UKBizDB.co.uk

CARLEYS INHERITANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carleys Inheritance Services Limited. The company was founded 15 years ago and was given the registration number 06915505. The firm's registered office is in GRAVESEND. You can find them at St. James House, 8 Overcliffe, Gravesend, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARLEYS INHERITANCE SERVICES LIMITED
Company Number:06915505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director01 January 2023Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director01 January 2019Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director26 May 2009Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director26 May 2009Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director26 May 2009Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director01 June 2012Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director26 May 2009Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director26 May 2009Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director01 January 2021Active

People with Significant Control

Mrs Claire Marie Ralph
Notified on:01 January 2023
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tanja Lawes
Notified on:01 January 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucie Boaler
Notified on:01 January 2023
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Second Floor South, The Fitted Rigging House, Chatham, England, ME4 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-04-22Address

Change registered office address company with date old address new address.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.