CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS - CARLISLE


Company Profile Company Filings

Overview

CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CARLISLE and has the status: Active.
CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS was incorporated 33 years ago on 25/02/1991 and has the registered number: 02585199. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS - CARLISLE

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

3-5 VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1EJ

This Company Originates in : United Kingdom
Previous trading names include:
CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS LTD (until 23/08/2022)
CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE (until 20/07/2022)

Confirmation Statements

Last Statement Next Statement Due
23/03/2023 06/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN BURNS Mar 1969 British Director 2021-03-13 CURRENT
SUSAN BERRIMAN Feb 1957 British Director 2019-03-22 CURRENT
MS PHILLIPPA WILLIAMSON Dec 1961 British Director 2017-09-01 CURRENT
CHRISTINE RYAN Jun 1971 British Director 2022-09-22 CURRENT
MR COLIN EDWARD ROBERTSHAW Jun 1946 British Director 2015-04-14 CURRENT
MR COLIN LEO MCGUINNESS May 1956 Irish Director 2018-04-16 CURRENT
DUNCAN GILMOUR GRAHAM Aug 1936 British Director 2000-06-12 UNTIL 2001-01-15 RESIGNED
MISS SHARON LEIGH STUBBS Aug 1970 British Director 2013-10-19 UNTIL 2021-06-14 RESIGNED
MRS HELENA LALIK NASMYTH Jun 1952 British Director 2015-04-14 UNTIL 2020-03-31 RESIGNED
JOSEPH ERNEST PAYNE Feb 1917 British Director 1991-02-25 UNTIL 1992-11-30 RESIGNED
DR JOHN LEIPER Jun 1912 British Director 1991-02-25 UNTIL 1991-11-21 RESIGNED
MR COLIN JOHN LAXON Jun 1944 British Director 2011-01-13 UNTIL 2011-10-20 RESIGNED
MR CHARLIE JONES Apr 1975 British Director 2013-10-29 UNTIL 2017-12-07 RESIGNED
MR RALPH PHILIP HOWARD Apr 1955 British Director 2013-10-29 UNTIL 2015-03-31 RESIGNED
MS HELEN MARION HORNE Apr 1945 British Director 2011-10-20 UNTIL 2012-10-18 RESIGNED
MR DARREN HORNE May 1977 British Director 2018-05-01 UNTIL 2024-02-05 RESIGNED
MR DAVID MCKINLAY Jul 1942 British Director 2011-10-20 UNTIL 2013-10-28 RESIGNED
COLIN SMITH May 1941 British Secretary RESIGNED
CHRISTOPHER GEOFFREY SCOTT-HARDEN Nov 1947 Secretary 1995-07-01 UNTIL 2013-10-29 RESIGNED
MRS CAROL ELAND May 1964 British Director 2012-10-18 UNTIL 2015-03-31 RESIGNED
MR DAVID PARIS FOOT Mar 1953 British Director 2013-10-19 UNTIL 2017-12-07 RESIGNED
ROBERT WILLIAM SPENCER WHITSON Sep 1948 British Director 2004-12-17 UNTIL 2011-10-20 RESIGNED
MISS SIAN ALISON REES Feb 1961 British Director 2020-01-11 UNTIL 2022-07-14 RESIGNED
CHRISTOPHER GEOFFREY SCOTT-HARDEN Nov 1947 Director 1994-07-08 UNTIL 2013-10-29 RESIGNED
MRS MARY EDWARDS Jun 1926 British Director 1991-02-25 UNTIL 1998-09-18 RESIGNED
MR PAUL ANTHONY TAYLOR May 1961 British Director 2015-04-14 UNTIL 2015-12-04 RESIGNED
MR IAN STEWART WHITE Jan 1946 United Kingdom Director 2001-10-12 UNTIL 2009-10-15 RESIGNED
JOHN NEIL HAWORTH Jun 1935 British Director 1999-09-10 UNTIL 2004-12-17 RESIGNED
DR SARAH GALVANI Jun 1965 British Director 2014-09-03 UNTIL 2018-09-07 RESIGNED
MRS JEAN GARRIOCK Jul 1929 British Director 1991-02-25 UNTIL 2000-12-31 RESIGNED
MR JOHN ANTHONY BISPHAM Jul 1943 British Director 2001-10-12 UNTIL 2002-03-06 RESIGNED
MR DEREK REGINALD AKEHURST Aug 1938 British Director 1991-12-13 UNTIL 2000-09-08 RESIGNED
RODERICK JOHN MCRAE ANDERSON Jul 1970 British Director 2020-01-11 UNTIL 2021-11-24 RESIGNED
MR MICHAEL CLARKE Jul 1967 British Director 2014-09-03 UNTIL 2018-09-24 RESIGNED
NICHOLAS JONATHAN PAUL CUSICK Feb 1961 British Director 2002-06-01 UNTIL 2013-10-29 RESIGNED
AUDREY DAVICO Jan 1927 British Director 1991-02-25 UNTIL 1993-08-15 RESIGNED
MISS SOL RODRIGUEZ DIAZ Mar 1976 British Director 2013-10-19 UNTIL 2014-07-26 RESIGNED
MR DAVID SINGLETON EDWARDS Dec 1950 British Director 2009-10-15 UNTIL 2011-01-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael Clarke 2016-04-06 - 2019-03-22 7/1967 Manchester   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITV NETWORK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
ITV BORDER LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
WORLD TELEVISION PRODUCTIONS LIMITED Dissolved... DORMANT 74990 - Non-trading company
REAL RADIO (NORTH EAST) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
SUN FM LIMITED COWBRIDGE WALES Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
INVESTORS IN RADIO LIMITED Dissolved... DORMANT 74990 - Non-trading company
ORION MEDIA (EAST MIDLANDS) LIMITED PETERBOROUGH Dissolved... AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
BORDER RADIO HOLDINGS LIMITED PETERBOROUGH Dissolved... DORMANT 74990 - Non-trading company
REAL RADIO (NORTH WEST) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED WORKINGTON ENGLAND Active FULL 85320 - Technical and vocational secondary education
ROSEN HOLDINGS LIMITED ILFORD ENGLAND Dissolved... FULL 32990 - Other manufacturing n.e.c.
CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ENERGUS MOOR ROW Active FULL 85320 - Technical and vocational secondary education
CUMBRIA ATA LIMITED WORKINGTON ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
NUCLEUS SAFETY TRAINING LIMITED WORKINGTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED WARRINGTON ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
NICOBLOC PLC LONDON Active FULL 32990 - Other manufacturing n.e.c.
KAVENEY H R SOLUTIONS LIMITED CARLISLE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NJP FINANCE MATTERS LTD CARLISLE UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE 2018-11-30 31-03-2018 £267,858 equity
Micro-entity Accounts - CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE 2017-12-21 31-03-2017 £212,387 equity
Abbreviated Company Accounts - CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE 2015-12-09 31-03-2015 £193,632 Cash £184,048 equity
Abbreviated Company Accounts - CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE 2014-12-17 31-03-2014 £197,896 Cash £187,358 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHX TRAINING LIMITED CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
STICKY BITS (CARLISLE) C.I.C. CARLISLE Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
JDSCOTT HOLDINGS LTD CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
RAINBOW STRIPES CIC CARLISLE UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
PROUD AND DIVERSE CUMBRIA CIC CARLISLE UNITED KINGDOM Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers