CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS
Overview
| Company Name | CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02585199 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS located?
| Registered Office Address | 3-5 Victoria Place CA1 1EJ Carlisle Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
| Company Name | From | Until |
|---|---|---|
| CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS LTD | Jul 20, 2022 | Jul 20, 2022 |
| CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE | Feb 25, 1991 | Feb 25, 1991 |
What are the latest accounts for CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christine Ryan as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ricky Marc Kershaw as a secretary on Sep 22, 2022 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Horne as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Director's details changed for Mr Darren Horne on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Christine Ryan as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed cumbria addictions advice and solutions LTD\certificate issued on 23/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Sian Alison Rees as a director on Jul 14, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed cumbria alcohol and drug advisory service\certificate issued on 20/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Colin Edward Robertshaw on Oct 27, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roderick John Mcrae Anderson as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||
Termination of appointment of Sharon Leigh Stubbs as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Burns as a director on Mar 13, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helena Lalik Nasmyth as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERSHAW, Ricky Marc | Secretary | Withy Avenue Forden SY21 8NJ Welshpool 15 Withy Avenue Powys Wales | 330301710001 | |||||||
| BERRIMAN, Susan | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | British | 69769960001 | |||||
| BURNS, Ian | Director | Maidenlands Crescent LA15 8UD Dalton-In-Furness 24 England | England | British | 253438840001 | |||||
| MCGUINNESS, Colin Leo | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | Irish | 245863980002 | |||||
| ROBERTSHAW, Colin Edward | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | British | 65443790002 | |||||
| WILLIAMSON, Phillippa | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | British | 245812890001 | |||||
| SCOTT-HARDEN, Christopher Geoffrey | Secretary | Mid Farm Johnby CA11 0UU Penrith Cumbria | British | 39964160001 | ||||||
| SMITH, Colin | Secretary | Mosedale House Mosedale CA11 0XQ Mungrisdale Cumbria | British | 35459390001 | ||||||
| AKEHURST, Derek Reginald | Director | 141 Brampton Road CA3 9AX Carlisle Cumbria | British | 22723720001 | ||||||
| ANDERSON, Roderick John Mcrae | Director | Whitchester Lane TD9 0RD Newcastleton 10 England | United Kingdom | British | 266499790001 | |||||
| BISPHAM, John Anthony | Director | Silverholme Fort Putnam, Greystoke CA11 0UP Penrith Cumbria | England | British | 76536730001 | |||||
| CLARKE, Michael | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | British | 195324430001 | |||||
| CUSICK, Nicholas Jonathan Paul | Director | 8 Pennington Drive CA3 0PF Carlisle | England | British | 50942120003 | |||||
| DAVICO, Audrey | Director | 19 Millcroft CA3 0HX Carlisle Cumbria | British | 4982960001 | ||||||
| DIAZ, Sol Rodriguez | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria England | England | British | 184799020002 | |||||
| EDWARDS, David Singleton | Director | West Tower Street CA3 8QT Carlisle 17a Cumbria United Kingdom | United Kingdom | British | 114719330001 | |||||
| EDWARDS, Mary | Director | 20 Rannerdale Drive CA28 6JZ Whitehaven Cumbria | British | 4982970001 | ||||||
| ELAND, Carol | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria England | United Kingdom | British | 176544700001 | |||||
| FOOT, David Paris | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria England | England | British | 83405200001 | |||||
| GALVANI, Sarah Anne | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | British | 147334920001 | |||||
| GARRIOCK, Jean | Director | 54 Serpentine Road LA9 4PD Kendal Cumbria | British | 4982980001 | ||||||
| GRAHAM, Duncan Gilmour | Director | Parkburn Colby CA16 6BD Appleby Cumbria | British | 91888120001 | ||||||
| HAWORTH, John Neil | Director | 10 Brunstock Close CA3 0HL Carlisle Cumbria | British | 66749560001 | ||||||
| HORNE, Darren | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | United Kingdom | British | 250922560002 | |||||
| HORNE, Helen Marion | Director | West Tower Street CA3 8QT Carlisle 17a Cumbria United Kingdom | England | British | 249092170001 | |||||
| HOWARD, Ralph Philip | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria England | England | British | 103245610001 | |||||
| JONES, Charlie | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria England | England | British | 184350400002 | |||||
| LAXON, Colin John | Director | West Tower Street CA3 8QT Carlisle 17a Cumbria United Kingdom | United Kingdom | British | 62471470003 | |||||
| LEIPER, John, Dr | Director | Foxdale Plains Road CA4 8LE Carlisle Cumbria | British | 4982940001 | ||||||
| MCKINLAY, David | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria England | United Kingdom | British | 165026820001 | |||||
| NASMYTH, Helena Lalik | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | British | 197423430001 | |||||
| PAYNE, Joseph Ernest | Director | 18 Keppelwray Drive LA14 4NQ Barrow In Furness Cumbria | British | 4982950001 | ||||||
| REES, Sian Alison | Director | Holme Meadow Cumwhinton CA4 8DR Carlisle 8 United Kingdom | England | British | 77700970001 | |||||
| RYAN, Christine Ann | Director | Victoria Place CA1 1EJ Carlisle 3-5 Cumbria | England | British | 300814970001 | |||||
| SCOTT-HARDEN, Christopher Geoffrey | Director | Mid Farm Johnby CA11 0UU Penrith Cumbria | United Kingdom | British | 39964160001 |
Who are the persons with significant control of CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Clarke | Apr 06, 2016 | High Street M4 1AB Manchester 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0