Carlisle Green Room Club Limited CARLISLE


Founded in 1979, Carlisle Green Room Club, classified under reg no. 01455286 is an active company. Currently registered at West Walls Theatre CA3 8UB, Carlisle the company has been in the business for fourty five years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Jason M., Verity R. and Kate S.. Of them, Jason M., Verity R., Kate S. have been with the company the longest, being appointed on 25 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carlisle Green Room Club Limited Address / Contact

Office Address West Walls Theatre
Office Address2 West Walls
Town Carlisle
Post code CA3 8UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01455286
Date of Incorporation Fri, 19th Oct 1979
Industry Operation of arts facilities
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Jason M.

Position: Director

Appointed: 25 July 2023

Verity R.

Position: Director

Appointed: 25 July 2023

Kate S.

Position: Director

Appointed: 25 July 2023

Sandra W.

Position: Director

Appointed: 10 December 2019

Resigned: 25 July 2023

Anne W.

Position: Secretary

Appointed: 15 September 2015

Resigned: 25 July 2023

Rosemary B.

Position: Director

Appointed: 31 October 2012

Resigned: 07 September 2019

James S.

Position: Director

Appointed: 18 September 2012

Resigned: 17 October 2017

Rose B.

Position: Secretary

Appointed: 18 September 2012

Resigned: 15 September 2015

Frank C.

Position: Director

Appointed: 13 September 2011

Resigned: 04 September 2012

David W.

Position: Director

Appointed: 13 September 2011

Resigned: 25 July 2023

Patricia H.

Position: Secretary

Appointed: 19 September 2010

Resigned: 18 September 2012

Ian T.

Position: Director

Appointed: 15 September 2009

Resigned: 02 March 2011

Timothy P.

Position: Director

Appointed: 23 September 2008

Resigned: 13 September 2011

Ann S.

Position: Director

Appointed: 11 September 2007

Resigned: 31 October 2012

Andrew B.

Position: Director

Appointed: 11 September 2007

Resigned: 23 September 2008

Sharron B.

Position: Director

Appointed: 11 September 2007

Resigned: 25 March 2011

Robert M.

Position: Director

Appointed: 11 September 2007

Resigned: 23 September 2008

Sarah T.

Position: Director

Appointed: 13 September 2005

Resigned: 11 September 2007

Michael B.

Position: Director

Appointed: 13 September 2005

Resigned: 02 April 2008

Dennis W.

Position: Director

Appointed: 29 October 2002

Resigned: 13 September 2005

Hilda S.

Position: Director

Appointed: 17 September 2002

Resigned: 01 May 2004

Jenifer G.

Position: Director

Appointed: 17 September 2002

Resigned: 11 September 2007

Andrew B.

Position: Director

Appointed: 25 September 2001

Resigned: 01 May 2004

Timothy P.

Position: Director

Appointed: 02 November 2000

Resigned: 25 September 2001

Margaret M.

Position: Director

Appointed: 08 September 1998

Resigned: 16 September 2003

David M.

Position: Director

Appointed: 13 September 1994

Resigned: 25 September 2001

Derek W.

Position: Director

Appointed: 14 September 1993

Resigned: 03 August 2000

Barbara W.

Position: Secretary

Appointed: 15 September 1992

Resigned: 19 September 2010

John N.

Position: Director

Appointed: 19 September 1991

Resigned: 15 September 2009

John M.

Position: Director

Appointed: 19 September 1991

Resigned: 02 March 2011

Patrick B.

Position: Director

Appointed: 19 September 1991

Resigned: 13 September 1994

Elizabeth H.

Position: Director

Appointed: 19 September 1991

Resigned: 08 September 1998

Phillip D.

Position: Director

Appointed: 19 September 1991

Resigned: 25 September 2001

Thomas S.

Position: Director

Appointed: 19 September 1991

Resigned: 15 September 1992

Rosemary B.

Position: Secretary

Appointed: 19 September 1991

Resigned: 15 September 1992

Timothy P.

Position: Director

Appointed: 19 September 1991

Resigned: 14 September 1993

People with significant control

The register of PSCs that own or control the company includes 5 names. As we researched, there is Kate S. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Jason M. This PSC has significiant influence or control over the company,. Moving on, there is Verity R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Kate S.

Notified on 25 July 2023
Nature of control: significiant influence or control

Jason M.

Notified on 25 July 2023
Nature of control: significiant influence or control

Verity R.

Notified on 25 July 2023
Nature of control: significiant influence or control

Sandra W.

Notified on 30 September 2021
Ceased on 25 July 2023
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 25 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand21 21843 998
Current Assets24 83251 243
Debtors2 1335 764
Net Assets Liabilities116 010142 811
Other Debtors416550
Property Plant Equipment98 34594 905
Total Inventories1 4811 481
Other
Charitable Expenditure42 21335 686
Charitable Support Costs 35 686
Charity Funds116 010142 811
Charity Registration Number England Wales 516 695
Donations Legacies107 
Expenditure45 81048 905
Income Endowments42 70075 706
Income From Charitable Activities32 50955 512
Income From Other Trading Activities3 4174 399
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-3 11026 801
Other Income6 66715 795
Accrued Liabilities Deferred Income7 1671 752
Accumulated Depreciation Impairment Property Plant Equipment117 691121 931
Additions Other Than Through Business Combinations Property Plant Equipment 800
Creditors7 1673 337
Depreciation Rate Used For Property Plant Equipment 15
Increase From Depreciation Charge For Year Property Plant Equipment 4 240
Net Current Assets Liabilities17 66547 906
Prepayments Accrued Income1 7175 136
Property Plant Equipment Gross Cost216 036216 836
Raw Materials Consumables1 4811 481
Total Assets Less Current Liabilities116 010142 811
Trade Creditors Trade Payables 1 585
Trade Debtors Trade Receivables 78

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, December 2023
Free Download (16 pages)

Company search