Background WavePink WaveYellow Wave

CARR'S GROUP CORPORATE TRUSTEE LIMITED (09726700)

CARR'S GROUP CORPORATE TRUSTEE LIMITED (09726700) is an active UK company. incorporated on 11 August 2015. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARR'S GROUP CORPORATE TRUSTEE LIMITED has been registered for 10 years. Current directors include HOOPES, Joshua Kevin, MANSON, Gavin Maxwell.

Company Number
09726700
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Warwick Mill Business Centre, Carlisle, CA4 8RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOOPES, Joshua Kevin, MANSON, Gavin Maxwell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARR'S GROUP CORPORATE TRUSTEE LIMITED

CARR'S GROUP CORPORATE TRUSTEE LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARR'S GROUP CORPORATE TRUSTEE LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09726700

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

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

Warwick Mill Business Centre Warwick Bridge Carlisle, CA4 8RR,

Previous Addresses

Old Croft Stanwix Carlisle CA3 9BA United Kingdom
From: 11 August 2015To: 11 June 2024
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROBERTSON, Paula

Active
Warwick Bridge, CarlisleCA4 8RR
Secretary
Appointed 25 Sept 2023

HOOPES, Joshua Kevin

Active
Warwick Bridge, CarlisleCA4 8RR
Born June 1980
Director
Appointed 01 Jul 2025

MANSON, Gavin Maxwell

Active
Warwick Bridge, CarlisleCA4 8RR
Born February 1966
Director
Appointed 10 Jun 2024

RATCLIFFE, Matthew

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 25 Nov 2016
Resigned 22 Sept 2023

WOOD, Katie

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 11 Aug 2015
Resigned 25 Nov 2016

AUSTIN, Neil

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1975
Director
Appointed 11 Aug 2015
Resigned 27 Jan 2023

DAVIES, Timothy John

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1962
Director
Appointed 11 Aug 2015
Resigned 12 Jan 2021

PELHAM, Hugh Marcus

Resigned
Stanwix, CarlisleCA3 9BA
Born January 1967
Director
Appointed 12 Jan 2021
Resigned 11 Oct 2021

WHITE, David Andrew

Resigned
Warwick Bridge, CarlisleCA4 8RR
Born December 1972
Director
Appointed 27 Jan 2023
Resigned 30 Jun 2025

Persons with significant control

1

Warwick Bridge, CarlisleCA4 8RR

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

40

Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Incorporation Company
11 August 2015
NEWINCIncorporation