CARLISLE ONE WORLD CENTRE

Register to unlock more data on OkredoRegister

CARLISLE ONE WORLD CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04171758

Incorporation date

02/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lowthians Lane, English Street, Carlisle, Cumbria CA3 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2001)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Appointment of Rev'd Canon Angela Whittaker as a director on 2025-10-16
dot icon28/10/2025
Termination of appointment of Esther Karis Nicholson as a director on 2025-10-16
dot icon26/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Director's details changed for Mr Neil Hughes on 2024-10-17
dot icon29/10/2024
Termination of appointment of Neil Hughes as a director on 2024-10-18
dot icon09/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Helen Attewell as a director on 2023-10-19
dot icon29/06/2023
Director's details changed for Helen Mary Boyling on 2023-06-24
dot icon23/05/2023
Termination of appointment of Victoria Wood as a director on 2023-05-12
dot icon14/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Registered office address changed from 3 Lowthian's Lane English Street Carlisle Cumbria CA3 8JR to 2 2 Lowthians Lane English Street Carlisle CA3 8JR on 2022-10-19
dot icon19/10/2022
Registered office address changed from 2 2 Lowthians Lane English Street Carlisle CA3 8JR England to 2 Lowthians Lane English Street Carlisle Cumbria CA3 8JR on 2022-10-19
dot icon02/09/2022
Director's details changed for Mrs Victoria Wood on 2022-08-20
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon28/10/2021
Appointment of Ms Helen Attewell as a director on 2021-10-14
dot icon28/10/2021
Appointment of Mr Neil Hughes as a director on 2021-10-14
dot icon10/10/2021
Termination of appointment of David George Pitkeathly as a director on 2021-06-30
dot icon30/07/2021
Termination of appointment of Sophie Edwards as a director on 2021-07-20
dot icon08/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon04/01/2021
Appointment of Revd Canon Thomas James Hyslop as a secretary on 2021-01-01
dot icon01/01/2021
Termination of appointment of Catherine Anne Booth Clibborn as a secretary on 2020-12-31
dot icon01/01/2021
Termination of appointment of Catherine Anne Booth Clibborn as a director on 2020-12-31
dot icon30/11/2020
Statement of company's objects
dot icon30/11/2020
Resolutions
dot icon27/11/2020
Memorandum and Articles of Association
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/11/2020
Appointment of Dr John Forbes Mcdowell as a director on 2020-11-03
dot icon15/11/2020
Termination of appointment of Roy Lowthian as a director on 2020-11-06
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon15/11/2019
Appointment of Ms Sophie Edwards as a director on 2019-11-07
dot icon14/11/2019
Director's details changed for Revd Canon Thomas James Hyslop on 2019-11-01
dot icon12/11/2019
Termination of appointment of Margaret Frances Robinson as a director on 2019-11-07
dot icon12/11/2019
Appointment of Reverend David George Pitkeathly as a director on 2019-11-07
dot icon08/10/2019
Appointment of Ms Catherine Anne Booth Clibborn as a secretary on 2019-10-01
dot icon08/10/2019
Termination of appointment of Margaret Frances Robinson as a secretary on 2019-09-30
dot icon30/09/2019
Termination of appointment of Nicholas Richard Brook Mark as a director on 2019-09-30
dot icon30/09/2019
Director's details changed for Mrs Victoria Wood on 2019-09-18
dot icon24/06/2019
Appointment of Mrs Victoria Wood as a director on 2019-06-20
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon20/06/2018
Appointment of Mr Roy Lowthian as a director on 2018-06-14
dot icon20/06/2018
Termination of appointment of Rachael Mary Rodway as a director on 2018-06-14
dot icon30/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon08/08/2017
Appointment of Reverend Nicholas Richard Brook Mark as a director on 2017-06-16
dot icon30/06/2017
Termination of appointment of John Frederick Baron as a director on 2017-06-16
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-02 no member list
dot icon14/07/2015
Appointment of Helen Mary Boyling as a director on 2015-06-18
dot icon08/07/2015
Termination of appointment of Christian Robertson as a director on 2015-06-18
dot icon28/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-02 no member list
dot icon01/08/2014
Appointment of Esther Karis Nicholson as a director on 2014-06-19
dot icon15/07/2014
Appointment of John Frederick Baron as a director on 2014-06-19
dot icon23/06/2014
Termination of appointment of Kevin Crawley as a director
dot icon23/06/2014
Termination of appointment of Lorna Strong as a director
dot icon22/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-02 no member list
dot icon13/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-02 no member list
dot icon06/03/2013
Director's details changed for Catherine Anne Booth Clibborn on 2013-01-01
dot icon25/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-02 no member list
dot icon11/07/2011
Appointment of Kevin Bernard Crawley as a director
dot icon04/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/06/2011
Appointment of Catherine Anne Booth Clibborn as a director
dot icon07/03/2011
Annual return made up to 2011-03-02 no member list
dot icon30/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Appointment of Rachel Mary Rodway as a director
dot icon23/06/2010
Termination of appointment of Hester Hallaway as a director
dot icon23/06/2010
Termination of appointment of Melanie Cruickshank as a director
dot icon24/03/2010
Annual return made up to 2010-03-02 no member list
dot icon24/03/2010
Director's details changed for Revd Canon Thomas James Hyslop on 2010-03-02
dot icon24/03/2010
Termination of appointment of Thomas Turner as a director
dot icon24/03/2010
Director's details changed for Christian Robertson on 2010-03-02
dot icon24/03/2010
Director's details changed for Lorna Jean Strong on 2010-03-02
dot icon24/03/2010
Director's details changed for Dr Hester Mary Hallaway on 2010-03-02
dot icon24/03/2010
Director's details changed for Margaret Frances Robinson on 2010-03-02
dot icon24/03/2010
Director's details changed for Melanie Cruickshank on 2010-03-02
dot icon23/03/2010
Termination of appointment of Thomas Turner as a director
dot icon02/07/2009
Director appointed revd canon thomas james hyslop
dot icon02/07/2009
Director appointed melanie cruickshank
dot icon02/07/2009
Director appointed lorna jean strong
dot icon02/07/2009
Director appointed dr hester mary hallaway
dot icon03/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Annual return made up to 02/03/09
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/03/2008
Annual return made up to 02/03/08
dot icon05/03/2008
Location of debenture register
dot icon05/03/2008
Location of register of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from 3 lowthian's lane, english street, carlisle cumbria CA3 8JR
dot icon24/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon16/03/2007
Annual return made up to 02/03/07
dot icon16/03/2007
Location of debenture register
dot icon16/03/2007
Location of register of members
dot icon16/03/2007
Registered office changed on 16/03/07 from: 3 lothians lane english street carlisle cumbria CA3 8JR
dot icon13/09/2006
Secretary resigned;director resigned
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon13/09/2006
Annual return made up to 02/03/06
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/05/2005
Annual return made up to 02/03/05
dot icon09/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/10/2004
Annual return made up to 02/03/04
dot icon01/10/2004
Secretary resigned
dot icon20/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2004
Registered office changed on 18/02/04 from: c/o church of scotland chapel street carlisle cumbria CA1 1JA
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon18/06/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Annual return made up to 02/03/03
dot icon18/03/2002
Annual return made up to 02/03/02
dot icon19/10/2001
Resolutions
dot icon02/03/2001
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
12/02/2027
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth Clibborn, Catherine Anne
Director
17/06/2011 - 31/12/2020
-
Baron, John Frederick
Director
19/06/2014 - 16/06/2017
-
Robinson, Margaret Frances
Secretary
15/06/2006 - 30/09/2019
-
Mcdowell, John Forbes, Dr
Director
03/11/2020 - Present
1
Hyslop, Thomas James, Revd Canon
Director
18/06/2009 - Present
-

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 CARLISLE ONE WORLD CENTRE

CARLISLE ONE WORLD CENTRE is an(a) Active company incorporated on 02/03/2001 with the registered office located at 2 Lowthians Lane, English Street, Carlisle, Cumbria CA3 8JR. There are currently 5 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 ONE WORLD CENTRE?

toggle

CARLISLE ONE WORLD CENTRE is currently Active. It was registered on 02/03/2001 .

Where is CARLISLE ONE WORLD CENTRE located?

toggle

CARLISLE ONE WORLD CENTRE is registered at 2 Lowthians Lane, English Street, Carlisle, Cumbria CA3 8JR.

What does CARLISLE ONE WORLD CENTRE do?

toggle

CARLISLE ONE WORLD CENTRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARLISLE ONE WORLD CENTRE?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.