UKBizDB.co.uk

ENABLE CUMBRIA LTD

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

This company is commonly known as Enable Cumbria Ltd. The company was founded 6 years ago and was given the registration number 11104309. The firm's registered office is in WINDERMERE. You can find them at 2 Windermere Works, Oldfield Court, Windermere, Cumbria. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ENABLE CUMBRIA LTD
Company Number:11104309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2 Windermere Works, Oldfield Court, Windermere, Cumbria, England, LA23 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB

Director08 December 2017Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director08 December 2017Active
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ

Director08 December 2017Active

People with Significant Control

Mrs Karen Lynn Martin
Notified on:08 December 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Alderson
Notified on:08 December 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Summerdale, Head Dyke Lane, Preston, United Kingdom, PR3 6SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Anne Moore
Notified on:08 December 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Lynn Garth, Gillinggate, Kendal, England, LA9 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Address

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

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.