Advanced company searchLink opens in new window

CARER SUPPORT SOUTH LAKES (CSSL) SERVICES C.I.C.

Company number 12077139

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 AP01 Appointment of Mr Richard Lancaster as a director on 26 April 2023
30 Jun 2023 AP01 Appointment of Ms Sara Dobson as a director on 26 April 2023
19 Apr 2023 AD01 Registered office address changed from Beezon Annex Beezon Road Kendal Cumbria LA9 6EL England to Beezon Annexe Beezon Road Kendal Cumbria LA9 6EL on 19 April 2023
18 Apr 2023 AD01 Registered office address changed from Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP England to Beezon Annex Beezon Road Kendal Cumbria LA9 6EL on 18 April 2023
27 Jan 2023 TM01 Termination of appointment of Peter Albert Raven as a director on 27 January 2023
27 Jan 2023 TM01 Termination of appointment of Jenny Rockliffe as a director on 27 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Jul 2022 AP01 Appointment of Mr Martin Saunders as a director on 1 July 2022
11 Jul 2022 AP01 Appointment of Mrs Kyla Louise Higham Murphy as a director on 1 July 2022
08 Jul 2022 AP01 Appointment of Mr Gareth John Mckeever as a director on 1 July 2022
08 Jul 2022 AP01 Appointment of Mr Peter Albert Raven as a director on 1 July 2022
07 Jul 2022 PSC05 Change of details for Carer Support South Lakes as a person with significant control on 1 July 2022
30 Jun 2022 AP03 Appointment of Mrs Debi Marsden as a secretary on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Michael John Seaton as a director on 30 June 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 AD01 Registered office address changed from 7 Wainwrights Yard Kendal LA9 4DP England to Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP on 8 October 2021
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from Stricklandgate House 92 Stricklandgate Kendal Cumbria LA9 4PU to 7 Wainwrights Yard Kendal LA9 4DP on 29 June 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 TM01 Termination of appointment of Paul Johnston as a director on 9 November 2020
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
02 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020