UKBizDB.co.uk

CARMEL (GROUP) LIMITED

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

This company is commonly known as Carmel (group) Limited. The company was founded 12 years ago and was given the registration number 07863120. The firm's registered office is in EPSOM. You can find them at Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARMEL (GROUP) LIMITED
Company Number:07863120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit A Blenheim House, 1 Blenheim Road, Epsom, Surrey, KT19 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Secretary01 February 2016Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director15 April 2019Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director19 March 2024Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director25 November 2021Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director01 October 2022Active
Midland House, Midland Place, Chesterfiled, England, S43 4FR

Director23 January 2020Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director28 November 2011Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, England, K19 9BE

Director24 March 2022Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director02 October 2013Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director02 October 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 November 2011Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director15 April 2019Active
Carmel (Uk) Limited, Midland House, Midland Place, Barlborough, Chesterfield, United Kingdom, S43 4FR

Director15 April 2019Active

People with Significant Control

The Trustees Of The Carmel Group Limited
Notified on:17 December 2019
Status:Active
Country of residence:England
Address:Unit A Blenheim House, Blenheim Road, Epsom, England, KT19 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Charles Tippetts
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-06-02Capital

Capital alter shares subdivision.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Accounts

Accounts with accounts type group.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.