CARRINGTON HOUSE LTD

Register to unlock more data on OkredoRegister

CARRINGTON HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06868883

Incorporation date

03/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Vandyke Road, Leighton Buzzard LU7 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2009)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/08/2025
Registration of charge 068688830003, created on 2025-08-05
dot icon20/08/2025
Registration of charge 068688830004, created on 2025-08-05
dot icon07/08/2025
Registered office address changed from 45 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE to 143 Vandyke Road Leighton Buzzard LU7 3HQ on 2025-08-07
dot icon06/08/2025
Satisfaction of charge 2 in full
dot icon06/08/2025
Satisfaction of charge 1 in full
dot icon06/08/2025
Cessation of Anil Khosla as a person with significant control on 2025-08-05
dot icon06/08/2025
Change of details for Mrs Georgina Seaton as a person with significant control on 2025-08-05
dot icon06/08/2025
Termination of appointment of Anil Khosla as a director on 2025-08-05
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon30/07/2025
Change of details for Mrs Georgina Seaton as a person with significant control on 2025-07-30
dot icon04/06/2025
Confirmation statement made on 2025-04-03 with updates
dot icon23/04/2025
Accounts for a medium company made up to 2024-04-30
dot icon18/04/2024
Full accounts made up to 2023-04-30
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon03/05/2023
Full accounts made up to 2022-04-30
dot icon01/06/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon22/04/2022
Full accounts made up to 2021-04-30
dot icon24/07/2021
Full accounts made up to 2020-04-30
dot icon10/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon04/05/2013
Compulsory strike-off action has been discontinued
dot icon03/05/2013
Full accounts made up to 2012-04-30
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/06/2010
Capitals not rolled up
dot icon18/06/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon18/06/2010
Director's details changed for Ms Georgina Thandi on 2009-10-01
dot icon06/05/2010
Appointment of Mr Anil Khosla as a director
dot icon27/04/2010
Registered office address changed from Carrington House 143 Vandyke Road Leighton Buzzard Bedfordshire LU7 3HQ on 2010-04-27
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2009
Resolutions
dot icon01/05/2009
Registered office changed on 01/05/2009 from the paddock peddars lane stanbridge leighton buzzard LU7 9JD
dot icon03/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khosla, Anil
Director
25/03/2010 - 05/08/2025
27
Georgina Seaton
Director
03/04/2009 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARRINGTON HOUSE LTD

CARRINGTON HOUSE LTD is an(a) Active company incorporated on 03/04/2009 with the registered office located at 143 Vandyke Road, Leighton Buzzard LU7 3HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON HOUSE LTD?

toggle

CARRINGTON HOUSE LTD is currently Active. It was registered on 03/04/2009 .

Where is CARRINGTON HOUSE LTD located?

toggle

CARRINGTON HOUSE LTD is registered at 143 Vandyke Road, Leighton Buzzard LU7 3HQ.

What does CARRINGTON HOUSE LTD do?

toggle

CARRINGTON HOUSE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARRINGTON HOUSE LTD?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.