Age Uk Carlisle & Eden Enterprises Ltd was registered on 07 April 2005 and has its registered office in Cumbria, it's status is listed as "Active". There are 9 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLER, Christopher Charles | 25 February 2014 | - | 1 |
BLAND, Geoffrey | 07 April 2005 | 31 December 2010 | 1 |
LITTLE, John Frederick | 07 April 2005 | 26 October 2011 | 1 |
RICKERBY, Judith Margaret | 24 January 2006 | 25 October 2015 | 1 |
THORNBORROW, John Bernard | 24 November 2009 | 02 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMBROSE, Alison | 01 March 2015 | - | 1 |
BROOK, Valerie Patricia | 01 October 2009 | 28 February 2011 | 1 |
LEITH, Joanna Reid | 07 April 2005 | 30 September 2009 | 1 |
MURRAY, Angela | 01 March 2011 | 13 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 23 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
PSC07 - N/A | 02 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AP03 - Appointment of secretary | 22 June 2015 | |
AR01 - Annual Return | 16 April 2015 | |
TM02 - Termination of appointment of secretary | 16 April 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 17 April 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
AA - Annual Accounts | 14 November 2012 | |
AR01 - Annual Return | 11 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AA - Annual Accounts | 11 November 2011 | |
CERTNM - Change of name certificate | 09 May 2011 | |
CONNOT - N/A | 09 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
TM01 - Termination of appointment of director | 04 May 2011 | |
AP03 - Appointment of secretary | 04 May 2011 | |
TM02 - Termination of appointment of secretary | 04 May 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 30 April 2010 | |
AP01 - Appointment of director | 20 December 2009 | |
CERTNM - Change of name certificate | 25 October 2009 | |
CONNOT - N/A | 25 October 2009 | |
AP03 - Appointment of secretary | 14 October 2009 | |
AA - Annual Accounts | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
363a - Annual Return | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
225 - Change of Accounting Reference Date | 12 May 2005 | |
288b - Notice of resignation of directors or secretaries | 15 April 2005 | |
NEWINC - New incorporation documents | 07 April 2005 |