CARLISLE GREEN ROOM CLUB LIMITED

Register to unlock more data on OkredoRegister

CARLISLE GREEN ROOM CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455286

Incorporation date

19/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Walls Theatre, West Walls, Carlisle, Cumbria CA3 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon01/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/10/2025
Termination of appointment of Verity Rose Sands Ramsden as a director on 2025-10-26
dot icon26/10/2025
Cessation of Verity Rose Sands Ramsden as a person with significant control on 2025-08-21
dot icon26/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon01/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon25/07/2023
Appointment of Mrs Verity Rose Sands Ramsden as a director on 2023-07-25
dot icon25/07/2023
Appointment of Miss Kate Sparkes-Mcsevich as a director on 2023-07-25
dot icon25/07/2023
Cessation of David Wood as a person with significant control on 2023-07-25
dot icon25/07/2023
Termination of appointment of Anne Elaine Wilson as a secretary on 2023-07-25
dot icon25/07/2023
Termination of appointment of David Wood as a director on 2023-07-25
dot icon25/07/2023
Appointment of Mr Jason Munn as a director on 2023-07-25
dot icon25/07/2023
Termination of appointment of Sandra Rosalie White as a director on 2023-07-25
dot icon25/07/2023
Notification of Verity Rose Sands Ramsden as a person with significant control on 2023-07-25
dot icon25/07/2023
Notification of Jason Munn as a person with significant control on 2023-07-25
dot icon25/07/2023
Notification of Kate Sparkes-Mcsevich as a person with significant control on 2023-07-25
dot icon25/07/2023
Cessation of Sandra Rosalie White as a person with significant control on 2023-07-25
dot icon07/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/10/2022
Change of details for Mrs Sandra Rosalie White as a person with significant control on 2022-10-18
dot icon24/10/2022
Director's details changed for Mrs Sandra Rosalie White on 2022-10-18
dot icon03/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/10/2021
Registered office address changed from West Walls Theater West Walls Carlisle CA3 8UB United Kingdom to West Walls Theatre West Walls Carlisle Cumbria CA3 8UB on 2021-10-18
dot icon15/10/2021
Change of details for Mrs Sandra Rosalie White as a person with significant control on 2021-09-30
dot icon15/10/2021
Change of details for Mr David Wood as a person with significant control on 2021-09-30
dot icon15/10/2021
Director's details changed for Mr David Wood on 2021-10-15
dot icon15/10/2021
Secretary's details changed for Ms Anne Elaine Wilson on 2021-10-15
dot icon15/10/2021
Director's details changed for Mrs Sandra Rosalie White on 2021-09-30
dot icon08/10/2021
Notification of Sandra Rosalie White as a person with significant control on 2021-09-30
dot icon27/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon17/12/2019
Appointment of Mrs Sandra Rosalie White as a director on 2019-12-10
dot icon20/11/2019
Registered office address changed from West Walls Theatre West Walls Carlisle CA3 8UB to West Walls Theater West Walls Carlisle CA3 8UB on 2019-11-20
dot icon20/11/2019
Secretary's details changed for Ms Anne Elaine Wilson on 2019-11-20
dot icon20/11/2019
Director's details changed for Mr David Wood on 2019-11-20
dot icon20/11/2019
Change of details for Mr David Wood as a person with significant control on 2019-11-20
dot icon01/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon16/09/2019
Termination of appointment of Rosemary Black as a director on 2019-09-07
dot icon29/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2017
Termination of appointment of James Christian Spark as a director on 2017-10-17
dot icon03/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon08/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon11/10/2016
Appointment of Ms Anne Elaine Wilson as a secretary on 2015-09-15
dot icon11/10/2016
Termination of appointment of Rose Black as a secretary on 2015-09-15
dot icon11/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon26/11/2015
Annual return made up to 2015-09-19 no member list
dot icon04/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon06/10/2014
Annual return made up to 2014-09-19 no member list
dot icon02/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon17/10/2013
Annual return made up to 2013-09-19 no member list
dot icon04/10/2013
Termination of appointment of Ann Scroggie as a director
dot icon20/09/2013
Appointment of Rose Black as a director
dot icon16/09/2013
Total exemption full accounts made up to 2013-04-30
dot icon06/11/2012
Appointment of Mr James Christian Spark as a director
dot icon06/11/2012
Appointment of Rose Black as a secretary
dot icon06/11/2012
Termination of appointment of Patricia Harkness as a secretary
dot icon26/09/2012
Total exemption full accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-09-19 no member list
dot icon19/09/2012
Termination of appointment of Frank Cosgrove as a director
dot icon15/12/2011
Annual return made up to 2011-09-19 no member list
dot icon15/12/2011
Appointment of Mr Frank Cosgrove as a director
dot icon15/12/2011
Appointment of Mr David Wood as a director
dot icon15/12/2011
Termination of appointment of Timothy Padley as a director
dot icon21/11/2011
Appointment of Patricia Harkness as a secretary
dot icon15/11/2011
Total exemption full accounts made up to 2011-04-30
dot icon11/11/2011
Termination of appointment of Ian Thompson as a director
dot icon11/11/2011
Termination of appointment of John Metcalfe as a director
dot icon11/11/2011
Termination of appointment of Sharron Bulman as a director
dot icon09/11/2011
Appointment of Mr Timothy Giles Padley as a director
dot icon15/09/2011
Termination of appointment of Barbara Watson Deceased as a secretary
dot icon18/10/2010
Annual return made up to 2010-09-19 no member list
dot icon18/10/2010
Director's details changed for Mr Ian Mark Thompson on 2010-09-19
dot icon18/10/2010
Director's details changed for Ann Veronica Scroggie on 2010-09-19
dot icon18/10/2010
Director's details changed for Mr John George Metcalfe on 2010-09-19
dot icon18/10/2010
Secretary's details changed for Mrs Barbara Chrystal Watson on 2010-09-19
dot icon18/10/2010
Director's details changed for Sharron Debora Bulman on 2010-09-19
dot icon27/09/2010
Full accounts made up to 2010-04-30
dot icon30/10/2009
Termination of appointment of John Newbery as a director
dot icon30/10/2009
Appointment of Mr Ian Mark Thompson as a director
dot icon19/10/2009
Annual return made up to 2009-09-19 no member list
dot icon29/09/2009
Full accounts made up to 2009-04-30
dot icon24/11/2008
Annual return made up to 19/09/08
dot icon21/11/2008
Appointment terminated director robert mclure
dot icon21/11/2008
Appointment terminated director andrew bailey
dot icon21/11/2008
Appointment terminated director michael burnie
dot icon18/11/2008
Memorandum and Articles of Association
dot icon18/11/2008
Resolutions
dot icon30/09/2008
Full accounts made up to 2008-04-30
dot icon22/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon01/11/2007
Annual return made up to 19/09/07
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon20/09/2007
Full accounts made up to 2007-04-30
dot icon11/10/2006
Annual return made up to 19/09/06
dot icon03/10/2006
Full accounts made up to 2006-04-30
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon11/10/2005
Annual return made up to 19/09/05
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon05/10/2005
Full accounts made up to 2005-04-30
dot icon08/10/2004
Full accounts made up to 2004-04-30
dot icon08/10/2004
Annual return made up to 19/09/04
dot icon22/10/2003
Director resigned
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon21/10/2003
Annual return made up to 19/09/03
dot icon25/09/2003
Full accounts made up to 2003-04-30
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Annual return made up to 19/09/02
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Full accounts made up to 2002-04-30
dot icon08/10/2001
Annual return made up to 19/09/01
dot icon08/10/2001
Full accounts made up to 2001-04-30
dot icon22/11/2000
New director appointed
dot icon10/10/2000
Full accounts made up to 2000-04-30
dot icon10/10/2000
Annual return made up to 19/09/00
dot icon08/10/1999
Full accounts made up to 1999-04-30
dot icon04/10/1999
Annual return made up to 19/09/99
dot icon02/10/1998
New director appointed
dot icon02/10/1998
Annual return made up to 19/09/98
dot icon21/09/1998
Full accounts made up to 1998-04-30
dot icon26/09/1997
Annual return made up to 19/09/97
dot icon30/07/1997
Full accounts made up to 1997-04-30
dot icon06/03/1997
Particulars of mortgage/charge
dot icon15/10/1996
Annual return made up to 19/09/96
dot icon10/10/1996
Full accounts made up to 1996-04-30
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon23/10/1995
Annual return made up to 19/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Annual return made up to 19/09/94
dot icon21/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Full accounts made up to 1994-04-30
dot icon19/12/1993
Full accounts made up to 1993-04-30
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
Annual return made up to 19/09/93
dot icon11/11/1992
Full accounts made up to 1992-04-30
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Annual return made up to 19/09/92
dot icon17/02/1992
Annual return made up to 19/09/91
dot icon17/02/1992
Registered office changed on 17/02/92
dot icon23/09/1991
Full accounts made up to 1991-04-30
dot icon18/12/1990
Annual return made up to 24/09/90
dot icon04/12/1990
Full accounts made up to 1990-04-30
dot icon04/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1990
Full accounts made up to 1989-04-30
dot icon20/02/1990
Annual return made up to 19/09/89
dot icon01/11/1988
Annual return made up to 13/10/88
dot icon11/10/1988
Director resigned
dot icon11/10/1988
Full accounts made up to 1988-04-30
dot icon08/03/1988
Full accounts made up to 1987-04-30
dot icon13/01/1988
Annual return made up to 24/09/87
dot icon09/01/1987
Return made up to 23/09/86; full list of members
dot icon24/11/1986
Full accounts made up to 1986-04-30
dot icon10/11/1986
Director resigned;new director appointed
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 icon0 % *

* during past year

Cash in Bank

£43,998.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
142.81K
-
75.71K
44.00K
-
2023
0
142.81K
-
75.71K
44.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

142.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

75.71K £Ascended- *

Cash in Bank(GBP)

44.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Kate Sparkes-Mcsevich
Director
25/07/2023 - Present
10
Mr David Wood
Director
13/09/2011 - 25/07/2023
-
Mrs Sandra Rosalie White
Director
10/12/2019 - 25/07/2023
-
Ramsden, Verity Rose Sands
Director
25/07/2023 - 26/10/2025
2
Wilson, Anne Elaine
Secretary
15/09/2015 - 25/07/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

557
HEARTBEAT HOME FOR HORSES LIMITED24 St. Peters Drive, Chatteris PE16 6BY
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05192509

Reg. date:

29/07/2004

Turnover:

-

No. of employees:

3
THE KITCHEN GARDEN PEOPLE LTDThe Farmhouse College Farm, Chadlington, Chipping Norton, Oxfordshire OX7 3LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10085650

Reg. date:

25/03/2016

Turnover:

-

No. of employees:

3
LIBERTY DAIRY LTDLiberty Farm Closworth Road, Halstock, Yeovil, Somerset BA22 9SY
Active

Category:

Manufacture of other milk products

Comp. code:

11326858

Reg. date:

24/04/2018

Turnover:

-

No. of employees:

3
BEST PRINT (UK) LTDWoodrow Farm Woodrow, Hazelbury Bryan, Sturminster Newton, Dorset DT10 2AH
Active

Category:

Manufacture of paper stationery

Comp. code:

03695361

Reg. date:

14/01/1999

Turnover:

-

No. of employees:

4
DAFA GROUP LTD50d King Street, Thorne, Doncaster DN8 5BA
Active

Category:

Manufacture of other textiles n.e.c.

Comp. code:

11623491

Reg. date:

15/10/2018

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARLISLE GREEN ROOM CLUB LIMITED

CARLISLE GREEN ROOM CLUB LIMITED is an(a) Active company incorporated on 19/10/1979 with the registered office located at West Walls Theatre, West Walls, Carlisle, Cumbria CA3 8UB. There are currently 2 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 CARLISLE GREEN ROOM CLUB LIMITED?

toggle

CARLISLE GREEN ROOM CLUB LIMITED is currently Active. It was registered on 19/10/1979 .

Where is CARLISLE GREEN ROOM CLUB LIMITED located?

toggle

CARLISLE GREEN ROOM CLUB LIMITED is registered at West Walls Theatre, West Walls, Carlisle, Cumbria CA3 8UB.

What does CARLISLE GREEN ROOM CLUB LIMITED do?

toggle

CARLISLE GREEN ROOM CLUB LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CARLISLE GREEN ROOM CLUB LIMITED?

toggle

The latest filing was on 01/02/2026: Total exemption full accounts made up to 2025-04-30.