Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CRFM Cic
CRFM Cic is an active company incorporated on 23 March 2019 with the registered office located in Carlisle, Cumbria. CRFM Cic was registered 6 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
11900472
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
6 years
Incorporated
23 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2025
(9 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(2 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about CRFM Cic
Contact
Update Details
Address
The John Myers Studios Unit 43 Enterprise Centre
James Street
Carlisle
CA2 5BB
United Kingdom
Address changed on
31 Mar 2025
(9 months ago)
Previous address was
Companies in CA2 5BB
Telephone
Unreported
Email
Unreported
Website
Bordercityradioclub.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Keren Bentley
Director • British • Lives in UK • Born in Aug 1967
Darrell Noel Thomas
Director • Self Employed • British • Lives in UK • Born in Nov 1962
Steven John William Bowditch
Director • Retired • British • Lives in UK • Born in Apr 1947
Lorraine Usher
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carlisle Mencap Limited
Steven John William Bowditch is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 3 (+150%)
Total Assets
£13.79K
Increased by £3.79K (+38%)
Total Liabilities
-£8.21K
Decreased by £2.66K (-24%)
Net Assets
£5.59K
Increased by £6.46K (-742%)
Debt Ratio (%)
60%
Decreased by 49.19% (-45%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
6 Days Ago on 3 Jan 2026
Lindsey Kerr Resigned
9 Days Ago on 31 Dec 2025
Colin Carter Resigned
7 Months Ago on 22 May 2025
Confirmation Submitted
9 Months Ago on 4 Apr 2025
Inspection Address Changed
9 Months Ago on 31 Mar 2025
Lorraine Usher Appointed
10 Months Ago on 24 Feb 2025
Keren Bentley Resigned
10 Months Ago on 24 Feb 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover CRFM Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Lindsey Kerr as a director on 31 December 2025
Submitted on 6 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 3 Jan 2026
Termination of appointment of Colin Carter as a director on 22 May 2025
Submitted on 27 May 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 4 Apr 2025
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 31 Mar 2025
Appointment of Lorraine Usher as a secretary on 24 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Keren Bentley as a secretary on 24 February 2025
Submitted on 25 Feb 2025
Change of name
Submitted on 20 Dec 2024
Certificate of change of name
Submitted on 20 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 18 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs