CARER SUPPORT SOUTH LAKES (CSSL) SERVICES C.I.C.
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 26/09/2426 September 2024 | Application to strike the company off the register |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 05/07/245 July 2024 | Termination of appointment of Stephen William Baker as a director on 2024-07-01 |
| 02/07/242 July 2024 | Appointment of Mr Andrew Hill as a director on 2024-07-01 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
| 30/06/2330 June 2023 | Appointment of Ms Sara Dobson as a director on 2023-04-26 |
| 30/06/2330 June 2023 | Appointment of Mr Richard Lancaster as a director on 2023-04-26 |
| 19/04/2319 April 2023 | Registered office address changed from Beezon Annex Beezon Road Kendal Cumbria LA9 6EL England to Beezon Annexe Beezon Road Kendal Cumbria LA9 6EL on 2023-04-19 |
| 18/04/2318 April 2023 | 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 2023-04-18 |
| 27/01/2327 January 2023 | Termination of appointment of Peter Albert Raven as a director on 2023-01-27 |
| 27/01/2327 January 2023 | Termination of appointment of Jenny Rockliffe as a director on 2023-01-27 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/10/218 October 2021 | Registered office address changed from 7 Wainwrights Yard Kendal LA9 4DP England to Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP on 2021-10-08 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 29/06/2129 June 2021 | Registered office address changed from Stricklandgate House 92 Stricklandgate Kendal Cumbria LA9 4PU to 7 Wainwrights Yard Kendal LA9 4DP on 2021-06-29 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 02/07/202 July 2020 | PREVSHO FROM 31/07/2020 TO 31/03/2020 |
| 22/06/2022 June 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN SEATON |
| 22/06/2022 June 2020 | DIRECTOR APPOINTED MISS JENNY ROCKLIFFE |
| 22/06/2022 June 2020 | DIRECTOR APPOINTED MR STEPHEN WILLIAM BAKER |
| 22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON |
| 22/06/2022 June 2020 | DIRECTOR APPOINTED MR JAMES ROBIN ALEXANDER |
| 23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCY MOORE |
| 28/02/2028 February 2020 | DIRECTOR APPOINTED MR PAUL JOHNSTON |
| 01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company