CARLISLE KEY - CARLISLE


Company Profile Company Filings

Overview

CARLISLE KEY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CARLISLE ENGLAND and has the status: Active.
CARLISLE KEY was incorporated 21 years ago on 10/06/2003 and has the registered number: 04793697. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CARLISLE KEY - CARLISLE

This company is listed in the following categories:
55900 - Other accommodation
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

123-127 BOTCHERGATE
CARLISLE
CA1 1RZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COMMUNITY PROJECTS CARLISLE (until 20/01/2012)

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHEILA MARCH Sep 1952 British Director 2012-02-21 CURRENT
MRS PAULINE COLLA Secretary 2022-08-09 CURRENT
MRS. PAULINE MAY COLLA Jul 1952 British Director 2017-06-21 CURRENT
MR BENJAMIN WHITE Jul 1980 British Director 2020-08-13 CURRENT
GRAEME LEWIS RIDGEWELL Jul 1953 British Director 2003-06-10 CURRENT
JEAN PATRICIA BRYSON Feb 1938 Secretary 2003-06-10 UNTIL 2005-01-01 RESIGNED
DR FIONA MCCRACKEN POWLEY Feb 1958 British Director 2010-03-02 UNTIL 2021-04-30 RESIGNED
MICHAEL LOUIS RICHARDSON Jan 1947 British Director 2004-03-31 UNTIL 2009-11-16 RESIGNED
CAROLE ANN RUTHERFORD Jul 1945 British Director 2004-03-03 UNTIL 2018-03-31 RESIGNED
DR JULIE CLAIRE TAYLOR Apr 1970 British Director 2017-03-14 UNTIL 2019-06-25 RESIGNED
MR COLIN JOHN LAXON Jun 1944 British Director 2005-06-21 UNTIL 2008-04-15 RESIGNED
MRS JENNA SUTHERLAND Mar 1987 British Director 2020-01-16 UNTIL 2023-04-14 RESIGNED
MR PETER RYAN Mar 1941 British Director 2008-07-15 UNTIL 2021-04-30 RESIGNED
DOMINIQUE MARIE OGILVY Dec 1945 French Director 2012-04-17 UNTIL 2013-10-15 RESIGNED
MR PHILIP NIGEL BURLEY Secretary 2019-02-19 UNTIL 2022-02-23 RESIGNED
MISS CLARE WARWICK Secretary 2018-01-31 UNTIL 2019-02-19 RESIGNED
MISS DEBORAH ANNE EARL Secretary 2022-03-17 UNTIL 2022-08-09 RESIGNED
MRS CAROLE ANN RUTHERFORD Secretary 2014-02-17 UNTIL 2018-01-31 RESIGNED
MR BENJAMIN WHITE Secretary 2020-08-19 UNTIL 2020-09-10 RESIGNED
JULIE CROSBIE Secretary 2005-01-10 UNTIL 2014-02-19 RESIGNED
MRS JENNIFER SARA WARDLOW Jul 1942 British Director 2011-01-18 UNTIL 2011-06-17 RESIGNED
LUCY PATRICK Nov 1963 British Director 2006-06-20 UNTIL 2007-02-21 RESIGNED
MS JOANNE MCMULLEN Jun 1972 British Director 2016-02-15 UNTIL 2019-04-18 RESIGNED
REV MATTHEW ALLAN MARTINSON Oct 1974 British Director 2020-11-17 UNTIL 2021-04-30 RESIGNED
ELIZABETH RUTH LIPPIATT Dec 1943 British Director 2004-03-03 UNTIL 2011-09-22 RESIGNED
MR BRIAN LEATHER Apr 1941 British Director 2010-11-16 UNTIL 2014-09-16 RESIGNED
MISS LOUISE PATRICIA DIAS Aug 1953 British Director 2012-06-19 UNTIL 2016-01-19 RESIGNED
KENNETH ROBERT HERD Aug 1959 British Director 2007-08-21 UNTIL 2009-02-16 RESIGNED
REV DAVID EVAN HASSON Sep 1946 British Director 2009-03-17 UNTIL 2014-06-17 RESIGNED
JOHN MICHAEL GALLOP Jan 1936 British Director 2003-06-10 UNTIL 2008-06-17 RESIGNED
MS MELISSA ELLIS Apr 1991 English Director 2019-10-22 UNTIL 2020-03-30 RESIGNED
MR ERIC STUART CAUSEY Oct 1946 British Director 2009-09-15 UNTIL 2016-09-20 RESIGNED
REVEREND JOHN KEITH BURROW Nov 1947 British Director 2004-03-03 UNTIL 2006-06-20 RESIGNED
PHILIP NIGEL BURLEY May 1950 British Director 2019-02-19 UNTIL 2021-07-07 RESIGNED
CHRISTOPHER PHILIP BULL Sep 1983 British Director 2014-12-16 UNTIL 2019-04-18 RESIGNED
JEAN PATRICIA BRYSON Feb 1938 Director 2003-06-10 UNTIL 2005-01-01 RESIGNED
LAURENCE AMBROSE BROWN Apr 1982 British Director 2006-06-20 UNTIL 2008-04-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROSEHILL ARTS TRUST LIMITED WHITEHAVEN Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
QUAKER HOUSING TRUST LONDON Active FULL 82990 - Other business support service activities n.e.c.
FYLING HALL SCHOOL TRUST LIMITED NORTH YORKSHIRE Active TOTAL EXEMPTION FULL 85200 - Primary education
ST. GABRIELS COURT LIMITED CARLISLE Active MICRO ENTITY 98000 - Residents property management
CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS CARLISLE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CUMBRIA FAMILY SUPPORT LTD PENRITH Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CARLISLE ONE WORLD CENTRE CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CUMBRIA CHRISTIAN LEARNING PENRITH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LILAC PUBLISHING LIMITED CARLISLE ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
CARLISLE EDEN MIND LIMITED CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WORLD HEALTH INNOVATION SUMMIT COMMUNITY INTEREST COMPANY CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
REAL FINANCE LTD CHESTERFIELD ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
A&K HERD LTD CARLISLE ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
INVESTABLY LIMITED BRISTOL ... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BUSINESS FINANCE MARKET LTD NEWTON AYCLIFFE ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Carlisle Key Charity Accounts 2024-01-02 31-03-2023 £278,077 Cash
Carlisle Key Charity Accounts 2022-11-25 31-03-2022 £254,750 Cash
Carlisle Key Filleted accounts for Companies House (small and micro) 2021-12-29 31-03-2021 £200,487 equity
Micro-entity Accounts - CARLISLE KEY 2020-12-16 31-03-2020 £93,237 equity
Micro-entity Accounts - CARLISLE KEY 2019-12-06 31-03-2019 £121,015 equity
Micro-entity Accounts - CARLISLE KEY 2018-10-13 31-03-2018 £130,322 equity
Micro-entity Accounts - CARLISLE KEY 2017-10-20 31-03-2017 £99,560 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARMAC ELECTRICAL LIMITED CARLISLE Active MICRO ENTITY 43210 - Electrical installation
THE MAHARAJ CARLISLE LTD CARLISLE ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
FRESH FOOD SUPPLIES LTD CARLISLE UNITED KINGDOM Active MICRO ENTITY 47210 - Retail sale of fruit and vegetables in specialised stores
SMART CUT CARLISLE LTD CARLISLE UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
PAPRIKA CARLISLE LIMITED CARLISLE UNITED KINGDOM Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
LICK IT CARLISLE LIMITED CARLISLE ENGLAND Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
MNM FOOD LTD CARLISLE UNITED KINGDOM Active NO ACCOUNTS FILED 47210 - Retail sale of fruit and vegetables in specialised stores