Background WavePink WaveYellow Wave

CARER SUPPORT CUMBRIA LIMITED (08853156)

CARER SUPPORT CUMBRIA LIMITED (08853156) is an active UK company. incorporated on 20 January 2014. 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 CUMBRIA LIMITED has been registered for 12 years. Current directors include BACKHOUSE, Craig Andrew, DOBSON, Sara Elizabeth, FURNEAUX, Elizabeth Ann and 3 others.

Company Number
08853156
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2014
Age
12 years
Address
Beezon Annexe 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
BACKHOUSE, Craig Andrew, DOBSON, Sara Elizabeth, FURNEAUX, Elizabeth Ann, LESLIE, Danette Linda, Dr, MARSDEN, Deborah, PRESTON, Janis Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARER SUPPORT CUMBRIA LIMITED

CARER SUPPORT CUMBRIA LIMITED is an active company incorporated on 20 January 2014 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 CUMBRIA LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08853156

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 January 2014

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 20 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CARERS SUPPORT CUMBRIA LIMITED
From: 20 January 2014To: 24 December 2021
Contact
Address

Beezon Annexe Beezon Annexe Beezon Road Kendal, LA9 6EL,

Previous Addresses

Suite 7F, Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England
From: 24 December 2021To: 28 February 2024
Carers Hub, Unit 3 Wainwrights Yard Kendal LA9 4DP England
From: 8 October 2021To: 24 December 2021
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
From: 21 April 2015To: 8 March 2018
Eskdale House Shap Road Kendal Cumbria LA9 6NQ
From: 20 January 2014To: 21 April 2015
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Joined
Mar 22
Director Left
Sept 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

MARSDEN, Deborah

Active
Beezon Annexe, KendalLA9 6EL
Secretary
Appointed 13 Sept 2023

BACKHOUSE, Craig Andrew

Active
Beezon Annexe, KendalLA9 6EL
Born November 1968
Director
Appointed 20 Jan 2014

DOBSON, Sara Elizabeth

Active
Beezon Annexe, KendalLA9 6EL
Born May 1966
Director
Appointed 17 Feb 2024

FURNEAUX, Elizabeth Ann

Active
Beezon Annexe, KendalLA9 6EL
Born February 1952
Director
Appointed 01 Oct 2024

LESLIE, Danette Linda, Dr

Active
Beezon Annexe, KendalLA9 6EL
Born September 1966
Director
Appointed 18 Jan 2016

MARSDEN, Deborah

Active
Beezon Annexe, KendalLA9 6EL
Born April 1962
Director
Appointed 23 Feb 2022

PRESTON, Janis Elizabeth

Active
Beezon Annexe, KendalLA9 6EL
Born November 1947
Director
Appointed 23 Dec 2016

LONGRIGG, Angela Margaret

Resigned
Lamplugh Road, CockermouthCA13 0QT
Secretary
Appointed 08 Dec 2021
Resigned 13 Sept 2023

ADAMS, Keith William

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born November 1941
Director
Appointed 20 Jan 2014
Resigned 24 Jun 2016

ALLCOAT, Ann

Resigned
92, Stricklandgate, KendalLA9 4PU
Born October 1956
Director
Appointed 24 Jun 2016
Resigned 21 Nov 2018

BAKER, Stephen William

Resigned
Lamplugh Road, CockermouthCA13 0QT
Born September 1949
Director
Appointed 09 Dec 2020
Resigned 13 Sept 2023

CHARE, George Affleck Mackie

Resigned
Wainwrights Yard, KendalLA9 4DP
Born March 1944
Director
Appointed 12 Aug 2016
Resigned 23 Mar 2021

CLARKE, Drusilla Mary

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born December 1952
Director
Appointed 20 Jan 2014
Resigned 01 Jan 2016

COOPER, Linda Louise

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

CORNFORD, Elisabeth Mary

Resigned
92, Stricklandgate, KendalLA9 4PU
Born November 1957
Director
Appointed 01 Oct 2016
Resigned 04 Mar 2019

HEWITT, Linda

Resigned
Beezon Annexe, KendalLA9 6EL
Born May 1958
Director
Appointed 23 Mar 2021
Resigned 22 Sept 2025

JOHNSTONE, Peter Frederic

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born September 1943
Director
Appointed 20 Jan 2014
Resigned 12 Aug 2016

KAINE, David

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born June 1926
Director
Appointed 20 Jan 2014
Resigned 23 Dec 2016

KENYON, Dawn Sanderson

Resigned
92, Stricklandgate, KendalLA9 4PU
Born July 1957
Director
Appointed 20 Jan 2014
Resigned 21 Nov 2018

LONGRIGG, Angela Margaret

Resigned
Lamplugh Road, CockermouthCA13 0QT
Born November 1964
Director
Appointed 01 Oct 2021
Resigned 15 Nov 2023

LOWNDS, Dorothy Janette Mary

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born May 1949
Director
Appointed 20 Jan 2014
Resigned 01 Jan 2016

NICHOLSON, Stuart William

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born September 1964
Director
Appointed 20 Jan 2014
Resigned 12 Aug 2016

POLLARD, Stephen

Resigned
Shap Road Industrial Estate, KendalLA9 6NZ
Born June 1956
Director
Appointed 20 Jan 2014
Resigned 01 May 2016

SEATON, Michael John

Resigned
Wainwrights Yard, KendalLA9 4DP
Born August 1970
Director
Appointed 01 May 2016
Resigned 08 Dec 2021

SEWELL, Sharon

Resigned
Suite 7f, Lakeland Business Park,, CockermouthCA13 0QT
Born February 1980
Director
Appointed 15 Nov 2023
Resigned 30 Sept 2025

STOKES, Frances Ann

Resigned
92, Stricklandgate, KendalLA9 4PU
Born March 1956
Director
Appointed 17 Apr 2019
Resigned 09 Nov 2020

SUTTON, Jennifer Ann

Resigned
92, Stricklandgate, KendalLA9 4PU
Born April 1965
Director
Appointed 12 Aug 2016
Resigned 07 Mar 2019

WATT, Louise

Resigned
Lamplugh Road, CockermouthCA13 0QT
Born November 1968
Director
Appointed 17 Apr 2019
Resigned 15 Nov 2023

WHITEHEAD, Susan Margaret

Resigned
Wainwrights Yard, KendalLA9 4DP
Born March 1956
Director
Appointed 20 Jan 2014
Resigned 28 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Angela Margaret Longrigg

Ceased
Lamplugh Road, CockermouthCA13 0QT
Born November 1964

Nature of Control

Significant influence or control
Notified 08 Dec 2021
Ceased 15 Nov 2023

Mr Michael John Seaton

Ceased
Wainwrights Yard, KendalLA9 4DP
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 May 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Resolution
18 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Resolution
4 January 2018
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2015
AA01Change of Accounting Reference Date
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
3 February 2015
AR01AR01
Incorporation Company
20 January 2014
NEWINCIncorporation