This company is commonly known as Cumbria Health On Call Limited. The company was founded 28 years ago and was given the registration number 03121117. The firm's registered office is in CARLISLE. You can find them at Hilltop Heights, London Road, Carlisle, . This company's SIC code is 86210 - General medical practice activities.
Name | : | CUMBRIA HEALTH ON CALL LIMITED |
---|---|---|
Company Number | : | 03121117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilltop Heights, London Road, Carlisle, CA1 2NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Secretary | 04 April 2012 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 01 March 2023 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 29 November 2005 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 01 February 2016 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 28 November 2022 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 09 March 2020 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 27 June 2014 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 20 July 2018 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 21 July 2017 | Active |
4, Wavell Drive, Rosehill Industrial Estate, Carlisle, England, CA1 2SE | Director | 01 January 2018 | Active |
Kirkborough Lodge, Ellenborough, Maryport, CA15 7RD | Secretary | 16 January 1997 | Active |
Bongate Hall South Bongate, Appleby In Westmorland, CA16 6HW | Secretary | 15 December 1995 | Active |
56 Coogan Close, Carlisle, CA2 5SG | Secretary | 31 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1995 | Active |
Hilltop Heights, London Road, Carlisle, | Director | 21 November 2014 | Active |
Hilltop Heights, London Road, Carlisle, | Director | 20 October 2011 | Active |
Toppin House Millhouse, Hesket Newmarket, Wigton, CA7 8HR | Director | 09 June 1998 | Active |
Mosser Lodge, Mosser Cockermouth, Cockermouth, CA13 0SR | Director | 04 July 2000 | Active |
2 The Orchard, Great Corby, Carlisle, CA4 8LS | Director | 03 May 2002 | Active |
139 Brampton Road, Carlisle, CA3 9AX | Director | 09 June 1998 | Active |
Hilltop Heights, London Road, Carlisle, CA1 2NS | Director | 20 July 2018 | Active |
Criffel View Spittal Farm, Wigton, CA7 0EP | Director | 04 July 2000 | Active |
Longlands, Lees Hill, Brampton, CA8 2BB | Director | 04 July 2000 | Active |
West View, Bowness On Solway, Wigton, CA7 5AF | Director | 16 February 2006 | Active |
Laurel Cottage, Dovenby, Cockermouth, CA13 0PN | Director | 15 December 1995 | Active |
Hilltop Heights, London Road, Carlisle, | Director | 19 May 2017 | Active |
Hilltop Heights, London Road, Carlisle, | Director | 01 September 2014 | Active |
The Old Rectory, Scaleby, CA6 4LJ | Director | 17 July 2001 | Active |
The Old Rectory, Scaleby, CA6 4LJ | Director | 23 April 1997 | Active |
Kirkborough Lodge, Ellenborough, Maryport, CA15 7RD | Director | 29 November 2005 | Active |
Sunnyside, Eaglesfield, Cockermouth, CA13 0SF | Director | 13 November 1997 | Active |
Hilltop Heights, London Road, Carlisle, | Director | 21 December 2015 | Active |
Ireby Gate, Lambley Bank Scotby, Carlisle, CA4 8BX | Director | 15 December 1995 | Active |
Bell Howe, Tallentire, Cockermouth, CA13 0PR | Director | 31 July 1998 | Active |
Briar Barn, Hunter Rise, Beckermet, CA21 2YP | Director | 15 December 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Change of name | Certificate change of name company. | Download |
2024-02-08 | Change of name | Change of name notice. | Download |
2024-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.