About

Registered Number: 09083986
Date of Incorporation: 12/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW,

 

Founded in 2014, Cumbria Alliance of System Leaders Ltd has its registered office in Carlisle. Currently we aren't aware of the number of employees at the the business. The business has 26 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILL, Michael George 01 September 2015 - 1
WHITEHEAD, Susan 01 September 2016 - 1
BIRKETT, Gary Ronald 14 November 2016 31 December 2017 1
BROWNRIGG, Lynne Carole 01 September 2014 07 June 2017 1
FEENEY-JOHNSON, Clare 14 November 2016 31 March 2017 1
GLENDINNING, Timothy James 01 September 2016 31 December 2017 1
GRIMSHAW, David Mark 01 September 2016 31 December 2017 1
HEPBURN-FISH, Victoria Catherine 01 September 2015 17 July 2018 1
HILL, Dale Christopher 10 June 2016 14 November 2016 1
JACKSON, Simon 01 September 2015 21 April 2016 1
JOHNSON, Jonathan 01 September 2016 17 July 2018 1
JOHNSTON, Sheila Louise 01 September 2016 31 December 2017 1
KEETLEY, Joyce Ann 12 June 2014 31 December 2017 1
LINDSAY, Alan Montgomery 01 September 2015 08 April 2016 1
MCAREE, Christopher John 01 September 2015 31 August 2016 1
MOFFATT, Elizabeth Ann 12 June 2014 31 August 2016 1
MONAGHAN, Shaun Charles Edward 01 September 2016 07 June 2017 1
MOSES, Jackie, Dr 01 September 2014 31 March 2017 1
PAGE, Mary Ann 01 September 2016 17 February 2017 1
PIERCE, Janine Anne 12 June 2014 21 July 2017 1
PINCOMBE, Michael John 01 September 2015 08 September 2016 1
WOODBURN, Susan 01 September 2014 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Debbie 12 June 2014 19 October 2014 1
GRAHAM, Maria 01 May 2016 02 May 2017 1
LAWLER, Michael Philip 20 October 2014 31 March 2016 1
MATTHEWS, Deborah 02 May 2017 21 May 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 21 June 2019
PSC08 - N/A 05 June 2019
AA - Annual Accounts 03 April 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 25 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 23 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
AA01 - Change of accounting reference date 27 April 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AP03 - Appointment of secretary 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AD01 - Change of registered office address 27 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP03 - Appointment of secretary 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
TM01 - Termination of appointment of director 16 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 04 April 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 11 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP03 - Appointment of secretary 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AA01 - Change of accounting reference date 01 August 2014
NEWINC - New incorporation documents 12 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.