Background WavePink WaveYellow Wave

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED (02055002)

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED (02055002) is an active UK company. incorporated on 12 September 1986. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARIOCCA ENTERPRISES (MANCHESTER) LIMITED has been registered for 39 years. Current directors include BELL, Anthony, BEST, Karen Belinda, Venerable, CAESAR, Rupert Lionel and 6 others.

Company Number
02055002
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 1986
Age
39 years
Address
Cariocca Business Park Hellidon Close, Manchester, M12 4AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Anthony, BEST, Karen Belinda, Venerable, CAESAR, Rupert Lionel, KAFULA, Mumba Maria Joan, LAUDER, Charles Worrell, MCCURDY, Cleveland Wycliffe, MOHINDRA, Sunil, PARKINSON, John Francis, STEWART, Sonia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED is an active company incorporated on 12 September 1986 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARIOCCA ENTERPRISES (MANCHESTER) LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02055002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 12 September 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Cariocca Business Park Hellidon Close Ardwick Manchester, M12 4AH,

Previous Addresses

Cariocca Enterprise Park 2 Hellidon Close Off Devonshire Street Ardwick Manchester M12 4AH
From: 12 September 1986To: 26 May 2021
Timeline

29 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Nov 09
Director Left
Mar 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Nov 18
Director Left
May 20
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CAESAR, Rupert Lionel

Active
Hellidon Close, ManchesterM12 4AH
Secretary
Appointed 22 Mar 2000

BELL, Anthony

Active
Hellidon Close, ManchesterM12 4AH
Born March 1960
Director
Appointed 19 Jun 1996

BEST, Karen Belinda, Venerable

Active
Hellidon Close, ManchesterM12 4AH
Born June 1962
Director
Appointed 13 Dec 2022

CAESAR, Rupert Lionel

Active
Hellidon Close, ManchesterM12 4AH
Born May 1934
Director
Appointed 17 Mar 1999

KAFULA, Mumba Maria Joan

Active
Hellidon Close, ManchesterM12 4AH
Born December 1966
Director
Appointed 25 Sept 2017

LAUDER, Charles Worrell

Active
Hellidon Close, ManchesterM12 4AH
Born May 1955
Director
Appointed 27 Aug 2025

MCCURDY, Cleveland Wycliffe

Active
Hellidon Close, ManchesterM12 4AH
Born June 1948
Director
Appointed 20 Sept 2006

MOHINDRA, Sunil

Active
Hellidon Close, ManchesterM12 4AH
Born April 1955
Director
Appointed N/A

PARKINSON, John Francis

Active
Hellidon Close, ManchesterM12 4AH
Born April 1953
Director
Appointed 27 Aug 2025

STEWART, Sonia

Active
Hellidon Close, ManchesterM12 4AH
Born April 1953
Director
Appointed 20 Feb 2023

BLACKMAN, Roy Ivan

Resigned
66 Warwick Road, StockportSK4 2NL
Secretary
Appointed 19 Jul 1995
Resigned 14 Jun 1996

LUCKHAM, Betty Aileen

Resigned
37 Derby Road, ManchesterM14 6UX
Secretary
Appointed N/A
Resigned 17 May 1995

MALABRE, Christopher

Resigned
Flat 1 12 Shrewsbury Street, ManchesterM16 9AS
Secretary
Appointed 18 Sept 1996
Resigned 22 Mar 2000

ANKRAH, Lynda

Resigned
41 Dudley Road, Whalley RangeM16 8FW
Born July 1957
Director
Appointed 19 Dec 2001
Resigned 26 Jul 2004

AVERY, Stephen Francis

Resigned
27 Wormald Street, HuddersfieldHD5 8NQ
Born August 1957
Director
Appointed 17 Sept 1997
Resigned 20 Jun 2001

BLACKMAN, Roy Ivan

Resigned
66 Warwick Road, StockportSK4 2NL
Born January 1926
Director
Appointed N/A
Resigned 14 Jun 1996

BURNETT, Sharon

Resigned
1 Longport Avenue, ManchesterM20 1EN
Born September 1979
Director
Appointed 05 Feb 2007
Resigned 06 Dec 2021

CAMPBELL, Marva Millicent

Resigned
50 Virginia Close, ManchesterM23 9NG
Born June 1954
Director
Appointed 15 Jun 1994
Resigned 30 Nov 1995

DA'COCODIA, Louise Adassa

Resigned
9 Arliss Avenue, ManchesterM19 2PD
Born November 1934
Director
Appointed 22 Nov 1995
Resigned 13 Mar 2008

DA'COCODIA, Louise Adassa

Resigned
9 Arliss Avenue, ManchesterM19 2PD
Born November 1934
Director
Appointed N/A
Resigned 19 Apr 1995

DE, Rose

Resigned
153 Whalley Road, BuryBL0 0DG
Born March 1957
Director
Appointed 17 Sept 1997
Resigned 10 May 2002

DOWN, Peter

Resigned
2 Hellidon Close, ArdwickM12 4AH
Born July 1954
Director
Appointed 14 Dec 2015
Resigned 04 Jul 2020

DUNCAN-JOHN, Anatalie

Resigned
Hellidon Close, ManchesterM12 4AH
Born May 1978
Director
Appointed 14 Apr 2023
Resigned 16 Feb 2024

DURING, Sylvester

Resigned
2 Hellidon Close, ArdwickM12 4AH
Born August 1953
Director
Appointed 14 Dec 2015
Resigned 06 Nov 2018

DURRANT, Anthony Lennox

Resigned
23 Frewland Avenue, StockportSK3 8TZ
Born February 1948
Director
Appointed 17 Dec 1997
Resigned 22 Jan 2002

EDWARDS, Eloise

Resigned
C/O Family Advice Centre, ManchesterM15 5WA
Born December 1932
Director
Appointed N/A
Resigned 31 Mar 1996

FOUNTAIN, Neil

Resigned
Manchester City Council Representati, ManchesterM60 2LA
Born May 1946
Director
Appointed N/A
Resigned 03 Jan 1997

FREDERICK, Douglas James

Resigned
84 Sandy Lane, ManchesterM32 9BX
Born October 1927
Director
Appointed N/A
Resigned 02 Jul 2015

GIBSON, John Ernest

Resigned
Pine Trees Catherine Road, AltrinchamWA14 2TD
Born August 1940
Director
Appointed 18 Dec 1996
Resigned 04 Apr 2006

HARLOE, Michael Howard, Professor

Resigned
Green Walk, AltrinchamWA14 2SJ
Born October 1943
Director
Appointed 25 Jun 2008
Resigned 30 Jun 2009

KILCOYNE, Alexandra Watt

Resigned
Robert Moffat, KnutsfordWA16 6PS
Born September 1972
Director
Appointed 16 Mar 2005
Resigned 31 Jan 2007

KUHNE, Francis Joseph

Resigned
Elmfield Bromley Road, BingleyBD16 4DA
Born June 1936
Director
Appointed 23 Sept 1992
Resigned 17 Jan 1996

LIGHTBOURNE, Hyacinth, Canon

Resigned
2 Hellidon Close, ArdwickM12 4AH
Born August 1962
Director
Appointed 20 Mar 2013
Resigned 16 May 2016

LUCKHAM, Betty Aileen

Resigned
37 Derby Road, ManchesterM14 6UX
Born January 1930
Director
Appointed N/A
Resigned 20 Dec 1997

MAHON, Noel Henderson

Resigned
181 Denmark Road, ManchesterM15 6JT
Born February 1938
Director
Appointed N/A
Resigned 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Resolution
9 November 2022
RESOLUTIONSResolutions
Memorandum Articles
9 November 2022
MAMA
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
12 September 1995
288288
Accounts With Accounts Type Small
24 August 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
4 July 1994
288288
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
287Change of Registered Office
Legacy
18 May 1992
363aAnnual Return
Accounts With Accounts Type
28 April 1992
AAAnnual Accounts
Legacy
30 August 1991
395Particulars of Mortgage or Charge
Legacy
21 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
15 February 1989
288288
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
2 March 1988
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 September 1986
NEWINCIncorporation
Certificate Incorporation
12 September 1986
CERTINCCertificate of Incorporation