CUMBRIA COUNCIL FOR VOLUNTARY SERVICE
Overview
| Company Name | CUMBRIA COUNCIL FOR VOLUNTARY SERVICE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06178269 |
| 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 COUNCIL FOR VOLUNTARY SERVICE?
- Other information service activities n.e.c. (63990) / Information and communication
Where is CUMBRIA COUNCIL FOR VOLUNTARY SERVICE located?
| Registered Office Address | Shaddongate Resource Centre Shaddongate CA2 5TY Carlisle Cumbria England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUMBRIA COUNCIL FOR VOLUNTARY SERVICE?
| 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 COUNCIL FOR VOLUNTARY SERVICE?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for CUMBRIA COUNCIL FOR VOLUNTARY SERVICE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Marc Ernest Goodwin as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Philippa Anne Elizabeth Clare as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Jane Bird as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kimberley Rebecca Ward as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Kenwood as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 41 pages | AA | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Carolyn Elizabeth Otley as a secretary on Mar 26, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Allen as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||||||||||
Cessation of David Allen as a person with significant control on Mar 26, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Carolyn Elizabeth Otley as a person with significant control on Mar 26, 2025 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 42 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Dr Claire Kenwood as a director on May 02, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Sheila Gregory on May 02, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Linda Margaret Vance as a director on Sep 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Joanne Sandra Crozier as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Jane Dutton as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zara Victoria Myers as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Olga Victoria Vyalikova as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Ellerington Taylor as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CUMBRIA COUNCIL FOR VOLUNTARY SERVICE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OTLEY, Carolyn Elizabeth, Dr | Secretary | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | 333913740001 | |||||||
| BIRD, Catherine Jane | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 343939150001 | |||||
| CLARE, Philippa Anne Elizabeth | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 211074080004 | |||||
| CROZIER, Joanne Sandra | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 322017220001 | |||||
| GOODWIN, Marc Ernest | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | England | British | 345283770001 | |||||
| GREGORY, Sheila | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 75096930001 | |||||
| RUSH, Jonathan | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 312996250001 | |||||
| SEWELL, Stephen Michael | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 283654720002 | |||||
| SMITH, Sonny David | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 250340310001 | |||||
| VANCE, Linda Margaret | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | English | 249221940001 | |||||
| WATT, Charles Edward | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 306526170001 | |||||
| ALLEN, David | Secretary | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | 268978680001 | |||||||
| BOWEN, Karen Maria | Secretary | Eden Park CA10 1EA Kirkoswald 15 Cumbria | British | 133666010001 | ||||||
| CADMAN, Laura Ann | Secretary | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | 230148780001 | |||||||
| COLLIN, Joanna | Secretary | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre England | 260456460001 | |||||||
| ARMSTRONG, Faye Louise | Director | Gillan Way CA11 9GQ Penrith 6 Hobson Court Cumbria | England | British | 155321650001 | |||||
| BELL, Thomas Matthew, Dr | Director | Elmfield House Front Street CA9 3SQ Alston Cumbria | Uk | British | 21212360001 | |||||
| BENDELOW, Victor Carl | Director | Old School Long Marton CA16 6JP Appleby In Westmorland Cumbria | England | British | 2487670001 | |||||
| BLACK, Patricia | Director | St Andrews View CA11 7YF Penrith Church House Cumbria | United Kingdom | British | 1912720005 | |||||
| BOWMER, Joanne Rebecca | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 301419270001 | |||||
| BRADBURY, Peter | Director | Gillan Way CA11 9GQ Penrith 6 Hobson Court Cumbria | England | British | 155321230001 | |||||
| BRAITHWAITE, Jenny | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | England | British | 159884080001 | |||||
| BROOK, Valerie Patricia | Director | Row End House Warcop CA16 6PE Appleby In Westmorland Cumbria | United Kingdom | British | 115739460001 | |||||
| CARTNER, Keith James | Director | Gillan Way CA11 9GQ Penrith 6 Hobson Court Cumbria | Great Britain | British | 205379940001 | |||||
| CHENG, Linda | Director | 26 Chapel Brow Waterton Court CA1 2PP Carlisle Cumbria | British | 67620620002 | ||||||
| COLEMAN, Joanna | Director | Curlew Close Armathwaite CA4 9AQ Carlisle 11 Cumbria United Kingdom | England | British | 268953900001 | |||||
| COOKSON, Paul | Director | Gillan Way CA11 9GQ Penrith 6 Hobson Court Cumbria | England | British | 173606570001 | |||||
| COPE, Robin Michael | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | England | British | 219225030001 | |||||
| COULTHARD, Leonard | Director | Chapel House Milburn CA10 1TW Penrith Cumbria | England | British | 66835790002 | |||||
| CULLEY, Alan Rodney | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | United Kingdom | British | 240514570001 | |||||
| DAVIES, Laura Margaret | Director | Gillan Way CA11 9GQ Penrith 6 Hobson Court Cumbria | England | British | 184835530001 | |||||
| DAY, Sue | Director | The Green Bowness On Solway CA7 5AF Wigton Cumbria | United Kingdom | British | 103600640001 | |||||
| DIXON, Lesley | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | England | British | 184835400001 | |||||
| DUTTON, Karen Jane | Director | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | England | British | 304342090001 | |||||
| EVASON, Stuart Anthony, Reverend | Director | 36 Thorncliffe Road LA14 5PZ Barrow In Furness Cumbria | England | British | 101543960001 |
Who are the persons with significant control of CUMBRIA COUNCIL FOR VOLUNTARY SERVICE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Carolyn Elizabeth Otley | Mar 26, 2025 | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Allen | Jul 29, 2019 | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Laura Ann Cadman | Mar 22, 2017 | Shaddongate CA2 5TY Carlisle Shaddongate Resource Centre Cumbria England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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