CARER SUPPORT SOUTH LAKES

Register to unlock more data on OkredoRegister

CARER SUPPORT SOUTH LAKES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07567467

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beezon Annexe, Beezon Road, Kendal, Cumbria LA9 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon21/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon17/02/2026
Termination of appointment of Debi Marsden as a secretary on 2026-01-31
dot icon11/12/2025
Termination of appointment of Gareth John Mckeever as a director on 2025-12-05
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon27/03/2025
Termination of appointment of Martin Saunders as a director on 2025-03-15
dot icon27/03/2025
Termination of appointment of Kyla Louise Higham Murphy as a director on 2025-03-15
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Termination of appointment of Stephen William Baker as a director on 2024-03-19
dot icon19/03/2024
Appointment of Mr Andrew Hill as a director on 2024-03-19
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon09/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Appointment of Mr Richard Lancaster as a director on 2023-04-26
dot icon02/05/2023
Appointment of Ms Sara Dobson as a director on 2023-04-26
dot icon19/04/2023
Registered office address changed from Beezon Annex Beezon Road Kendal Cumbria LA9 6EL England to Beezon Annexe Beezon Road Kendal Cumbria LA9 6EL on 2023-04-19
dot icon18/04/2023
Registered office address changed from Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP England to Beezon Annex Beezon Road Kendal Cumbria LA9 6EL on 2023-04-18
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon26/01/2023
Termination of appointment of Jenny Rockliffe as a director on 2023-01-27
dot icon26/01/2023
Termination of appointment of Peter Albert Raven as a director on 2023-01-27
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon22/03/2022
Appointment of Mrs Debi Marsden as a secretary on 2021-12-07
dot icon22/03/2022
Termination of appointment of Michael John Seaton as a secretary on 2021-12-07
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
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 icon17/08/2021
Appointment of Mrs Kyla Louise Higham Murphy as a director on 2021-08-03
dot icon12/08/2021
Appointment of Mr Gareth John Mckeever as a director on 2021-08-01
dot icon01/04/2021
Confirmation statement made on 2021-03-17 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 icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Appointment of Mr Martin Saunders as a director on 2020-11-11
dot icon13/11/2020
Termination of appointment of Frances Ann Stokes as a director on 2020-11-09
dot icon13/11/2020
Termination of appointment of Paul Johnston as a director on 2020-11-09
dot icon22/06/2020
Appointment of Miss Jenny Rockliffe as a director on 2020-06-17
dot icon22/06/2020
Appointment of Mr Stephen William Baker as a director on 2020-06-17
dot icon22/06/2020
Termination of appointment of Roger Jackson as a director on 2020-06-17
dot icon27/04/2020
Appointment of Mr James Robin Alexander as a director on 2020-04-22
dot icon24/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/03/2020
Termination of appointment of Lucy Anne Moore as a director on 2020-03-10
dot icon29/11/2019
Termination of appointment of Emma Jane Edwards as a director on 2019-11-27
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Termination of appointment of Sharon Russell as a director on 2019-10-19
dot icon24/09/2019
Appointment of Mr Paul Johnston as a director on 2019-09-23
dot icon28/08/2019
Termination of appointment of Gillian Elizabeth Escolme as a director on 2019-08-27
dot icon20/08/2019
Termination of appointment of Matthew Ian Hartnett as a director on 2019-08-16
dot icon30/05/2019
Certificate of change of name
dot icon30/05/2019
Miscellaneous
dot icon21/05/2019
Resolutions
dot icon21/05/2019
Change of name notice
dot icon17/04/2019
Appointment of Ms Gillian Elizabeth Escolme as a director on 2019-04-17
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon05/03/2019
Termination of appointment of Elisabeth Cornford as a director on 2019-03-05
dot icon28/02/2019
Appointment of Mr Peter Albert Raven as a director on 2019-02-27
dot icon16/01/2019
Appointment of Mrs Frances Ann Stokes as a director on 2019-01-14
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon08/03/2018
Registered office address changed from Unit 16 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ England to Stricklandgate House 92 Stricklandgate Kendal LA9 4PU on 2018-03-08
dot icon26/01/2018
Appointment of Mrs Sharon Russell as a director on 2018-01-18
dot icon25/01/2018
Appointment of Mr Matthew Ian Hartnett as a director on 2018-01-18
dot icon25/01/2018
Appointment of Mrs Lucy Anne Moore as a director on 2018-01-18
dot icon25/01/2018
Termination of appointment of Peter Fletcher as a director on 2018-01-18
dot icon25/01/2018
Termination of appointment of Linda Louise Cooper as a director on 2018-01-18
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon24/03/2017
Director's details changed for Mr Peter Fletcher on 2017-03-15
dot icon23/12/2016
Appointment of Mr Roger Jackson as a director on 2016-12-12
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/09/2016
Termination of appointment of William James Wood as a director on 2016-09-14
dot icon15/09/2016
Appointment of Mr Michael John Seaton as a secretary on 2016-09-01
dot icon14/09/2016
Termination of appointment of Stephen Pollard as a secretary on 2016-09-01
dot icon08/08/2016
Termination of appointment of Andrew Bass as a director on 2016-07-27
dot icon18/03/2016
Annual return made up to 2016-03-17 no member list
dot icon04/02/2016
Appointment of Mrs Elisabeth Cornford as a director on 2016-01-01
dot icon04/02/2016
Appointment of Mrs Linda Louise Cooper as a director on 2016-01-01
dot icon29/01/2016
Appointment of Mr Andrew Bass as a director on 2016-01-01
dot icon29/01/2016
Termination of appointment of Dorothy Janette Mary Lownds as a director on 2016-01-01
dot icon29/01/2016
Appointment of Mr Peter Fletcher as a director on 2016-01-01
dot icon29/01/2016
Appointment of Ms Emma Jane Edwards as a director on 2016-01-01
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/04/2015
Registered office address changed from Eskdale House Shap Road Kendal Cumbria LA9 6DQ to Unit 16 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 2015-04-21
dot icon20/03/2015
Annual return made up to 2015-03-17 no member list
dot icon20/03/2015
Termination of appointment of Barbara Ann Mccaffrey as a director on 2015-03-20
dot icon14/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-17 no member list
dot icon10/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-17 no member list
dot icon22/03/2013
Director's details changed for Mr William James Wood on 2013-03-17
dot icon22/03/2013
Termination of appointment of Jane Elizabeth Hall as a director on 2013-03-17
dot icon22/03/2013
Director's details changed for Mrs Barbara Ann Mccaffrey on 2013-03-17
dot icon22/03/2013
Director's details changed for Mrs Dorothy Janette Mary Lownds on 2013-03-17
dot icon22/03/2013
Secretary's details changed for Mr Stephen Pollard on 2013-03-17
dot icon16/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Registered office address changed from 5 Castle Street Kendal Cumbria LA9 7AD United Kingdom on 2012-10-15
dot icon30/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/04/2012
Termination of appointment of Barbara Magee as a director on 2012-03-29
dot icon18/04/2012
Termination of appointment of Barbara Magee as a director on 2012-03-29
dot icon18/04/2012
Termination of appointment of Ajmal Aziz Pervez as a director on 2012-03-29
dot icon26/03/2012
Annual return made up to 2012-03-17 no member list
dot icon26/03/2012
Termination of appointment of Brian Stephen Ferrington as a director on 2012-01-19
dot icon26/03/2012
Termination of appointment of Jean Mary Town as a director on 2012-03-14
dot icon11/07/2011
Registered office address changed from Lowther House Lowther Street Kendal Cumbria LA9 4DX United Kingdom on 2011-07-11
dot icon10/06/2011
Statement of company's objects
dot icon10/06/2011
Memorandum and Articles of Association
dot icon10/06/2011
Resolutions
dot icon28/03/2011
Termination of appointment of James Bloomer as a director
dot icon21/03/2011
Appointment of Mrs Jean Mary Town as a director
dot icon17/03/2011
Incorporation

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
17/03/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Lucy Anne
Director
18/01/2018 - 10/03/2020
8
Saunders, Martin
Director
11/11/2020 - 15/03/2025
12
Lancaster, Richard
Director
26/04/2023 - Present
2
Mr Andrew Richard Hill
Director
19/03/2024 - Present
3
Jackson, Roger
Director
12/12/2016 - 17/06/2020
7

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 CARER SUPPORT SOUTH LAKES

CARER SUPPORT SOUTH LAKES is an(a) Active company incorporated on 17/03/2011 with the registered office located at Beezon Annexe, Beezon Road, Kendal, Cumbria LA9 6EL. There are currently 4 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 CARER SUPPORT SOUTH LAKES?

toggle

CARER SUPPORT SOUTH LAKES is currently Active. It was registered on 17/03/2011 .

Where is CARER SUPPORT SOUTH LAKES located?

toggle

CARER SUPPORT SOUTH LAKES is registered at Beezon Annexe, Beezon Road, Kendal, Cumbria LA9 6EL.

What does CARER SUPPORT SOUTH LAKES do?

toggle

CARER SUPPORT SOUTH LAKES 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 SOUTH LAKES?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-17 with no updates.