CUMBRIA YOUTH ALLIANCE

Register to unlock more data on OkredoRegister

CUMBRIA YOUTH ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819033

Incorporation date

03/08/1999

Size

Small

Contacts

Registered address

Registered address

Town Hall Community Hub, Oxford Street, Workington, Cumbria CA14 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Tracy Emerson-Jewkes as a director on 2025-09-02
dot icon30/09/2025
Appointment of Mr Louis Thomas Rees Twentyman as a director on 2025-01-15
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/09/2025
Termination of appointment of Linda Christine Borthwick as a director on 2025-09-03
dot icon22/01/2025
Full accounts made up to 2024-03-31
dot icon23/09/2024
Appointment of Mr Samuel Harry Birkitt as a director on 2023-11-01
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon19/09/2024
Termination of appointment of Charlotte Anne Thompson as a director on 2024-08-13
dot icon19/09/2024
Appointment of Mr Christopher George Downham as a director on 2023-11-01
dot icon09/05/2024
Appointment of Miss Charlotte Anne Thompson as a director on 2023-11-01
dot icon08/05/2024
Appointment of Miss Kerry Hyslop as a director on 2023-11-01
dot icon08/05/2024
Appointment of Mrs Linda Christine Borthwick as a director on 2023-11-01
dot icon22/01/2024
Termination of appointment of Mark Robert William Hurley as a director on 2023-12-15
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon19/08/2023
Appointment of Ms Tracy Emerson-Jewkes as a director on 2022-06-01
dot icon19/08/2023
Termination of appointment of Tara Stephanie Maeve Moore as a director on 2023-03-22
dot icon19/08/2023
Termination of appointment of John Cooper as a director on 2023-01-31
dot icon07/12/2022
Termination of appointment of Sean Robinson as a director on 2022-11-15
dot icon07/12/2022
Termination of appointment of Kirsteen Agnes Laidlaw as a director on 2022-11-15
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon25/02/2022
Appointment of Miss Tara Stephanie Maeve Moore as a director on 2021-11-09
dot icon23/02/2022
Appointment of Mr Mark Libby as a director on 2021-10-12
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/09/2021
Appointment of Mr John Cooper as a director on 2021-07-20
dot icon12/04/2021
Termination of appointment of Catherine Helen Clarke as a secretary on 2021-04-09
dot icon12/04/2021
Termination of appointment of Tony Hindmoor as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Martin James Ladds as a director on 2021-04-01
dot icon12/04/2021
Appointment of Mrs Rebecca Jane Wolstenholme as a secretary on 2021-04-09
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/06/2020
Termination of appointment of Michael John Seaton as a director on 2020-06-29
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2018
Appointment of Ms Yvonne Carol Lambert as a director on 2018-09-29
dot icon18/10/2018
Secretary's details changed for Catherine Helen Clarke on 2018-10-18
dot icon18/10/2018
Secretary's details changed for Catherine Helen Clarke on 2018-10-18
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon05/09/2018
Appointment of Mr Sean Robinson as a director on 2018-06-19
dot icon03/04/2018
Termination of appointment of Christopher Mark Dunning as a director on 2018-03-27
dot icon17/11/2017
Appointment of Mr Martin James Ladds as a director on 2017-11-14
dot icon11/10/2017
Termination of appointment of Mohammed Dhalech as a director on 2017-10-07
dot icon21/09/2017
Termination of appointment of Kerry Jayne Powell as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of Tanya Crofts as a director on 2017-09-20
dot icon23/08/2017
Micro company accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon09/03/2017
Appointment of Ms Tanya Crofts as a director on 2017-02-28
dot icon08/03/2017
Appointment of Mr Michael John Seaton as a director on 2017-02-28
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon10/08/2016
Termination of appointment of Sharon Russell as a director on 2016-07-19
dot icon11/05/2016
Termination of appointment of Joanna Hazel Coleman as a director on 2016-05-10
dot icon28/04/2016
Appointment of Mr Christopher Mark Dunning as a director on 2016-02-23
dot icon28/04/2016
Termination of appointment of David Sheridan Jones as a director on 2016-04-19
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-03 no member list
dot icon16/03/2015
Registered office address changed from 54a Main Street Cockermouth Cumbria CA13 9LU to Town Hall Community Hub Oxford Street Workington Cumbria CA14 2RS on 2015-03-16
dot icon16/03/2015
Termination of appointment of Steven Paul Hughes as a director on 2015-03-14
dot icon27/11/2014
Appointment of Councillor Steven Paul Hughes as a director on 2014-09-27
dot icon26/11/2014
Appointment of Mrs Sharon Russell as a director on 2014-09-27
dot icon26/11/2014
Appointment of Mrs Kerry Jayne Powell as a director
dot icon26/11/2014
Appointment of Ms Kirsteen Agnes Laidlaw as a director on 2014-09-27
dot icon26/11/2014
Termination of appointment of Christopher Billinge as a director on 2014-11-26
dot icon26/11/2014
Termination of appointment of John Philip Berry as a director on 2014-11-25
dot icon13/11/2014
Appointment of Mrs Kerry Jayne Powell as a director on 2014-09-27
dot icon13/11/2014
Termination of appointment of Andrew James Lawson as a director on 2014-10-01
dot icon05/11/2014
Memorandum and Articles of Association
dot icon05/11/2014
Resolutions
dot icon21/10/2014
Amended total exemption full accounts made up to 2014-03-31
dot icon17/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-08-03 no member list
dot icon01/09/2014
Appointment of Mr David Sheridan Jones as a director on 2014-07-15
dot icon14/08/2014
Termination of appointment of Angela Clare Walsh as a director on 2014-07-15
dot icon06/05/2014
Appointment of Councillor Andrew James Lawson as a director
dot icon06/05/2014
Termination of appointment of Sarah Allison as a director
dot icon07/03/2014
Appointment of Mrs Angela Clare Walsh as a director
dot icon20/02/2014
Appointment of Mr Christopher Billinge as a director
dot icon20/02/2014
Appointment of Ms Joanna Hazel Coleman as a director
dot icon08/01/2014
Termination of appointment of Carol Renshaw as a director
dot icon08/01/2014
Termination of appointment of Anne Cartner as a director
dot icon04/10/2013
Annual return made up to 2013-08-03 no member list
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Appointment of Mr Mark Robert William Hurley as a director
dot icon19/08/2013
Appointment of Mrs Sarah Anne Allison as a director
dot icon16/07/2013
Director's details changed for Carol Renshaw on 2013-07-16
dot icon20/06/2013
Auditor's resignation
dot icon20/06/2013
Auditor's resignation
dot icon04/04/2013
Termination of appointment of Ruth Willis as a director
dot icon31/01/2013
Appointment of Mr Tony Hindmoor as a director
dot icon31/01/2013
Termination of appointment of Peter Sanders as a director
dot icon07/01/2013
Termination of appointment of Angela Boyle as a director
dot icon01/10/2012
Termination of appointment of Lorrainne Smyth as a director
dot icon01/10/2012
Termination of appointment of Julie Rolle as a director
dot icon01/10/2012
Termination of appointment of Lorrainne Smyth as a director
dot icon28/09/2012
Annual return made up to 2012-08-03 no member list
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Julie Rolle as a director
dot icon24/07/2012
Appointment of Ms Ruth Elizabeth Willis as a director
dot icon18/06/2012
Appointment of Mr John Philip Berry as a director
dot icon02/04/2012
Termination of appointment of Juan Shimmin as a director
dot icon02/04/2012
Termination of appointment of Roger Hart as a director
dot icon11/11/2011
Appointment of Ms Angela Maureen Boyle as a director
dot icon26/10/2011
Appointment of Mrs Julie Anne Waplington Rolle as a director
dot icon19/08/2011
Annual return made up to 2011-08-03 no member list
dot icon09/08/2011
Termination of appointment of Keith Eastman as a director
dot icon09/08/2011
Termination of appointment of Janice Davinson as a director
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon01/12/2010
Termination of appointment of Helen Bunting as a director
dot icon07/10/2010
Appointment of Mr Keith Allan Garth Eastman as a director
dot icon27/09/2010
Annual return made up to 2010-08-03 no member list
dot icon27/09/2010
Director's details changed for Carol Renshaw on 2009-10-02
dot icon27/09/2010
Director's details changed for Helen Clare Bunting on 2009-10-02
dot icon27/09/2010
Director's details changed for Lorrainne Smyth on 2009-10-02
dot icon27/09/2010
Director's details changed for Janice Davinson on 2009-10-02
dot icon27/09/2010
Director's details changed for Mohammed Dhalech on 2009-10-02
dot icon27/09/2010
Director's details changed for Anne Cartner on 2009-10-02
dot icon18/08/2010
Full accounts made up to 2010-03-31
dot icon30/07/2010
Termination of appointment of Simon Whalley as a director
dot icon22/06/2010
Appointment of Mr Juan Shimmin as a director
dot icon14/10/2009
Termination of appointment of Anthony Jackson as a director
dot icon06/10/2009
Annual return made up to 2009-08-03 no member list
dot icon04/08/2009
Full accounts made up to 2009-03-31
dot icon21/05/2009
Director appointed helen clare bunting
dot icon07/02/2009
Director appointed anne cartner
dot icon31/01/2009
Director appointed carol renshaw
dot icon05/12/2008
Director appointed janice davinson
dot icon18/11/2008
Appointment terminated director hayley mckay
dot icon30/09/2008
Annual return made up to 03/08/08
dot icon29/09/2008
Appointment terminated director michael blakey
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon23/06/2008
Appointment terminated director carl dodd
dot icon21/05/2008
Auditor's resignation
dot icon27/02/2008
Director and secretary appointed simon whalley
dot icon19/11/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon30/08/2007
Annual return made up to 03/08/07
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon14/12/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon13/10/2006
Annual return made up to 03/08/06
dot icon11/10/2006
Director resigned
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon13/07/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon25/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Annual return made up to 03/08/05
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon25/01/2005
Registered office changed on 25/01/05 from: st. Martins college rydal road ambleside cumbria LA22 9BB
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon04/10/2004
Annual return made up to 03/08/04
dot icon22/04/2004
New secretary appointed
dot icon06/01/2004
Director resigned
dot icon22/11/2003
Secretary resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon21/08/2003
Annual return made up to 03/08/03
dot icon07/08/2003
Full accounts made up to 2003-03-31
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon04/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon01/08/2002
Annual return made up to 03/08/02
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon13/08/2001
Annual return made up to 03/08/01
dot icon09/05/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon25/08/2000
Annual return made up to 03/08/00
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director's particulars changed
dot icon31/05/2000
Director resigned
dot icon21/04/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon18/01/2000
Secretary's particulars changed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon03/08/1999
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
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Mark Robert William
Director
16/07/2013 - 15/12/2023
5
Downham, Christopher George
Director
01/11/2023 - Present
2
Dunning, Christopher Mark
Director
23/02/2016 - 27/03/2018
4
Shimmin, Juan
Director
22/03/2010 - 30/03/2012
2
Laidlaw, Kirsteen Agnes
Director
27/09/2014 - 15/11/2022
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

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 YOUTH ALLIANCE

CUMBRIA YOUTH ALLIANCE is an(a) Active company incorporated on 03/08/1999 with the registered office located at Town Hall Community Hub, Oxford Street, Workington, Cumbria CA14 2RS. 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 YOUTH ALLIANCE?

toggle

CUMBRIA YOUTH ALLIANCE is currently Active. It was registered on 03/08/1999 .

Where is CUMBRIA YOUTH ALLIANCE located?

toggle

CUMBRIA YOUTH ALLIANCE is registered at Town Hall Community Hub, Oxford Street, Workington, Cumbria CA14 2RS.

What does CUMBRIA YOUTH ALLIANCE do?

toggle

CUMBRIA YOUTH ALLIANCE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CUMBRIA YOUTH ALLIANCE?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.