Based in Purley, The Carter Organisation Ltd was founded on 04 May 2000, it's status at Companies House is "Active". The current directors of this business are listed as Carter, Christopher Ernest, Carter, Vivienne Christine, Ashmore, Jacqueline Ann, Carter, George, Hart, Scott Alfred, Porter, Helen Louise at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Christopher Ernest | 04 May 2000 | - | 1 |
CARTER, Vivienne Christine | 08 June 2007 | - | 1 |
ASHMORE, Jacqueline Ann | 01 October 2012 | 29 March 2019 | 1 |
CARTER, George | 04 May 2000 | 31 July 2004 | 1 |
HART, Scott Alfred | 01 June 2000 | 08 June 2007 | 1 |
PORTER, Helen Louise | 01 October 2012 | 29 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 07 May 2019 | |
TM01 - Termination of appointment of director | 04 May 2019 | |
TM01 - Termination of appointment of director | 04 May 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 12 May 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CH03 - Change of particulars for secretary | 20 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
CH01 - Change of particulars for director | 19 July 2016 | |
AD01 - Change of registered office address | 19 July 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 11 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
MR05 - N/A | 06 June 2013 | |
MR05 - N/A | 06 June 2013 | |
MR05 - N/A | 06 June 2013 | |
MR05 - N/A | 06 June 2013 | |
MR05 - N/A | 06 June 2013 | |
MR05 - N/A | 05 June 2013 | |
MR05 - N/A | 05 June 2013 | |
AR01 - Annual Return | 03 June 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
MG01 - Particulars of a mortgage or charge | 06 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AP01 - Appointment of director | 03 December 2012 | |
AP01 - Appointment of director | 03 December 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 May 2010 | |
CH03 - Change of particulars for secretary | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 07 May 2009 | |
353 - Register of members | 07 May 2009 | |
287 - Change in situation or address of Registered Office | 07 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 May 2009 | |
287 - Change in situation or address of Registered Office | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
AA - Annual Accounts | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
363s - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 30 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
395 - Particulars of a mortgage or charge | 01 March 2006 | |
AA - Annual Accounts | 10 January 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
363s - Annual Return | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 January 2005 | |
AA - Annual Accounts | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
363s - Annual Return | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 10 January 2004 | |
AA - Annual Accounts | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
363s - Annual Return | 15 May 2003 | |
395 - Particulars of a mortgage or charge | 01 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 26 November 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
395 - Particulars of a mortgage or charge | 02 October 2002 | |
395 - Particulars of a mortgage or charge | 03 September 2002 | |
395 - Particulars of a mortgage or charge | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 27 July 2002 | |
363s - Annual Return | 17 June 2002 | |
395 - Particulars of a mortgage or charge | 30 April 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
395 - Particulars of a mortgage or charge | 27 March 2002 | |
AA - Annual Accounts | 03 January 2002 | |
395 - Particulars of a mortgage or charge | 31 December 2001 | |
395 - Particulars of a mortgage or charge | 18 September 2001 | |
363s - Annual Return | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 07 April 2001 | |
225 - Change of Accounting Reference Date | 20 February 2001 | |
395 - Particulars of a mortgage or charge | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 18 January 2001 | |
288a - Notice of appointment of directors or secretaries | 06 December 2000 | |
395 - Particulars of a mortgage or charge | 26 October 2000 | |
395 - Particulars of a mortgage or charge | 02 September 2000 | |
395 - Particulars of a mortgage or charge | 02 September 2000 | |
395 - Particulars of a mortgage or charge | 09 August 2000 | |
395 - Particulars of a mortgage or charge | 21 July 2000 | |
NEWINC - New incorporation documents | 04 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 06 March 2013 | Outstanding |
N/A |
Debenture | 04 March 2013 | Outstanding |
N/A |
Legal mortgage | 24 July 2008 | Outstanding |
N/A |
Legal mortgage | 24 July 2008 | Outstanding |
N/A |
Debenture | 17 February 2006 | Outstanding |
N/A |
Legal charge | 17 February 2006 | Outstanding |
N/A |
Legal charge | 17 February 2006 | Outstanding |
N/A |
Legal charge | 17 February 2006 | Outstanding |
N/A |
Legal charge | 22 June 2005 | Fully Satisfied |
N/A |
Legal charge | 11 May 2005 | Fully Satisfied |
N/A |
Legal charge | 18 November 2004 | Fully Satisfied |
N/A |
Legal charge | 15 September 2004 | Fully Satisfied |
N/A |
Legal charge | 09 January 2004 | Fully Satisfied |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |
Legal charge | 30 June 2003 | Fully Satisfied |
N/A |
Legal charge | 27 February 2003 | Fully Satisfied |
N/A |
Legal charge | 21 November 2002 | Fully Satisfied |
N/A |
Legal charge | 08 November 2002 | Fully Satisfied |
N/A |
Legal charge | 27 September 2002 | Fully Satisfied |
N/A |
Legal charge | 30 August 2002 | Fully Satisfied |
N/A |
Legal charge | 26 July 2002 | Fully Satisfied |
N/A |
Legal charge | 22 July 2002 | Fully Satisfied |
N/A |
Debenture | 19 April 2002 | Fully Satisfied |
N/A |
Legal charge | 09 April 2002 | Fully Satisfied |
N/A |
Legal charge | 19 March 2002 | Fully Satisfied |
N/A |
Legal charge | 13 December 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 10 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 25 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 22 January 2001 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 2001 | Fully Satisfied |
N/A |
Legal mortgage | 20 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 17 July 2000 | Fully Satisfied |
N/A |