UKBizDB.co.uk

CARROT PHARMA RECRUITMENT LTD

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

This company is commonly known as Carrot Pharma Recruitment Ltd. The company was founded 17 years ago and was given the registration number 05959235. The firm's registered office is in STOCKPORT. You can find them at 205 Woodford Road, Woodford, Stockport, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CARROT PHARMA RECRUITMENT LTD
Company Number:05959235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:205 Woodford Road, Woodford, Stockport, Cheshire, England, SK7 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, 8a High Street, Cosham, Portsmouth, England, PO6 3BZ

Director19 May 2023Active
Compass House, 8a High Street, Cosham, Portsmouth, England, PO6 3BZ

Director19 May 2023Active
1 Waterside, Station Road, Harpenden, England, AL5 4US

Secretary06 October 2006Active
1 Waterside, Station Road, Harpenden, England, AL5 4US

Director02 January 2007Active
1 Waterside, Station Road, Harpenden, England, AL5 4US

Director06 October 2006Active

People with Significant Control

Compass Recruitment Solutions Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:8a, High Street, Portsmouth, England, PO6 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Anderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:1 Waterside, Station Road, Harpenden, England, AL5 4US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Jane Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:1 Waterside, Station Road, Harpenden, England, AL5 4US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-30Incorporation

Memorandum articles.

Download
2023-05-27Capital

Capital name of class of shares.

Download
2023-05-23Address

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

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-22Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.