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

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Stephen William Baker as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Andrew Hill as a director on 2024-07-01

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Appointment of Ms Sara Dobson as a director on 2023-04-26

View Document

30/06/2330 June 2023 Appointment of Mr Richard Lancaster as a director on 2023-04-26

View Document

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

View Document

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

View Document

27/01/2327 January 2023 Termination of appointment of Peter Albert Raven as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Jenny Rockliffe as a director on 2023-01-27

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/07/202 July 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR MICHAEL JOHN SEATON

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MISS JENNY ROCKLIFFE

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM BAKER

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR JAMES ROBIN ALEXANDER

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY MOORE

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PAUL JOHNSTON

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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