Background WavePink WaveYellow Wave

CARTER & CORSON PARTNERSHIP LIMITED (03839491)

CARTER & CORSON PARTNERSHIP LIMITED (03839491) is an active UK company. incorporated on 10 September 1999. with registered office in Thornton-Cleveleys. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. CARTER & CORSON PARTNERSHIP LIMITED has been registered for 26 years. Current directors include CARTER-SHOWELL, Hazel Jayne.

Company Number
03839491
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
5a Marsh Mill Village, Thornton-Cleveleys, FY5 4JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CARTER-SHOWELL, Hazel Jayne
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER & CORSON PARTNERSHIP LIMITED

CARTER & CORSON PARTNERSHIP LIMITED is an active company incorporated on 10 September 1999 with the registered office located in Thornton-Cleveleys. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. CARTER & CORSON PARTNERSHIP LIMITED was registered 26 years ago.(SIC: 70229, 82990)

Status

active

Active since 26 years ago

Company No

03839491

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys, FY5 4JZ,

Previous Addresses

25 King Street Knutsford Cheshire WA16 6DW England
From: 23 May 2022To: 16 January 2025
25 Kings Street King Street Knutsford Cheshire WA16 6DW England
From: 18 February 2022To: 23 May 2022
Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
From: 1 January 2021To: 18 February 2022
2nd Floor, Building a, Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ England
From: 8 January 2016To: 1 January 2021
The Coach House 1 Bridgewater Embankment Altrincham Cheshire WA14 4GY
From: 10 September 1999To: 8 January 2016
Timeline

15 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 11
Share Issue
Sept 12
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Oct 13
Director Left
Dec 15
Loan Secured
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Director Left
Oct 20
Director Left
Sept 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CARTER-SHOWELL, Hazel Jayne

Active
20 Oxford Road, AltrinchamWA14 2EB
Born November 1966
Director
Appointed 10 Sept 1999

CARTER-SHOWELL, Hazel Jayne

Resigned
20 Oxford Road, AltrinchamWA14 2EB
Secretary
Appointed 10 Sept 1999
Resigned 18 Sept 2023

CHAMBERS, Sarah Jane

Resigned
Fleetwood Road North, Thornton-CleveleysFY5 4JZ
Secretary
Appointed 18 Sept 2023
Resigned 01 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 1999
Resigned 10 Sept 1999

CORSON, John

Resigned
57 Valley Road, StockportSK4 2DB
Born March 1951
Director
Appointed 10 Sept 1999
Resigned 09 Aug 2013

HUGHES, Jennifer Victoria

Resigned
The Coach House, AltrinchamWA14 4GY
Born February 1979
Director
Appointed 01 Sept 2012
Resigned 11 Dec 2015

HUGHES, Jennifer Victoria

Resigned
The Coach House, AltrinchamWA14 4GY
Born February 1969
Director
Appointed 01 Sept 2011
Resigned 09 Aug 2013

JOHNSON, Hannah

Resigned
Manchester Road, WilmslowSK9 1BQ
Born August 1992
Director
Appointed 03 Apr 2017
Resigned 16 Oct 2020

SHINNICK, John Michael

Resigned
King Street, KnutsfordWA16 6DW
Born August 1956
Director
Appointed 05 Apr 2017
Resigned 18 Sept 2023

Persons with significant control

1

Mrs Hazel Jayne Carter-Showell

Active
Duddell Street, TelfordTF4 2GL
Born November 1966

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

107

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 September 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 May 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
23 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2014
RP04RP04
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Capital Name Of Class Of Shares
19 August 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Legacy
5 February 2013
MG01MG01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Resolution
27 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 September 2012
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Legacy
14 November 2006
190190
Legacy
14 November 2006
353353
Legacy
14 November 2006
287Change of Registered Office
Legacy
27 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
9 June 2005
287Change of Registered Office
Legacy
5 April 2005
395Particulars of Mortgage or Charge
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
2 May 2000
MEM/ARTSMEM/ARTS
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
8 March 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
16 November 1999
287Change of Registered Office
Legacy
16 November 1999
225Change of Accounting Reference Date
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
13 September 1999
288bResignation of Director or Secretary
Incorporation Company
10 September 1999
NEWINCIncorporation