CUMBRIA CEREBRAL PALSY

Register to unlock more data on OkredoRegister

CUMBRIA CEREBRAL PALSY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05386416

Incorporation date

09/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Spencer Street, Carlisle, Cumbria CA1 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon03/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon31/03/2026
Replacement Filing for the appointment of Anthea Woodman as a director
dot icon31/03/2026
Replacement Filing for the appointment of Suzanne Halsall as a director
dot icon03/03/2026
Termination of appointment of Gill Wykes as a director on 2026-03-02
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon14/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/04/2025
Termination of appointment of Tracey Armstrong as a director on 2025-04-24
dot icon28/04/2025
Termination of appointment of Shirley Cartner as a director on 2025-04-24
dot icon11/04/2025
Appointment of Mrs Shirley Cartner as a director on 2024-11-11
dot icon10/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon10/04/2025
Appointment of Mrs Tracey Armstrong as a director on 2024-11-18
dot icon06/09/2024
Termination of appointment of Steve Laydon as a director on 2024-09-04
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Termination of appointment of Callum Scott-Buccleuch as a director on 2024-08-18
dot icon24/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Termination of appointment of Andrew Keith Taylor as a director on 2023-03-23
dot icon23/03/2023
Appointment of Mrs Anthea Woodman as a director on 2023-03-22
dot icon23/03/2023
Appointment of Mr Steve Laydon as a director on 2023-03-22
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Appointment of Mrs Suzanne Halsall as a director on 2023-01-03
dot icon28/11/2022
Termination of appointment of Danielle Anna Seidl as a secretary on 2022-11-14

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
09/03/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darroch, Alasdair Duncan
Director
21/11/2012 - 28/07/2022
8
Strawbridge, Jane
Director
01/04/2019 - 28/07/2022
1
Swinglehurst, Jackie
Director
05/07/2015 - 28/07/2022
-
Woodcock, Nigel
Director
01/04/2019 - Present
5
Thyne, Malcolm
Director
09/03/2005 - 14/11/2009
3

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 CUMBRIA CEREBRAL PALSY

CUMBRIA CEREBRAL PALSY is an(a) Active company incorporated on 09/03/2005 with the registered office located at 22 Spencer Street, Carlisle, Cumbria CA1 1BG. There are currently 7 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 CEREBRAL PALSY?

toggle

CUMBRIA CEREBRAL PALSY is currently Active. It was registered on 09/03/2005 .

Where is CUMBRIA CEREBRAL PALSY located?

toggle

CUMBRIA CEREBRAL PALSY is registered at 22 Spencer Street, Carlisle, Cumbria CA1 1BG.

What does CUMBRIA CEREBRAL PALSY do?

toggle

CUMBRIA CEREBRAL PALSY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CUMBRIA CEREBRAL PALSY?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-09 with no updates.