CARER SUPPORT CUMBRIA LIMITED

Register to unlock more data on OkredoRegister

CARER SUPPORT CUMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08853156

Incorporation date

20/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Beezon Annexe Beezon Annexe, Beezon Road, Kendal, Cumbria LA9 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon30/01/2026
Director's details changed for Mrs Sara Dobson on 2026-01-30
dot icon30/01/2026
Director's details changed for Bethany Furneaux on 2026-01-30
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/12/2025
-
dot icon11/12/2025
-
dot icon25/11/2025
Termination of appointment of Sharon Sewell as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Linda Hewitt as a director on 2025-09-22
dot icon22/04/2025
Appointment of Mrs Sharon Sewell as a director on 2025-04-10
dot icon22/04/2025
Appointment of Mrs Bethany Furneaux as a director on 2025-04-16
dot icon12/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/05/2024
Notification of a person with significant control statement
dot icon28/02/2024
Appointment of Mrs Sara Dobson as a director on 2024-02-17
dot icon28/02/2024
Registered office address changed from Suite 7F, Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England to Beezon Annexe Beezon Annexe Beezon Road Kendal Cumbria LA9 6EL on 2024-02-28
dot icon19/02/2024
Termination of appointment of Angela Margaret Longrigg as a secretary on 2023-09-13
dot icon19/02/2024
Appointment of Mrs Deborah Marsden as a secretary on 2023-09-13
dot icon13/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/11/2023
Termination of appointment of Louise Watt as a director on 2023-11-15
dot icon16/11/2023
Termination of appointment of Angela Margaret Longrigg as a director on 2023-11-15
dot icon16/11/2023
Cessation of Angela Margaret Longrigg as a person with significant control on 2023-11-15
dot icon14/09/2023
Termination of appointment of Stephen William Baker as a director on 2023-09-13
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/03/2022
Appointment of Mrs Deborah Marsden as a director on 2022-02-23
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon24/12/2021
Certificate of change of name
dot icon24/12/2021
Registered office address changed from Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP England to Suite 7F, Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT on 2021-12-24
dot icon23/12/2021
Termination of appointment of Michael John Seaton as a director on 2021-12-08
dot icon23/12/2021
Cessation of Michael John Seaton as a person with significant control on 2021-12-08
dot icon23/12/2021
Appointment of Mrs Angela Margaret Longrigg as a secretary on 2021-12-08
dot icon23/12/2021
Notification of Angela Margaret Longrigg as a person with significant control on 2021-12-08
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/10/2021
Appointment of Mrs Angela Margaret Longrigg as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of Susan Margaret Whitehead as a director on 2021-09-28
dot icon08/10/2021
Registered office address changed from Carers Hub, Unit 7 Wainwrights Yard Kendal LA9 4DP England to Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP on 2021-10-08
dot icon23/03/2021
Termination of appointment of George Affleck Mackie Chare as a director on 2021-03-23
dot icon23/03/2021
Appointment of Mrs Linda Hewitt as a director on 2021-03-23
dot icon23/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon04/01/2021
Registered office address changed from Stricklandgate House 92, Stricklandgate Kendal LA9 4PU England to Carers Hub, Unit 7 Wainwrights Yard Kendal LA9 4DP on 2021-01-04
dot icon04/01/2021
Appointment of Mr Stephen William Baker as a director on 2020-12-09
dot icon19/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/11/2020
Termination of appointment of Frances Ann Stokes as a director on 2020-11-09
dot icon08/10/2020
Change of details for Mr Micheal John Seaton as a person with significant control on 2020-10-08
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Appointment of Mrs Frances Ann Stokes as a director on 2019-04-17
dot icon17/04/2019
Appointment of Ms Louise Watt as a director on 2019-04-17
dot icon08/03/2019
Termination of appointment of Jennifer Ann Sutton as a director on 2019-03-07
dot icon05/03/2019
Termination of appointment of Elizabeth Cornford as a director on 2019-03-04
dot icon18/02/2019
Resolutions
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon27/11/2018
Termination of appointment of Dawn Sanderson Kenyon as a director on 2018-11-21
dot icon27/11/2018
Termination of appointment of Ann Allcoat as a director on 2018-11-21
dot icon03/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/08/2018
Current accounting period shortened from 2019-06-30 to 2019-03-31
dot icon08/03/2018
Registered office address changed from Unit 16 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ to Stricklandgate House 92, Stricklandgate Kendal LA9 4PU on 2018-03-08
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/01/2018
Resolutions
dot icon07/03/2017
Resolutions
dot icon27/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon03/01/2017
Termination of appointment of David Kaine as a director on 2016-12-23
dot icon03/01/2017
Appointment of Mrs Janis Elizabeth Preston as a director on 2016-12-23
dot icon03/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Termination of appointment of Linda Louise Cooper as a director on 2016-10-01
dot icon28/10/2016
Appointment of Ms Elizabeth Cornford as a director on 2016-10-01
dot icon16/08/2016
Appointment of Ms Jennifer Ann Sutton as a director on 2016-08-12
dot icon16/08/2016
Appointment of Mr George Affleck Mackie Chare as a director on 2016-08-12
dot icon16/08/2016
Termination of appointment of Stuart William Nicholson as a director on 2016-08-12
dot icon16/08/2016
Termination of appointment of Peter Frederic Johnstone as a director on 2016-08-12
dot icon28/06/2016
Appointment of Ms Ann Allcoat as a director on 2016-06-24
dot icon24/06/2016
Director's details changed for Mr Michael John Seaton on 2016-06-24
dot icon24/06/2016
Director's details changed for Dr Danette Linda Leslie on 2016-06-24
dot icon24/06/2016
Director's details changed for Mrs Linda Louise Cooper on 2016-06-24
dot icon24/06/2016
Termination of appointment of Keith William Adams as a director on 2016-06-24
dot icon13/05/2016
Termination of appointment of Stephen Pollard as a director on 2016-05-01
dot icon13/05/2016
Appointment of Mr Michael John Seaton as a director on 2016-05-01
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/02/2016
Appointment of Mrs Linda Louise Cooper as a director on 2016-01-01
dot icon29/01/2016
Annual return made up to 2016-01-20 no member list
dot icon27/01/2016
Appointment of Dr Danette Linda Leslie as a director on 2016-01-18
dot icon27/01/2016
Termination of appointment of Drusilla Mary Clarke as a director on 2016-01-01
dot icon27/01/2016
Termination of appointment of Dorothy Janette Mary Lownds as a director on 2016-01-01
dot icon14/09/2015
Accounts for a dormant company made up to 2014-06-30
dot icon11/09/2015
Current accounting period shortened from 2015-01-31 to 2014-06-30
dot icon21/04/2015
Registered office address changed from Eskdale House Shap Road Kendal Cumbria LA9 6NQ to Unit 16 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 2015-04-21
dot icon03/02/2015
Annual return made up to 2015-01-20 no member list
dot icon20/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-59.62 % *

* during past year

Cash in Bank

£55,228.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
45.63K
-
2022
0
-
-
0.00
136.77K
-
2023
0
-
-
0.00
55.23K
-
2023
0
-
-
0.00
55.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.23K £Descended-59.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longrigg, Angela Margaret
Director
01/10/2021 - 15/11/2023
1
Hewitt, Linda
Director
23/03/2021 - 22/09/2025
2
Baker, Stephen William
Director
09/12/2020 - 13/09/2023
2
Watt, Louise
Director
17/04/2019 - 15/11/2023
2
Dobson, Sara
Director
17/02/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARER SUPPORT CUMBRIA LIMITED

CARER SUPPORT CUMBRIA LIMITED is an(a) Active company incorporated on 20/01/2014 with the registered office located at Beezon Annexe Beezon Annexe, Beezon Road, Kendal, Cumbria LA9 6EL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARER SUPPORT CUMBRIA LIMITED?

toggle

CARER SUPPORT CUMBRIA LIMITED is currently Active. It was registered on 20/01/2014 .

Where is CARER SUPPORT CUMBRIA LIMITED located?

toggle

CARER SUPPORT CUMBRIA LIMITED is registered at Beezon Annexe Beezon Annexe, Beezon Road, Kendal, Cumbria LA9 6EL.

What does CARER SUPPORT CUMBRIA LIMITED do?

toggle

CARER SUPPORT CUMBRIA LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARER SUPPORT CUMBRIA LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mrs Sara Dobson on 2026-01-30.