Background WavePink WaveYellow Wave

VOLUNTARY ACTION CUMBRIA (03957858)

VOLUNTARY ACTION CUMBRIA (03957858) is an active UK company. incorporated on 23 March 2000. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VOLUNTARY ACTION CUMBRIA has been registered for 26 years. Current directors include BRAMWELL, Samantha Jane, CASTLE-CLARKE, Susan Jane, FREAKE, Deborah Louise, Dr and 5 others.

Company Number
03957858
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 March 2000
Age
26 years
Address
Room 11, Redhills House, Penrith Redhills Lane, Penrith, CA11 0DT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRAMWELL, Samantha Jane, CASTLE-CLARKE, Susan Jane, FREAKE, Deborah Louise, Dr, JEWELL, Katherine, MCVIETY, Alan, SHIMMIN, Juan, STAMPER, Rebecca, WEBSTER, Francis James, Park
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION CUMBRIA

VOLUNTARY ACTION CUMBRIA is an active company incorporated on 23 March 2000 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VOLUNTARY ACTION CUMBRIA was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03957858

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 23 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Room 11, Redhills House, Penrith Redhills Lane Redhills Penrith, CA11 0DT,

Previous Addresses

Office Q, Skirsgill Business Park Skirsgill Business Park Redhills Penrith Cumbria CA11 0FA England
From: 1 June 2022To: 20 August 2024
Offices O - Q Skirsgill Business Park Redhills Penrith Cumbria CA11 0FA
From: 8 January 2015To: 1 June 2022
The Old Stables Redhills Penrith Cumbria CA11 0DT
From: 23 March 2000To: 8 January 2015
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

SMYTH, Lorrainne

Active
Redhills Lane, PenrithCA11 0DT
Secretary
Appointed 11 Feb 2014

BRAMWELL, Samantha Jane

Active
Redhills Lane, PenrithCA11 0DT
Born May 1970
Director
Appointed 06 Feb 2017

CASTLE-CLARKE, Susan Jane

Active
Redhills Lane, PenrithCA11 0DT
Born November 1956
Director
Appointed 09 Apr 2013

FREAKE, Deborah Louise, Dr

Active
Redhills Lane, PenrithCA11 0DT
Born June 1963
Director
Appointed 19 Jan 2024

JEWELL, Katherine

Active
Redhills Lane, PenrithCA11 0DT
Born August 1982
Director
Appointed 24 Oct 2025

MCVIETY, Alan

Active
The Old Vicarage, Appleby In WestmorlandCA16 6AL
Born September 1953
Director
Appointed 13 Sept 2002

SHIMMIN, Juan

Active
Redhills Lane, PenrithCA11 0DT
Born June 1958
Director
Appointed 19 May 2023

STAMPER, Rebecca

Active
Redhills Lane, PenrithCA11 0DT
Born August 1982
Director
Appointed 24 Oct 2025

WEBSTER, Francis James, Park

Active
Redhills Lane, PenrithCA11 0DT
Born March 1956
Director
Appointed 15 Apr 2014

BRAITHWAITE, Kathryn Elizabeth, Dr

Resigned
Sizergh Cottage, KendalLA8 8DZ
Secretary
Appointed 23 Mar 2000
Resigned 30 Oct 2002

GERKE, Alison

Resigned
The Old Stables, PenrithCA11 0DT
Secretary
Appointed 12 May 2011
Resigned 23 Feb 2014

ROBERTS, Roger Nicholas

Resigned
5 Victoria Road, PenrithCA11 8HR
Secretary
Appointed 25 Nov 2004
Resigned 30 Apr 2011

THOMPSON, Sheila

Resigned
33 Holme Riggs Avenue, PenrithCA11 8NL
Secretary
Appointed 30 Oct 2002
Resigned 25 Nov 2004

BALLANTINE DYKES, Thomas Lamplugh

Resigned
Ewe Close, WigtonCA7 2DS
Born September 1948
Director
Appointed 24 Oct 2008
Resigned 23 Sept 2011

BARKER, Annabel Jane, Dr

Resigned
Low Cragg, PenrithCA10 2QL
Born December 1958
Director
Appointed 11 Sept 2003
Resigned 16 Mar 2012

BENDELOW, Victor Carl

Resigned
Old School, Appleby In WestmorlandCA16 6JP
Born December 1946
Director
Appointed 07 Sept 2007
Resigned 20 Sept 2013

BURROW, Norman George

Resigned
5 Fulwood Avenue, PrestonPR4 6RP
Born October 1944
Director
Appointed 14 Sept 2001
Resigned 11 Sept 2003

CARTWRIGHT, Euan Thomas

Resigned
The Old Stables, PenrithCA11 0DT
Born December 1949
Director
Appointed 23 Sept 2011
Resigned 11 Apr 2014

CLARKE, Olive

Resigned
Kaker Mill Farm, MilnthorpeLA7 7NZ
Born May 1922
Director
Appointed 22 Sept 2000
Resigned 13 Sept 2002

CLEGG, Elizabeth Anne

Resigned
Cross, MillomLA19 5YW
Born January 1947
Director
Appointed 17 Apr 2007
Resigned 24 Oct 2025

COULTHARD, Leonard

Resigned
Chapel House, PenrithCA10 1TW
Born December 1947
Director
Appointed 14 Sept 2001
Resigned 19 Mar 2012

CROOK, Michael Arthur

Resigned
Alma House, PenrithCA11 9SJ
Born January 1937
Director
Appointed 22 Sept 2000
Resigned 08 Sept 2006

CURRY, Nigel

Resigned
Redhills Lane, PenrithCA11 0DT
Born December 1951
Director
Appointed 19 May 2023
Resigned 24 Oct 2025

DODGSON, Roger Jolyon David

Resigned
Gurnell Beck Millside, Grange Over SandsLA11 6SG
Born July 1936
Director
Appointed 23 Mar 2000
Resigned 13 Sept 2002

ECROYD, Charles Edward

Resigned
Redhills Lane, PenrithCA11 0DT
Born April 1959
Director
Appointed 06 Feb 2017
Resigned 24 Oct 2025

HOLLAND, Jocelyn Mary

Resigned
Moorhouse Hall, CarlisleCA4 8PA
Born June 1956
Director
Appointed 08 Sept 2006
Resigned 24 Oct 2008

HUMPHRIES, Andrew Brian, Dr

Resigned
Colonsay House, CarlisleCA4 0NR
Born January 1941
Director
Appointed 22 Sept 2000
Resigned 24 Oct 2008

JOHNSTON, Jane Madeleine

Resigned
Longburgh Head, CarlisleCA5 6AF
Born August 1929
Director
Appointed 22 Sept 2000
Resigned 08 Sept 2006

JONES, Brian Keith

Resigned
Thorngate Cottage, PenrithCA11 0ES
Born September 1953
Director
Appointed 23 Mar 2000
Resigned 18 Dec 2003

LLOYD, Morag Clayton

Resigned
Littlewater, PenrithCA10 2RA
Born May 1948
Director
Appointed 04 Jun 2007
Resigned 10 Mar 2015

MUNBY, Ronald

Resigned
Skirsgill Business Park, PenrithCA11 0FA
Born May 1939
Director
Appointed 09 Nov 2010
Resigned 28 Feb 2023

NELLIST, John

Resigned
Old School, ConistonLA21 8EL
Born September 1941
Director
Appointed 28 Jun 2004
Resigned 08 Sept 2006

O'HALLORAN, Desmond Anthony, Dr

Resigned
2 Oxenholme Road, KendalLA9 7NJ
Born June 1953
Director
Appointed 17 Jan 2006
Resigned 01 Nov 2018

OVERTON, Stephen Geoffrey, Lt Col

Resigned
Green Arbour, SilverdaleLA5 ORF
Born June 1943
Director
Appointed 13 Sept 2002
Resigned 06 Jan 2003

PARKINSON, Barbara Lynne

Resigned
8 Baldwin Avenue, Dalton In FurnessLA15 8DE
Born June 1946
Director
Appointed 24 Oct 2008
Resigned 25 Sept 2009
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 September 2003
AAAnnual Accounts
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 November 2002
AAAnnual Accounts
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Incorporation Company
23 March 2000
NEWINCIncorporation