CARTER ACCOMMODATION GROUP LIMITED

Register to unlock more data on OkredoRegister

CARTER ACCOMMODATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08814335

Incorporation date

13/12/2013

Size

Full

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2013)
dot icon28/11/2025
Final Gazette dissolved following liquidation
dot icon28/08/2025
Return of final meeting in a members' voluntary winding up
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-03-26
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Declaration of solvency
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Registered office address changed from Garage Lane Garage Lane Setchey King's Lynn Norfolk PE33 0BE United Kingdom to 10 Fleet Place London EC4M 7RB on 2024-04-11
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon28/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon11/10/2022
Termination of appointment of James O'malley as a secretary on 2022-10-05
dot icon10/10/2022
Termination of appointment of James Howard O'malley as a director on 2022-10-05
dot icon02/09/2022
Termination of appointment of Gary White as a director on 2022-09-01
dot icon30/08/2022
Appointment of Mr James Odom as a director on 2022-08-30
dot icon19/04/2022
Termination of appointment of Simon Gordon as a director on 2022-04-18
dot icon06/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon01/04/2022
Termination of appointment of David Horkan as a director on 2022-03-30
dot icon19/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon17/01/2022
Satisfaction of charge 088143350004 in full
dot icon16/12/2021
Termination of appointment of Sundip Thakrar as a director on 2021-12-15
dot icon17/09/2021
Termination of appointment of Darren Anthony Arnold as a director on 2021-07-20
dot icon25/05/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon12/04/2021
Termination of appointment of Robert Russell as a director on 2021-03-31
dot icon01/03/2021
Registration of charge 088143350004, created on 2021-02-26
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon09/02/2021
Resolutions
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Change of share class name or designation
dot icon27/01/2021
Registered office address changed from . Manor Drive Peterborough Cambridgeshire PE4 7AP England to Garage Lane Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 2021-01-27
dot icon25/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon25/01/2021
Satisfaction of charge 088143350002 in full
dot icon20/01/2021
Cessation of Connection Capital Llp as a person with significant control on 2021-01-19
dot icon20/01/2021
Notification of Algeco Uk Holdings Limited as a person with significant control on 2021-01-19
dot icon20/01/2021
Appointment of Mr James O'malley as a secretary on 2021-01-19
dot icon20/01/2021
Registered office address changed from . Garage Lane Setchey King's Lynn Norfolk PE33 0BE England to . Manor Drive Peterborough Cambridgeshire PE4 7AP on 2021-01-20
dot icon20/01/2021
Appointment of Mr Simon Gordon as a director on 2021-01-19
dot icon20/01/2021
Appointment of Mr Sundip Thakrar as a director on 2021-01-19
dot icon20/01/2021
Appointment of Mr James Howard O'malley as a director on 2021-01-19
dot icon20/01/2021
Termination of appointment of Bernard John Dale as a director on 2021-01-19
dot icon20/01/2021
Termination of appointment of Carl Fisher as a director on 2021-01-19
dot icon20/01/2021
Satisfaction of charge 088143350003 in full
dot icon20/01/2021
Satisfaction of charge 088143350001 in full
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Memorandum and Articles of Association
dot icon08/09/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon06/08/2020
Appointment of Mr Gary White as a director on 2020-07-24
dot icon03/03/2020
Appointment of Mr David Horkan as a director on 2020-03-03
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon27/08/2019
Resolutions
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon04/06/2019
Appointment of Mr Robert Russell as a director on 2019-05-29
dot icon15/05/2019
Purchase of own shares.
dot icon26/04/2019
Cancellation of shares. Statement of capital on 2019-03-29
dot icon26/04/2019
Resolutions
dot icon24/04/2019
Second filing for the termination of Jonathan Scott Smith as a director
dot icon22/03/2019
Termination of appointment of Jonathan Scott Smith as a director on 2019-03-21
dot icon14/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon19/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon12/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon31/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon07/04/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon05/04/2016
Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ England to . Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 2016-04-05
dot icon11/03/2016
Resolutions
dot icon07/03/2016
Registration of charge 088143350003, created on 2016-03-02
dot icon02/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-13
dot icon24/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon11/02/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon18/12/2015
Certificate of change of name
dot icon07/12/2015
Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2015-12-07
dot icon15/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Particulars of variation of rights attached to shares
dot icon28/07/2015
Change of share class name or designation
dot icon28/07/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon28/07/2015
Sub-division of shares on 2015-07-10
dot icon28/07/2015
Resolutions
dot icon28/07/2015
Resolutions
dot icon20/07/2015
Registration of charge 088143350001, created on 2015-07-13
dot icon16/07/2015
Appointment of Mr Carl Fisher as a director on 2015-07-10
dot icon16/07/2015
Termination of appointment of Gateley Secretaries Limited as a secretary on 2015-07-10
dot icon16/07/2015
Appointment of Mr Jonathan Scott Smith as a director on 2015-07-10
dot icon16/07/2015
Appointment of Mr Darren Anthony Arnold as a director on 2015-07-10
dot icon16/07/2015
Registration of charge 088143350002, created on 2015-07-13
dot icon12/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/01/2015
Director's details changed for Bernard John Dale on 2014-09-04
dot icon05/02/2014
Termination of appointment of Michael Ward as a director
dot icon05/02/2014
Termination of appointment of Gateley Incorporations Limited as a director
dot icon05/02/2014
Appointment of Bernard John Dale as a director
dot icon13/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/01/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
13/12/2013 - 30/01/2014
1148
Odom, James
Director
30/08/2022 - Present
20
White, Gary
Director
24/07/2020 - 01/09/2022
-
GATELEY INCORPORATIONS LIMITED
Corporate Director
13/12/2013 - 30/01/2014
748
GATELEY SECRETARIES LIMITED
Corporate Secretary
13/12/2013 - 10/07/2015
788

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTER ACCOMMODATION GROUP LIMITED

CARTER ACCOMMODATION GROUP LIMITED is an(a) Dissolved company incorporated on 13/12/2013 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. 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 CARTER ACCOMMODATION GROUP LIMITED?

toggle

CARTER ACCOMMODATION GROUP LIMITED is currently Dissolved. It was registered on 13/12/2013 and dissolved on 28/11/2025.

Where is CARTER ACCOMMODATION GROUP LIMITED located?

toggle

CARTER ACCOMMODATION GROUP LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does CARTER ACCOMMODATION GROUP LIMITED do?

toggle

CARTER ACCOMMODATION GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARTER ACCOMMODATION GROUP LIMITED?

toggle

The latest filing was on 28/11/2025: Final Gazette dissolved following liquidation.