AGE UK NORTH CUMBRIA

Register to unlock more data on OkredoRegister

AGE UK NORTH CUMBRIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06785041

Incorporation date

07/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Spencer Street, Carlisle, Cumbria CA1 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon19/04/2026
Appointment of Mr Niall David Mcnulty as a director on 2026-04-01
dot icon26/03/2026
Director's details changed for Stuart David Irving on 2026-03-26
dot icon03/02/2026
Confirmation statement made on 2026-01-07 with updates
dot icon25/01/2026
Director's details changed for Mr Christopher Charles Fuller on 2026-01-22
dot icon11/01/2026
Director's details changed for Mr Christopher Charles Fuller on 2026-01-09
dot icon11/01/2026
Director's details changed for Mr Andrew Hilton Shekell on 2026-01-09
dot icon11/01/2026
Director's details changed for Brenda Mary Hill on 2026-01-09
dot icon11/01/2026
Director's details changed
dot icon09/01/2026
Director's details changed for Jeannie Mcadam Pasley on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Alison Ann Janet Hampson on 2026-01-09
dot icon09/01/2026
Director's details changed for Stuart David Irving on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Alison Frances Ambrose on 2026-01-09
dot icon06/01/2026
Appointment of Mr Jonathan Charles Wood as a director on 2025-11-17
dot icon18/12/2025
Termination of appointment of Gillian Mary Linton as a director on 2025-11-17
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2025
Termination of appointment of John Thompson Hanlon as a director on 2024-10-14
dot icon17/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon16/10/2024
Change of name notice
dot icon16/10/2024
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/10/2024
Certificate of change of name
dot icon22/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Appointment of Jeannie Mcadam Pasley as a director on 2023-10-01
dot icon16/05/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon18/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Andrew
Director
27/01/2015 - 27/03/2018
5
Thornborrow, John Bernard
Director
07/01/2009 - 22/05/2018
2
Rickerby, Judith Margaret
Director
15/01/2009 - 25/10/2015
2
Fitzgerald, Hugh James Brown
Director
07/01/2009 - 25/09/2018
4
Fuller, Christopher Charles
Director
25/02/2014 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK NORTH CUMBRIA

AGE UK NORTH CUMBRIA is an(a) Active company incorporated on 07/01/2009 with the registered office located at 20 Spencer Street, Carlisle, Cumbria CA1 1BG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK NORTH CUMBRIA?

toggle

AGE UK NORTH CUMBRIA is currently Active. It was registered on 07/01/2009 .

Where is AGE UK NORTH CUMBRIA located?

toggle

AGE UK NORTH CUMBRIA is registered at 20 Spencer Street, Carlisle, Cumbria CA1 1BG.

What does AGE UK NORTH CUMBRIA do?

toggle

AGE UK NORTH CUMBRIA operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for AGE UK NORTH CUMBRIA?

toggle

The latest filing was on 19/04/2026: Appointment of Mr Niall David Mcnulty as a director on 2026-04-01.