Background WavePink WaveYellow Wave

SEVERN TRENT CARSINGTON LIMITED (07570384)

SEVERN TRENT CARSINGTON LIMITED (07570384) is an active UK company. incorporated on 18 March 2011. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEVERN TRENT CARSINGTON LIMITED has been registered for 15 years. Current directors include MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig.

Company Number
07570384
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT CARSINGTON LIMITED

SEVERN TRENT CARSINGTON LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEVERN TRENT CARSINGTON LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07570384

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Severn Trent Centre 2 St John's Street Coventry, CV1 2LZ,

Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Director Left
Nov 11
Funding Round
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Mar 23
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Capital Update
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Funding Round
Jun 25
Director Left
Jul 25
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 22 Feb 2019

MARTIN, Rachel Elizabeth

Active
2 St John's Street, CoventryCV1 2LZ
Born August 1989
Director
Appointed 01 Jan 2025

MCPHEELY, Robert Craig

Active
2 St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 18 Mar 2011

ARMITAGE, Matthew

Resigned
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 18 Mar 2011
Resigned 03 Sept 2014

CAMPBELL, Aline Anne

Resigned
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 22 Feb 2019

DOVEY, Mark James, Mr.

Resigned
2 St John's Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 23 Jan 2012
Resigned 14 Dec 2017

JACKSON, John Anthony

Resigned
2 St John's Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2021

KENNEDY, Bronagh

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1963
Director
Appointed 31 Dec 2011
Resigned 02 Dec 2022

PORRITT, Kerry Anne Abigail

Resigned
2 St John's Street, CoventryCV1 2LZ
Born December 1970
Director
Appointed 18 Mar 2011
Resigned 31 Dec 2011

SENIOR, Paul Michael

Resigned
2 St John's Street, CoventryCV1 2LZ
Born March 1955
Director
Appointed 18 Mar 2011
Resigned 01 Nov 2011

STEPHENS, Adam Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1983
Director
Appointed 31 Mar 2021
Resigned 31 Dec 2024

TYLER, Gerard Peter

Resigned
2 St John's Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 18 Mar 2011
Resigned 10 Mar 2014

WOODALL-PAGAN, Hannah

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1984
Director
Appointed 02 Dec 2022
Resigned 23 Jul 2025

Persons with significant control

1

2 St John’S Street, CoventryCV1 2LZ

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

103

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Legacy
20 October 2024
CAP-SSCAP-SS
Resolution
14 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
2 December 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2018
AAAnnual Accounts
Legacy
1 November 2018
PARENT_ACCPARENT_ACC
Legacy
1 November 2018
AGREEMENT2AGREEMENT2
Legacy
1 November 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
22 December 2017
PARENT_ACCPARENT_ACC
Legacy
22 December 2017
AGREEMENT2AGREEMENT2
Legacy
22 December 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2016
AAAnnual Accounts
Legacy
6 December 2016
PARENT_ACCPARENT_ACC
Legacy
6 December 2016
AGREEMENT2AGREEMENT2
Legacy
6 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2015
AAAnnual Accounts
Legacy
3 December 2015
PARENT_ACCPARENT_ACC
Legacy
3 December 2015
AGREEMENT2AGREEMENT2
Legacy
3 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2013
AAAnnual Accounts
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Legacy
13 August 2013
AGREEMENT2AGREEMENT2
Legacy
13 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Resolution
16 December 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 December 2011
SH10Notice of Particulars of Variation
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Incorporation Company
18 March 2011
NEWINCIncorporation