About

Registered Number: 03572563
Date of Incorporation: 29/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Optionis House 840 Ibis Court, Centre Park, Warrington, WA1 1RL,

 

Caroton Consultants Ltd was established in 1998, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Sadler, Caroline, Sadler, Anthony William, Jones, Caroline Theresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Anthony William 29 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Caroline 22 March 2018 - 1
JONES, Caroline Theresa 29 May 1998 22 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 11 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 July 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP03 - Appointment of secretary 09 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 28 October 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH03 - Change of particulars for secretary 29 June 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 12 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 22 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
NEWINC - New incorporation documents 29 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.