Background WavePink WaveYellow Wave

KESWICK TOURISM ASSOCIATION LIMITED (05089583)

KESWICK TOURISM ASSOCIATION LIMITED (05089583) is an active UK company. incorporated on 31 March 2004. with registered office in Keswick. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. KESWICK TOURISM ASSOCIATION LIMITED has been registered for 21 years. Current directors include BONIFACE, Janice Lesley, CORNTHWAITE, Anne Elizabeth, DANAGHER, Rosie and 6 others.

Company Number
05089583
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2004
Age
21 years
Address
8 Stanger Street, Keswick, CA12 5JU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BONIFACE, Janice Lesley, CORNTHWAITE, Anne Elizabeth, DANAGHER, Rosie, LOVATT, Gary, MILLWARD, Nathan Daniel, MOORE, William George Park, ROPER, Paul John, WALTER, Peter, WEIGHTMAN, Elizabeth Ann
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESWICK TOURISM ASSOCIATION LIMITED

KESWICK TOURISM ASSOCIATION LIMITED is an active company incorporated on 31 March 2004 with the registered office located in Keswick. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. KESWICK TOURISM ASSOCIATION LIMITED was registered 21 years ago.(SIC: 94120)

Status

active

Active since 21 years ago

Company No

05089583

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8 Stanger Street Keswick, CA12 5JU,

Previous Addresses

Moot Hall Market Square Keswick Cumbria CA12 5JR England
From: 13 May 2025To: 16 February 2026
50 Main Street Keswick Cumbria CA12 5JS
From: 31 March 2004To: 13 May 2025
Timeline

80 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
May 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BONIFACE, Janice Lesley

Active
Stanger Street, KeswickCA12 5JU
Born November 1947
Director
Appointed 01 Dec 2014

CORNTHWAITE, Anne Elizabeth

Active
Stanger Street, KeswickCA12 5JU
Born June 1964
Director
Appointed 30 Nov 2015

DANAGHER, Rosie

Active
Market Square, KeswickCA12 5JR
Born July 1992
Director
Appointed 16 Jun 2025

LOVATT, Gary

Active
Stanger Street, KeswickCA12 5JU
Born July 1959
Director
Appointed 27 Jan 2016

MILLWARD, Nathan Daniel

Active
Underskiddaw, KeswickCA12 4PH
Born September 1991
Director
Appointed 12 May 2025

MOORE, William George Park

Active
Stanger Street, KeswickCA12 5JU
Born August 1978
Director
Appointed 20 Jun 2022

ROPER, Paul John

Active
Stanger Street, KeswickCA12 5JU
Born March 1970
Director
Appointed 14 Oct 2024

WALTER, Peter

Active
Stanger Street, KeswickCA12 5JU
Born September 1967
Director
Appointed 06 Dec 2021

WEIGHTMAN, Elizabeth Ann

Active
Stanger Street, KeswickCA12 5JU
Born August 1963
Director
Appointed 09 Dec 2020

COLAM, Catherine Elizabeth, Dr

Resigned
Rickerby Lane, KeswickCA12 5RH
Secretary
Appointed 31 Mar 2004
Resigned 01 Dec 2014

AIREY, Andrew

Resigned
Crown Inn Fields, MorlandCA10 3EB
Born November 1960
Director
Appointed 31 Mar 2004
Resigned 20 Apr 2016

ARMSTRONG, Susan Elaine

Resigned
50 Main Street, CumbriaCA12 5JS
Born July 1954
Director
Appointed 05 Dec 2011
Resigned 30 Nov 2015

ASKEW, Mark James

Resigned
50 Main Street, CumbriaCA12 5JS
Born May 1973
Director
Appointed 04 Dec 2006
Resigned 06 Dec 2010

BAKER, Susan

Resigned
50 Main Street, CumbriaCA12 5JS
Born July 1953
Director
Appointed 26 Oct 2016
Resigned 23 May 2022

BALL, Helen

Resigned
Grange Park, KeswickCA12 4AY
Born July 1965
Director
Appointed 11 Jan 2017
Resigned 19 Apr 2025

BAXTER, Gnash

Resigned
50 Main Street, CumbriaCA12 5JS
Born June 1970
Director
Appointed 11 Feb 2015
Resigned 30 Nov 2015

BEAMENT, Deborah Elizabeth

Resigned
50 Main Street, CumbriaCA12 5JS
Born March 1964
Director
Appointed 13 Jun 2018
Resigned 09 Oct 2023

BEAMENT, Deborah Elizabeth

Resigned
50 Main Street, CumbriaCA12 5JS
Born March 1964
Director
Appointed 05 Dec 2011
Resigned 05 Apr 2017

BEAMENT, Jack

Resigned
Stanger Street, KeswickCA12 5JU
Born February 1997
Director
Appointed 11 Sept 2023
Resigned 18 Mar 2026

BONKENBURG, Anne Johan Elisa

Resigned
Dale Head Hall, KeswickCA12 4TN
Born March 1959
Director
Appointed 31 Mar 2004
Resigned 04 Jun 2006

BROMLEY, Nigel John

Resigned
50 Main Street, CumbriaCA12 5JS
Born April 1959
Director
Appointed 08 Mar 2017
Resigned 09 Dec 2019

BUNTING, Samantha Emma

Resigned
Heughscaur Close, PenrithCA10 2NE
Born March 1978
Director
Appointed 06 Dec 2010
Resigned 05 Dec 2011

CLIFFORD-PERKINS, Glenn

Resigned
50 Main Street, CumbriaCA12 5JS
Born April 1974
Director
Appointed 30 Nov 2015
Resigned 06 Dec 2021

COLAM, Catherine Elizabeth, Dr

Resigned
50 Main Street, CumbriaCA12 5JS
Born May 1947
Director
Appointed 31 Mar 2004
Resigned 01 Dec 2014

CRAWFORD, Sean

Resigned
2 Glebe Close, KeswickCA12 5QQ
Born June 1932
Director
Appointed 31 Mar 2004
Resigned 03 Dec 2007

FARIA, David Joseph

Resigned
Oakthwaite House, KeswickCA12 4EP
Born March 1966
Director
Appointed 03 Dec 2007
Resigned 01 Sept 2009

FARNAN, Justin Rory Michael

Resigned
50 Main Street, CumbriaCA12 5JS
Born May 1969
Director
Appointed 06 Dec 2021
Resigned 04 Sept 2023

FARQUHARSON, James Anthony

Resigned
Allerdale House, KeswickCA12 4DH
Born August 1944
Director
Appointed 05 Dec 2005
Resigned 04 Dec 2006

FARTHING, Alexandra Jayne

Resigned
Southey Works, KeswickCA12 5NG
Born June 1974
Director
Appointed 07 Dec 2009
Resigned 01 Dec 2014

FURNISS, Linda Margaret

Resigned
Seven Oaks 7, KeswickCA12 4EA
Born July 1954
Director
Appointed 04 Dec 2006
Resigned 03 Dec 2007

HARRIS, Joanna

Resigned
50 Main Street, CumbriaCA12 5JS
Born November 1976
Director
Appointed 08 Mar 2017
Resigned 29 Nov 2017

HIRST, George Michael

Resigned
The Studio Grassmoor, KeswickCA12 4HP
Born May 1937
Director
Appointed 31 Mar 2004
Resigned 05 Dec 2005

HOBBS, Barry Stephen

Resigned
50 Main Street, CumbriaCA12 5JS
Born June 1956
Director
Appointed 29 Nov 2017
Resigned 20 Jun 2022

HOLMAN, Derick Alan

Resigned
2 High Street, RyeTN31 7JE
Born November 1945
Director
Appointed 31 Mar 2004
Resigned 05 Dec 2005

HUMAN, Joe

Resigned
82 Blencathra Street, KeswickCA12 4HY
Born December 1940
Director
Appointed 06 Dec 2004
Resigned 05 Dec 2011
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
287Change of Registered Office
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Incorporation Company
31 March 2004
NEWINCIncorporation