About

Registered Number: 04095320
Date of Incorporation: 24/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 108 Carleton Road, Pontefract, West Yorkshire, WF8 3NQ

 

Carleton Court Care Ltd was founded on 24 October 2000 with its registered office in Pontefract, it has a status of "Active". There are 7 directors listed as Walker, Diane, Walker, Rodney Graham, Weston, David Lynden, Weston, Rachel Dawn, Clough, Michael, Johnson, Nigel Martin, Weston, David Lynden for Carleton Court Care Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Diane 24 October 2000 - 1
WALKER, Rodney Graham 24 October 2000 - 1
WESTON, David Lynden 25 October 2016 - 1
WESTON, Rachel Dawn 28 September 2016 - 1
CLOUGH, Michael 24 October 2000 11 July 2003 1
JOHNSON, Nigel Martin 24 October 2000 11 July 2003 1
WESTON, David Lynden 28 September 2016 24 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 March 2017
RESOLUTIONS - N/A 10 November 2016
CS01 - N/A 07 November 2016
AP01 - Appointment of director 06 November 2016
TM01 - Termination of appointment of director 06 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
AP01 - Appointment of director 03 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 November 2016
AP01 - Appointment of director 02 November 2016
SH08 - Notice of name or other designation of class of shares 02 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH03 - Change of particulars for secretary 30 October 2015
AA - Annual Accounts 15 June 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 02 September 2013
AD01 - Change of registered office address 06 June 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 26 October 2010
RESOLUTIONS - N/A 28 April 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 28 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
MEM/ARTS - N/A 12 January 2001
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
225 - Change of Accounting Reference Date 04 December 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 24 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 2000 Outstanding

N/A

Legal mortgage 13 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.