CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION

Register to unlock more data on OkredoRegister

CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05854713

Incorporation date

22/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 11, Redhills House, Penrith Redhills Lane, Redhills, Penrith CA11 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2006)
dot icon19/11/2024
Resolutions
dot icon20/08/2024
Registered office address changed from C/O Action with Communities in Cumbria, Office Q S Redhills Lane Redhills Penrith CA11 0DT England to Room 11, Redhills House, Penrith Redhills Lane Redhills Penrith CA11 0DT on 2024-08-20
dot icon19/08/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon19/08/2024
Termination of appointment of Peter Joseph Mccall as a director on 2024-08-01
dot icon19/08/2024
Termination of appointment of Wendy Ingham as a director on 2024-08-01
dot icon19/08/2024
Termination of appointment of Judith Margaret Derbyshire as a director on 2024-08-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon13/03/2023
Termination of appointment of Andrew Colin Baines as a director on 2023-03-02
dot icon13/03/2023
Termination of appointment of Hazel Louise Belshaw as a director on 2023-03-02
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/07/2022
Registered office address changed from Victoria House Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st England to C/O Action with Communities in Cumbria, Office Q S Redhills Lane Redhills Penrith CA11 0DT on 2022-07-29
dot icon28/07/2022
Director's details changed for Ms Lorrainne Smyth on 2022-03-01
dot icon20/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Termination of appointment of Rebecca Brook as a secretary on 2021-10-14
dot icon28/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/06/2021
Appointment of Mr Andrew Colin Baines as a director on 2021-04-29
dot icon20/04/2021
Appointment of Mrs Christine Patricia Makin as a director on 2021-02-08
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Appointment of Miss Rebecca Brook as a secretary on 2020-10-18
dot icon23/10/2020
Termination of appointment of Matthew Adam Collings as a secretary on 2020-08-28
dot icon07/07/2020
Appointment of Wendy Ingham as a director on 2019-11-14
dot icon07/07/2020
Appointment of Mrs Tracy Watt as a director on 2017-11-14
dot icon07/07/2020
Appointment of Mrs Hazel Louise Belshaw as a director on 2019-11-14
dot icon07/07/2020
Appointment of Gary Thomas Murray as a director on 2019-11-14
dot icon07/07/2020
Appointment of Peter Mccall as a director on 2016-06-22
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon06/07/2020
Appointment of Ms Lorrainne Smyth as a director on 2017-11-14
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon26/06/2019
Termination of appointment of John Perkins as a director on 2019-06-25
dot icon26/06/2019
Termination of appointment of Christine Patricia Makin as a director on 2019-06-25
dot icon25/06/2019
Appointment of Mr Matthew Adam Collings as a secretary on 2019-06-25
dot icon25/06/2019
Termination of appointment of Rebecca Kate Davidson as a secretary on 2019-06-25
dot icon08/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon27/06/2018
Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES to Victoria House Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st on 2018-06-27
dot icon10/04/2018
Termination of appointment of David Alan Farmer as a director on 2017-10-14
dot icon10/04/2018
Secretary's details changed for Miss Rebecca Kate Davidson on 2018-04-10
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon04/07/2017
Director's details changed for Mr David Alan Farmer on 2017-06-21
dot icon05/05/2017
Appointment of Miss Rebecca Kate Davidson as a secretary on 2017-05-05
dot icon05/05/2017
Termination of appointment of Abigail Kelly Clucas as a secretary on 2017-05-05
dot icon21/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-22 no member list
dot icon19/07/2016
Secretary's details changed for Miss Abigail Kelly Lynch on 2016-04-23
dot icon14/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-22 no member list
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/11/2014
Appointment of Miss Abigail Kelly Lynch as a secretary on 2014-11-08
dot icon10/11/2014
Termination of appointment of Alistair Robert Mason as a secretary on 2014-11-08
dot icon18/07/2014
Annual return made up to 2014-06-22 no member list
dot icon14/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-22 no member list
dot icon15/07/2013
Director's details changed for Mrs Christine Patricia Makin on 2013-07-15
dot icon17/05/2013
Director's details changed for Mr David Farmer on 2013-05-17
dot icon13/03/2013
Appointment of Mr Joseph Murray as a director
dot icon05/03/2013
Termination of appointment of Caroline Redhead as a secretary
dot icon05/03/2013
Appointment of Mr Alistair Robert Mason as a secretary
dot icon19/02/2013
Termination of appointment of Keith Nightingale as a director
dot icon13/08/2012
Annual return made up to 2012-06-22 no member list
dot icon10/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/10/2011
Memorandum and Articles of Association
dot icon13/10/2011
Resolutions
dot icon22/06/2011
Annual return made up to 2011-06-22 no member list
dot icon22/06/2011
Director's details changed for Mrs Christine Patricia Makin on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr David Farmer on 2011-06-22
dot icon02/06/2011
Termination of appointment of Erica Arneil as a director
dot icon23/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon20/07/2010
Termination of appointment of Derek Williamson as a director
dot icon20/07/2010
Director's details changed for Mr David Farmer on 2010-06-22
dot icon20/07/2010
Termination of appointment of Freddie Harris as a director
dot icon20/07/2010
Director's details changed for Mrs Christine Patricia Makin on 2010-06-22
dot icon20/07/2010
Director's details changed for Mrs Judith Margaret Derbyshire on 2010-06-22
dot icon20/07/2010
Annual return made up to 2010-06-22 no member list
dot icon20/07/2010
Director's details changed for Mrs Erica Frances Edith Arneil on 2010-06-22
dot icon23/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/08/2009
Director's change of particulars / keith nightingale / 25/08/2009
dot icon24/08/2009
Annual return made up to 22/06/09
dot icon21/08/2009
Director appointed mr david farmer
dot icon19/08/2009
Director appointed mr keith nightingale
dot icon18/08/2009
Director appointed mr freddie harris
dot icon12/08/2009
Secretary appointed mrs caroline anne bocking redhead
dot icon12/08/2009
Appointment terminated director thomas cartwright
dot icon20/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/12/2008
Appointment terminated director sarah murray
dot icon28/07/2008
Annual return made up to 22/06/08
dot icon25/07/2008
Director appointed thomas cartwright
dot icon01/07/2008
Director appointed erica frances edith arneil
dot icon01/07/2008
Director appointed dr john perkins
dot icon16/05/2008
Appointment terminated director edward stacey
dot icon14/05/2008
Appointment terminated director andrew baines
dot icon14/05/2008
Appointment terminated director david hardy
dot icon14/05/2008
Appointment terminated secretary sandra macrae-stewart
dot icon14/05/2008
Appointment terminated director alan smith
dot icon14/05/2008
Director appointed judith margaret derbyshire
dot icon14/05/2008
Director appointed christine patricia makin
dot icon18/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Director resigned
dot icon08/08/2007
Annual return made up to 22/06/07
dot icon22/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.70 % *

* during past year

Cash in Bank

£12,305.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.57K
-
6.17K
20.03K
-
2022
0
11.52K
-
0.00
11.98K
-
2023
0
11.85K
-
2.98K
12.31K
-
2023
0
11.85K
-
2.98K
12.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.85K £Ascended2.81 % *

Total Assets(GBP)

-

Turnover(GBP)

2.98K £Ascended- *

Cash in Bank(GBP)

12.31K £Ascended2.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Lorrainne
Director
14/11/2017 - Present
3
Derbyshire, Judith Margaret
Director
26/01/2008 - 01/08/2024
1
Murray, Gary Thomas
Director
14/11/2019 - Present
1
Belshaw, Hazel Louise
Director
14/11/2019 - 02/03/2023
1
Watt, Tracy
Director
14/11/2017 - Present
1

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

3
MUSE SW (MSW) CIC56a The Close, Salisbury SP1 2EL
Converted / Closed

Category:

Social work activities without accommodation for the elderly and disabled

Comp. code:

12588512

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

-
LISMORE COMMUNITY TRUSTBachuil, Lismore, Oban PA34 5UL
Converted / Closed

Category:

Activities of other membership organisations n.e.c.

Comp. code:

SC376707

Reg. date:

13/04/2010

Turnover:

-

No. of employees:

-
MEDCAN SUPPORT CIC4 Foster Close, Brundall, Norwich, Norfolk NR13 5QU
Converted / Closed

Category:

Other service activities n.e.c. goods- and services-producing activities of households for own use

Comp. code:

13392814

Reg. date:

13/05/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION

CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION is an(a) Converted / Closed company incorporated on 22/06/2006 with the registered office located at Room 11, Redhills House, Penrith Redhills Lane, Redhills, Penrith CA11 0DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION?

toggle

CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION is currently Converted / Closed. It was registered on 22/06/2006 and dissolved on 19/11/2024.

Where is CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION located?

toggle

CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION is registered at Room 11, Redhills House, Penrith Redhills Lane, Redhills, Penrith CA11 0DT.

What does CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION do?

toggle

CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CUMBRIA NEIGHBOURHOOD WATCH ASSOCIATION?

toggle

The latest filing was on 19/11/2024: Resolutions.