UKBizDB.co.uk

CUMBRIA COUNCIL FOR VOLUNTARY SERVICE

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

This company is commonly known as Cumbria Council For Voluntary Service. The company was founded 17 years ago and was given the registration number 06178269. The firm's registered office is in CARLISLE. You can find them at Shaddongate Resource Centre, Shaddongate, Carlisle, Cumbria. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CUMBRIA COUNCIL FOR VOLUNTARY SERVICE
Company Number:06178269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Shaddongate Resource Centre, Shaddongate, Carlisle, Cumbria, England, CA2 5TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Secretary30 October 2019Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director30 November 2022Active
Carlisle Mencap, Duchess Avenue, Kingmoor Park North, Carlisle, United Kingdom, CA6 4SN

Director11 December 2019Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director17 August 2023Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director08 December 2020Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director17 August 2023Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director08 December 2020Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director08 March 2023Active
15, Eden Park, Kirkoswald, CA10 1EA

Secretary22 March 2007Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Secretary01 April 2017Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Secretary29 April 2019Active
6 Hobson Court, Gillan Way, Penrith, CA11 9GQ

Director16 September 2010Active
Elmfield House, Front Street, Alston, CA9 3SQ

Director23 June 2008Active
Old School, Long Marton, Appleby In Westmorland, CA16 6JP

Director22 July 2009Active
Church House, St Andrews View, Penrith, CA11 7YF

Director02 April 2007Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director30 November 2022Active
6 Hobson Court, Gillan Way, Penrith, CA11 9GQ

Director16 September 2010Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director01 April 2022Active
Row End House, Warcop, Appleby In Westmorland, CA16 6PE

Director21 August 2008Active
6 Hobson Court, Gillan Way, Penrith, CA11 9GQ

Director05 November 2015Active
26 Chapel Brow, Waterton Court, Carlisle, CA1 2PP

Director02 April 2007Active
11, Curlew Close, Armathwaite, Carlisle, United Kingdom, CA4 9AQ

Director11 December 2019Active
6 Hobson Court, Gillan Way, Penrith, CA11 9GQ

Director11 October 2012Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director19 November 2016Active
Chapel House, Milburn, Penrith, CA10 1TW

Director21 August 2008Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director09 November 2017Active
6 Hobson Court, Gillan Way, Penrith, CA11 9GQ

Director07 November 2013Active
The Green, Bowness On Solway, Wigton, CA7 5AF

Director02 April 2007Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director07 November 2013Active
36 Thorncliffe Road, Barrow In Furness, LA14 5PZ

Director22 March 2007Active
2a Montreal Street, Carlisle, CA2 4EE

Director02 April 2007Active
11, Devoke Water Gardens, Dalton-In-Furness, LA15 8LG

Director23 June 2008Active
40 Anson Street, Barrow In Furness, LA14 1UZ

Director23 June 2008Active
6 Hobson Court, Gillan Way, Penrith, CA11 9GQ

Director16 September 2010Active
Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY

Director19 November 2016Active

People with Significant Control

Mr David Allen
Notified on:29 July 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:Shaddongate Resource Centre, Shaddongate, Carlisle, United Kingdom, CA2 5TY
Nature of control:
  • Significant influence or control
Miss Laura Ann Cadman
Notified on:22 March 2017
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Shaddongate Resource Centre, Shaddongate, Carlisle, England, CA2 5TY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.