CAAR GB LTD.
Overview
| Company Name | CAAR GB LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03348162 |
| 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 CAAR GB LTD.?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is CAAR GB LTD. located?
| Registered Office Address | 3 Parsonage Court CB22 4PH Whittlesford Cambs England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAAR GB LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAAR GB LTD.?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for CAAR GB LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Alan Lucking as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Stephen Neil Johnson as a director on Jun 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul William Rasmussen as a director on Apr 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Janet Margaret Rasmussen as a director on Jan 25, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Paul Locking on Jun 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Locking on Apr 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Locking as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Norman Stanley Roper as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Stephanie Garnett as a director on Apr 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Kimber Carpenter as a director on Oct 14, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Shaw-Browne as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Carol Ann Shaw-Browne as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of CAAR GB LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDSAY, Stephen Charles | Secretary | Parsonage Court Whittlesford CB22 4PH Cambridge 3 Parsonage Court England | 248047700001 | |||||||
| GARNETT, Stephanie | Director | Parsonage Court CB22 4PH Whittlesford 3 Cambs England | England | British | 321654220001 | |||||
| JOHNSON, Stephen Neil | Director | Parsonage Court CB22 4PH Whittlesford 3 Cambs England | England | British | 336672220001 | |||||
| LINDSAY, Stephen Charles | Director | Parsonage Court Whittlesford CB22 4PH Cambridge 3 England | England | British | 248048540001 | |||||
| MARKHAM, Barry Thomas | Director | Beauport Park TN33 0SQ Battle Stonehouse East Sussex | England | British | 106274660001 | |||||
| RASMUSSEN, Paul William | Director | Manor Road Towersey OX9 3QR Thame The Walnuts England | England | British | 334871660001 | |||||
| SHAW-BROWNE, Carol Ann | Director | Leverton Road DN22 0DY Retford Little Gringley Grange England | United Kingdom | British | 59699220005 | |||||
| SHAW-BROWNE, James | Director | Leverton Road DN22 0DY Retford Little Gringley Grange England | England | British | 59699240004 | |||||
| UNWIN, Terence Gary | Director | Hawkesdene Lane SP7 8EX Shaftesbury Broad Dene England | England | British | 15011400008 | |||||
| ANDREWS, Diana Irene | Secretary | 322 Oulton Road North NR32 4QL Lowestoft The Beeches Suffolk | British | 98259670002 | ||||||
| ANDREWS, Diana Irene | Secretary | 134 Roman Road RG23 8HF Basingstoke Hampshire | British | 98259670001 | ||||||
| LITTLE, Susan Margaret | Secretary | Station Road IP28 7DT Mildenhall The Old Railway Station Suffolk United Kingdom | 159766350001 | |||||||
| POCOCK, Virginia Ann | Secretary | 5 Royale Close GU11 3PT Aldershot Hampshire | British | 52272430002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ACKROYD, John Michael Calvert | Director | 1 Calder Vale Whalley BB7 9SR Clitheroe Lancashire | British | 81477240001 | ||||||
| ANDREWS, Diana Irene | Director | 322, Oulton Road North NR32 4QL Lowestoft The Beeches Suffolk | United Kingdom | British | 98259670002 | |||||
| BOSTOCK, Colin Thomas | Director | 5 Elm Close PO11 9AT Hayling Island Hampshire | England | British | 78463190001 | |||||
| CARPENTER, Neil Kimber | Director | Whortley Lodge Sutton Wood Lane, Bighton SO24 9SG Alresford Hampshire | England | British | 15706040002 | |||||
| CARTER, Martin Charles | Director | 5 Royale Close GU11 3PT Aldershot Hampshire | British | 52272210002 | ||||||
| GODDARD, Alan Parfitt | Director | 42 Church Street Boughton NN2 8SG Northampton Northamptonshire | United Kingdom | British | 11063370001 | |||||
| HOPPER, Carolyn Mary | Director | 39 Oakwood Close TN34 2JF Hastings East Sussex | British | 37119500001 | ||||||
| LITTLE, Susan Margaret | Director | Station Road IP28 7DT Mildenhall The Old Railway Station Suffolk United Kingdom | United Kingdom | British | 157197030001 | |||||
| LUCKING, Paul Alan | Director | Parsonage Court CB22 4PH Whittlesford 3 Cambs England | England | British | 321654550003 | |||||
| MARKHAM, Barry Thomas | Director | Stonehouse Beauport Park TN33 0SQ Battle East Sussex | England | British | 106274660001 | |||||
| PEACOCK, David Brian | Director | 326 Seafront PO11 0AZ Hayling Island Hampshire | United Kingdom | British | 90127500001 | |||||
| POCOCK, Virginia Ann | Director | 5 Royale Close GU11 3PT Aldershot Hampshire | British | 52272430002 | ||||||
| RASMUSSEN, Janet Margaret | Director | Manor Road Towersey OX9 3QR Thame The Walnuts England | England | British | 69223990001 | |||||
| ROPER, Norman Stanley | Director | High Street Elkesley DN22 8AJ Retford Meadow Farm England | England | British | 32478890001 | |||||
| SPENCER, Anton Grayson | Director | 49 Oakdene Drive Tolworth KT5 9NH Surbiton Surrey | British | 52842570001 | ||||||
| TAYLOR, Jennifer Mary | Director | Sampson House Sampsons Lane Crowhurst TN33 9AU Battle East Sussex | English | 52842610001 | ||||||
| VINALL, Guy | Director | Windley Lane Idridgehay DE56 2SL Belper Valley View Derbyshire | United Kingdom | British | 138048740001 | |||||
| WOODYARD, Nigel | Director | 152 Ware Road EN11 9EX Hoddesdon Hertfordshire | English | 52842500001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for CAAR GB LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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