Background WavePink WaveYellow Wave

CUMBRIA ASSOCIATION OF LOCAL COUNCILS LIMITED (15107335)

CUMBRIA ASSOCIATION OF LOCAL COUNCILS LIMITED (15107335) is an active UK company. incorporated on 31 August 2023. with registered office in Penrith. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CUMBRIA ASSOCIATION OF LOCAL COUNCILS LIMITED has been registered for 2 years. Current directors include BRADLEY, Mary Heather, CASTLE-CLARKE, Susan Jane, COLES, Andrew and 7 others.

Company Number
15107335
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2023
Age
2 years
Address
Voreda House, Penrith, CA11 7BF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRADLEY, Mary Heather, CASTLE-CLARKE, Susan Jane, COLES, Andrew, CRAIG, David Bryan, GRAHAM, Nicholas William, HIGGINBOTHAM, Michael, HUCK, William Edward, POVEY, Andrew, PRATT, Andrew, WILSON, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA ASSOCIATION OF LOCAL COUNCILS LIMITED

CUMBRIA ASSOCIATION OF LOCAL COUNCILS LIMITED is an active company incorporated on 31 August 2023 with the registered office located in Penrith. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CUMBRIA ASSOCIATION OF LOCAL COUNCILS LIMITED was registered 2 years ago.(SIC: 94990)

Status

active

Active since 2 years ago

Company No

15107335

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 31 August 2023

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 19 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

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Voreda House Portland Place Penrith, CA11 7BF,

Previous Addresses

Voreda House Portland Place Penrith CA11 7BF England
From: 19 August 2024To: 9 September 2024
Penrith Community Fire Station Carleton Avenue Penrith CA10 2FA United Kingdom
From: 31 August 2023To: 19 August 2024
Timeline

19 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

HUTCHINSON, Sonia Diane

Active
Portland Place, PenrithCA11 7BF
Secretary
Appointed 31 Aug 2023

BRADLEY, Mary Heather

Active
Portland Place, PenrithCA11 7BF
Born March 1952
Director
Appointed 31 Aug 2023

CASTLE-CLARKE, Susan Jane

Active
Portland Place, PenrithCA11 7BF
Born November 1956
Director
Appointed 31 Aug 2023

COLES, Andrew

Active
Portland Place, PenrithCA11 7BF
Born August 1962
Director
Appointed 12 Oct 2024

CRAIG, David Bryan

Active
Portland Place, PenrithCA11 7BF
Born July 1947
Director
Appointed 23 Oct 2024

GRAHAM, Nicholas William

Active
Portland Place, PenrithCA11 7BF
Born January 1958
Director
Appointed 12 Jan 2026

HIGGINBOTHAM, Michael

Active
Portland Place, PenrithCA11 7BF
Born August 1953
Director
Appointed 31 Aug 2023

HUCK, William Edward

Active
Portland Place, PenrithCA11 7BF
Born July 1997
Director
Appointed 31 Aug 2023

POVEY, Andrew

Active
Portland Place, PenrithCA11 7BF
Born December 1949
Director
Appointed 02 Aug 2025

PRATT, Andrew

Active
Portland Place, PenrithCA11 7BF
Born January 1965
Director
Appointed 31 Aug 2023

WILSON, David

Active
Portland Place, PenrithCA11 7BF
Born September 1957
Director
Appointed 23 Oct 2024

CRAIG, David Bryan

Resigned
Portland Place, PenrithCA11 7BF
Born July 1947
Director
Appointed 31 Aug 2023
Resigned 12 Oct 2024

CUMMING, Michael Charles

Resigned
Portland Place, PenrithCA11 7BF
Born September 1950
Director
Appointed 31 Aug 2023
Resigned 12 Oct 2024

DAVIES, Jonathan Michael

Resigned
Portland Place, PenrithCA11 7BF
Born April 1974
Director
Appointed 12 Oct 2024
Resigned 09 Feb 2026

HALLATSCH, Leith Joseph

Resigned
Carleton Avenue, PenrithCA10 2FA
Born June 1952
Director
Appointed 31 Aug 2023
Resigned 10 Jan 2024

MCGRATH, Gerard James

Resigned
Portland Place, PenrithCA11 7BF
Born January 1959
Director
Appointed 03 Apr 2024
Resigned 08 Feb 2025

PERIE, Nicholas Walter

Resigned
Portland Place, PenrithCA11 7BF
Born November 1970
Director
Appointed 31 Aug 2023
Resigned 25 Jun 2025

POVEY, Andrew

Resigned
Portland Place, PenrithCA11 7BF
Born December 1949
Director
Appointed 12 Oct 2024
Resigned 01 Jan 2025

SIM, Douglas Taylor

Resigned
Portland Place, PenrithCA11 7BF
Born October 1951
Director
Appointed 31 Aug 2023
Resigned 31 Jan 2026

TEA, Jane Elizabeth

Resigned
Portland Place, PenrithCA11 7BF
Born July 1957
Director
Appointed 31 Aug 2023
Resigned 11 Jul 2024

WILSON, David

Resigned
Portland Place, PenrithCA11 7BF
Born September 1957
Director
Appointed 31 Aug 2023
Resigned 12 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Memorandum Articles
2 September 2025
MAMA
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
22 August 2025
MAMA
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Resolution
24 August 2024
RESOLUTIONSResolutions
Memorandum Articles
24 August 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Incorporation Company
31 August 2023
NEWINCIncorporation