UKBizDB.co.uk

CARLISLE ONE WORLD CENTRE

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

This company is commonly known as Carlisle One World Centre. The company was founded 23 years ago and was given the registration number 04171758. The firm's registered office is in CUMBRIA. You can find them at 3 Lowthian's Lane English, Street Carlisle, Cumbria, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CARLISLE ONE WORLD CENTRE
Company Number:04171758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
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:3 Lowthian's Lane English, Street Carlisle, Cumbria, CA3 8JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lowthians Lane, English Street, Carlisle, England, CA3 8JR

Secretary01 January 2021Active
2, Lowthians Lane, English Street, Carlisle, England, CA3 8JR

Director18 June 2015Active
4, Croft End, Bampton, Carlisle, United Kingdom, CA10 2ES

Director14 October 2021Active
2, Lowthians Lane, English Street, Carlisle, England, CA3 8JR

Director18 June 2009Active
2, Lowthians Lane, English Street, Carlisle, England, CA3 8JR

Director03 November 2020Active
The Croft, Aglionby, Carlisle, CA4 8AQ

Director19 June 2014Active
3, Lowthian's Lane English, Street Carlisle, Cumbria, CA3 8JR

Secretary01 October 2019Active
Glenavon, Linstock, Carlisle, CA6 4QD

Secretary02 March 2001Active
25 Beechwood Avenue, Carlisle, CA3 9BW

Secretary06 March 2003Active
63 Beech Grove, Stanwix, Carlisle, CA3 9BL

Secretary15 June 2006Active
Workshop, Tirril Farm Cottages, Tirril, Carlisle, United Kingdom, CA10 2JE

Director14 October 2021Active
3, Lowthian's Lane English, Street Carlisle, Cumbria, CA3 8JR

Director19 June 2014Active
3 Lowthians Lane, English Street, Carlisle, United Kingdom, CA3 8JR

Director17 June 2011Active
25 Beechwood Avenue, Carlisle, CA3 9BW

Director02 March 2001Active
3 Lowthians Lane, English Street, Carlisle, CA3 8JR

Director17 June 2011Active
8, Smithy Croft, Houghton, Carlisle, CA3 0NS

Director18 June 2009Active
3, Lowthian's Lane English, Street Carlisle, Cumbria, CA3 8JR

Director07 November 2019Active
Birchlands, Tree Road, Brampton, CA8 1TX

Director18 June 2009Active
15 Brampton Road, Carlisle, CA3 9AL

Director06 March 2003Active
3, Lowthian's Lane English, Street Carlisle, Cumbria, CA3 8JR

Director14 June 2018Active
3, Lowthian's Lane English, Street Carlisle, Cumbria, CA3 8JR

Director16 June 2017Active
3, Lowthian's Lane English, Street Carlisle, Cumbria, CA3 8JR

Director07 November 2019Active
68 Lansdowne Crescent, Carlisle, CA3 9EP

Director06 March 2003Active
63 Beech Grove, Stanwix, Carlisle, CA3 9BL

Director15 June 2006Active
49, Raven Street, Carlisle, CA1 2DQ

Director18 June 2010Active
Ratten Row, Dalston, Carlisle, CA5 7AY

Director18 June 2009Active
Tethera 52 The Green, Dalston, Carlisle, CA5 7QD

Director02 March 2001Active
Our Lady & St Joseph Rc Church, Warwick Square, Carlisle, CA1 1LB

Director14 June 2007Active
2, Lowthians Lane, English Street, Carlisle, England, CA3 8JR

Director20 June 2019Active

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 (6 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
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Address

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

Download
2022-10-19Address

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

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-01Officers

Termination secretary company with name termination date.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-11-30Change of constitution

Statement of companys objects.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-27Incorporation

Memorandum articles.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.