Company Information for CARLISLE KEY
123-127 BOTCHERGATE, CARLISLE, CA1 1RZ,
|
Company Registration Number
04793697
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
CARLISLE KEY | ||
Legal Registered Office | ||
123-127 BOTCHERGATE CARLISLE CA1 1RZ Other companies in CA1 | ||
Previous Names | ||
|
Charity Number | 1099610 |
---|---|
Charity Address | 42A WARWICK ROAD, CARLISLE, CUMBRIA, CA1 1DN |
Charter | WORK WITH YOUNG PEOPLE AGED 16-25 YEARS OF AGE WHO ARE HOMELESS OR EXPERIENCING HOUSING & REALTED ISSUES BY THE PROVISION OF ADVICE & SUPPORT |
Company Number | 04793697 | |
---|---|---|
Company ID Number | 04793697 | |
Date formed | 2003-06-10 | |
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 | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:51:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARLISLE | DUBLIN ROAD KINGSCOURT CO. CAVAN IRELAND | Dissolved | Company formed on the 1994-02-10 | |
CARLISLE -MAL- PAINT & BODY SHOP INC | FL | Inactive | Company formed on the 1950-04-10 | |
CARLISLE -H G- & COMPANY | FL | Inactive | Company formed on the 1940-04-25 | |
CARLISLE - LAKELINE LLC | 500 N SHORELINE BLVD STE 608 CORPUS CHRISTI TX 78401 | Active | Company formed on the 2019-01-17 | |
CARLISLE (NSW) PTY LIMITED | NSW 2100 | Dissolved | Company formed on the 2008-06-30 | |
CARLISLE (WA) PTY LTD | WA 6104 | Active | Company formed on the 2016-12-05 | |
CARLISLE (MANSFIELD) LIMITED | 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX | Active | Company formed on the 2017-09-01 | |
CARLISLE @ THE PARK HUNTERSVILLE, L.L.C. | 369 N. NEW YORK AVE. 3RD FLOOR WINTER PARK FL 32789 | Inactive | Company formed on the 2008-06-11 | |
CARLISLE & BAIRD LIMITED | 12 CLOGHER ROAD HILLSBOROUGH NORTHERN IRELAND BT26 6PJ | Dissolved | Company formed on the 2012-08-23 | |
CARLISLE & COLLINS LIMITED | 7 CHERRY COURT CAVALRY PARK PEEBLES EH45 9BU | Active | Company formed on the 2002-09-18 | |
CARLISLE & COUNTY PROPERTY SERVICES LIMITED | 3 Fisher Street Carlisle CUMBRIA CA3 8RR | Active | Company formed on the 2005-01-11 | |
CARLISLE & COMPANY, LLC | 521 5TH AVE 26TH FLR NEW YORK NY 10175 | Active | Company formed on the 1998-03-05 | |
CARLISLE & MANN, LLC | 400 MARLIN LANE KELLER TX 76248 | Good Standing | Company formed on the 1998-11-12 | |
CARLISLE & MCPHEE LLC | 24306 58TH PL W MOUNTLAKE TER WA 980435410 | Active | Company formed on the 2007-04-05 | |
CARLISLE & BYERS, PLLC | 1020 N WASHINGTON SPOKANE WA 992010000 | Active | Company formed on the 2013-06-13 | |
CARLISLE & WOODY COMPANIES, LLC | 709 CAMINO NORTE CT EL PASO TX 79932 | Forfeited | Company formed on the 2015-10-03 | |
CARLISLE & ASSOCIATES PTY LTD | NSW 2519 | Active | Company formed on the 1995-05-19 | |
CARLISLE & CARLISLE PTY LTD | VIC 3995 | Active | Company formed on the 2015-09-16 | |
CARLISLE & ASSOCIATES CONSULTING, INC. | 1200 South Pine Island Road Plantation FL 33324 | Inactive | Company formed on the 1998-02-05 | |
CARLISLE & CO | FL | Inactive | Company formed on the 1956-11-16 |
Officer | Role | Date Appointed |
---|---|---|
CLARE BROCKIE |
||
CHRISTOPHER BULL |
||
PAULINE MAY COLLA |
||
SHEILA MARCH |
||
JOANNE MCMULLEN |
||
FIONA MCCRACKEN POWLEY |
||
GRAEME LEWIS RIDGEWELL |
||
CAROLE ANN RUTHERFORD |
||
PETER RYAN |
||
JULIE CLAIRE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANN RUTHERFORD |
Company Secretary | ||
ERIC STUART CAUSEY |
Director | ||
LOUISE PATRICIA DIAS |
Director | ||
BRIAN LEATHER |
Director | ||
DAVID EVAN HASSON |
Director | ||
JULIE CROSBIE |
Company Secretary | ||
DOMINIQUE MARIE OGILVY |
Director | ||
ELIZABETH RUTH LIPPIATT |
Director | ||
JENNIFER SARA WARDLOW |
Director | ||
MICHAEL LOUIS RICHARDSON |
Director | ||
KENNETH ROBERT HERD |
Director | ||
JOHN MICHAEL GALLOP |
Director | ||
LAURENCE AMBROSE BROWN |
Director | ||
COLIN JOHN LAXON |
Director | ||
LUCY PATRICK |
Director | ||
JOHN KEITH BURROW |
Director | ||
JEAN PATRICIA BRYSON |
Company Secretary | ||
JEAN PATRICIA BRYSON |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JENNA SUTHERLAND | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Pauline Colla as company secretary on 2022-08-09 | |
TM02 | Termination of appointment of Deborah Anne Earl on 2022-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/22 FROM Guildhall Chambers 29 Fisher Street Carlisle CA3 8RF | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES | |
AP03 | Appointment of Miss Deborah Anne Earl as company secretary on 2022-03-17 | |
TM02 | Termination of appointment of Philip Nigel Burley on 2022-02-23 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NIGEL BURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN MARTINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Rev Matthew Allan Martinson on 2020-11-22 | |
AP01 | DIRECTOR APPOINTED REV MATTHEW ALLAN MARTINSON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WHITE | |
CH01 | Director's details changed for Mr Peter Ryan on 2020-08-13 | |
TM02 | Termination of appointment of Benjamin White on 2020-09-10 | |
AP03 | Appointment of Mr Benjamin White as company secretary on 2020-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA ELLIS | |
AP01 | DIRECTOR APPOINTED MRS JENNA SUTHERLAND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Ms Melissa Ellis on 2019-10-22 | |
AP01 | DIRECTOR APPOINTED MS MELISSA ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CLAIRE TAYLOR | |
RES01 | ADOPT ARTICLES 20/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047936970001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES | |
AP03 | Appointment of Mr Philip Nigel Burley as company secretary on 2019-02-19 | |
TM02 | Termination of appointment of Clare Warwick on 2019-02-19 | |
AP01 | DIRECTOR APPOINTED MR PHILIP NIGEL BURLEY | |
RES01 | ADOPT ARTICLES 20/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CLARE BROCKIE on 2018-07-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN RUTHERFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE RUTHERFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE RUTHERFORD | |
AP03 | Appointment of Miss Clare Brockie as company secretary on 2018-01-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS. PAULINE MAY COLLA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR JULIE CLAIRE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CAUSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CAUSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC CAUSEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Fiona Mccracken Powley on 2016-01-01 | |
AP01 | DIRECTOR APPOINTED MS JOANNE MCMULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE PATRICIA DIAS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/15 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN RUTHERFORD / 02/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM GUILDFORD CHAMBERS GUILDFORD CHAMBERS 29 FISHER STREET CARLISLE CUMBRIA CA3 8RF ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN RUTHERFORD / 02/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 5A WARWICK ROAD CARLISLE CUMBRIA CA1 1DH | |
AP01 | DIRECTOR APPOINTED MR. CHRISTOPHER BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LEATHER | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HASSON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANNE RUTHERFORD / 08/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HASSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HASSON | |
AP03 | SECRETARY APPOINTED MRS CAROLE ANNE RUTHERFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE CROSBIE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE OGILVY | |
AR01 | 10/06/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS LOUISE PATRICIA DIAS | |
AR01 | 10/06/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DOMINIQUE MARIE OGILVY | |
AP01 | DIRECTOR APPOINTED SHEILA MARCH | |
RES15 | CHANGE OF NAME 17/01/2012 | |
CERTNM | COMPANY NAME CHANGED COMMUNITY PROJECTS CARLISLE CERTIFICATE ISSUED ON 20/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 42A WARWICK ROAD CARLISLE CUMBRIA CA1 1DN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LIPPIATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARDLOW | |
AR01 | 10/06/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER SARA WARDLOW | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN LEATHER | |
AR01 | 10/06/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR FIONA MCCRACKEN POWLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RYAN / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN RUTHERFORD / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH LIPPIATT / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID EVAN HASSON / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LEWIS RIDGEWELL / 10/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON | |
288a | DIRECTOR APPOINTED MR ERIC STUART CAUSEY | |
363a | ANNUAL RETURN MADE UP TO 10/06/09 | |
288a | DIRECTOR APPOINTED REV DAVID EVAN HASSON | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH HERD | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR PETER RYAN | |
363a | ANNUAL RETURN MADE UP TO 10/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GALLOP | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN LAXON | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE BROWN | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 10/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 10/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 10/06/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 10/06/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 97 |
---|
Creditors and other liabilities
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 CARLISLE KEY
Cash Bank In Hand | 2012-04-01 | £ 26,468 |
---|---|---|
Current Assets | 2012-04-01 | £ 27,280 |
Debtors | 2012-04-01 | £ 812 |
Fixed Assets | 2012-04-01 | £ 817 |
Shareholder Funds | 2012-04-01 | £ 28,000 |
Tangible Fixed Assets | 2012-04-01 | £ 817 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Carlisle City Council | |
|
Grants to Voluntary Bodies |
Carlisle City Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Carlisle City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | OFFICES AND PREMISES | 5A WARWICK ROAD CARLISLE CA1 1DH | 2,900 |
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.
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. |