Advanced company searchLink opens in new window

CARER SUPPORT CARLISLE & EDEN LTD

Company number 04929903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2014 CH01 Director's details changed for Dr Ken Thomas Sutton on 4 September 2014
13 Oct 2014 AR01 Annual return made up to 12 October 2014 no member list
13 Oct 2014 AP01 Appointment of Dr Ken Thomas Sutton as a director on 4 September 2014
13 Oct 2014 AP01 Appointment of Mrs Julia Mary Walsh as a director on 4 September 2014
13 Oct 2014 AP01 Appointment of Miss Emma Clare Bramley as a director on 4 September 2014
06 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
15 Oct 2013 AR01 Annual return made up to 12 October 2013 no member list
14 Oct 2013 AP01 Appointment of Mr Stuart William Nicholson as a director
11 Sep 2013 AP01 Appointment of Mr Shaun Teasdale as a director
11 Sep 2013 AP01 Appointment of Mrs Louise Watt as a director
11 Sep 2013 TM01 Termination of appointment of Jean Bradshaw as a director
22 Jul 2013 TM01 Termination of appointment of James Mitchell as a director
30 May 2013 TM01 Termination of appointment of Stephen Clarke as a director
12 Oct 2012 AR01 Annual return made up to 12 October 2012 no member list
12 Oct 2012 AP01 Appointment of Mrs Jennifer Ann Sutton as a director
11 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
12 Jul 2012 TM01 Termination of appointment of Kathleen Denman as a director
04 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
12 Oct 2011 AR01 Annual return made up to 12 October 2011 no member list
12 Oct 2011 AD01 Registered office address changed from C/O Cilla Clarke the Oofice Mardale Road Penrith Cumbria CA11 9EH England on 12 October 2011
07 Oct 2011 TM01 Termination of appointment of Richard Spencer as a director
05 Apr 2011 AD01 Registered office address changed from Gloucester Yard Great Dockray Penrith Cumbria CA11 7DE on 5 April 2011
15 Oct 2010 AP01 Appointment of Mrs Carol Frood as a director
15 Oct 2010 AP01 Appointment of Mrs Kathleen Mary Denman as a director
13 Oct 2010 AR01 Annual return made up to 13 October 2010 no member list