About

Registered Number: 06047495
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Bradbury Independent Living Centre, Oxford Street, Workington, CA14 2AL,

 

Based in Workington, Age Uk West Cumbria was setup in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Kinrade, Andrew David, Fairbairn, Colin Ernest, Gallagher, Susan Mary Elizabeth, Jardine, Lee, Roberts, Graham Robert Phillip Melville, Bradley, Mary Heather, Fitzgerald, Eva Catherine, Todman, Andrew John, Cruden, Dean, Faribairn, Duncan Stewart, Gill, David, Hick, Mary Monica, Lancaster, Elizabeth Geraldine, Munby, Ronald, Stevens, Christeen Margaret, Taylor, James Sidney Ivan, Wilson, Victor Alexander, Dr, Winter, John Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, Colin Ernest 26 March 2020 - 1
GALLAGHER, Susan Mary Elizabeth 07 October 2014 - 1
JARDINE, Lee 26 March 2020 - 1
ROBERTS, Graham Robert Phillip Melville 26 March 2020 - 1
CRUDEN, Dean 18 September 2012 20 September 2016 1
FARIBAIRN, Duncan Stewart 21 February 2008 20 June 2017 1
GILL, David 04 February 2008 31 March 2014 1
HICK, Mary Monica 03 September 2013 30 June 2015 1
LANCASTER, Elizabeth Geraldine 04 February 2008 04 May 2020 1
MUNBY, Ronald 03 March 2008 14 December 2017 1
STEVENS, Christeen Margaret 10 January 2007 03 September 2013 1
TAYLOR, James Sidney Ivan 28 September 2010 01 February 2011 1
WILSON, Victor Alexander, Dr 10 January 2007 16 June 2011 1
WINTER, John Anthony 21 December 2015 12 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KINRADE, Andrew David 01 April 2020 - 1
BRADLEY, Mary Heather 10 January 2007 31 March 2017 1
FITZGERALD, Eva Catherine 24 July 2019 01 April 2020 1
TODMAN, Andrew John 01 April 2017 05 July 2019 1

Filing History

Document Type Date
MR04 - N/A 08 June 2020
MR04 - N/A 08 June 2020
TM01 - Termination of appointment of director 05 May 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 December 2019
AP03 - Appointment of secretary 24 July 2019
AD01 - Change of registered office address 17 July 2019
CH01 - Change of particulars for director 17 July 2019
CH01 - Change of particulars for director 17 July 2019
CH01 - Change of particulars for director 17 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
MR01 - N/A 17 May 2019
MR01 - N/A 27 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 19 September 2017
AP03 - Appointment of secretary 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 14 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 11 November 2015
MR01 - N/A 29 January 2015
MR01 - N/A 17 January 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AA - Annual Accounts 07 August 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 29 March 2011
CERTNM - Change of name certificate 24 February 2011
CONNOT - N/A 24 February 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
RESOLUTIONS - N/A 15 September 2009
MEM/ARTS - N/A 15 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
395 - Particulars of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
225 - Change of Accounting Reference Date 08 January 2008
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2019 Outstanding

N/A

A registered charge 22 March 2019 Outstanding

N/A

A registered charge 16 January 2015 Outstanding

N/A

A registered charge 09 January 2015 Fully Satisfied

N/A

Legal charge 01 August 2008 Outstanding

N/A

Legal charge 01 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.