Background WavePink WaveYellow Wave

CARROT PHARMA RECRUITMENT LTD (05959235)

CARROT PHARMA RECRUITMENT LTD (05959235) is an active UK company. incorporated on 6 October 2006. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CARROT PHARMA RECRUITMENT LTD has been registered for 19 years. Current directors include GREEN, Nicholas, LEIGHTON-SMITH, Sam Anthony.

Company Number
05959235
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
8a High Street, Portsmouth, PO6 3BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GREEN, Nicholas, LEIGHTON-SMITH, Sam Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARROT PHARMA RECRUITMENT LTD

CARROT PHARMA RECRUITMENT LTD is an active company incorporated on 6 October 2006 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CARROT PHARMA RECRUITMENT LTD was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

05959235

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

8a High Street Cosham Portsmouth, PO6 3BZ,

Previous Addresses

1 Waterside Station Road Harpenden AL5 4US England
From: 31 March 2021To: 23 May 2023
205 Woodford Road Woodford Stockport Cheshire SK7 1QE England
From: 25 September 2020To: 31 March 2021
Pentland House Village Way Summerfields Wilmslow Cheshire SK9 2GH
From: 6 October 2006To: 25 September 2020
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jan 18
Loan Cleared
Aug 20
Funding Round
Nov 21
Owner Exit
May 23
Funding Round
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
Jan 25
Loan Cleared
May 25
Loan Secured
Dec 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, Nicholas

Active
8a High Street, PortsmouthPO6 3BZ
Born November 1981
Director
Appointed 19 May 2023

LEIGHTON-SMITH, Sam Anthony

Active
8a High Street, PortsmouthPO6 3BZ
Born May 1983
Director
Appointed 19 May 2023

ANDERSON, Deborah Jane

Resigned
Station Road, HarpendenAL5 4US
Secretary
Appointed 06 Oct 2006
Resigned 19 May 2023

ANDERSON, Deborah Jane

Resigned
Station Road, HarpendenAL5 4US
Born January 1977
Director
Appointed 02 Jan 2007
Resigned 19 May 2023

ANDERSON, Martin

Resigned
Station Road, HarpendenAL5 4US
Born July 1974
Director
Appointed 06 Oct 2006
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 Ceased
High Street, PortsmouthPO6 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023

Mrs Deborah Jane Anderson

Ceased
Station Road, HarpendenAL5 4US
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 May 2023

Mr Martin Anderson

Ceased
Station Road, HarpendenAL5 4US
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Resolution
30 May 2023
RESOLUTIONSResolutions
Memorandum Articles
30 May 2023
MAMA
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 December 2021
RP04CS01RP04CS01
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
9 January 2009
287Change of Registered Office
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
288cChange of Particulars
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288cChange of Particulars
Incorporation Company
6 October 2006
NEWINCIncorporation