About

Registered Number: 06490165
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 5 Merrick Street, Hull, East Yorkshire, HU9 1NG

 

Based in Hull in East Yorkshire, Carmichael Training & Consultancy Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMICHAEL, Ian 31 January 2008 - 1
CARMICHEL, Ian 31 January 2008 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Lynda Jane 31 January 2008 27 June 2016 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 10 November 2016
TM02 - Termination of appointment of secretary 29 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 28 January 2015
MR01 - N/A 23 December 2014
AA - Annual Accounts 19 December 2014
MR01 - N/A 12 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 08 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
225 - Change of Accounting Reference Date 03 April 2008
CERTNM - Change of name certificate 22 February 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 09 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.