CARLISLE EDEN MIND LIMITED

Address:
27 Spencer Street, Carlisle, Cumbria, CA1 1BE, England

CARLISLE EDEN MIND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05689607. The registration start date is January 27, 2006. The current status is Active.

Company Overview

Company Number 05689607
Company Name CARLISLE EDEN MIND LIMITED
Registered Address 27 Spencer Street
Carlisle
Cumbria
CA1 1BE
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-01-27
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-10
Returns Last Update 2016-01-13
Confirmation Statement Due Date 2021-02-24
Confirmation Statement Last Update 2020-01-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 27 SPENCER STREET
Post Town CARLISLE
County CUMBRIA
Post Code CA1 1BE
Country ENGLAND

Companies with the same post code

Entity Name Office Address
EDWARD & AMAURY LTD 17 Spencer Street, Carlisle, Cumbria, CA1 1BE, United Kingdom
PALOMINO ADVERTISING LIMITED 23 Spencer Street, Carlisle, CA1 1BE

Companies with the same post town

Entity Name Office Address
PETRICA SERVICES LTD 6 Broadoaks Grange, Carlisle, Cumbria, CA1 2TA, United Kingdom
EB PROMOTIONS LTD 9 Chertsey Grove, Carlisle, Cumbria, CA1 2QY, United Kingdom
FACE MASK WAREHOUSE LTD 10 Latrigg Road, Carlisle, CA2 7FD, United Kingdom
A & M AUTOS CUMBRIA LTD Unit N Kingmoor Properties, Lower Harker, Carlisle, Cumbria, CA6 4RF, United Kingdom
BRANDING ANTS LTD 19 Belah Road, Carlisle, Cumbria, CA3 9RE, United Kingdom
CUMBRIA UNLOCKED CIC 32 Herbert Street, Carlisle, CA1 2QE, United Kingdom
LJACKSON CONSTRUCTION LTD 37 Helvellyn Rise, Carlisle, Cumbria, CA26QL, England
ALLAN KIRKBRIDE PVC WINDOWS & DOORS LIMITED 398 Warwick Road, Carlisle, CA1 2RU, United Kingdom
PMM LTD 54 Stonehouse Park, Thursby, Carlisle, Cumbria, CA5 6NS, United Kingdom
KLEENAIR LTD 54 Valley Drive, Carlisle, CA1 3TR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EDWARDS, Sophie Amy Secretary (Active) 27 Spencer Street, Carlisle, Cumbria, England, CA1 1BE /
1 January 2016
/
BUCKLEY, Janet Barbara Director (Active) 18 Jefferson Garth, Greystoke, Penrith, Cumbria, CA11 0UA January 1946 /
1 March 2006
British /
United Kingdom
Voluntary Sector
BUSHI, Ruth Director (Active) 47 Bank Street, Carlisle, United Kingdom, CA3 8HJ October 1975 /
27 November 2017
British /
United Kingdom
Journalist
DIXON, Elizabeth Director (Active) 27 Spencer Street, Carlisle, Cumbria, England, CA1 1BE August 1949 /
8 May 2014
British /
England
Retired
MAGUIRE, Louise Director (Active) 27 Spencer Street, Carlisle, Cumbria, England, CA1 1BE June 1971 /
27 November 2017
British /
United Kingdom
Manager
JOHNSTON, Alison Mary Secretary (Resigned) 47 Bank Street, Carlisle, CA3 8HJ /
27 January 2015
/
WOOD, Christopher Secretary (Resigned) The Bulls Head, Shap, Penrith, Cumbria, England, CA10 3NG /
27 January 2006
/
ASHTON, Paul Director (Resigned) Rowan House, St Andrews Place, Penrith, Cumbria, England, CA11 7AU April 1973 /
14 February 2012
British /
United Kingdom
Unemployed
BATY, Margaret Mary Director (Resigned) 11 Hanover Court, Penrith, Penrith, Cumbria, CA11 7LJ February 1943 /
1 June 2009
British /
England
Voluntary Sector
DINNIN, Sheila Mary Director (Resigned) 64a Stricklandgate, Penrith, Cumbria, CA11 7NJ January 1951 /
27 January 2006
British /
United Kingdom
Housewife
DONALD, Paul Director (Resigned) Corney House, Corney Place, Penrith, Cumbria, CA11 7PY December 1970 /
27 January 2006
British /
United Kingdom
Writer
GRAVES, Norma Joyce Director (Resigned) 11 Cross Lane, Penrith, Cumbria, CA11 9EW July 1925 /
1 March 2006
British /
United Kingdom
Voluntary Sector
HERBERT, Mary Jane Director (Resigned) The Beeches, Brampton, Appleby, Cumbria, CA16 6JS September 1928 /
1 March 2006
British /
Retired Headteacher
JANSZ, Beltran Henry Director (Resigned) 47 Bank Street, Carlisle, England, CA3 8HJ September 1952 /
1 May 2012
British /
Great Britain
Finance Administrator
JANSZ, Ben Director (Resigned) Abbey Gate House, The Abbey, Carlisle, CA3 8TZ September 1952 /
12 April 2007
British /
England
Finance Administator
LEATHER, Brian Director (Resigned) 59 Knowe Park Avenue, Carlisle, Cumbria, England, CA3 9EN April 1941 /
10 March 2011
British /
England
Retired
ORGAN, Liam Director (Resigned) Hare House, Sleagill, Penrith, Cumbria, England, CA10 3HD September 1971 /
24 July 2014
British /
England
Consultant
RUSHTON, Susan Jane Director (Resigned) 47 Bank Street, Carlisle, CA3 8HJ May 1957 /
24 February 2014
British /
England
Retired
SHUTTLEWORTH, Valerie Mary Director (Resigned) Maple House, Newton Reigny, Penrith, Cumbria, CA11 0AY June 1944 /
1 March 2006
British /
Voluntary Sector
SPARLING, Lois Katharine Director (Resigned) 47 Bank Street, Carlisle, CA3 8HJ July 1966 /
19 July 2016
British /
England
Marketing
THOMPSON, Sandra June Director (Resigned) Croyland House, Alexandra Road, Penrith, Penrith, Cumbria, CA11 9AJ February 1947 /
1 September 2008
British /
England
Retired
EDEN MIND LIMITED Director (Resigned) None, 5 Burnbanks, Bampton, Penrith, Cumbria, CA10 2RW /
1 September 2008
/
JIM ROCKS Director (Resigned) 488 London Road, Carlisle, Cumbria, England, CA1 3EJ /
13 May 2010
/
MARGARET JONES Director (Resigned) None, Nooklane Head, Dalston, Carlisle, Cumbria, England, CA5 7JR /
13 May 2010
/
VIVIENNE LEWIS Director (Resigned) 5 Burnbanks, Bampton, Penrith, Cumbria, CA10 2RW /
1 June 2009
/

Competitor

Search similar business entities

Post Town CARLISLE
Post Code CA1 1BE
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on CARLISLE EDEN MIND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches