Background WavePink WaveYellow Wave

CHRIST CHURCH (CARTERTON) LIMITED (07351049)

CHRIST CHURCH (CARTERTON) LIMITED (07351049) is an active UK company. incorporated on 19 August 2010. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHRIST CHURCH (CARTERTON) LIMITED has been registered for 15 years. Current directors include FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric.

Company Number
07351049
Status
active
Type
ltd
Incorporated
19 August 2010
Age
15 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIST CHURCH (CARTERTON) LIMITED

CHRIST CHURCH (CARTERTON) LIMITED is an active company incorporated on 19 August 2010 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHRIST CHURCH (CARTERTON) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07351049

LTD Company

Age

15 Years

Incorporated 19 August 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 19 August 2010To: 7 December 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 01 Dec 2010

FOOT, Sarah Rosamund Irvine, The Very Revd Professor

Active
St Aldates, OxfordOX1 1DP
Born February 1961
Director
Appointed 23 Jul 2024

STEPHENSON, Edward Wilfrid

Active
St Aldates, OxfordOX1 1DP
Born August 1957
Director
Appointed 23 Jun 2025

STRATFORD, Keith Eric

Active
OxfordOX1 1DP
Born July 1966
Director
Appointed 29 Jul 2022

LAWRIE, James Cameron Seymour

Resigned
St. Aldates, OxfordOX1 1DP
Born August 1956
Director
Appointed 19 Aug 2010
Resigned 24 Jun 2025

LEWIS, Christopher Andrew, The Very Reverend Dr

Resigned
St. Aldates, OxfordOX1 1DP
Born February 1944
Director
Appointed 19 Aug 2010
Resigned 30 Sept 2014

LINIERES-HARTLEY, Pauline

Resigned
St Aldates, OxfordOX1 1DP
Born December 1952
Director
Appointed 29 Jul 2022
Resigned 23 Jul 2024

PERCY, Martyn William, The Very Reverend

Resigned
Christ Church, OxfordOX1 1DP
Born July 1962
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 December 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Incorporation Company
19 August 2010
NEWINCIncorporation