CARLISLE NOMINEES LIMITED
Overview
| Company Name | CARLISLE NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03368331 |
| 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 CARLISLE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARLISLE NOMINEES LIMITED located?
| Registered Office Address | First Floor, Mulberry House Parkland Square 750 Capability Green LU1 3LU Luton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARLISLE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIRSHFIELDS RESIDENTIAL LIMITED | Jul 21, 1997 | Jul 21, 1997 |
| DEWLINE LIMITED | May 09, 1997 | May 09, 1997 |
What are the latest accounts for CARLISLE NOMINEES LIMITED?
| 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 | Jan 03, 2025 |
What is the status of the latest confirmation statement for CARLISLE NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for CARLISLE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 03, 2025 | 8 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julia Robertson as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Appointment of Joanne Weston as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 05, 2024 | 7 pages | AA | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Director's details changed for Mrs Julia Robertson on Apr 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Impellam Uk Limited as a person with significant control on Apr 23, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on Apr 23, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||
Termination of appointment of Rebecca Jane Watson as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Timothy Briant on Jun 03, 2022 | 2 pages | CH01 | ||
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 033683310008 in full | 1 pages | MR04 | ||
Satisfaction of charge 033683310009 in full | 1 pages | MR04 | ||
Satisfaction of charge 033683310010 in full | 1 pages | MR04 | ||
Who are the officers of CARLISLE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIANT, Timothy | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 130048920002 | |||||
| WESTON, Joanne | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 333256370001 | |||||
| COLEMAN, Paul James | Secretary | Broadlands Churchill Drive Knotty Green HP9 2TJ Beaconsfield Buckinghamshire | British | 13535920002 | ||||||
| KNIGHT, David Owen | Secretary | The White Cottage Albury Hall Park SG11 2JA Albury Nr Ware Herts | British | 19819490001 | ||||||
| OSBORNE, Philip Thomas | Secretary | 1715 Bella Vista PO BOX 1764 FOREIGN Belize City Belize | British | 76955710002 | ||||||
| PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
| ROOTS, Christopher Peter | Secretary | 35 Hemingford Road SM3 8HG Sutton Surrey | British | 1441520001 | ||||||
| WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | Other | 133821050001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 69904570002 | |||||
| COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | 58806030001 | |||||
| COLEMAN, Paul James | Director | The Dutch House Forty Green Road, Knotty Green HP9 1XL Beaconsfield Buckinghamshire | British | 13535920007 | ||||||
| CROOKS, James Broumpton | Director | The Fox Mottisfont SO51 0LP Romsey Hampshire | British | 61150710002 | ||||||
| DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | 266121440001 | |||||
| FERGUSON, Alastair William | Director | 21 Highfield Close HP6 6HG Amersham Buckinghamshire | British | 24470240001 | ||||||
| HARRIS, Jonathan David | Director | 5 Telegraph Hill Hampstead NW3 7NU London | United Kingdom | British | 86075300001 | |||||
| KNIGHT, David Owen | Director | The White Cottage Albury Hall Park SG11 2JA Albury Nr Ware Herts | United Kingdom | British | 19819490001 | |||||
| MEE, Darren | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | 197107770001 | |||||
| ROBERTSON, Julia | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 177421710002 | |||||
| ROBINSON, Ian George | Director | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | England | British | 57975730001 | |||||
| WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | 70686070002 | |||||
| WILFORD, Alison Louise | Director | The Boulevard Capability Green LU1 3BA Luton 800 United Kingdom | England | British | 207548660001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 | |||||||
| NORTHTOWN LIMITED | Director | PO BOX 71 Roadtown Tortola British Virgin Islands | 68912910003 | |||||||
| SOUTHTOWN LIMITED | Director | Craigmuir Chambers PO BOX 71 Roadtown Tortola Br Virgin Islands | 70598540001 | |||||||
| ST JAMES'S SERVICES LIMITED | Director | 10 Orange Street WC2H 7DQ London | 38211130002 |
Who are the persons with significant control of CARLISLE NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impellam Uk Limited | Apr 06, 2016 | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | No | ||||||||||
| |||||||||||||
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