CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS

Register to unlock more data on OkredoRegister

CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585199

Incorporation date

25/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-5 Victoria Place, Carlisle, Cumbria CA1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon14/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon12/12/2024
Appointment of Mr Ricky Marc Kershaw as a secretary on 2022-09-22
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon08/02/2024
Termination of appointment of Darren Horne as a director on 2024-02-05
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Director's details changed for Mr Darren Horne on 2023-07-05
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Appointment of Christine Ryan as a director on 2022-09-22
dot icon23/08/2022
Certificate of change of name
dot icon27/07/2022
Termination of appointment of Sian Alison Rees as a director on 2022-07-14
dot icon20/07/2022
Certificate of change of name
dot icon17/05/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/01/2022
Director's details changed for Mr Colin Edward Robertshaw on 2020-10-27
dot icon08/12/2021
Termination of appointment of Roderick John Mcrae Anderson as a director on 2021-11-24
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Termination of appointment of Sharon Leigh Stubbs as a director on 2021-06-14
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/03/2021
Appointment of Mr Ian Burns as a director on 2021-03-13
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/05/2020
Termination of appointment of Helena Lalik Nasmyth as a director on 2020-03-31
dot icon27/01/2020
Appointment of Roderick John Mcrae Anderson as a director on 2020-01-11
dot icon24/01/2020
Appointment of Ms Sian Alison Rees as a director on 2020-01-11
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Notification of a person with significant control statement
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon01/04/2019
Cessation of Michael Clarke as a person with significant control on 2019-03-22
dot icon01/04/2019
Appointment of Mrs Susan Berriman as a director on 2019-03-22
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/09/2018
Appointment of Mr Darren Horne as a director on 2018-05-01
dot icon30/09/2018
Termination of appointment of Michael Clarke as a director on 2018-09-24
dot icon07/09/2018
Termination of appointment of Sarah Galvani as a director on 2018-09-07
dot icon11/05/2018
Director's details changed for Mr Colin Leo Eaglesfield on 2018-05-11
dot icon30/04/2018
Appointment of Mr Colin Leo Eaglesfield as a director on 2018-04-16
dot icon27/04/2018
Appointment of Ms Phillippa Williamson as a director on 2017-09-01
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon29/01/2018
Termination of appointment of David Paris Foot as a director on 2017-12-07
dot icon29/01/2018
Termination of appointment of Charlie Jones as a director on 2017-12-07
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-25 no member list
dot icon27/01/2016
Termination of appointment of Paul Anthony Taylor as a director on 2015-12-04
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Termination of appointment of Carol Eland as a director on 2015-03-31
dot icon06/05/2015
Termination of appointment of Ralph Philip Howard as a director on 2015-03-31
dot icon06/05/2015
Appointment of Mrs Helena Lalik Nasmyth as a director on 2015-04-14
dot icon06/05/2015
Appointment of Mr Colin Edward Robertshaw as a director on 2015-04-14
dot icon06/05/2015
Appointment of Mr Paul Anthony Taylor as a director on 2015-04-14
dot icon18/03/2015
Annual return made up to 2015-02-25 no member list
dot icon25/02/2015
Appointment of Mr Michael Clarke as a director on 2014-09-03
dot icon25/02/2015
Appointment of Dr Sarah Galvani as a director on 2014-09-03
dot icon10/01/2015
Termination of appointment of Sol Rodriguez Diaz as a director on 2014-07-26
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-25 no member list
dot icon04/02/2014
Appointment of Miss Sharon Leigh Stubbs as a director
dot icon04/02/2014
Director's details changed for Mr Charlie Jones on 2014-02-04
dot icon04/02/2014
Director's details changed for Mr Ralph Philip Howard on 2014-02-04
dot icon04/02/2014
Director's details changed for Mr David Paris Foot on 2013-10-19
dot icon04/02/2014
Director's details changed for Miss Sol Rodriguez Diaz on 2013-10-19
dot icon04/02/2014
Appointment of Mr David Paris Foot as a director
dot icon04/02/2014
Appointment of Miss Sol Rodriguez Diaz as a director
dot icon04/02/2014
Appointment of Mr Ralph Philip Howard as a director
dot icon17/01/2014
Appointment of Mr Charlie Jones as a director
dot icon17/01/2014
Termination of appointment of David Mckinlay as a director
dot icon23/12/2013
Termination of appointment of Christopher Scott-Harden as a director
dot icon23/12/2013
Termination of appointment of Nicholas Cusick as a director
dot icon23/12/2013
Termination of appointment of Christopher Scott-Harden as a secretary
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon01/10/2013
Registered office address changed from 17a West Tower Street Carlisle Cumbria CA3 8QT United Kingdom on 2013-10-01
dot icon15/03/2013
Resolutions
dot icon12/03/2013
Annual return made up to 2013-02-25 no member list
dot icon12/03/2013
Appointment of Mrs Carol Eland as a director
dot icon12/03/2013
Termination of appointment of Helen Horne as a director
dot icon25/10/2012
Resolutions
dot icon05/10/2012
Full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-25 no member list
dot icon02/12/2011
Appointment of Ms Helen Marion Horne as a director
dot icon02/12/2011
Appointment of Mr David Mckinlay as a director
dot icon29/11/2011
Termination of appointment of Colin Laxon as a director
dot icon29/11/2011
Termination of appointment of Robert Whitson as a director
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-02-25 no member list
dot icon30/03/2011
Termination of appointment of David Edwards as a director
dot icon30/03/2011
Appointment of Mr Colin John Laxon as a director
dot icon25/09/2010
Full accounts made up to 2010-03-31
dot icon16/03/2010
Appointment of Mr David Singleton Edwards as a director
dot icon03/03/2010
Full accounts made up to 2009-03-31
dot icon26/02/2010
Annual return made up to 2010-02-25 no member list
dot icon26/02/2010
Director's details changed for Christopher Geoffrey Scott-Harden on 2010-02-25
dot icon26/02/2010
Director's details changed for Robert William Spencer Whitson on 2010-02-25
dot icon22/01/2010
Termination of appointment of Ian White as a director
dot icon25/02/2009
Annual return made up to 25/02/09
dot icon25/02/2009
Location of register of members
dot icon25/02/2009
Location of debenture register
dot icon25/02/2009
Registered office changed on 25/02/2009 from 17 west tower street carlisle cumbria CA3 8QT united kingdom
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon29/02/2008
Annual return made up to 25/02/08
dot icon28/02/2008
Location of debenture register
dot icon28/02/2008
Registered office changed on 28/02/2008 from 1 fisher street carlisle cumbria CA3 8RR
dot icon28/02/2008
Location of register of members
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon23/04/2007
Annual return made up to 25/02/07
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon01/03/2006
Annual return made up to 25/02/06
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon23/03/2005
New director appointed
dot icon15/03/2005
Annual return made up to 25/02/05
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon04/03/2004
Annual return made up to 25/02/04
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon13/03/2003
New director appointed
dot icon13/03/2003
Annual return made up to 25/02/03
dot icon22/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/05/2002
New director appointed
dot icon10/04/2002
Miscellaneous
dot icon26/03/2002
Annual return made up to 25/02/02
dot icon30/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/06/2001
New director appointed
dot icon09/04/2001
Annual return made up to 25/02/01
dot icon14/09/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon19/06/2000
Full accounts made up to 2000-03-31
dot icon08/03/2000
Annual return made up to 25/02/00
dot icon27/10/1999
New director appointed
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Annual return made up to 25/02/99
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Annual return made up to 25/02/98
dot icon01/07/1997
Full accounts made up to 1997-03-31
dot icon18/03/1997
Annual return made up to 25/02/97
dot icon03/08/1996
Full accounts made up to 1996-03-31
dot icon29/02/1996
Annual return made up to 25/02/96
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon01/08/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Annual return made up to 25/02/95
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon11/08/1994
New director appointed
dot icon15/03/1994
Annual return made up to 25/02/94
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
Director resigned
dot icon02/03/1993
Annual return made up to 25/02/93
dot icon05/02/1993
Director resigned
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon01/04/1992
Annual return made up to 25/02/92
dot icon29/01/1992
Director resigned;new director appointed
dot icon11/03/1991
Accounting reference date notified as 31/03
dot icon25/02/1991
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
23/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Sian Alison
Director
11/01/2020 - 14/07/2022
5
Robertshaw, Colin Edward
Director
14/04/2015 - Present
-
Berriman, Susan
Director
22/03/2019 - Present
4
Burns, Ian
Director
13/03/2021 - Present
1
Williamson, Phillippa
Director
01/09/2017 - Present
1

Persons with Significant Control

2
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 CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS

CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS is an(a) Active company incorporated on 25/02/1991 with the registered office located at 3-5 Victoria Place, Carlisle, Cumbria CA1 1EJ. There are currently 6 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 CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?

toggle

CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS is currently Active. It was registered on 25/02/1991 .

Where is CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS located?

toggle

CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS is registered at 3-5 Victoria Place, Carlisle, Cumbria CA1 1EJ.

What does CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS do?

toggle

CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-23 with no updates.