CARTER HOMES LIMITED

Register to unlock more data on OkredoRegister

CARTER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07384598

Incorporation date

22/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9-11 Drayton High Road, Drayton, Norwich, Norfolk NR8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/01/2025
Appointment of Mr James Duncan Wilson as a director on 2025-01-24
dot icon24/01/2025
Appointment of Mrs Nicola Jane Claxton as a director on 2025-01-24
dot icon24/01/2025
Termination of appointment of Mario Daniel Rackham as a director on 2025-01-24
dot icon13/11/2024
Change of details for R.G. Carter Construction Limited as a person with significant control on 2024-11-11
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon03/11/2023
Termination of appointment of Emily Clare Vinters as a director on 2023-10-26
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon28/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/10/2021
Director's details changed for Mrs Emily Clare Vinters on 2021-10-22
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon03/12/2020
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon22/07/2020
Termination of appointment of James Owen Phillips as a director on 2020-07-17
dot icon22/07/2020
Appointment of Mr Mario Daniel Rackham as a director on 2020-07-17
dot icon14/05/2020
Termination of appointment of Grant John Keys as a director on 2020-05-14
dot icon25/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/05/2019
Resolutions
dot icon07/01/2019
Appointment of Mr James Owen Phillips as a director on 2018-12-21
dot icon07/01/2019
Appointment of Mr Grant John Keys as a director on 2018-12-21
dot icon04/10/2018
Appointment of Mr Robert John Alflatt as a secretary on 2018-10-04
dot icon04/10/2018
Termination of appointment of Jonathan Martin Gibbins as a secretary on 2018-10-04
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon28/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon08/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/06/2017
Termination of appointment of David James Bruce Coventry as a director on 2017-06-14
dot icon14/06/2017
Appointment of Mrs Emily Clare Vinters as a director on 2017-06-14
dot icon05/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/09/2016
Appointment of Mr David James Bruce Coventry as a director on 2016-08-26
dot icon27/09/2016
Termination of appointment of Peter Smith as a director on 2016-08-26
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon12/08/2014
Appointment of Mr Jonathan Martin Gibbins as a secretary on 2014-07-30
dot icon12/08/2014
Termination of appointment of Gerald William Victor Daniels as a secretary on 2014-07-30
dot icon28/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon09/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon01/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/04/2012
Resolutions
dot icon09/01/2012
Termination of appointment of Stephen Forster as a director
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon10/11/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon03/11/2010
Certificate of change of name
dot icon03/11/2010
Appointment of Mr Stephen Peter Forster as a director
dot icon29/10/2010
Statement of capital following an allotment of shares on 2010-10-27
dot icon28/10/2010
Registered office address changed from 1 St. James Court Norwich Norfolk NR3 1RU on 2010-10-28
dot icon28/10/2010
Termination of appointment of M&R Secretarial Services Limited as a secretary
dot icon28/10/2010
Termination of appointment of James Hunter as a director
dot icon28/10/2010
Appointment of Mr Gerald William Victor Daniels as a secretary
dot icon28/10/2010
Appointment of Mr Peter Smith as a director
dot icon22/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Vinters, Emily Clare
Director
14/06/2017 - 26/10/2023
68
Claxton, Nicola Jane
Director
24/01/2025 - Present
3
M&R SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/09/2010 - 27/10/2010
69
Gibbins, Jonathan Martin
Secretary
30/07/2014 - 04/10/2018
-
Daniels, Gerald William Victor
Secretary
27/10/2010 - 30/07/2014
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTER HOMES LIMITED

CARTER HOMES LIMITED is an(a) Active company incorporated on 22/09/2010 with the registered office located at 9-11 Drayton High Road, Drayton, Norwich, Norfolk NR8 6AH. There are currently 3 active directors 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 HOMES LIMITED?

toggle

CARTER HOMES LIMITED is currently Active. It was registered on 22/09/2010 .

Where is CARTER HOMES LIMITED located?

toggle

CARTER HOMES LIMITED is registered at 9-11 Drayton High Road, Drayton, Norwich, Norfolk NR8 6AH.

What does CARTER HOMES LIMITED do?

toggle

CARTER HOMES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARTER HOMES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-22 with updates.