CARLISLE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CARLISLE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10343903

Incorporation date

24/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Locke Road, Durranhill Industrial Estate, Carlisle CA1 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2016)
dot icon30/09/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Appointment of Dr Ahmed Ibrahim as a director on 2025-01-01
dot icon10/09/2025
Director's details changed for Dr Graeme Thomas Russell Spencer on 2025-08-22
dot icon10/09/2025
Director's details changed for Dr Amit Paik on 2025-08-22
dot icon10/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon04/09/2025
Termination of appointment of Sally Ann Roberts as a director on 2025-06-30
dot icon28/08/2025
Director's details changed for Dr Ian Malcolm Marshall on 2025-08-28
dot icon28/08/2025
Director's details changed for Dr Amit Paik on 2025-08-22
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon03/09/2024
Termination of appointment of Andrew John Edgar as a director on 2024-06-30
dot icon20/05/2024
Termination of appointment of Alan David Edwards as a director on 2024-03-31
dot icon20/05/2024
Appointment of Mrs Sarah Louise Sewell as a director on 2024-04-01
dot icon20/05/2024
Appointment of Dr Graeme Thomas Russell Spencer as a director on 2024-04-01
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon20/04/2023
Appointment of Mrs Daniela Martires Pereira-Pugh as a director on 2023-03-31
dot icon20/04/2023
Termination of appointment of Christopher Corrigan as a director on 2023-03-31
dot icon18/04/2023
Registered office address changed from St Paul's Square Carlisle CA1 1DG United Kingdom to Locke Road Durranhill Industrial Estate Carlisle CA1 3UB on 2023-04-18
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon20/05/2022
Appointment of Dr Amit Paik as a director on 2021-10-01
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon17/08/2021
Termination of appointment of Joanne Elizabeth Daly as a director on 2021-08-17
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon24/08/2020
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon27/09/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2019
Director's details changed for Dr Christopher Corrigan on 2019-09-06
dot icon06/09/2019
Director's details changed for Ms Tracey Marie Darrington on 2019-09-06
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon06/09/2019
Termination of appointment of Colin Patterson as a director on 2019-08-19
dot icon06/09/2019
Termination of appointment of Marcus Rieborn as a director on 2019-08-19
dot icon06/09/2019
Termination of appointment of John Arthur Bone as a director on 2019-08-19
dot icon06/09/2019
Termination of appointment of Ian Craig Melrose as a director on 2019-08-19
dot icon06/09/2019
Termination of appointment of Stephanie Rebecca Siddle as a director on 2019-08-19
dot icon06/09/2019
Termination of appointment of Mark Sixsmith as a director on 2019-08-19
dot icon05/06/2019
Director's details changed for Mrs Tracey Marie Scott on 2019-06-05
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon06/09/2017
Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
dot icon06/09/2017
Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon05/09/2017
Director's details changed for Dr Christopher Corrigan on 2017-08-23
dot icon05/09/2017
Director's details changed for Dr Helen Lawrence on 2017-08-23
dot icon05/09/2017
Director's details changed for Dr Marcus Rieborn on 2017-08-23
dot icon05/09/2017
Director's details changed for Mrs Tracey Marie Scott on 2017-08-23
dot icon05/09/2017
Director's details changed for Dr Robert Westgate on 2017-08-23
dot icon05/09/2017
Director's details changed for Dr Colin Patterson on 2017-08-23
dot icon05/09/2017
Notification of a person with significant control statement
dot icon05/09/2017
Director's details changed for Dr John Arthur Bone on 2017-08-23
dot icon05/09/2017
Cessation of Alan David Edwards as a person with significant control on 2016-10-01
dot icon05/09/2017
Cessation of Mark Sixsmith as a person with significant control on 2016-10-01
dot icon05/09/2017
Cessation of Craig Ian Melrose as a person with significant control on 2016-10-01
dot icon07/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/01/2017
Previous accounting period shortened from 2017-08-31 to 2016-09-30
dot icon19/10/2016
Registered office address changed from St. Pauls Square Carlisle CA1 1DG United Kingdom to St Paul's Square Carlisle CA1 1DG on 2016-10-19
dot icon19/10/2016
Appointment of Dr Peter Geoffrey Weaving as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Samuel David Frost as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Stephanie Rebecca Siddle as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Ian Malcolm Marshall as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Colin Patterson as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Andrew John Edgar as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Robert Westgate as a director on 2016-10-01
dot icon19/10/2016
Appointment of Mrs Tracey Marie Scott as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Christopher Corrigan as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Marcus Rieborn as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Sally Ann Roberts as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Joanne Elizabeth Daly as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr Helen Lawrence as a director on 2016-10-01
dot icon19/10/2016
Appointment of Dr John Arthur Bone as a director on 2016-10-01
dot icon18/10/2016
Director's details changed for Craig Ian Melrose on 2016-10-18
dot icon18/10/2016
Director's details changed for Dr Alan David Edwards on 2016-10-18
dot icon18/10/2016
Director's details changed for Doctor Mark Sixsmith on 2016-10-18
dot icon24/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
11
7.91K
-
0.00
-
-
2022
11
4.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paik, Amit, Dr
Director
01/10/2021 - Present
3
Edwards, Alan David, Dr
Director
24/08/2016 - 31/03/2024
1
Dr Andrew John Edgar
Director
01/10/2016 - 30/06/2024
6
Spencer, Graeme Thomas Russell, Dr
Director
01/04/2024 - Present
2
Darrington, Tracey Marie
Director
01/10/2016 - Present
3

Persons with Significant Control

4
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 CARLISLE HEALTHCARE LIMITED

CARLISLE HEALTHCARE LIMITED is an(a) Active company incorporated on 24/08/2016 with the registered office located at Locke Road, Durranhill Industrial Estate, Carlisle CA1 3UB. There are currently 11 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 CARLISLE HEALTHCARE LIMITED?

toggle

CARLISLE HEALTHCARE LIMITED is currently Active. It was registered on 24/08/2016 .

Where is CARLISLE HEALTHCARE LIMITED located?

toggle

CARLISLE HEALTHCARE LIMITED is registered at Locke Road, Durranhill Industrial Estate, Carlisle CA1 3UB.

What does CARLISLE HEALTHCARE LIMITED do?

toggle

CARLISLE HEALTHCARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CARLISLE HEALTHCARE LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-03-31.