CARLTON CATERING PARTNERSHIP LIMITED

CARLTON CATERING PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARLTON CATERING PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02719462
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARLTON CATERING PARTNERSHIP LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is CARLTON CATERING PARTNERSHIP LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CARLTON CATERING PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FACTKEEN LIMITEDJun 01, 1992Jun 01, 1992

    What are the latest accounts for CARLTON CATERING PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CARLTON CATERING PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CARLTON CATERING PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Confirmation statement made on Aug 02, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Who are the officers of CARLTON CATERING PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136506120001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    SALISBURY, John Elsmore
    Chilton Foliat Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    Secretary
    Chilton Foliat Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    British13996830001
    SEDGWICK, Sarah Melanie
    42 Muncaster Road
    SW11 6NU London
    Secretary
    42 Muncaster Road
    SW11 6NU London
    British68249060001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GOODMAN, Howard Kingsley
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British25553470001
    HARTLEY, Gordon Haswell
    30 Knowsley Road
    Ainsworth
    BL2 5PZ Bolton
    Lancashire
    Director
    30 Knowsley Road
    Ainsworth
    BL2 5PZ Bolton
    Lancashire
    British14158580001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    HILL, Andrew David
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    Director
    11 Swallow Drive
    Hazlemere
    HP15 7JB High Wycombe
    Buckinghamshire
    EnglandBritish57867520001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritish127332260001
    MARTIN, Philip John
    4 Mornant Avenue
    Hartford
    CW8 2FQ Northwich
    Cheshire
    Director
    4 Mornant Avenue
    Hartford
    CW8 2FQ Northwich
    Cheshire
    British38413090002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    OWEN, Michael James
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Birmingham West Midlands
    United KingdomBritish246105820001
    SALISBURY, John Elsmore
    Chilton Foliat Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    Director
    Chilton Foliat Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    British13996830001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    SMALLWOOD, David Malcolm
    38 Riverslea
    Stokesley
    TS9 5DE Middlesbrough
    Cleveland
    Director
    38 Riverslea
    Stokesley
    TS9 5DE Middlesbrough
    Cleveland
    British28452360001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritish269740830001
    STANISTREET, David John
    Croft Heath
    Poole
    CW5 6AL Nantwich
    Cheshire
    Director
    Croft Heath
    Poole
    CW5 6AL Nantwich
    Cheshire
    British45254520001
    STOREY, Alastair Dunbar
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    United KingdomBritish70679720001
    WHATLEY, Cecilia Maureen
    1 Sandy Flatts Lane
    Acklam
    TS5 7YY Middlesbrough
    Cleveland
    Director
    1 Sandy Flatts Lane
    Acklam
    TS5 7YY Middlesbrough
    Cleveland
    British34782330001
    WILSON, Keith James
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British102005190001
    COMPASS FOOD SERVICES LIMITED
    Parklands Court
    24 Parklands Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court
    24 Parklands Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    68724650003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CARLTON CATERING PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Food Services Limited
    24 Parklands, Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court
    England
    Apr 06, 2016
    24 Parklands, Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number420158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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