EAST CUMBRIA FAMILY SUPPORT ASSOCIATION
PENRITH

Hellopages » Cumbria » Eden » CA11 9EH

Company number 04151545
Status Active
Incorporation Date 31 January 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OFFICE, MARDALE ROAD, PENRITH, CUMBRIA, CA11 9EH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Reverand Nicholas Richard Brook Mark as a director on 21 October 2016. The most likely internet sites of EAST CUMBRIA FAMILY SUPPORT ASSOCIATION are www.eastcumbriafamilysupport.co.uk, and www.east-cumbria-family-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Langwathby Rail Station is 4.6 miles; to Lazonby & Kirkoswald Rail Station is 6.6 miles; to Armathwaite Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Cumbria Family Support Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04151545. East Cumbria Family Support Association has been working since 31 January 2001. The present status of the company is Active. The registered address of East Cumbria Family Support Association is The Office Mardale Road Penrith Cumbria Ca11 9eh. . HUTTON, Pamela Mary is a Secretary of the company. BUCKELY, Allan is a Director of the company. HARRINGTON, Peter Taylor is a Director of the company. MARK, Nicholas Richard Brook, Reverand is a Director of the company. METCALF, Dorothy Anne is a Director of the company. MORLAND, Karen is a Director of the company. TAYLOR, Jane Hilary Margaret, Professor is a Director of the company. YOUNG, Marija is a Director of the company. Secretary BALDWIN, Alison Jane has been resigned. Secretary HUGGETT, Jane Caroline has been resigned. Director BURROW, John Keith, Reverend has been resigned. Director COTTON, Barbara has been resigned. Director DAWSON, Patricia Mary has been resigned. Director HERBERT, Mary Jane has been resigned. Director HETHERINGTON, Judith Elizabeth has been resigned. Director HIGGINS, Kathleen Rene has been resigned. Director LEWIS, Menna has been resigned. Director LONGSHAW, Andrew, Reverend has been resigned. Director MILLER, David has been resigned. Director RAY, Elizabeth has been resigned. Director ROSTRON, Angela Cathrine has been resigned. Director RULTON, Joy Mary, Reverend has been resigned. Director SIMPSON, Vivianne Catherine has been resigned. Director TOLL, Peter Markie has been resigned. Director TRAFFORD, Susan has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HUTTON, Pamela Mary
Appointed Date: 12 November 2012

Director
BUCKELY, Allan
Appointed Date: 04 November 2013
82 years old

Director
HARRINGTON, Peter Taylor
Appointed Date: 24 March 2006
54 years old

Director
MARK, Nicholas Richard Brook, Reverand
Appointed Date: 21 October 2016
73 years old

Director
METCALF, Dorothy Anne
Appointed Date: 12 January 2015
71 years old

Director
MORLAND, Karen
Appointed Date: 08 November 2010
54 years old

Director
TAYLOR, Jane Hilary Margaret, Professor
Appointed Date: 12 July 2007
83 years old

Director
YOUNG, Marija
Appointed Date: 31 January 2001
68 years old

Resigned Directors

Secretary
BALDWIN, Alison Jane
Resigned: 18 October 2011
Appointed Date: 31 January 2001

Secretary
HUGGETT, Jane Caroline
Resigned: 12 November 2012
Appointed Date: 18 October 2011

Director
BURROW, John Keith, Reverend
Resigned: 12 July 2006
Appointed Date: 22 September 2003
77 years old

Director
COTTON, Barbara
Resigned: 18 April 2013
Appointed Date: 10 October 2005
82 years old

Director
DAWSON, Patricia Mary
Resigned: 10 October 2005
Appointed Date: 31 January 2001
91 years old

Director
HERBERT, Mary Jane
Resigned: 12 July 2007
Appointed Date: 04 July 2005
97 years old

Director
HETHERINGTON, Judith Elizabeth
Resigned: 23 January 2003
Appointed Date: 31 January 2001
79 years old

Director
HIGGINS, Kathleen Rene
Resigned: 22 March 2007
Appointed Date: 15 July 2002
80 years old

Director
LEWIS, Menna
Resigned: 17 October 2014
Appointed Date: 03 September 2010
69 years old

Director
LONGSHAW, Andrew, Reverend
Resigned: 21 October 2016
Appointed Date: 28 November 2011
65 years old

Director
MILLER, David
Resigned: 19 March 2013
Appointed Date: 05 September 2011
78 years old

Director
RAY, Elizabeth
Resigned: 01 September 2010
Appointed Date: 25 January 2005
79 years old

Director
ROSTRON, Angela Cathrine
Resigned: 12 October 2012
Appointed Date: 06 September 2007
79 years old

Director
RULTON, Joy Mary, Reverend
Resigned: 29 July 2004
Appointed Date: 31 January 2001
68 years old

Director
SIMPSON, Vivianne Catherine
Resigned: 21 October 2016
Appointed Date: 31 January 2001
85 years old

Director
TOLL, Peter Markie
Resigned: 10 October 2005
Appointed Date: 31 January 2001
94 years old

Director
TRAFFORD, Susan
Resigned: 09 May 2011
Appointed Date: 03 September 2010
70 years old

EAST CUMBRIA FAMILY SUPPORT ASSOCIATION Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
11 Nov 2016
Total exemption full accounts made up to 31 March 2016
01 Nov 2016
Appointment of Reverand Nicholas Richard Brook Mark as a director on 21 October 2016
31 Oct 2016
Termination of appointment of Andrew Longshaw as a director on 21 October 2016
31 Oct 2016
Termination of appointment of Vivianne Catherine Simpson as a director on 21 October 2016
...
... and 68 more events
07 Feb 2003
Annual return made up to 31/01/03
  • 363(288) ‐ Director resigned

19 Nov 2002
Total exemption full accounts made up to 31 March 2002
05 Mar 2002
Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed

20 Dec 2001
Accounting reference date extended from 31/01/02 to 31/03/02
31 Jan 2001
Incorporation