THE CARRE ARMS HOTEL LIMITED

Register to unlock more data on OkredoRegister

THE CARRE ARMS HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10297180

Incorporation date

26/07/2016

Size

Small

Contacts

Registered address

Registered address

Carre Arms Hotel, 1 Mareham Lane, Sleaford NG34 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2022)
dot icon20/01/2026
Appointment of Mr Joel Ethan Titley as a director on 2026-01-15
dot icon20/01/2026
Appointment of Mr Tony Mabbott as a director on 2026-01-15
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Russell Thomas George Stone as a director on 2025-09-30
dot icon08/09/2025
Termination of appointment of Jason George Jarvis as a director on 2025-09-04
dot icon08/09/2025
Appointment of Ms Catherine Evans as a director on 2025-09-04
dot icon09/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon19/06/2025
Previous accounting period extended from 2025-03-18 to 2025-03-31
dot icon30/11/2024
Micro company accounts made up to 2024-03-18
dot icon13/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon14/05/2024
Registered office address changed from Council Offices Kesteven Street Sleaford Lincolnshire NG34 7DT England to Carre Arms Hotel 1 Mareham Lane Sleaford NG34 7JP on 2024-05-14
dot icon26/03/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-18
dot icon22/03/2024
Appointment of Mr Jason George Jarvis as a director on 2024-03-18
dot icon22/03/2024
Appointment of Mr Russell Thomas George Stone as a director on 2024-03-18
dot icon22/03/2024
Termination of appointment of Lisa Carmina Cunago as a director on 2024-03-18
dot icon22/03/2024
Termination of appointment of Michael Adrian Tetley as a director on 2024-03-18
dot icon22/03/2024
Cessation of Lisa Carmina Cunago as a person with significant control on 2024-03-18
dot icon22/03/2024
Notification of North Kesteven District Council as a person with significant control on 2024-03-18
dot icon22/03/2024
Registered office address changed from 46 Kiln Garth Rothley Leicester LE7 7LZ England to Council Offices Kesteven Street Sleaford Lincolnshire NG34 7DT on 2024-03-22
dot icon04/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon27/12/2022
Unaudited abridged accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
365.66K
-
0.00
385.64K
-
2022
0
357.63K
-
0.00
339.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunago, Lisa Carmina
Director
26/07/2016 - 18/03/2024
-
Jarvis, Jason George
Director
18/03/2024 - 04/09/2025
3
Tetley, Michael Adrian
Director
26/07/2016 - 18/03/2024
-
Stone, Russell Thomas George
Director
18/03/2024 - 30/09/2025
1
Evans, Catherine
Director
04/09/2025 - Present
1

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

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 THE CARRE ARMS HOTEL LIMITED

THE CARRE ARMS HOTEL LIMITED is an(a) Active company incorporated on 26/07/2016 with the registered office located at Carre Arms Hotel, 1 Mareham Lane, Sleaford NG34 7JP. 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 THE CARRE ARMS HOTEL LIMITED?

toggle

THE CARRE ARMS HOTEL LIMITED is currently Active. It was registered on 26/07/2016 .

Where is THE CARRE ARMS HOTEL LIMITED located?

toggle

THE CARRE ARMS HOTEL LIMITED is registered at Carre Arms Hotel, 1 Mareham Lane, Sleaford NG34 7JP.

What does THE CARRE ARMS HOTEL LIMITED do?

toggle

THE CARRE ARMS HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for THE CARRE ARMS HOTEL LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Joel Ethan Titley as a director on 2026-01-15.