Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGE UK WEST CUMBRIA
Company Information for

AGE UK WEST CUMBRIA

James Watson House Montgomery Way, Rosehill,, Carlisle, CA1 2UU,
Company Registration Number
06047495
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Age Uk West Cumbria
AGE UK WEST CUMBRIA was founded on 2007-01-10 and has its registered office in Carlisle. The organisation's status is listed as "Active". Age Uk West Cumbria is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AGE UK WEST CUMBRIA
 
Legal Registered Office
James Watson House Montgomery Way
Rosehill,
Carlisle
CA1 2UU
Other companies in CA28
 
Previous Names
AGE CONCERN NORTHWEST CUMBRIA24/02/2011
Charity Registration
Charity Number 1122049
Charity Address AGE CONCERN, OLD CUSTOMS HOUSE, WEST STRAND, WHITEHAVEN, CA28 7LR
Charter TO PROMOTE THE WELL-BEING OF OLDER PEOPLE IN ALLERDALE AND COPELAND.
Filing Information
Company Number 06047495
Company ID Number 06047495
Date formed 2007-01-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-10
Return next due 2025-01-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244903996  
Last Datalog update: 2024-07-09 14:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGE UK WEST CUMBRIA
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AGE UK WEST CUMBRIA
The following companies were found which have the same name as AGE UK WEST CUMBRIA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGE UK WESTMINSTER BEETHOVEN CENTRE THIRD AVENUE LONDON W10 4JL Active Company formed on the 1993-02-10
AGE UK WEST SUSSEX, BRIGHTON AND HOVE 29-31 PRESTONVILLE ROAD BRIGHTON BN1 3TJ Active Company formed on the 2001-01-23
AGE UK WEST SUSSEX ENTERPRISES LIMITED 29-31 PRESTONVILLE ROAD BRIGHTON BN1 3TJ Active Company formed on the 1998-08-20
AGE UK WEST CUMBRIA ENTERPRISES LTD The Bradbury Independent Living Centre Oxford Street Workington CA14 2AL Active - Proposal to Strike off Company formed on the 2016-03-18
AGE UK WEST OF ENGLAND ENTERPRISES LTD 67 HIGH STREET THORNBURY BRISTOL BS35 2AW Active Company formed on the 2017-02-17

Company Officers of AGE UK WEST CUMBRIA

Current Directors
Officer Role Date Appointed
ANDREW JOHN TODMAN
Company Secretary 2017-04-01
STEVE DONALDSON
Director 2017-12-14
SUSAN MARY ELIZABETH GALLAGHER
Director 2014-10-07
ELIZABETH GERALDINE LANCASTER
Director 2008-02-04
ANNE ELIZABETH PROWSE
Director 2010-09-28
LESLEY ANN TOOLE
Director 2007-01-10
JOHN ANTHONY WINTER
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD THOMAS PROUDFOOT
Director 2011-02-21 2018-07-27
RONALD MUNBY
Director 2008-03-03 2017-12-14
ALLAN DAVID MOSSOP
Director 2012-02-07 2017-11-10
DUNCAN STEWART FARIBAIRN
Director 2008-02-21 2017-06-20
MARY HEATHER BRADLEY
Company Secretary 2007-01-10 2017-03-31
DAVID ANDERSON HALLIDAY
Director 2015-12-21 2016-11-02
DEAN CRUDEN
Director 2012-09-18 2016-09-20
JOHN LESLIE HANLEY
Director 2010-09-28 2016-04-25
MARY MONICA HICK
Director 2013-09-03 2015-06-30
PETER NEVILLE DENSON
Director 2007-01-10 2015-04-21
DAVID GILL
Director 2008-02-04 2014-03-31
CHRISTEEN MARGARET STEVENS
Director 2007-01-10 2013-09-03
VICTOR ALEXANDER WILSON
Director 2007-01-10 2011-06-16
JAMES SIDNEY IVAN TAYLOR
Director 2010-09-28 2011-02-01
JOHN JOSEPH REED
Director 2008-03-17 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ANN TOOLE SANDERSON CUMBRIA LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
LESLEY ANN TOOLE AGE UK WEST CUMBRIA ENTERPRISES LTD Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24DIRECTOR APPOINTED MRS RACHEL CLAIRE D'SOUZA
2023-02-14CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEVILLE PEMBERTON
2022-04-11AP03Appointment of Mrs Taina Irene Booth as company secretary on 2022-04-11
2022-04-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-09TM02Termination of appointment of Andrew David Kinrade on 2021-11-02
2021-09-21AP01DIRECTOR APPOINTED MR WILLIAM GRAHAM
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DONALDSON
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT PHILLIP MELVILLE ROBERTS
2021-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH PROWSE
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060474950004
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GERALDINE LANCASTER
2020-04-06CH01Director's details changed for Mr Michael Neville Pembleton on 2020-03-26
2020-04-01CH01Director's details changed for Mrs Anne Elizabeth Prowse on 2020-04-01
2020-04-01AP01DIRECTOR APPOINTED MR MICHAEL NEVILLE PEMBLETON
2020-04-01AP03Appointment of Mr Andrew David Kinrade as company secretary on 2020-04-01
2020-04-01TM02Termination of appointment of Eva Catherine Fitzgerald on 2020-04-01
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN TOOLE
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AP03Appointment of Ms Eva Catherine Fitzgerald as company secretary on 2019-07-24
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM The Old Customs House West Strand Whitehaven Cumbria CA28 7LR
2019-07-17CH01Director's details changed for Mrs Lesley Ann Toole on 2019-07-05
2019-07-17TM02Termination of appointment of Andrew John Todman on 2019-07-05
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060474950006
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060474950006
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060474950005
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 060474950005
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WINTER
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS PROUDFOOT
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR STEVE DONALDSON
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MUNBY
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID MOSSOP
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART FARIBAIRN
2017-06-14AP03Appointment of Mr Andrew John Todman as company secretary on 2017-04-01
2017-06-14TM02Termination of appointment of Mary Heather Bradley on 2017-03-31
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CRUDEN
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON HALLIDAY
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE HANLEY
2016-06-09AP01DIRECTOR APPOINTED MR DAVID ANDERSON HALLIDAY
2016-06-09AP01DIRECTOR APPOINTED JOHN ANTHONY WINTER
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-11CH01Director's details changed for Mrs Lesley Ann Toole on 2012-10-01
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY HICK
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENSON
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060474950004
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060474950003
2015-01-12AR0110/01/15 NO MEMBER LIST
2014-12-02AP01DIRECTOR APPOINTED SUSAN MARY ELIZABETH GALLAGHER
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2014-01-14AR0110/01/14 NO MEMBER LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTEEN STEVENS
2013-10-15AP01DIRECTOR APPOINTED MARY MONICA HICK
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-08AP01DIRECTOR APPOINTED DEAN CRUDEN
2013-01-10AR0110/01/13 NO MEMBER LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AP01DIRECTOR APPOINTED MR ALLAN DAVID MOSSOP
2012-01-11AR0110/01/12 NO MEMBER LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WILSON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2011-03-29AP01DIRECTOR APPOINTED DR RONALD THOMAS PROUDFOOT
2011-02-24RES15CHANGE OF NAME 21/02/2011
2011-02-24CERTNMCOMPANY NAME CHANGED AGE CONCERN NORTHWEST CUMBRIA CERTIFICATE ISSUED ON 24/02/11
2011-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-20AR0110/01/11 NO MEMBER LIST
2010-11-04AP01DIRECTOR APPOINTED JAMES SIDNEY IVAN TAYLOR
2010-11-04AP01DIRECTOR APPOINTED JOHN LESLIE HANLEY
2010-11-04AP01DIRECTOR APPOINTED ANNE ELIZABETH PROWSE
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-08AR0110/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VICTOR ALEXANDER WILSON / 10/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN TOOLE / 10/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTEEN MARGARET STEVENS / 10/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GERALDINE LANCASTER / 10/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILL / 10/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART FARIBAIRN / 10/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MUNBY / 10/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NEVILLE DENSON / 10/01/2010
2009-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-15RES01ALTER MEM AND ARTS 20/08/2009
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aANNUAL RETURN MADE UP TO 10/01/09
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-02288aDIRECTOR APPOINTED JOHN JOSEPH REED
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-14363aANNUAL RETURN MADE UP TO 10/01/08
2008-03-07288aDIRECTOR APPOINTED RONALD MUNBY
2008-03-03288aDIRECTOR APPOINTED DUNCAN STEWART FARIBAIRN
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-08225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to AGE UK WEST CUMBRIA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGE UK WEST CUMBRIA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-29 Outstanding BARCLAYS BANK PLC
2015-01-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGE UK WEST CUMBRIA

Intangible Assets
Patents
We have not found any records of AGE UK WEST CUMBRIA registering or being granted any patents
Domain Names
We do not have the domain name information for AGE UK WEST CUMBRIA
Trademarks
We have not found any records of AGE UK WEST CUMBRIA registering or being granted any trademarks
Income
Government Income

Government spend with AGE UK WEST CUMBRIA

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2015-5 GBP £22,961 Grants & Subscriptions
Cumbria County Council 2014-6 GBP £143,123
Cumbria County Council 2014-5 GBP £98,346
Copeland Borough Council 2014-3 GBP £8,304 Grants & Subscriptions
Cumbria County Council 2014-2 GBP £71,362
Cumbria County Council 2014-1 GBP £65,803
Cumbria County Council 2013-12 GBP £62,990
Cumbria County Council 2013-10 GBP £73,714
Cumbria County Council 2013-8 GBP £95,147
Cumbria County Council 2013-6 GBP £187,787
Cumbria County Council 2013-4 GBP £82,553
Copeland Borough Council 2013-4 GBP £8,304 Grants & Subscriptions
Cumbria County Council 2013-2 GBP £201,296
Trafford Council 2013-1 GBP £637
Cumbria County Council 2013-1 GBP £172,667
Cumbria County Council 2012-12 GBP £44,515
Cumbria County Council 2012-11 GBP £76,559
Cumbria County Council 2012-10 GBP £72,029
Cumbria County Council 2012-8 GBP £188,097
Cumbria County Council 2012-7 GBP £158,963
Cumbria County Council 2012-6 GBP £18,078
Cumbria County Council 2012-5 GBP £83,473
Cumbria County Council 2012-4 GBP £9,700
Allerdale Borough Council 2011-3 GBP £4,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for AGE UK WEST CUMBRIA for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale DAY CENTRE AND PREMISES ST. MICHAELS DAY CENTRE STATION ROAD WORKINGTON CUMBRIA CA14 2UY 6,500
Allerdale SHOP AND PREMISES 7 CROWN STREET COCKERMOUTH CUMBRIA CA13 0EH 5,100
Allerdale SHOP AND PREMISES 71 SENHOUSE STREET MARYPORT CUMBRIA CA15 6BU 4,650
Allerdale SHOP AND PREMISES 93 MAIN STREET COCKERMOUTH CUMBRIA CA13 9JS 4,400
Allerdale SHOWROOM AND PREMISES CHAMBERS HOMECENTRE JAMES STREET WORKINGTON CUMBRIA CA14 2DF 27,750
Allerdale SHOP AND PREMISES AGE CONCERN 50 FINKLE STREET WORKINGTON CUMBRIA CA14 2AZ 20,500
Allerdale HALL AND PREMISES VICTORIA HALL HIGH SAND LANE COCKERMOUTH CUMBRIA CA13 9NA 1,575
Allerdale SHOP AND PREMISES 5 CROWN STREET COCKERMOUTH CA13 0EH 1,125

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGE UK WEST CUMBRIA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGE UK WEST CUMBRIA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.