CUMBRIA COUNCIL FOR VOLUNTARY SERVICE
PENRITH

Hellopages » Cumbria » Eden » CA11 9GQ

Company number 06178269
Status Active
Incorporation Date 22 March 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 HOBSON COURT, GILLAN WAY, PENRITH, CUMBRIA, CA11 9GQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Termination of appointment of Karen Maria Bowen as a secretary on 31 March 2017; Appointment of Miss Laura Ann Cadman as a secretary on 1 April 2017. The most likely internet sites of CUMBRIA COUNCIL FOR VOLUNTARY SERVICE are www.cumbriacouncilforvoluntary.co.uk, and www.cumbria-council-for-voluntary.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Langwathby Rail Station is 4.7 miles; to Lazonby & Kirkoswald Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cumbria Council For Voluntary Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06178269. Cumbria Council For Voluntary Service has been working since 22 March 2007. The present status of the company is Active. The registered address of Cumbria Council For Voluntary Service is 6 Hobson Court Gillan Way Penrith Cumbria Ca11 9gq. . CADMAN, Laura Ann is a Secretary of the company. COPE, Robin Michael is a Director of the company. DIXON, Lesley is a Director of the company. IRVING, Lorraine is a Director of the company. RAMSHAW, Colin is a Director of the company. STEWART, Paul Gilbert Johnstone is a Director of the company. THACKRAY, David Ireland is a Director of the company. THORRINGTON, Simon Thomas is a Director of the company. WOLFENDEN, Alexandra is a Director of the company. Secretary BOWEN, Karen Maria has been resigned. Director ARMSTRONG, Faye Louise has been resigned. Director BELL, Thomas Matthew, Dr has been resigned. Director BENDELOW, Victor Carl has been resigned. Director BLACK, Patricia has been resigned. Director BRADBURY, Peter has been resigned. Director BROOK, Valerie Patricia has been resigned. Director CARTNER, Keith James has been resigned. Director CHENG, Linda has been resigned. Director COOKSON, Paul has been resigned. Director COULTHARD, Leonard has been resigned. Director DAVIES, Laura has been resigned. Director DAY, Sue has been resigned. Director EVASON, Stuart Anthony, Reverend has been resigned. Director GLOVER, Colin William has been resigned. Director GUEST, Zoe Louise has been resigned. Director HIRD, Norman Leslie has been resigned. Director HORNE, Helen Marion has been resigned. Director JEPSON, Martin has been resigned. Director KERR, Elizabeth Anne has been resigned. Director LEONARD, Patrick Joseph, Dr has been resigned. Director NASMYTH, Helena Lalik has been resigned. Director ORMEROD, Daryl has been resigned. Director OSBORNE, Joanna Mary has been resigned. Director PAGE, Susan Marie has been resigned. Director PARKIN, Linda has been resigned. Director RICHARDSON, David Anthony has been resigned. Director RIDDLE, Jessica has been resigned. Director STOCKER, Joan Elizabeth has been resigned. Director SUTTON, Jennifer Ann has been resigned. Director WEATHERALL, Penelope Anne has been resigned. Director WEIR, John Stanley has been resigned. Director WOOFF, Eric Stanley Charles has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
CADMAN, Laura Ann
Appointed Date: 01 April 2017

Director
COPE, Robin Michael
Appointed Date: 19 November 2016
68 years old

Director
DIXON, Lesley
Appointed Date: 07 November 2013
63 years old

Director
IRVING, Lorraine
Appointed Date: 19 November 2016
64 years old

Director
RAMSHAW, Colin
Appointed Date: 19 November 2016
75 years old

Director
STEWART, Paul Gilbert Johnstone
Appointed Date: 19 November 2016
64 years old

Director
THACKRAY, David Ireland
Appointed Date: 19 November 2016
80 years old

Director
THORRINGTON, Simon Thomas
Appointed Date: 07 November 2013
68 years old

Director
WOLFENDEN, Alexandra
Appointed Date: 05 November 2015
49 years old

Resigned Directors

Secretary
BOWEN, Karen Maria
Resigned: 31 March 2017
Appointed Date: 22 March 2007

Director
ARMSTRONG, Faye Louise
Resigned: 28 February 2012
Appointed Date: 16 September 2010
48 years old

Director
BELL, Thomas Matthew, Dr
Resigned: 16 October 2014
Appointed Date: 23 June 2008
89 years old

Director
BENDELOW, Victor Carl
Resigned: 12 April 2010
Appointed Date: 22 July 2009
78 years old

Director
BLACK, Patricia
Resigned: 16 September 2010
Appointed Date: 02 April 2007
79 years old

Director
BRADBURY, Peter
Resigned: 30 January 2013
Appointed Date: 16 September 2010
57 years old

Director
BROOK, Valerie Patricia
Resigned: 22 September 2011
Appointed Date: 21 August 2008
75 years old

Director
CARTNER, Keith James
Resigned: 29 November 2016
Appointed Date: 05 November 2015
67 years old

Director
CHENG, Linda
Resigned: 22 June 2008
Appointed Date: 02 April 2007
78 years old

Director
COOKSON, Paul
Resigned: 08 August 2015
Appointed Date: 11 October 2012
72 years old

Director
COULTHARD, Leonard
Resigned: 20 March 2012
Appointed Date: 21 August 2008
77 years old

Director
DAVIES, Laura
Resigned: 10 June 2015
Appointed Date: 07 November 2013
59 years old

Director
DAY, Sue
Resigned: 22 July 2009
Appointed Date: 02 April 2007
80 years old

Director
EVASON, Stuart Anthony, Reverend
Resigned: 06 November 2007
Appointed Date: 22 March 2007
81 years old

Director
GLOVER, Colin William
Resigned: 16 September 2010
Appointed Date: 02 April 2007
68 years old

Director
GUEST, Zoe Louise
Resigned: 16 September 2010
Appointed Date: 23 June 2008
54 years old

Director
HIRD, Norman Leslie
Resigned: 16 October 2014
Appointed Date: 23 June 2008
66 years old

Director
HORNE, Helen Marion
Resigned: 12 September 2015
Appointed Date: 16 September 2010
80 years old

Director
JEPSON, Martin
Resigned: 07 November 2013
Appointed Date: 22 September 2011
72 years old

Director
KERR, Elizabeth Anne
Resigned: 23 June 2008
Appointed Date: 02 April 2007
86 years old

Director
LEONARD, Patrick Joseph, Dr
Resigned: 16 October 2014
Appointed Date: 23 June 2008
67 years old

Director
NASMYTH, Helena Lalik
Resigned: 16 October 2014
Appointed Date: 23 June 2008
73 years old

Director
ORMEROD, Daryl
Resigned: 10 June 2015
Appointed Date: 11 October 2012
43 years old

Director
OSBORNE, Joanna Mary
Resigned: 19 November 2016
Appointed Date: 22 May 2012
59 years old

Director
PAGE, Susan Marie
Resigned: 18 November 2016
Appointed Date: 19 June 2014
67 years old

Director
PARKIN, Linda
Resigned: 02 December 2010
Appointed Date: 22 July 2009
76 years old

Director
RICHARDSON, David Anthony
Resigned: 19 November 2016
Appointed Date: 14 September 2009
81 years old

Director
RIDDLE, Jessica
Resigned: 23 June 2008
Appointed Date: 22 March 2007
86 years old

Director
STOCKER, Joan Elizabeth
Resigned: 19 December 2014
Appointed Date: 16 September 2010
81 years old

Director
SUTTON, Jennifer Ann
Resigned: 19 November 2016
Appointed Date: 16 October 2014
60 years old

Director
WEATHERALL, Penelope Anne
Resigned: 23 June 2008
Appointed Date: 02 April 2007
76 years old

Director
WEIR, John Stanley
Resigned: 23 June 2008
Appointed Date: 02 April 2007
78 years old

Director
WOOFF, Eric Stanley Charles
Resigned: 23 June 2008
Appointed Date: 22 March 2007
101 years old

Persons With Significant Control

Miss Laura Ann Cadman
Notified on: 22 March 2017
41 years old
Nature of control: Has significant influence or control

CUMBRIA COUNCIL FOR VOLUNTARY SERVICE Events

26 Apr 2017
Confirmation statement made on 22 March 2017 with updates
26 Apr 2017
Termination of appointment of Karen Maria Bowen as a secretary on 31 March 2017
26 Apr 2017
Appointment of Miss Laura Ann Cadman as a secretary on 1 April 2017
30 Dec 2016
Group of companies' accounts made up to 31 March 2016
05 Dec 2016
Termination of appointment of Keith James Cartner as a director on 29 November 2016
...
... and 105 more events
18 May 2007
New director appointed
18 May 2007
New director appointed
18 May 2007
New director appointed
18 May 2007
New director appointed
22 Mar 2007
Incorporation

CUMBRIA COUNCIL FOR VOLUNTARY SERVICE Charges

19 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: L/H premises k/a unit 6, hobson court, penrith 40 business…
19 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H premises k/a 27 spencer street, carlisle t/no CU197713…
19 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H premises k/a 12A selby terrace, maryport t/no CU191798…