Background WavePink WaveYellow Wave

CARLTON UK HOLDINGS LTD (09364856)

CARLTON UK HOLDINGS LTD (09364856) is an active UK company. incorporated on 22 December 2014. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARLTON UK HOLDINGS LTD has been registered for 11 years. Current directors include CARLTON, Christopher, CARLTON, Marie, CARLTON, Megan Amie and 1 others.

Company Number
09364856
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Fairdale House Enterprise Close, Mansfield, NG21 0RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARLTON, Christopher, CARLTON, Marie, CARLTON, Megan Amie, CARLTON, Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON UK HOLDINGS LTD

CARLTON UK HOLDINGS LTD is an active company incorporated on 22 December 2014 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARLTON UK HOLDINGS LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09364856

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

FAIRDALE HOLDINGS LTD
From: 9 August 2018To: 28 September 2023
CLARITY CARE GROUP LTD
From: 15 September 2015To: 9 August 2018
CLARITY HEALTHCARE GROUP LTD
From: 15 September 2015To: 15 September 2015
CLARITY CARE SOLUTIONS LTD
From: 22 December 2014To: 15 September 2015
Contact
Address

Fairdale House Enterprise Close Blidworth Mansfield, NG21 0RS,

Previous Addresses

2 Hardy Street Worksop S80 1EH England
From: 20 June 2023To: 7 November 2023
Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England
From: 5 May 2021To: 20 June 2023
37 West Street Congleton CW12 1JN England
From: 23 May 2019To: 5 May 2021
Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England
From: 6 February 2017To: 23 May 2019
Unit 3 Sherwood Network Centre Sherwood Energy Village Ollerton Nottinghamshire NG22 9FD England
From: 4 October 2016To: 6 February 2017
Unit 3 Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD England
From: 4 April 2016To: 4 October 2016
Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England
From: 5 June 2015To: 4 April 2016
Redwood House Newstead Abbey Park Nottingham Nottinghamshire NG15 8GD England
From: 22 December 2014To: 5 June 2015
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Cleared
May 21
Loan Cleared
May 22
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CARLTON, Christopher

Active
Enterprise Close, MansfieldNG21 0RS
Born May 1985
Director
Appointed 01 Jan 2024

CARLTON, Marie

Active
Enterprise Close, MansfieldNG21 0RS
Born January 1964
Director
Appointed 01 Nov 2023

CARLTON, Megan Amie

Active
Enterprise Close, MansfieldNG21 0RS
Born September 1994
Director
Appointed 22 Dec 2014

CARLTON, Stuart

Active
Enterprise Close, MansfieldNG21 0RS
Born July 1961
Director
Appointed 23 Feb 2016

CARLTON, Mary

Resigned
Enterprise Close, MansfieldNG21 0RS
Born August 1982
Director
Appointed 01 Jan 2024
Resigned 01 Mar 2026

CARLTON, Stuart

Resigned
Ten Pound Walk, DoncasterDN4 5HX
Born July 1961
Director
Appointed 16 Jan 2015
Resigned 05 Jun 2015

Persons with significant control

1

Mr Stuart Carlton

Active
Enterprise Close, MansfieldNG21 0RS
Born July 1961

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Resolution
9 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
3 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Incorporation Company
22 December 2014
NEWINCIncorporation