UKBizDB.co.uk

CARTER & CORSON PARTNERSHIP LIMITED

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

This company is commonly known as Carter & Corson Partnership Limited. The company was founded 24 years ago and was given the registration number 03839491. The firm's registered office is in WILMSLOW. You can find them at 2nd Floor, Building A, Barons Court, Manchester Road, Wilmslow, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CARTER & CORSON PARTNERSHIP LIMITED
Company Number:03839491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Building A, Barons Court, Manchester Road, Wilmslow, Cheshire, England, SK9 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, King Street, Knutsford, England, WA16 6DW

Secretary18 September 2023Active
20 Oxford Road, Altrincham, WA14 2EB

Director10 September 1999Active
20 Oxford Road, Altrincham, WA14 2EB

Secretary10 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 1999Active
57 Valley Road, Stockport, SK4 2DB

Director10 September 1999Active
The Coach House, 1 Bridgewater Embankment, Altrincham, WA14 4GY

Director01 September 2012Active
The Coach House, 1 Bridgewater Embankment, Altrincham, WA14 4GY

Director01 September 2011Active
2nd Floor, Building A, Barons Court, Manchester Road, Wilmslow, England, SK9 1BQ

Director03 April 2017Active
25, King Street, Knutsford, England, WA16 6DW

Director05 April 2017Active

People with Significant Control

Mrs Hazel Jayne Carter-Showell
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:25, King Street, Knutsford, England, WA16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person secretary company with name date.

Download
2023-09-18Officers

Termination secretary company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Address

Move registers to sail company with new address.

Download
2022-05-23Address

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

Download
2022-05-23Address

Change sail address company with new address.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Address

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

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-01Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Mortgage

Mortgage satisfy charge full.

Download
2017-05-20Mortgage

Mortgage satisfy charge full.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.