About

Registered Number: 06989832
Date of Incorporation: 13/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Scholes Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

 

Having been setup in 2009, Careport Financial Advisory Ltd are based in Matlock, Derbyshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Christopher John 13 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BEASTALL, John 02 March 2012 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 17 July 2020
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 04 March 2020
CS01 - N/A 23 August 2019
AA01 - Change of accounting reference date 22 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 17 October 2017
PSC04 - N/A 17 October 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 March 2015
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 10 May 2014
AD01 - Change of registered office address 06 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AP03 - Appointment of secretary 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
NEWINC - New incorporation documents 13 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.