Background WavePink WaveYellow Wave

CARTER & HARDING OPTICIANS LTD (07648578)

CARTER & HARDING OPTICIANS LTD (07648578) is an active UK company. incorporated on 26 May 2011. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782) and 1 other business activities. CARTER & HARDING OPTICIANS LTD has been registered for 14 years. Current directors include FERNANDES, Gerard Mark Joseph, FERNANDES, Lynne Elizabeth.

Company Number
07648578
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
6 Windsor Road, Bristol, BS6 5BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
FERNANDES, Gerard Mark Joseph, FERNANDES, Lynne Elizabeth
SIC Codes
47782, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER & HARDING OPTICIANS LTD

CARTER & HARDING OPTICIANS LTD is an active company incorporated on 26 May 2011 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782) and 1 other business activity. CARTER & HARDING OPTICIANS LTD was registered 14 years ago.(SIC: 47782, 86900)

Status

active

Active since 14 years ago

Company No

07648578

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

6 Windsor Road Bristol, BS6 5BP,

Previous Addresses

5a Fore Street Trowbridge Wiltshire BA14 8HD
From: 6 June 2011To: 9 January 2023
163 Hucclecote Road Hucclecote Gloucester GL3 3TX United Kingdom
From: 26 May 2011To: 6 June 2011
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Director Left
May 11
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
May 23
Owner Exit
May 23
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FERNANDES, Gerard Mark Joseph

Active
Windsor Road, BristolBS6 5BP
Born August 1969
Director
Appointed 05 Jan 2023

FERNANDES, Lynne Elizabeth

Active
Windsor Road, BristolBS6 5BP
Born April 1971
Director
Appointed 05 Jan 2023

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 26 May 2011
Resigned 26 May 2011

KERTON, Lee Antony

Resigned
Lyneham Drive, GloucesterGL2 2AY
Born June 1973
Director
Appointed 26 May 2011
Resigned 05 Jan 2023

KMIEC, Anne Lee

Resigned
Westlake Place, ChippenhamSN15 4SH
Born August 1958
Director
Appointed 26 May 2011
Resigned 05 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Windsor Road, BristolBS6 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023

Mr Lee Antony Kerton

Ceased
Windsor Road, BristolBS6 5BP
Born June 1973

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 10 May 2022

Mrs Anne Lee Kmiec

Ceased
Windsor Road, BristolBS6 5BP
Born August 1958

Nature of Control

Significant influence or control
Notified 26 May 2016
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Second Filing Of Form With Form Type
10 August 2011
RP04RP04
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Incorporation Company
26 May 2011
NEWINCIncorporation