Background WavePink WaveYellow Wave

CARTER PLANNED MAINTENANCE LIMITED (01764849)

CARTER PLANNED MAINTENANCE LIMITED (01764849) is an active UK company. incorporated on 26 October 1983. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARTER PLANNED MAINTENANCE LIMITED has been registered for 42 years. Current directors include MADELIN, Peter Richard, SCOTT, John Carter.

Company Number
01764849
Status
active
Type
ltd
Incorporated
26 October 1983
Age
42 years
Address
90 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MADELIN, Peter Richard, SCOTT, John Carter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER PLANNED MAINTENANCE LIMITED

CARTER PLANNED MAINTENANCE LIMITED is an active company incorporated on 26 October 1983 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARTER PLANNED MAINTENANCE LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01764849

LTD Company

Age

42 Years

Incorporated 26 October 1983

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CARTER PLANNED MAINTENANCE COMPANY LIMITED
From: 26 October 1983To: 18 January 1984
Contact
Address

90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

Redhill Road Birmingham B25 8EY
From: 26 October 1983To: 5 June 2019
Timeline

5 key events • 1983 - 2021

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Nov 10
Director Left
Apr 11
Director Left
Aug 16
Director Joined
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed 09 Jul 2007

MADELIN, Peter Richard

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 13 Sept 2021

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed 30 Jun 1998

DUBERLEY, Keith

Resigned
34 Heywood Drive, BagshottGU19 5DL
Secretary
Appointed 12 Aug 1994
Resigned 09 Mar 1995

HEEKS, David Ian

Resigned
44 Heath Street, StourbridgeDY8 1SA
Secretary
Appointed 09 Mar 1995
Resigned 22 Aug 1997

HEY, Robert Derek, Esq

Resigned
233 Hurst Lane, BirminghamB34 7HE
Secretary
Appointed 22 Aug 1997
Resigned 16 Mar 1998

SANTER, Andrew Timothy

Resigned
6 Hartsbourne Drive, HalesowenB62 8ST
Secretary
Appointed 12 Aug 1992
Resigned 12 Aug 1994

SCOTT, John Carter

Resigned
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed 30 Jun 1998
Resigned 13 Nov 1998

SKIPP, Andrew David

Resigned
60 Neville Road, SolihullB90 2QW
Secretary
Appointed 13 Nov 1998
Resigned 09 Jul 2007

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Secretary
Appointed 16 Mar 1998
Resigned 30 Jun 1998

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Secretary
Appointed N/A
Resigned 12 Aug 1992

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 30 Jun 1993
Resigned 30 Sept 2001

BUTCHER, Stuart Michael William

Resigned
31 Salisbury Grove, Sutton ColdfieldB72 1XY
Born July 1959
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2007

EDWARDS, Christopher Kevin

Resigned
Yew Tree Cottage, BirminghamB48 7HU
Born October 1947
Director
Appointed 26 Nov 2007
Resigned 31 Mar 2011

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 10 Oct 2001
Resigned 27 Oct 2010

MILLS, Geoffrey Charles

Resigned
2 Hilltop Close, KenilworthCV8 1QD
Born April 1965
Director
Appointed 01 Nov 2002
Resigned 01 Aug 2016

PYCRAFT, Michael George

Resigned
6 Mountain Ash Drive, StourbridgeDY9 0YR
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2003

ROLLASON, William Henry

Resigned
4 Elmdene Close, WarwickCV35 8XL
Born January 1924
Director
Appointed N/A
Resigned 30 Jun 1993

SKIPP, Andrew David

Resigned
60 Neville Road, SolihullB90 2QW
Born July 1965
Director
Appointed 01 Feb 2002
Resigned 09 Jul 2007

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Born October 1936
Director
Appointed N/A
Resigned 30 Jun 1998

Persons with significant control

1

Redhill Road, BirminghamB25 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
88(2)R88(2)R
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
88(2)R88(2)R
Legacy
22 December 2002
123Notice of Increase in Nominal Capital
Resolution
22 December 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
88(2)R88(2)R
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
22 March 1995
288288
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
288288
Legacy
19 August 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
5 September 1990
363363
Legacy
29 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
9 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Legacy
8 September 1986
363363
Incorporation Company
26 October 1983
NEWINCIncorporation