Background WavePink WaveYellow Wave

CARTER HOLDINGS LIMITED (10696130)

CARTER HOLDINGS LIMITED (10696130) is an active UK company. incorporated on 29 March 2017. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARTER HOLDINGS LIMITED has been registered for 9 years. Current directors include CARTER, Gareth John, CARTER, Juli.

Company Number
10696130
Status
active
Type
ltd
Incorporated
29 March 2017
Age
9 years
Address
Charlotte House,, Derby, DE21 6BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER, Gareth John, CARTER, Juli
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTER HOLDINGS LIMITED

CARTER HOLDINGS LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARTER HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10696130

LTD Company

Age

9 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF,

Previous Addresses

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
From: 21 September 2022To: 4 February 2025
St Helen's House King Street Derby DE1 3EE United Kingdom
From: 11 May 2018To: 21 September 2022
23 the Maltings Uttoxeter Staffordshire ST14 7LN United Kingdom
From: 29 March 2018To: 11 May 2018
Newport House Newport Road Stafford ST16 1DA United Kingdom
From: 29 March 2017To: 29 March 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARTER, Gareth John

Active
House,, DerbyDE21 6BF
Born October 1971
Director
Appointed 29 Mar 2017

CARTER, Juli

Active
House,, DerbyDE21 6BF
Born July 1970
Director
Appointed 29 Mar 2017

Persons with significant control

2

Mr Gareth John Carter

Active
House,, DerbyDE21 6BF
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Mar 2017

Mrs Juli Carter

Active
House,, DerbyDE21 6BF
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
14 March 2019
MR02Statement that Part/All of Property Released
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Incorporation Company
29 March 2017
NEWINCIncorporation