ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Queer Cumbria Cic

Queer Cumbria Cic is an active company incorporated on 21 August 2023 with the registered office located in Carlisle, Cumbria. Queer Cumbria Cic was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
15085344
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 4 months
Incorporated 21 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 August 2025 (4 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 21 Aug31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
The Closet
89 English Street
Carlisle
CA3 8LU
England
Address changed on 29 Oct 2025 (2 months ago)
Previous address was The Closet 89 English Street Carlisle CA3 8LU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Artist • English • Lives in England • Born in Feb 2002
Director • General Manager • English • Lives in England • Born in Oct 1994
Director • Producer • English • Lives in England • Born in Apr 1997
Director • Illustrator • British • Lives in England • Born in Nov 1995
Steven Mark Westgarth
PSC • English • Lives in England • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£26.45K
Turnover
Unreported
Employees
Unreported
Total Assets
£26.45K
Total Liabilities
£0
Net Assets
£26.45K
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
2 Months Ago on 29 Oct 2025
Registered Address Changed
2 Months Ago on 29 Oct 2025
Confirmation Submitted
2 Months Ago on 28 Oct 2025
Steven Mark Westgarth Resigned
2 Months Ago on 28 Oct 2025
Ms Emily Ford Appointed
2 Months Ago on 28 Oct 2025
Emily Ford Resigned
2 Months Ago on 28 Oct 2025
Full Accounts Submitted
7 Months Ago on 20 May 2025
Beth Lamb Resigned
8 Months Ago on 9 May 2025
Steven Mark Westgarth (PSC) Resigned
8 Months Ago on 5 May 2025
Steven Mark Westgarth (PSC) Appointed
2 Years Ago on 1 Jan 2024
Get Credit Report
Discover Queer Cumbria Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Closet 89 English Street Carlisle CA3 8LU England to The Closet 89 English Street Carlisle CA3 8LU on 29 October 2025
Submitted on 29 Oct 2025
Registered office address changed from 25 King Street Whitehaven CA28 7JN England to The Closet 89 English Street Carlisle CA3 8LU on 29 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Emily Ford as a secretary on 28 October 2025
Submitted on 28 Oct 2025
Appointment of Ms Emily Ford as a director on 28 October 2025
Submitted on 28 Oct 2025
Termination of appointment of Steven Mark Westgarth as a director on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 20 August 2025 with no updates
Submitted on 28 Oct 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 20 May 2025
Termination of appointment of Beth Lamb as a director on 9 May 2025
Submitted on 9 May 2025
Appointment of Hannah Rose Kessler as a director on 5 May 2025
Submitted on 5 May 2025
Appointment of Miles Elliot Dyson as a director on 5 May 2025
Submitted on 5 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year