CARTER ACCOMMODATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARTER ACCOMMODATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03892906

Incorporation date

13/12/1999

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 13/12/1999)
dot icon27/11/2025
Final Gazette dissolved following liquidation
dot icon27/08/2025
Return of final meeting in a members' voluntary winding up
dot icon20/05/2025
Liquidators' statement of receipts and payments to 2025-03-26
dot icon11/04/2024
Resolutions
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 icon10/04/2024
Declaration of solvency
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Statement by Directors
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Solvency Statement dated 21/03/24
dot icon26/03/2024
Statement of capital on 2024-03-26
dot icon02/01/2024
Confirmation statement made on 2023-12-13 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 2022-12-13 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon10/10/2022
Termination of appointment of James Howard O'malley as a director on 2022-10-05
dot icon10/10/2022
Termination of appointment of James O'malley as a secretary on 2022-10-05
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
Full accounts made up to 2021-03-31
dot icon01/04/2022
Termination of appointment of David Horkan as a director on 2022-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon19/01/2022
Satisfaction of charge 038929060011 in full
dot icon17/01/2022
Satisfaction of charge 038929060010 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
Full accounts made up to 2020-03-31
dot icon01/03/2021
Registration of charge 038929060010, created on 2021-02-26
dot icon01/03/2021
Registration of charge 038929060011, created on 2021-02-26
dot icon11/02/2021
Resolutions
dot icon11/02/2021
Memorandum and Articles of Association
dot icon11/02/2021
Statement of company's objects
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 2020-12-13 with no updates
dot icon25/01/2021
Registered office address changed from Carter Accommodation Garage Lane Setchey King's Lynn Norfolk PE33 0BE England to . Manor Drive Peterborough Cambridgeshire PE4 7AP on 2021-01-25
dot icon25/01/2021
Registered office address changed from . Manor Drive Peterborough Cambridgeshire PE4 7AP England to Carter Accommodation Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 2021-01-25
dot icon25/01/2021
Satisfaction of charge 038929060007 in full
dot icon25/01/2021
Satisfaction of charge 038929060008 in full
dot icon20/01/2021
Appointment of Mr James Howard O'malley 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 Simon Gordon as a director 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
Satisfaction of charge 038929060009 in full
dot icon20/01/2021
Satisfaction of charge 038929060006 in full
dot icon20/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon05/06/2019
Termination of appointment of Tzigane Abigail Woolner as a director on 2019-06-05
dot icon22/03/2019
Termination of appointment of Jonathan Scott Smith as a director on 2019-03-21
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon19/09/2018
Full accounts made up to 2018-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon25/01/2017
Appointment of Ms Tzigane Abigail Woolner as a director on 2017-01-20
dot icon25/01/2017
Appointment of Mr David Horkan as a director on 2017-01-20
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon05/04/2016
Registered office address changed from 22-26 King Street Kings Lynn Norfolk PE30 1HJ to . Garage Lane Setchey King's Lynn Norfolk PE33 0BE on 2016-04-05
dot icon07/03/2016
Registration of charge 038929060009, created on 2016-03-02
dot icon25/02/2016
Satisfaction of charge 5 in full
dot icon25/02/2016
Satisfaction of charge 4 in full
dot icon25/02/2016
Satisfaction of charge 3 in full
dot icon25/02/2016
Satisfaction of charge 2 in full
dot icon25/02/2016
Satisfaction of charge 1 in full
dot icon18/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon17/12/2015
Certificate of change of name
dot icon16/11/2015
Registration of charge 038929060008, created on 2015-11-12
dot icon25/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/07/2015
Registration of charge 038929060006, created on 2015-07-13
dot icon16/07/2015
Termination of appointment of Tracey Julie Carter as a director on 2015-07-10
dot icon16/07/2015
Termination of appointment of David Andrew Carter as a director on 2015-07-10
dot icon16/07/2015
Termination of appointment of David Andrew Carter 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 038929060007, created on 2015-07-13
dot icon26/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2012
Accounts for a small company made up to 2012-03-31
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon18/10/2011
Accounts for a small company made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon09/03/2011
Director's details changed for Tracy Julie Carter on 2010-12-14
dot icon22/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon04/11/2010
Accounts for a small company made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon28/01/2010
Director's details changed for Tracy Julie Carter on 2010-01-27
dot icon28/01/2010
Director's details changed for David Andrew Carter on 2010-01-27
dot icon03/11/2009
Accounts for a small company made up to 2009-03-31
dot icon17/03/2009
Return made up to 13/12/08; full list of members
dot icon18/12/2008
Accounts for a small company made up to 2008-03-31
dot icon21/02/2008
Return made up to 13/12/07; no change of members
dot icon12/11/2007
Accounts for a small company made up to 2007-03-31
dot icon14/04/2007
Accounts for a small company made up to 2006-03-31
dot icon11/01/2007
Return made up to 13/12/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-03-31
dot icon20/02/2006
Return made up to 13/12/05; full list of members
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon16/12/2004
Return made up to 13/12/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon19/12/2003
Return made up to 13/12/03; full list of members
dot icon07/03/2003
Director resigned
dot icon23/01/2003
Return made up to 13/12/02; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/12/2001
Return made up to 13/12/01; full list of members
dot icon26/11/2001
Amended accounts made up to 2001-03-31
dot icon12/10/2001
Accounts for a small company made up to 2001-03-31
dot icon24/04/2001
Director's particulars changed
dot icon05/01/2001
Return made up to 13/12/00; full list of members
dot icon17/11/2000
New director appointed
dot icon07/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon30/06/2000
Ad 13/12/99--------- £ si 749999@1=749999 £ ic 1/750000
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
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
13/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odom, James
Director
30/08/2022 - Present
20
Thakrar, Sundip
Director
19/01/2021 - 15/12/2021
37
Carter, David Andrew
Director
13/12/1999 - 10/07/2015
3
O'malley, James Howard
Director
19/01/2021 - 05/10/2022
30
Gordon, Simon
Director
19/01/2021 - 18/04/2022
84

Persons with Significant Control

1
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 HOLDINGS LIMITED

CARTER ACCOMMODATION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/12/1999 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 HOLDINGS LIMITED?

toggle

CARTER ACCOMMODATION HOLDINGS LIMITED is currently Dissolved. It was registered on 13/12/1999 and dissolved on 27/11/2025.

Where is CARTER ACCOMMODATION HOLDINGS LIMITED located?

toggle

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

What does CARTER ACCOMMODATION HOLDINGS LIMITED do?

toggle

CARTER ACCOMMODATION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARTER ACCOMMODATION HOLDINGS LIMITED?

toggle

The latest filing was on 27/11/2025: Final Gazette dissolved following liquidation.