About

Registered Number: 05416847
Date of Incorporation: 07/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 20 Spencer Street, Carlisle, Cumbria, CA1 1BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.