WILLIAMSON CARSON AND COMPANY LIMITED
Overview
Company Name | WILLIAMSON CARSON AND COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01282779 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WILLIAMSON CARSON AND COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is WILLIAMSON CARSON AND COMPANY LIMITED located?
Registered Office Address | Third Floor Templegate House 115 - 123 High Street BR6 0LG Orpington Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WILLIAMSON CARSON AND COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
JOHN K WILLIAMSON AND COMPANY LIMITED | Dec 31, 1979 | Dec 31, 1979 |
PARISH WRIGHT & WILLIAMSON (GENERAL) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
JOHN K. WILLIAMSON AND COMPANY LIMITED | Oct 21, 1976 | Oct 21, 1976 |
What are the latest accounts for WILLIAMSON CARSON AND COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WILLIAMSON CARSON AND COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for WILLIAMSON CARSON AND COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Third Floor Templegate House 115 - 123 High Street Orpington Kent BR6 0LG on Feb 28, 2025 | 1 pages | AD01 | ||||||||||
Change of details for M Whinney Holdings Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Elaine Carson on Jan 27, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jan 08, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Joseph Carson on Jan 27, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Peter Whinney on Mar 12, 2018 | 2 pages | CH01 | ||||||||||
Change of details for M Whinney Holdings Limited as a person with significant control on Oct 11, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||||||||||
Change of details for M Whinney Holdings Limited as a person with significant control on Feb 07, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Feb 07, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Thomas Joseph Carson as a person with significant control on Oct 18, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for M Whinney Holdings Limited as a person with significant control on Oct 19, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 9 pages | AA | ||||||||||
Notification of M Whinney Holdings Limited as a person with significant control on Nov 22, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of WILLIAMSON CARSON AND COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARSON, Elaine | Secretary | Templegate House 115 - 123 High Street BR6 0LG Orpington Third Floor Kent England | British | Secretary | 89721920001 | |||||
CARSON, Thomas Joseph | Director | Templegate House 115 - 123 High Street BR6 0LG Orpington Third Floor Kent England | United Kingdom | British | Director | 119176100001 | ||||
WHINNEY, Matthew Peter | Director | Templegate House 115 - 123 High Street BR6 0LG Orpington Third Floor Kent England | England | British | None Supplied | 194247960002 | ||||
WILLIAMSON, Jillian Ellen | Secretary | 85 Holymoor Road Holymoorside S42 7EA Chesterfield | British | 4276910003 | ||||||
GAUNTLETT, Gillian | Director | 75 Groome Court Shirley CR0 7UT Croydon Surrey | England | British | Insurance Broker | 16975380001 | ||||
PETERS, Charlotte Louise | Director | Tylney Road BR1 2SH Bromley 48a | England | British | Insurance Brokers | 122050840002 | ||||
PIGGOTT, Lorraine Ann | Director | 5 Packham Close BR6 9SE Orpington Kent | England | British | Insurance Brokers | 122050800001 | ||||
WHINNEY, Matthew Peter | Director | Palladium House 1/4 Argyll Street W1F 7LD London | United Kingdom | British | None Supplied | 194247960001 | ||||
WILLIAMSON, John Kenneth | Director | 85 Holymoor Road Holymoorside S42 7EA Chesterfield | British | Insurance Broker | 22809720003 |
Who are the persons with significant control of WILLIAMSON CARSON AND COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M Whinney Holdings Limited | Nov 22, 2018 | Templegate House 115 - 123 High Street BR6 0LG Orpington Third Floor Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Thomas Joseph Carson | Apr 06, 2016 | Palladium House 1/4 Argyll Street W1F 7LD London | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0