This company is commonly known as Cumbria Alcohol And Drug Advisory Service. The company was founded 33 years ago and was given the registration number 02585199. The firm's registered office is in CARLISLE. You can find them at 3-5 Victoria Place, , Carlisle, Cumbria. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE |
---|---|---|
Company Number | : | 02585199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-5 Victoria Place, Carlisle, Cumbria, CA1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 22 March 2019 | Active |
24, Maidenlands Crescent, Dalton-In-Furness, England, LA15 8UD | Director | 13 March 2021 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 16 April 2018 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 14 April 2015 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 22 September 2022 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 01 September 2017 | Active |
Mid Farm, Johnby, Penrith, CA11 0UU | Secretary | 01 July 1995 | Active |
Mosedale House, Mosedale, Mungrisdale, CA11 0XQ | Secretary | - | Active |
141 Brampton Road, Carlisle, CA3 9AX | Director | 13 December 1991 | Active |
10, Whitchester Lane, Newcastleton, England, TD9 0RD | Director | 11 January 2020 | Active |
Silverholme, Fort Putnam, Greystoke, Penrith, CA11 0UP | Director | 12 October 2001 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 03 September 2014 | Active |
8 Pennington Drive, Carlisle, CA3 0PF | Director | 01 June 2002 | Active |
19 Millcroft, Carlisle, CA3 0HX | Director | 25 February 1991 | Active |
3-5, Victoria Place, Carlisle, England, CA1 1EJ | Director | 19 October 2013 | Active |
17a, West Tower Street, Carlisle, United Kingdom, CA3 8QT | Director | 15 October 2009 | Active |
20 Rannerdale Drive, Whitehaven, CA28 6JZ | Director | 25 February 1991 | Active |
3-5, Victoria Place, Carlisle, England, CA1 1EJ | Director | 18 October 2012 | Active |
3-5, Victoria Place, Carlisle, England, CA1 1EJ | Director | 19 October 2013 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 03 September 2014 | Active |
54 Serpentine Road, Kendal, LA9 4PD | Director | 25 February 1991 | Active |
Parkburn, Colby, Appleby, CA16 6BD | Director | 12 June 2000 | Active |
10 Brunstock Close, Carlisle, CA3 0HL | Director | 10 September 1999 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 01 May 2018 | Active |
17a, West Tower Street, Carlisle, United Kingdom, CA3 8QT | Director | 20 October 2011 | Active |
3-5, Victoria Place, Carlisle, England, CA1 1EJ | Director | 29 October 2013 | Active |
3-5, Victoria Place, Carlisle, England, CA1 1EJ | Director | 29 October 2013 | Active |
17a, West Tower Street, Carlisle, United Kingdom, CA3 8QT | Director | 13 January 2011 | Active |
Foxdale, Plains Road, Carlisle, CA4 8LE | Director | 25 February 1991 | Active |
3-5, Victoria Place, Carlisle, England, CA1 1EJ | Director | 20 October 2011 | Active |
3-5, Victoria Place, Carlisle, CA1 1EJ | Director | 14 April 2015 | Active |
18 Keppelwray Drive, Barrow In Furness, LA14 4NQ | Director | 25 February 1991 | Active |
8, Holme Meadow, Cumwhinton, Carlisle, United Kingdom, CA4 8DR | Director | 11 January 2020 | Active |
Mid Farm, Johnby, Penrith, CA11 0UU | Director | 08 July 1994 | Active |
3-5, Victoria Place, Carlisle, England, CA1 1EJ | Director | 19 October 2013 | Active |
Mr Michael Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, High Street, Manchester, England, M4 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Change of name | Certificate change of name company. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Change of name | Certificate change of name company. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.