COMMUNITY ACTION NEPAL
CARLISLE STC CHARITABLE TRUST

Hellopages » Cumbria » Carlisle » CA1 2RW

Company number 03477884
Status Active
Incorporation Date 9 December 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FIFTEEN ROSEHILL MONTGOMERY WAY, ROSEHILL ESTATE, CARLISLE, CUMBRIA, CA1 2RW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Appointment of Mr Glyn David Utting as a director on 7 March 2015. The most likely internet sites of COMMUNITY ACTION NEPAL are www.communityaction.co.uk, and www.community-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Community Action Nepal is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03477884. Community Action Nepal has been working since 09 December 1997. The present status of the company is Active. The registered address of Community Action Nepal is Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria Ca1 2rw. . HOPKINSON, Philip Hugh is a Secretary of the company. ABSALOM, David is a Director of the company. AYERS, Benjamin is a Director of the company. BRAITHWAITE, Paul is a Director of the company. FORSYTH, Marlene is a Director of the company. FREW, Jeffrey is a Director of the company. GYAWALI, Bachan is a Director of the company. HOPKINSON, Philip Hugh is a Director of the company. HOULDING, Leo is a Director of the company. LORGE, Robert Eliot is a Director of the company. MOONEY, Terence is a Director of the company. PARKIN, Andrew is a Director of the company. POWELL, Philip Richard is a Director of the company. SHRESTHA, Manohar Lal, Prof Dr is a Director of the company. UTTING, Glyn David is a Director of the company. WEBBER, David Brian is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director EVANS, Michael, Dr has been resigned. Director GILLIES, Melville Thomas has been resigned. Director GOLDSMITH, Petra Madeline has been resigned. Director GOODWIN, Stephen John has been resigned. Director HARDING, Michael Christopher has been resigned. Director LOWTH, Mary Elisabeth, Dr has been resigned. Director MCTIERNAN, Daniel Stuart has been resigned. Director MCTIERNAN, Heli Johanna has been resigned. Director WALL, Ian has been resigned. Director WEST, Sheila Valerie has been resigned. Director WILSON, Robert has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HOPKINSON, Philip Hugh
Appointed Date: 30 December 1997

Director
ABSALOM, David
Appointed Date: 28 January 2009
85 years old

Director
AYERS, Benjamin
Appointed Date: 05 September 2014
48 years old

Director
BRAITHWAITE, Paul
Appointed Date: 20 February 2006
79 years old

Director
FORSYTH, Marlene
Appointed Date: 19 December 2013
69 years old

Director
FREW, Jeffrey
Appointed Date: 12 November 1999
68 years old

Director
GYAWALI, Bachan
Appointed Date: 26 October 2003
63 years old

Director
HOPKINSON, Philip Hugh
Appointed Date: 30 December 1997
88 years old

Director
HOULDING, Leo
Appointed Date: 23 April 2007
45 years old

Director
LORGE, Robert Eliot
Appointed Date: 17 March 2002
78 years old

Director
MOONEY, Terence
Appointed Date: 30 December 1997
77 years old

Director
PARKIN, Andrew
Appointed Date: 17 September 2010
71 years old

Director
POWELL, Philip Richard
Appointed Date: 14 September 2015
68 years old

Director
SHRESTHA, Manohar Lal, Prof Dr
Appointed Date: 04 September 2009
77 years old

Director
UTTING, Glyn David
Appointed Date: 07 March 2015
41 years old

Director
WEBBER, David Brian
Appointed Date: 14 September 2015
77 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 December 1997
Appointed Date: 09 December 1997

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 December 1997
Appointed Date: 09 December 1997

Director
EVANS, Michael, Dr
Resigned: 17 March 2002
Appointed Date: 01 December 2000
70 years old

Director
GILLIES, Melville Thomas
Resigned: 24 January 2010
Appointed Date: 30 April 2000
81 years old

Director
GOLDSMITH, Petra Madeline
Resigned: 20 December 2002
Appointed Date: 22 September 2001
48 years old

Director
GOODWIN, Stephen John
Resigned: 05 July 2004
Appointed Date: 23 August 2003
76 years old

Director
HARDING, Michael Christopher
Resigned: 23 April 2007
Appointed Date: 30 December 1997
80 years old

Director
LOWTH, Mary Elisabeth, Dr
Resigned: 19 December 2013
Appointed Date: 12 December 2006
64 years old

Director
MCTIERNAN, Daniel Stuart
Resigned: 25 August 2005
Appointed Date: 23 August 2003
49 years old

Director
MCTIERNAN, Heli Johanna
Resigned: 25 August 2005
Appointed Date: 23 August 2003
48 years old

Director
WALL, Ian
Resigned: 18 December 2006
Appointed Date: 17 March 2002
77 years old

Director
WEST, Sheila Valerie
Resigned: 26 February 2009
Appointed Date: 20 March 2004
70 years old

Director
WILSON, Robert
Resigned: 30 November 2000
Appointed Date: 30 December 1997
82 years old

COMMUNITY ACTION NEPAL Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Apr 2016
Appointment of Mr Glyn David Utting as a director on 7 March 2015
14 Jan 2016
Annual return made up to 9 December 2015 no member list
24 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 86 more events
14 May 1998
New director appointed
14 May 1998
Director resigned
14 May 1998
Secretary resigned
11 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1997
Incorporation