Background WavePink WaveYellow Wave

CARER SUPPORT SOUTH LAKES (07567467)

CARER SUPPORT SOUTH LAKES (07567467) is an active UK company. incorporated on 17 March 2011. with registered office in Kendal. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARER SUPPORT SOUTH LAKES has been registered for 15 years. Current directors include ALEXANDER, James Robin, DOBSON, Sara Elizabeth, HILL, Andrew and 1 others.

Company Number
07567467
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2011
Age
15 years
Address
Beezon Annexe, Kendal, LA9 6EL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALEXANDER, James Robin, DOBSON, Sara Elizabeth, HILL, Andrew, LANCASTER, Richard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARER SUPPORT SOUTH LAKES

CARER SUPPORT SOUTH LAKES is an active company incorporated on 17 March 2011 with the registered office located in Kendal. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARER SUPPORT SOUTH LAKES was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07567467

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

Age

15 Years

Incorporated 17 March 2011

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 5 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

Overdue

13 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

SOUTH LAKELAND CARERS
From: 17 March 2011To: 30 May 2019
Contact
Address

Beezon Annexe Beezon Road Kendal, LA9 6EL,

Previous Addresses

Beezon Annex Beezon Road Kendal Cumbria LA9 6EL England
From: 18 April 2023To: 19 April 2023
Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP England
From: 8 October 2021To: 18 April 2023
Carers Hub, Unit 7 Wainwrights Yard Kendal LA9 4DP England
From: 4 January 2021To: 8 October 2021
Stricklandgate House 92 Stricklandgate Kendal LA9 4PU England
From: 8 March 2018To: 4 January 2021
Unit 16 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ England
From: 21 April 2015To: 8 March 2018
Eskdale House Shap Road Kendal Cumbria LA9 6DQ
From: 15 October 2012To: 21 April 2015
5 Castle Street Kendal Cumbria LA9 7AD United Kingdom
From: 11 July 2011To: 15 October 2012
Lowther House Lowther Street Kendal Cumbria LA9 4DX United Kingdom
From: 17 March 2011To: 11 July 2011
Timeline

52 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Mar 13
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Dec 25
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

ALEXANDER, James Robin

Active
Beezon Road, KendalLA9 6EL
Born November 1949
Director
Appointed 22 Apr 2020

DOBSON, Sara Elizabeth

Active
Beezon Road, KendalLA9 6EL
Born May 1966
Director
Appointed 26 Apr 2023

HILL, Andrew

Active
Beezon Road, KendalLA9 6EL
Born October 1967
Director
Appointed 19 Mar 2024

LANCASTER, Richard

Active
Beezon Road, KendalLA9 6EL
Born October 1962
Director
Appointed 26 Apr 2023

MARSDEN, Debi

Resigned
Beezon Road, KendalLA9 6EL
Secretary
Appointed 07 Dec 2021
Resigned 31 Jan 2026

POLLARD, Stephen

Resigned
Shap Road, KendalLA9 6DQ
Secretary
Appointed 17 Mar 2011
Resigned 01 Sept 2016

SEATON, Michael John

Resigned
Wainwrights Yard, KendalLA9 4DP
Secretary
Appointed 01 Sept 2016
Resigned 07 Dec 2021

BAKER, Stephen William

Resigned
Beezon Road, KendalLA9 6EL
Born September 1949
Director
Appointed 17 Jun 2020
Resigned 19 Mar 2024

BASS, Andrew

Resigned
Lodge Terrace, Broughton-In-FurnessLA20 6HR
Born December 1966
Director
Appointed 01 Jan 2016
Resigned 27 Jul 2016

BLOOMER, James Alan

Resigned
Castle Street, KendalLA9 7AD
Born August 1954
Director
Appointed 17 Mar 2011
Resigned 24 Mar 2011

COOPER, Linda Louise

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born February 1964
Director
Appointed 01 Jan 2016
Resigned 18 Jan 2018

CORNFORD, Elisabeth Mary

Resigned
92 Stricklandgate, KendalLA9 4PU
Born November 1957
Director
Appointed 01 Jan 2016
Resigned 05 Mar 2019

EDWARDS, Emma Jane

Resigned
92 Stricklandgate, KendalLA9 4PU
Born February 1968
Director
Appointed 01 Jan 2016
Resigned 27 Nov 2019

ESCOLME, Gillian Elizabeth

Resigned
92 Stricklandgate, KendalLA9 4PU
Born October 1988
Director
Appointed 17 Apr 2019
Resigned 27 Aug 2019

FERRINGTON, Brian Stephen

Resigned
Castle Street, KendalLA9 7AD
Born December 1949
Director
Appointed 17 Mar 2011
Resigned 19 Jan 2012

FLETCHER, Peter

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born October 1950
Director
Appointed 01 Jan 2016
Resigned 18 Jan 2018

HALL, Jane Elizabeth

Resigned
Castle Street, KendalLA9 7AD
Born June 1947
Director
Appointed 17 Mar 2011
Resigned 17 Mar 2013

HARTNETT, Matthew Ian

Resigned
92 Stricklandgate, KendalLA9 4PU
Born May 1982
Director
Appointed 18 Jan 2018
Resigned 16 Aug 2019

JACKSON, Roger

Resigned
92 Stricklandgate, KendalLA9 4PU
Born May 1989
Director
Appointed 12 Dec 2016
Resigned 17 Jun 2020

JOHNSTON, Paul

Resigned
92 Stricklandgate, KendalLA9 4PU
Born July 1953
Director
Appointed 23 Sept 2019
Resigned 09 Nov 2020

LOWNDS, Dorothy Janette Mary

Resigned
Shap Road, KendalLA9 6DQ
Born May 1949
Director
Appointed 17 Mar 2011
Resigned 01 Jan 2016

MAGEE, Barbara

Resigned
Castle Street, KendalLA9 7AD
Born November 1934
Director
Appointed 17 Mar 2011
Resigned 29 Mar 2012

MCCAFFREY, Barbara Ann

Resigned
Shap Road, KendalLA9 6DQ
Born February 1941
Director
Appointed 17 Mar 2011
Resigned 20 Mar 2015

MCKEEVER, Gareth John

Resigned
Beezon Road, KendalLA9 6EL
Born September 1975
Director
Appointed 01 Aug 2021
Resigned 05 Dec 2025

MOORE, Lucy Anne

Resigned
92 Stricklandgate, KendalLA9 4PU
Born February 1973
Director
Appointed 18 Jan 2018
Resigned 10 Mar 2020

MURPHY, Kyla Louise Higham

Resigned
Beezon Road, KendalLA9 6EL
Born June 1988
Director
Appointed 03 Aug 2021
Resigned 15 Mar 2025

PERVEZ, Ajmal Aziz

Resigned
Castle Street, KendalLA9 7AD
Born April 1951
Director
Appointed 17 Mar 2011
Resigned 29 Mar 2012

RAVEN, Peter Albert

Resigned
Wainwrights Yard, KendalLA9 4DP
Born November 1951
Director
Appointed 27 Feb 2019
Resigned 27 Jan 2023

ROCKLIFFE, Jenny

Resigned
Wainwrights Yard, KendalLA9 4DP
Born June 1985
Director
Appointed 17 Jun 2020
Resigned 27 Jan 2023

RUSSELL, Sharon

Resigned
92 Stricklandgate, KendalLA9 4PU
Born July 1961
Director
Appointed 18 Jan 2018
Resigned 19 Oct 2019

SAUNDERS, Martin

Resigned
Beezon Road, KendalLA9 6EL
Born November 1976
Director
Appointed 11 Nov 2020
Resigned 15 Mar 2025

STOKES, Frances Ann

Resigned
92 Stricklandgate, KendalLA9 4PU
Born March 1956
Director
Appointed 14 Jan 2019
Resigned 09 Nov 2020

TOWN, Jean Mary

Resigned
Kentsford Road, Grange-Over-SandsLA11 7BB
Born November 1929
Director
Appointed 21 Mar 2011
Resigned 14 Mar 2012

WOOD, William James

Resigned
Shap Road, KendalLA9 6DQ
Born August 1941
Director
Appointed 17 Mar 2011
Resigned 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

106

Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Certificate Change Of Name Company
30 May 2019
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 May 2019
MISCMISC
Resolution
21 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Legacy
30 August 2012
MG01MG01
Termination Director Company With Name Termination Date
18 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Director Company With Name Termination Date
26 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
10 June 2011
CC04CC04
Memorandum Articles
10 June 2011
MEM/ARTSMEM/ARTS
Resolution
10 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Incorporation Company
17 March 2011
NEWINCIncorporation