THE CARTER CENTRE UK FOUNDATION

Register to unlock more data on OkredoRegister

THE CARTER CENTRE UK FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04844648

Incorporation date

23/07/2003

Size

-

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon06/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2018
First Gazette notice for voluntary strike-off
dot icon09/08/2018
Application to strike the company off the register
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon17/07/2017
Registered office address changed from 14 st Mary's Street Stamford Lincs PE9 2DF to 10 Queen Street Place London EC4R 1BE on 2017-07-17
dot icon13/07/2017
Termination of appointment of Henry Cole Tinsley as a director on 2016-10-28
dot icon13/07/2017
Termination of appointment of Susan Elizabeth Gibson as a director on 2016-10-28
dot icon13/07/2017
Termination of appointment of Henry Cole Tinsley as a secretary on 2016-10-28
dot icon01/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon14/07/2015
Annual return made up to 2015-07-12 no member list
dot icon26/03/2015
Full accounts made up to 2014-08-31
dot icon17/07/2014
Annual return made up to 2014-07-12 no member list
dot icon17/07/2014
Termination of appointment of Hadeel Ibrahim as a director on 2014-06-13
dot icon22/04/2014
Full accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-07-12 no member list
dot icon18/07/2013
Director's details changed for Dame Marjorie Morris Scardino on 2013-04-01
dot icon08/05/2013
Full accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-07-12 no member list
dot icon14/08/2012
Appointment of David Billings as a director
dot icon29/05/2012
Full accounts made up to 2011-08-31
dot icon29/07/2011
Annual return made up to 2011-07-12 no member list
dot icon28/07/2011
Secretary's details changed for Mr Henry Cole Tinsley on 2010-07-13
dot icon14/06/2011
Termination of appointment of Rebecca Tinsley as a director
dot icon23/05/2011
Full accounts made up to 2010-08-31
dot icon03/05/2011
Appointment of Mrs Susan Elizabeth Gibson as a director
dot icon28/07/2010
Annual return made up to 2010-07-12 no member list
dot icon28/07/2010
Director's details changed for Dame Marjorie Morris Scardino on 2010-07-12
dot icon28/07/2010
Director's details changed for Dr John Barnett Hardman on 2010-07-12
dot icon28/07/2010
Appointment of Mr Charalambos Sophoclides as a director
dot icon28/07/2010
Director's details changed for Mr Henry Cole Tinsley on 2010-07-12
dot icon28/07/2010
Director's details changed for Rebecca Tinsley on 2010-07-12
dot icon25/05/2010
Full accounts made up to 2009-08-31
dot icon20/05/2010
Termination of appointment of William Kleh as a director
dot icon20/05/2010
Appointment of Miss Hadeel Ibrahim as a director
dot icon10/05/2010
Appointment of Dr John Barnett Hardman as a director
dot icon03/08/2009
Annual return made up to 12/07/09
dot icon19/05/2009
Full accounts made up to 2008-08-31
dot icon23/09/2008
Annual return made up to 12/07/08
dot icon13/06/2008
Full accounts made up to 2007-08-31
dot icon09/06/2008
Appointment terminated director gail thomas
dot icon06/06/2008
Memorandum and Articles of Association
dot icon06/06/2008
Resolutions
dot icon30/07/2007
Annual return made up to 12/07/07
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon05/07/2007
Full accounts made up to 2006-08-31
dot icon26/07/2006
Annual return made up to 12/07/06
dot icon22/06/2006
Full accounts made up to 2005-08-31
dot icon26/10/2005
Registered office changed on 26/10/05 from: 49 king street west deeping peterborough PE6 9HP
dot icon22/07/2005
Annual return made up to 12/07/05
dot icon25/05/2005
Full accounts made up to 2004-08-31
dot icon04/08/2004
Annual return made up to 12/07/04
dot icon21/06/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon18/06/2004
Registered office changed on 18/06/04 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB
dot icon24/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2016
dot iconLast change occurred
30/08/2016

Accounts

dot iconLast made up date
30/08/2016
dot iconNext account date
30/08/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleh, William
Director
24/07/2003 - 23/11/2009
3
Gibson, Susan Elizabeth
Director
27/10/2010 - 28/10/2016
4
Tinsley, Rebecca Carmichael
Director
24/07/2003 - 17/05/2011
8
Billings, David
Director
17/05/2011 - Present
1
Sophoclides, Charalambos
Director
17/02/2010 - Present
1

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 THE CARTER CENTRE UK FOUNDATION

THE CARTER CENTRE UK FOUNDATION is an(a) Dissolved company incorporated on 23/07/2003 with the registered office located at 10 Queen Street Place, London EC4R 1BE. There are currently 4 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 CARTER CENTRE UK FOUNDATION?

toggle

THE CARTER CENTRE UK FOUNDATION is currently Dissolved. It was registered on 23/07/2003 and dissolved on 05/11/2018.

Where is THE CARTER CENTRE UK FOUNDATION located?

toggle

THE CARTER CENTRE UK FOUNDATION is registered at 10 Queen Street Place, London EC4R 1BE.

What does THE CARTER CENTRE UK FOUNDATION do?

toggle

THE CARTER CENTRE UK FOUNDATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE CARTER CENTRE UK FOUNDATION?

toggle

The latest filing was on 06/11/2018: Final Gazette dissolved via voluntary strike-off.