About

Registered Number: 05317640
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Eleanor Cottage, Hornsby, Brampton, Cumbria, CA8 9HF

 

Established in 2004, Cumwhitton Parish Community Partnership has its registered office in Brampton in Cumbria, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Louise Elizabeth 05 July 2016 - 1
PALMER, Stephen Terence 06 October 2017 - 1
ROWLING, Katy Louise 26 June 2018 - 1
SARASINI, Lauren Patricia 10 September 2008 - 1
SMITH, Geoffrey Stanley 20 December 2004 - 1
WADE, Carol Frances 13 June 2013 - 1
WADE, David Blake 13 June 2013 - 1
ARORA, Rosie Hannah 07 July 2015 04 September 2018 1
BROWN, Deirdre Louise 20 December 2004 12 July 2012 1
CAMERON, Alexander 20 December 2004 04 December 2007 1
HINCHLIFF, John Bingham 20 December 2004 24 June 2016 1
MACFADYEN, Ian 20 December 2004 12 July 2012 1
PRUDHAM, Elaine Patricia 20 December 2004 07 July 2015 1
REED, Lisa Belinda 10 September 2008 07 July 2015 1
ROOK, Josephine Mary 20 December 2004 19 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WADE, Carol Frances 13 June 2013 - 1
POTTER, Raymond James Storey 20 December 2004 29 May 2007 1
REED, Lisa Belinda 08 September 2009 06 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 06 September 2018
AP01 - Appointment of director 05 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 18 December 2017
AP01 - Appointment of director 09 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 23 August 2016
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 26 June 2016
AR01 - Annual Return 19 December 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AP03 - Appointment of secretary 19 December 2014
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AD01 - Change of registered office address 10 January 2014
AD01 - Change of registered office address 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AD01 - Change of registered office address 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AD01 - Change of registered office address 09 January 2012
AP03 - Appointment of secretary 08 January 2012
AP03 - Appointment of secretary 08 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 10 September 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 13 May 2010
AD01 - Change of registered office address 26 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AP03 - Appointment of secretary 12 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 29 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
287 - Change in situation or address of Registered Office 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.