CUMBRIA YOUTH ALLIANCE - WORKINGTON


Company Profile Company Filings

Overview

CUMBRIA YOUTH ALLIANCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WORKINGTON and has the status: Active.
CUMBRIA YOUTH ALLIANCE was incorporated 24 years ago on 03/08/1999 and has the registered number: 03819033. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CUMBRIA YOUTH ALLIANCE - WORKINGTON

This company is listed in the following categories:
85590 - Other education 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

TOWN HALL COMMUNITY HUB
WORKINGTON
CUMBRIA
CA14 2RS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA JANE WOLSTENHOLME Secretary 2021-04-09 CURRENT
MS TRACY EMERSON-JEWKES Jun 1965 British Director 2022-06-01 CURRENT
MISS KERRY HYSLOP Sep 1980 British Director 2023-11-01 CURRENT
MS YVONNE CAROL LAMBERT Jun 1956 British Director 2018-09-29 CURRENT
MRS LINDA CHRISTINE BORTHWICK Dec 1955 English Director 2023-11-01 CURRENT
MR MARK LIBBY Jan 1991 British Director 2021-10-12 CURRENT
MISS CHARLOTTE ANNE THOMPSON Aug 1973 British Director 2023-11-01 CURRENT
MARY VANESSA KIPLING Feb 1950 British Director 1999-08-03 UNTIL 2001-09-27 RESIGNED
JANICE DAVINSON Oct 1951 British Director 1999-08-03 UNTIL 2005-09-22 RESIGNED
MR DAVID SHERIDAN JONES Jun 1974 British Director 2014-07-15 UNTIL 2016-04-19 RESIGNED
MR ANTHONY RAYMOND JACKSON Oct 1957 British Director 2004-09-25 UNTIL 2009-05-22 RESIGNED
MR MARK ROBERT WILLIAM HURLEY Sep 1959 British Director 2013-07-16 UNTIL 2023-12-15 RESIGNED
BARBARA HUNTER Mar 1951 British Director 2000-09-28 UNTIL 2001-10-16 RESIGNED
JANICE DAVINSON Oct 1951 British Director 2008-11-17 UNTIL 2011-07-29 RESIGNED
MS HEIKE HORSBURGH Aug 1964 British Director 2004-09-25 UNTIL 2006-04-21 RESIGNED
MR STEVEN PAUL HUGHES Jul 1992 British Director 2014-09-27 UNTIL 2015-03-14 RESIGNED
MR ROGER LESLIE HART May 1946 British Director 2005-10-20 UNTIL 2012-03-20 RESIGNED
MR DONALD JAMES HARDING Dec 1942 British Director 1999-08-03 UNTIL 1999-10-07 RESIGNED
HELEN GREGORY May 1978 British Director 2001-01-09 UNTIL 2003-09-25 RESIGNED
FIONA MARY GILMOUR Dec 1963 British Director 1999-10-07 UNTIL 2000-05-24 RESIGNED
REBECCA LOUISE ELTON Dec 1976 British Director 2003-09-25 UNTIL 2004-10-22 RESIGNED
MR KEITH ALLAN GARTH EASTMAN Jul 1948 Uk Director 2010-09-20 UNTIL 2011-07-29 RESIGNED
CHRISTOPHER MARK DUNNING May 1955 British Director 2016-02-23 UNTIL 2018-03-27 RESIGNED
CARL DODD Aug 1977 British Director 2006-10-21 UNTIL 2008-06-16 RESIGNED
MR MOHAMMED DHALECH Jun 1965 British Director 2007-08-29 UNTIL 2017-10-07 RESIGNED
MR TONY HINDMOOR Mar 1969 Director 2013-01-30 UNTIL 2021-04-01 RESIGNED
CATHERINE HELEN CLARKE Sep 1954 British Secretary 2004-02-09 UNTIL 2021-04-09 RESIGNED
DAVID BRUCE BLAXTER British Secretary 1999-08-03 UNTIL 2003-10-31 RESIGNED
MICHAEL ANDREW BLAKEY Feb 1974 British Director 2007-08-29 UNTIL 2008-09-25 RESIGNED
MR JOHN COOPER Aug 1953 British Director 2021-07-20 UNTIL 2023-01-31 RESIGNED
MS JOANNA HAZEL COLEMAN Jul 1981 British Director 2014-02-10 UNTIL 2016-05-10 RESIGNED
IAN WILLISON CHALLENGER Oct 1963 British Director 1999-10-07 UNTIL 2000-09-28 RESIGNED
ANNE CARTNER Nov 1962 British Director 2009-01-19 UNTIL 2013-10-24 RESIGNED
HANNAH BURGESS Sep 1975 British Director 2004-09-23 UNTIL 2006-06-24 RESIGNED
HELEN CLARE BUNTING Jan 1967 British Director 2005-09-22 UNTIL 2006-09-21 RESIGNED
HELEN CLARE BUNTING Jan 1967 British Director 2009-05-18 UNTIL 2010-11-22 RESIGNED
MS ANGELA MAUREEN BOYLE Sep 1968 British Director 2011-09-26 UNTIL 2013-01-04 RESIGNED
JONATHAN FRANK BOWYER Apr 1960 British Director 1999-08-03 UNTIL 2003-10-31 RESIGNED
JONATHAN FRANK BOWYER Apr 1960 British Director 2004-03-11 UNTIL 2005-09-22 RESIGNED
JANE KNIGHT Sep 1934 British Director 2002-09-26 UNTIL 2005-09-22 RESIGNED
MR JOHN PHILIP BERRY May 1972 British Director 2012-05-14 UNTIL 2014-11-25 RESIGNED
GRAHAM JOHN BASSETT Apr 1956 British Director 1999-10-07 UNTIL 2005-05-28 RESIGNED
MRS SARAH ANNE ALLISON Feb 1968 British Director 2013-05-14 UNTIL 2014-05-02 RESIGNED
SUSAN VICTORIA MARY AGLIONBY Jan 1945 British Director 1999-08-03 UNTIL 2000-09-28 RESIGNED
MR CHRISTOPHER BILLINGE Nov 1959 British Director 2013-11-19 UNTIL 2014-11-26 RESIGNED
MS TANYA CROFTS Feb 1974 British Director 2017-02-28 UNTIL 2017-09-20 RESIGNED
WALTER FREDERICK COTTON Jun 1941 British Director 1999-08-03 UNTIL 2000-09-28 RESIGNED
COUNCILLOR ANDREW JAMES LAWSON Jan 1991 British Director 2014-03-25 UNTIL 2014-10-01 RESIGNED
MS KIRSTEEN AGNES LAIDLAW Sep 1968 British Director 2014-09-27 UNTIL 2022-11-15 RESIGNED
MR MARTIN JAMES LADDS Jan 1989 British Director 2017-11-14 UNTIL 2021-04-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASINGHALL ESTATE COMPANY LIMITED CANTERBURY Active SMALL 68209 - Other letting and operating of own or leased real estate
INNOVIA FILMS LIMITED WIGTON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
BRATHAY TRUST CUMBRIA Active FULL 85590 - Other education n.e.c.
CUMBRIA TOURISM KENDAL Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
WEST CUMBRIA TRADES HALL CENTRE LTD CARLISLE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CUMBRIA COMMUNITY FOUNDATION COCKERMOUTH Active GROUP 82990 - Other business support service activities n.e.c.
RIVERSIDE ESTUARY LIMITED LIVERPOOL Active FULL 68201 - Renting and operating of Housing Association real estate
INSPIRA CUMBRIA LIMITED PENRITH UNITED KINGDOM Active SMALL 85600 - Educational support services
HADRIAN ORGANICS LIMITED CARLISLE Active MICRO ENTITY 99999 - Dormant Company
INNOVIA GROUP (HOLDING 3) LIMITED WIGTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
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.
WEST CUMBRIA BUSINESS CLUSTER LIMITED CARLISLE ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
UK ICF LICHFIELD ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
VIEW FROM HERE LIMITED CONISTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
COLEMAN PHOTOGRAPHY LIMITED CARLISLE Dissolved... TOTAL EXEMPTION SMALL 74201 - Portrait photographic activities
TRINITY SCHOOL, A CHURCH OF ENGLAND ACADEMY CARLISLE Active FULL 85310 - General secondary education
INNOVIA FILMS (HOLDING) LIMITED WIGTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
TIME TO CHANGE (WEST CUMBRIA) PROJECT CIC WHITEHAVEN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SUSAN'S FARM CIC CARLISLE Dissolved... TOTAL EXEMPTION FULL 01500 - Mixed farming

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CUMBRIA YOUTH ALLIANCE 2018-10-12 31-03-2018 £258,903 equity
Micro-entity Accounts - CUMBRIA YOUTH ALLIANCE 2017-08-24 31-03-2017 £209,254 equity
Abbreviated Company Accounts - CUMBRIA YOUTH ALLIANCE 2016-08-26 31-03-2016 £177,012 Cash £180,098 equity
Abbreviated Company Accounts - CUMBRIA YOUTH ALLIANCE 2015-10-02 31-03-2015 £188,141 Cash £163,490 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITIZENS ADVICE ALLERDALE WORKINGTON Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.