Background WavePink WaveYellow Wave

AGE UK NORTH CUMBRIA (06785041)

AGE UK NORTH CUMBRIA (06785041) is an active UK company. incorporated on 7 January 2009. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. AGE UK NORTH CUMBRIA has been registered for 17 years. Current directors include FULLER, Christopher Charles, HAMPSON, Alison Ann Janet, HILL, Brenda Mary and 4 others.

Company Number
06785041
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 January 2009
Age
17 years
Address
20 Spencer Street, Carlisle, CA1 1BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
FULLER, Christopher Charles, HAMPSON, Alison Ann Janet, HILL, Brenda Mary, IRVING, Stuart David, PASLEY, Jeannie Mcadam, SHEKELL, Andrew Hilton, WOOD, Jonathan Charles
SIC Codes
47799, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGE UK NORTH CUMBRIA

AGE UK NORTH CUMBRIA is an active company incorporated on 7 January 2009 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. AGE UK NORTH CUMBRIA was registered 17 years ago.(SIC: 47799, 88990)

Status

active

Active since 17 years ago

Company No

06785041

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

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

AGE UK CARLISLE AND EDEN
From: 13 May 2011To: 16 October 2024
AGE CONCERN CARLISLE AND EDEN
From: 7 January 2009To: 13 May 2011
Contact
Address

20 Spencer Street Carlisle, CA1 1BG,

Previous Addresses

12-13 Church Street Whitehaven Cumbria CA28 7AY
From: 7 January 2009To: 22 June 2015
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 23
Director Left
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

AMBROSE, Alison Frances

Active
Spencer Street, CarlisleCA1 1BG
Secretary
Appointed 14 Feb 2015

FULLER, Christopher Charles

Active
CarlisleCA1 1BG
Born March 1952
Director
Appointed 25 Feb 2014

HAMPSON, Alison Ann Janet

Active
Spencer Street, CarlisleCA1 1BG
Born August 1963
Director
Appointed 25 Sept 2018

HILL, Brenda Mary

Active
Spencer Street, CarlisleCA1 1BG
Born December 1951
Director
Appointed 07 Jan 2016

IRVING, Stuart David

Active
Spencer Street, CarlisleCA1 1BG
Born July 1988
Director
Appointed 23 Jan 2018

PASLEY, Jeannie Mcadam

Active
Spencer Street, CarlisleCA1 1BG
Born January 1962
Director
Appointed 01 Oct 2023

SHEKELL, Andrew Hilton

Active
Boustead Hill, Burgh By SandsCA5 6AA
Born September 1958
Director
Appointed 08 Feb 2021

WOOD, Jonathan Charles

Active
Spencer Street, CarlisleCA1 1BG
Born April 1956
Director
Appointed 17 Nov 2025

LEITH, Joanna Reid

Resigned
Shaddon Hall, CarlisleCA2 5WB
Secretary
Appointed 07 Jan 2009
Resigned 30 Sept 2009

MURRAY, Angela

Resigned
Church Street, WhitehavenCA28 7AY
Secretary
Appointed 01 Mar 2011
Resigned 13 Feb 2015

BALMFORTH, Jenny

Resigned
Augill Castle Leacett Lane, Kirkby StephenCA17 4DE
Born August 1946
Director
Appointed 22 Apr 2014
Resigned 22 Mar 2016

BLAND, Geoffrey

Resigned
1 Benwell Close, CarlisleCA2 7XN
Born July 1948
Director
Appointed 07 Jan 2009
Resigned 01 Dec 2010

COATES, Lisa

Resigned
Sandgate, PenrithCA11 7TP
Born April 1980
Director
Appointed 26 Oct 2011
Resigned 17 Oct 2013

FISHER, Andrew

Resigned
Standingstone Heights, WigtonCA7 9DS
Born March 1964
Director
Appointed 27 Jan 2015
Resigned 27 Mar 2018

FITZGERALD, Hugh James Brown

Resigned
Corbett Nook, WigtonCA7 0NR
Born July 1945
Director
Appointed 07 Jan 2009
Resigned 25 Sept 2018

HANLON, John Thompson

Resigned
Cooper Way, CarlisleCA3 0JG
Born November 1979
Director
Appointed 17 Oct 2012
Resigned 14 Oct 2024

LANGAN, Ella, Councillor

Resigned
Resource Centre, PenrithCA11 7TP
Born June 1936
Director
Appointed 24 Nov 2009
Resigned 30 Sept 2014

LINTON, Gillian Mary

Resigned
Spencer Street, CarlisleCA1 1BG
Born July 1953
Director
Appointed 25 Sept 2018
Resigned 17 Nov 2025

LITTLE, John Frederick

Resigned
10 Teasdale Road, CarlisleCA3 0HF
Born September 1949
Director
Appointed 15 Jan 2009
Resigned 26 Oct 2011

PARKINSON, Holly Ann

Resigned
Tarnside, CarlisleCA2 4NG
Born July 1980
Director
Appointed 28 Feb 2012
Resigned 28 Jan 2013

PARRY, Meryl

Resigned
Ainstable, CarlisleCA4 9RH
Born June 1934
Director
Appointed 15 Jan 2009
Resigned 17 Oct 2012

PRESTON GREEN, Ann Jean

Resigned
Croft Ends, ApplebyCA16 6JW
Born January 1944
Director
Appointed 15 Feb 2009
Resigned 31 Oct 2016

RICKERBY, Judith Margaret

Resigned
Green Park, CarlisleCA5 7AF
Born October 1942
Director
Appointed 15 Jan 2009
Resigned 25 Oct 2015

SMITH, Colin Frederick

Resigned
Bowscale, PenrithCA11 0XH
Born May 1941
Director
Appointed 15 Jan 2009
Resigned 30 Sept 2014

THORNBORROW, John Bernard

Resigned
Mount Pleasant, PenrithCA10 3TH
Born December 1941
Director
Appointed 07 Jan 2009
Resigned 22 May 2018

WALSH, Kevin

Resigned
Whiteclosegate, CarlisleCA3 0JA
Born August 1953
Director
Appointed 22 Nov 2016
Resigned 01 Feb 2021

WATSON, Jacqueline

Resigned
Sandgate, PenrithCA11 7TP
Born January 1954
Director
Appointed 13 Oct 2009
Resigned 31 Oct 2016

WRIGHT, Janet Esther Young

Resigned
Bishop Yards, PenrithCA11 7XS
Born November 1967
Director
Appointed 17 Oct 2012
Resigned 19 Nov 2013
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company
11 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Certificate Change Of Name Company
16 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 October 2024
NE01NE01
Change Of Name Notice
16 October 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Memorandum Articles
16 May 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
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
5 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Incorporation Company
7 January 2009
NEWINCIncorporation