This company is commonly known as Carlisle Carers Limited. The company was founded 19 years ago and was given the registration number 05216244. The firm's registered office is in CARLISLE. You can find them at First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CARLISLE CARERS LIMITED |
---|---|---|
Company Number | : | 05216244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2004 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Fusehill Medical Centre, Fusehill Street, Carlisle, United Kingdom, CA1 2HE | Secretary | 27 August 2004 | Active |
1st Floor Fusehill Medical Centre, Fusehill Street, Carlisle, United Kingdom, CA1 2HE | Director | 27 August 2004 | Active |
First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE | Director | 05 April 2016 | Active |
First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE | Director | 07 September 2017 | Active |
First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE | Director | 07 September 2017 | Active |
First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE | Director | 17 May 2016 | Active |
1st Floor Fusehill Medical Centre, Fusehill Street, Carlisle, United Kingdom, CA1 2HE | Director | 01 March 2007 | Active |
Wenault, Hethersgill, CA6 6EH | Director | 01 April 2005 | Active |
1st Floor Fusehill Medical Centre, Fusehill Street, Carlisle, United Kingdom, CA1 2HE | Director | 22 June 2016 | Active |
53 Broad Street, Carlisle, CA1 2AQ | Director | 27 August 2004 | Active |
87 Hurley Road, Little Corby, Carlisle, CA4 8QY | Director | 01 April 2005 | Active |
First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE | Director | 01 October 2015 | Active |
First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE | Director | 01 October 2015 | Active |
4 Myddleton Terrace, Carlisle, CA1 2AD | Director | 01 April 2005 | Active |
Mrs Dawn Sanderson Kenyon | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | First Floor Fusehill Medical Centre, Fusehill Street, Carlisle, CA1 2HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-15 | Accounts | Change account reference date company current extended. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2018-05-04 | Officers | Change person secretary company with change date. | Download |
2018-05-04 | Officers | Change person secretary company with change date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.