Background WavePink WaveYellow Wave

CARLOGIE HOUSE (SERVICES) LIMITED (01206950)

CARLOGIE HOUSE (SERVICES) LIMITED (01206950) is an active UK company. incorporated on 10 April 1975. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARLOGIE HOUSE (SERVICES) LIMITED has been registered for 51 years. Current directors include FELTHAM, David, FELTHAM, Martin, FELTHAM, Stephen John.

Company Number
01206950
Status
active
Type
ltd
Incorporated
10 April 1975
Age
51 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FELTHAM, David, FELTHAM, Martin, FELTHAM, Stephen John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLOGIE HOUSE (SERVICES) LIMITED

CARLOGIE HOUSE (SERVICES) LIMITED is an active company incorporated on 10 April 1975 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARLOGIE HOUSE (SERVICES) LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

01206950

LTD Company

Age

51 Years

Incorporated 10 April 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

20 Aldwych Avenue Rusholme Manchester, M14 5NL,

Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Sept 15
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FELTHAM, David

Active
20 Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 01 Apr 1997

FELTHAM, Martin

Active
20 Aldwych Avenue, ManchesterM14 5NL
Born August 1959
Director
Appointed 01 Apr 1997

FELTHAM, Stephen John

Active
20 Aldwych Avenue, ManchesterM14 5NL
Born March 1972
Director
Appointed 01 Apr 1997

FARINA, Fernando

Resigned
Carlogie House 365 Wilmslow Road, ManchesterM14 6AH
Secretary
Appointed 08 Aug 1992
Resigned 07 Jul 1995

FELTHAM, Jane Elizabeth

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 25 Jun 1997
Resigned 17 Sept 2015

JOHNSON, Carol

Resigned
Flat 2 Carlogie House Wilmslow Road, ManchesterM14 6AH
Secretary
Appointed 08 Jul 1995
Resigned 06 Sept 1996

NAP, Jeanette

Resigned
Carlogie House 365 Wilmslow Road, ManchesterM14 6AH
Secretary
Appointed 06 Sept 1996
Resigned 24 Jun 1997

WAKEFIELD, Thomas Arthur

Resigned
Carlogie House 365 Wilmslow Road, ManchesterM14 6AH
Secretary
Appointed N/A
Resigned 08 Aug 1992

FARINA, Fernando

Resigned
Carlogie House 365 Wilmslow Road, ManchesterM14 6AH
Born August 1964
Director
Appointed N/A
Resigned 08 Jul 1995

FELTHAM, Birt

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Born February 1926
Director
Appointed 01 Apr 1997
Resigned 17 Sept 2015

FELTHAM, Jean Margaret

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Born April 1934
Director
Appointed 01 Apr 1997
Resigned 17 Sept 2015

JOHNSON, Carol

Resigned
Flat 2 Carlogie House Wilmslow Road, ManchesterM14 6AH
Born June 1958
Director
Appointed 08 Jul 1995
Resigned 19 Sept 1996

MURRAY, Richard Gordon

Resigned
Heesom Green Farm, KnutsfordWA16 9PQ
Born May 1945
Director
Appointed N/A
Resigned 19 Nov 1991

NAP, Jeanette

Resigned
Carlogie House 365 Wilmslow Road, ManchesterM14 6AH
Born May 1956
Director
Appointed N/A
Resigned 14 May 1998

WAKEFIELD, Thomas Arthur

Resigned
Carlogie House 365 Wilmslow Road, ManchesterM14 6AH
Born December 1951
Director
Appointed N/A
Resigned 01 Jul 2002

Persons with significant control

1

Aldwych Avenue, ManchesterM14 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Move Registers To Sail Company With New Address
18 September 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Move Registers To Registered Office Company
22 September 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Move Registers To Sail Company
21 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Sail Address Company
21 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
287Change of Registered Office
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
24 August 1992
288288
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Legacy
9 December 1991
363aAnnual Return
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
10 May 1991
363363
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
6 March 1989
363363
Legacy
23 January 1988
363363
Accounts With Accounts Type Full
23 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
26 November 1986
363363