CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

Register to unlock more data on OkredoRegister

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00175280

Incorporation date

20/06/1921

Size

No accounts type available

Contacts

Registered address

Registered address

Brunton Park, Warwick Road, Carlisle, Cumbria CA1 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1921)
dot icon30/03/2026
Full accounts made up to 2025-06-30
dot icon12/03/2026
Termination of appointment of Nigel Clibbens as a director on 2026-03-12
dot icon29/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon11/04/2025
Full accounts made up to 2024-06-30
dot icon08/07/2024
Satisfaction of charge 001752800041 in full
dot icon02/07/2024
Termination of appointment of John Lee Nixon as a director on 2024-06-30
dot icon26/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon25/03/2024
Full accounts made up to 2023-06-30
dot icon11/03/2024
Director's details changed for Mr Thomas Piatak on 2024-03-11
dot icon11/03/2024
Director's details changed for Mrs Patricia Piatak on 2024-03-11
dot icon09/01/2024
Appointment of Mr Matthew Spooner as a director on 2023-12-27
dot icon07/12/2023
Termination of appointment of Nigel Davidson as a director on 2023-12-07
dot icon24/11/2023
Appointment of Ms Jenna Piatak as a director on 2023-11-22
dot icon23/11/2023
Termination of appointment of John Lee Nixon as a secretary on 2023-11-22
dot icon23/11/2023
Appointment of Mr Thomas Piatak as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mrs Patricia Piatak as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mr Thomas Piatak Ii as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mrs Alice Piatak as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mr Nicholas Demasi as a director on 2023-11-22
dot icon21/07/2023
Satisfaction of charge 20 in full
dot icon21/07/2023
Satisfaction of charge 37 in full
dot icon21/07/2023
Satisfaction of charge 40 in full
dot icon19/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon03/01/2023
Full accounts made up to 2022-06-30
dot icon02/08/2022
Appointment of Mr Nigel Davidson as a director on 2022-07-19
dot icon20/06/2022
Termination of appointment of James Mitchell as a director on 2022-06-20
dot icon23/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon06/07/2021
Full accounts made up to 2020-06-30
dot icon07/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-04-16 with updates
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon12/03/2018
Termination of appointment of Philip Paul King as a director on 2018-03-09
dot icon30/05/2017
Satisfaction of charge 39 in full
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon17/03/2017
Registration of charge 001752800041, created on 2017-03-15
dot icon12/01/2017
Appointment of Mr James Mitchell as a director on 2016-08-01
dot icon07/11/2016
Appointment of Mr Nigel Clibbens as a director on 2016-08-01
dot icon07/11/2016
Termination of appointment of Herbert Andrew Jenkins as a director on 2016-08-01
dot icon07/11/2016
Termination of appointment of Steven Pattison as a director on 2016-08-01
dot icon07/11/2016
Termination of appointment of David George Clark of Windermere as a director on 2016-08-01
dot icon07/11/2016
Termination of appointment of Norman Frederick Steel as a director on 2016-08-01
dot icon20/05/2016
Director's details changed for Mr Steven Pattison on 2016-05-20
dot icon20/05/2016
Director's details changed for Herbert Andrew Jenkins on 2016-05-20
dot icon20/05/2016
Director's details changed for Mr John Lee Nixon on 2016-05-20
dot icon20/05/2016
Secretary's details changed for Mr John Lee Nixon on 2016-05-20
dot icon03/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Richard Young as a director on 2016-03-04
dot icon03/05/2016
Termination of appointment of Claire Winder as a director on 2016-04-25
dot icon31/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon20/10/2015
Appointment of Ms Claire Winder as a director on 2015-09-18
dot icon21/08/2015
Appointment of Mr Philip Paul King as a director on 2015-08-07
dot icon21/08/2015
Appointment of Mrs Suzanne Catherine Kidd as a director on 2015-08-07
dot icon01/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon09/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon06/01/2015
Satisfaction of charge 36 in full
dot icon19/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon27/11/2013
Accounts for a medium company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 40
dot icon27/12/2012
Accounts for a medium company made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/11/2011
Accounts for a medium company made up to 2011-06-30
dot icon18/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 36
dot icon17/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon17/05/2011
Director's details changed for Richard Young on 2011-04-16
dot icon17/05/2011
Director's details changed for Norman Frederick Steel on 2011-04-16
dot icon17/05/2011
Director's details changed for Herbert Andrew Jenkins on 2011-04-16
dot icon23/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon07/04/2010
Accounts for a medium company made up to 2009-06-30
dot icon03/11/2009
Termination of appointment of Steven Allen as a director
dot icon15/05/2009
Return made up to 16/04/09; change of members
dot icon12/05/2009
Appointment terminated director philip day
dot icon22/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon08/07/2008
Director appointed mr philip day
dot icon08/07/2008
Appointment terminated director norman story
dot icon18/06/2008
Director's change of particulars / frederick story / 03/06/2008
dot icon13/05/2008
Return made up to 16/04/08; full list of members
dot icon10/12/2007
Auditor's resignation
dot icon06/12/2007
Amended accounts made up to 2007-06-30
dot icon20/11/2007
New director appointed
dot icon17/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Accounts for a medium company made up to 2007-06-30
dot icon03/10/2007
Particulars of mortgage/charge
dot icon23/05/2007
Return made up to 16/04/07; change of members
dot icon01/02/2007
Accounts for a medium company made up to 2006-06-30
dot icon12/10/2006
Particulars of mortgage/charge
dot icon12/07/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon18/05/2006
Return made up to 16/04/06; change of members
dot icon21/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Accounts for a medium company made up to 2005-06-30
dot icon22/11/2005
Memorandum and Articles of Association
dot icon22/11/2005
Resolutions
dot icon11/07/2005
Return made up to 16/04/05; full list of members
dot icon03/06/2005
Notice of discharge of Administration Order
dot icon19/05/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-03-07
dot icon19/05/2005
Notice of completion of voluntary arrangement
dot icon28/04/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-08-01
dot icon14/03/2005
Administrator's abstract of receipts and payments
dot icon23/12/2004
Resolutions
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon25/10/2004
Director resigned
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Auditor's resignation
dot icon29/09/2004
New director appointed
dot icon20/09/2004
Full accounts made up to 2003-06-30
dot icon09/09/2004
New secretary appointed
dot icon09/09/2004
Secretary resigned;director resigned
dot icon09/09/2004
Director resigned
dot icon22/07/2004
Return made up to 16/04/04; no change of members
dot icon13/07/2004
Administrator's abstract of receipts and payments
dot icon20/04/2004
Director resigned
dot icon23/12/2003
Administrator's abstract of receipts and payments
dot icon02/10/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-08-01
dot icon20/08/2003
Administrator's abstract of receipts and payments
dot icon30/07/2003
Full accounts made up to 2002-06-30
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon26/06/2003
Return made up to 16/04/03; no change of members
dot icon23/03/2003
New director appointed
dot icon11/02/2003
Administrator's abstract of receipts and payments
dot icon23/10/2002
Registered office changed on 23/10/02 from: sterling house maple court, tankersley, barnsley S75 3DP
dot icon23/10/2002
Secretary resigned;director resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed;new director appointed
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon19/08/2002
New director appointed
dot icon19/08/2002
New director appointed
dot icon08/08/2002
Notice of result of meeting of creditors
dot icon08/08/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/07/2002
Statement of administrator's proposal
dot icon18/06/2002
Registered office changed on 18/06/02 from: brunton park carlisle cumbria CA1 1LL
dot icon14/06/2002
Administration Order
dot icon14/06/2002
Notice of Administration Order
dot icon30/05/2002
Return made up to 16/04/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon28/09/2001
Particulars of mortgage/charge
dot icon04/07/2001
Return made up to 16/04/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/03/2001
New director appointed
dot icon24/01/2001
New secretary appointed
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Director resigned
dot icon09/01/2001
Particulars of mortgage/charge
dot icon30/10/2000
Secretary resigned
dot icon30/06/2000
New director appointed
dot icon31/05/2000
Return made up to 16/04/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-06-30
dot icon24/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Director resigned
dot icon12/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned;director resigned
dot icon06/04/2000
Director resigned
dot icon10/12/1999
Declaration of satisfaction of mortgage/charge
dot icon10/12/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon26/05/1999
Return made up to 16/04/99; bulk list available separately
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon22/04/1998
Return made up to 16/04/98; no change of members
dot icon12/03/1998
Full accounts made up to 1997-06-30
dot icon10/10/1997
Full accounts made up to 1996-06-30
dot icon22/05/1997
Return made up to 16/04/97; bulk list available separately
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
New director appointed
dot icon27/03/1997
Secretary resigned
dot icon07/02/1997
Director resigned
dot icon29/01/1997
Resolutions
dot icon27/11/1996
Ad 07/10/96--------- £ si 50000@1=50000 £ ic 94891/144891
dot icon16/09/1996
Full accounts made up to 1995-06-30
dot icon24/05/1996
New director appointed
dot icon15/05/1996
Return made up to 16/04/96; full list of members
dot icon09/05/1996
Particulars of mortgage/charge
dot icon27/04/1996
Particulars of mortgage/charge
dot icon16/04/1996
New director appointed
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon18/02/1996
Nc inc already adjusted 13/12/95
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon21/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Secretary resigned
dot icon12/12/1995
New secretary appointed
dot icon14/09/1995
Accounts for a small company made up to 1994-08-31
dot icon28/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Particulars of mortgage/charge
dot icon06/07/1995
Return made up to 16/04/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounting reference date shortened from 31/08 to 30/06
dot icon01/07/1994
Accounts for a small company made up to 1993-08-31
dot icon21/06/1994
Auditor's resignation
dot icon12/06/1994
New director appointed
dot icon12/06/1994
Return made up to 16/04/94; no change of members
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon19/10/1993
Particulars of mortgage/charge
dot icon19/10/1993
Particulars of mortgage/charge
dot icon20/07/1993
Return made up to 16/04/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-08-31
dot icon21/12/1992
New secretary appointed
dot icon21/12/1992
Secretary resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
Director resigned
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Director resigned
dot icon31/05/1992
Full accounts made up to 1991-08-31
dot icon20/05/1992
Return made up to 11/02/91; bulk list available separately
dot icon19/05/1992
Return made up to 16/04/92; bulk list available separately
dot icon28/08/1991
Full accounts made up to 1990-08-31
dot icon13/02/1991
Particulars of mortgage/charge
dot icon28/01/1991
Particulars of mortgage/charge
dot icon14/01/1991
Particulars of mortgage/charge
dot icon24/09/1990
Return made up to 16/04/90; bulk list available separately
dot icon24/09/1990
Full accounts made up to 1989-08-31
dot icon03/02/1990
Particulars of mortgage/charge
dot icon17/11/1989
Full accounts made up to 1988-08-31
dot icon17/11/1989
Return made up to 27/03/89; bulk list available separately
dot icon22/11/1988
Resolutions
dot icon22/11/1988
Return made up to 15/08/88; bulk list available separately
dot icon23/09/1988
Full accounts made up to 1987-08-31
dot icon26/03/1988
Particulars of mortgage/charge
dot icon11/03/1988
Nc inc already adjusted
dot icon11/03/1988
Resolutions
dot icon11/03/1988
Resolutions
dot icon31/10/1987
Full accounts made up to 1986-08-31
dot icon31/10/1987
Resolutions
dot icon31/10/1987
Return made up to 14/07/87; bulk list available separately
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon11/05/1987
Particulars of mortgage/charge
dot icon12/03/1987
Declaration of satisfaction of mortgage/charge
dot icon23/02/1987
Particulars of mortgage/charge
dot icon13/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Particulars of mortgage/charge
dot icon02/05/1986
Full accounts made up to 1985-08-31
dot icon02/05/1986
Return made up to 09/04/86; full list of members
dot icon28/02/1940
Accounts made up to 2039-02-28
dot icon28/02/1939
Accounts made up to 2038-02-28
dot icon27/02/1938
Accounts made up to 2037-02-27
dot icon28/02/1937
Accounts made up to 2036-02-29
dot icon28/02/1936
Accounts made up to 2035-02-28
dot icon28/02/1935
Accounts made up to 2034-02-28
dot icon28/02/1934
Accounts made up to 2033-02-28
dot icon28/02/1933
Accounts made up to 2032-02-28
dot icon28/02/1932
Accounts made up to 2031-02-28
dot icon31/05/1931
Accounts made up to 2030-05-31
dot icon31/05/1930
Accounts made up to 2029-05-31
dot icon31/05/1929
Accounts made up to 2028-05-31
dot icon31/05/1928
Accounts made up to 2027-05-31
dot icon03/05/1927
Accounts made up to 2026-05-03
dot icon21/05/1926
Accounts made up to 2025-05-31
dot icon30/06/1925
Accounts made up to 2024-06-30
dot icon30/06/1924
Accounts made up to 2023-06-30
dot icon30/06/1923
Accounts made up to 2022-06-30
dot icon20/06/1921
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
No accounts type available
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Story, Norman Frederick
Director
03/05/2003 - 03/07/2008
28
Mcknight, Robert
Director
20/07/1992 - 04/01/2001
7
Chaytow, Barry
Director
10/07/1992 - 18/05/1999
8
Crooks, Gerald
Director
13/07/1999 - 04/01/2001
4
Mitchell, James
Director
01/08/2016 - 20/06/2022
2

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 UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED is an(a) Active company incorporated on 20/06/1921 with the registered office located at Brunton Park, Warwick Road, Carlisle, Cumbria CA1 1LL. There are currently 8 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 UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

toggle

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED is currently Active. It was registered on 20/06/1921 .

Where is CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED located?

toggle

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED is registered at Brunton Park, Warwick Road, Carlisle, Cumbria CA1 1LL.

What does CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED do?

toggle

CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-06-30.