ

Director20 January 2014Active
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ

Director20 January 2014Active
Unit 16, Shap Road Industrial Estate, Kendal, England, LA9 6NZ

Director20 January 2014Active
Carers Hub, Unit 3, Wainwrights Yard, Kendal, England, LA9 4DP

Director01 May 2016Active
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU

Director17 April 2019Active
Stricklandgate House, 92, Stricklandgate, Kendal, England, LA9 4PU

Director12 August 2016Active
Suite 7f, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director17 April 2019Active
Carers Hub, Unit 3, Wainwrights Yard, Kendal, England, LA9 4DP

Director20 January 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

Change registered office address company with date old address new address.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person secretary company with name date.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Change of name

Certificate change of name company.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person secretary company with name date.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.