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.
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 | : |
|
Registered Address | : | 2 Windermere Works, Oldfield Court, Windermere, Cumbria, England, LA23 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynn Garth, Gillinggate, Kendal, England, LA9 4JB | Director | 08 December 2017 | Active |
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ | Director | 08 December 2017 | Active |
Summerdale, Head Dyke Lane, Pilling, Preston, United Kingdom, PR3 6SJ | Director | 08 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Gazette | Gazette filings brought up to date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.