Background WavePink WaveYellow Wave

THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY (07186998)

THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY (07186998) is an active UK company. incorporated on 11 March 2010. with registered office in Keswick. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include DRELL, Julia Rosa Ricarda, Dr, EVANS, David John, Dr, FELTON, David and 3 others.

Company Number
07186998
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
Threlkeld Village Hall, Keswick, CA12 4RX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
DRELL, Julia Rosa Ricarda, Dr, EVANS, David John, Dr, FELTON, David, GILBERT, Robert John, LEESE, David John, OLDFIELD, Steven
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY

THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY is an active company incorporated on 11 March 2010 with the registered office located in Keswick. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THRELKELD COMMUNITY COFFEE SHOP COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 56102)

Status

active

Active since 16 years ago

Company No

07186998

LTD Company

Age

16 Years

Incorporated 11 March 2010

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 4 April 2026 (Just now)
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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Threlkeld Village Hall Threlkeld Keswick, CA12 4RX,

Previous Addresses

Threlkeld Village Hall C/O Garden Cottage Threlkeld Keswick Cumbria CA12 4SA
From: 11 March 2010To: 31 March 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Left
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jan 20
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DRELL, Julia Rosa Ricarda, Dr

Active
Threlkeld, KeswickCA12 4RX
Born January 1977
Director
Appointed 24 May 2024

EVANS, David John, Dr

Active
Threlkeld, KeswickCA12 4RX
Born April 1964
Director
Appointed 13 Jan 2020

FELTON, David

Active
Threlkeld, KeswickCA12 4RX
Born May 1977
Director
Appointed 26 Jun 2018

GILBERT, Robert John

Active
Threlkeld, KeswickCA12 4SQ
Born January 1956
Director
Appointed 18 Jul 2018

LEESE, David John

Active
Threlkeld, KeswickCA12 4RX
Born September 1968
Director
Appointed 20 Apr 2025

OLDFIELD, Steven

Active
Threlkeld, KeswickCA12 4RX
Born May 1949
Director
Appointed 05 Nov 2025

BAZIRE, Gerald Adam

Resigned
Threlkeld, KeswickCA12 4TB
Born May 1959
Director
Appointed 18 Oct 2016
Resigned 05 Nov 2025

BERESFORD, Kenneth Neil

Resigned
Threlkeld, KeswickCA12 4RT
Born April 1948
Director
Appointed 11 Mar 2010
Resigned 31 Mar 2015

EDDLESTON, Adrian Leonard William Francis, Professor

Resigned
Threlkeld, KeswickCA12 4SX
Born February 1940
Director
Appointed 11 Mar 2010
Resigned 31 Jul 2015

FOSTER, Susan Catherine

Resigned
Blencathra, KeswickCA12 4SG
Born August 1953
Director
Appointed 11 Mar 2010
Resigned 23 May 2014

HARRIS, Stephen Charles

Resigned
Manor Park, KeswickCA12 4AB
Born March 1947
Director
Appointed 23 Sept 2016
Resigned 15 Apr 2024

HUTTON, Debbie Joanne

Resigned
Threlkeld, KeswickCA12 4TT
Born May 1975
Director
Appointed 01 Apr 2015
Resigned 24 Apr 2024

JORDAN, Elaine Catherine

Resigned
Threlkeld, KeswickCA12 4SQ
Born November 1976
Director
Appointed 01 Aug 2015
Resigned 09 Mar 2018

LOWESMITH, Barbara Joan

Resigned
Church Row, KeswickCA12 4SJ
Born April 1956
Director
Appointed 01 Apr 2015
Resigned 31 Jul 2015

ROBERTS, Jane Susan

Resigned
Garden Cottage, KeswickCA12 4SA
Born April 1948
Director
Appointed 11 Mar 2010
Resigned 11 Jan 2017

ROBERTS, John Trevor

Resigned
Garden Cottage, KeswickCA12 4SA
Born May 1944
Director
Appointed 11 Mar 2010
Resigned 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Termination Director Company With Name
26 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
17 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Incorporation Community Interest Company
11 March 2010
CICINCCICINC