Background WavePink WaveYellow Wave

CARDEN (WELLINGTON) LTD (14185565)

CARDEN (WELLINGTON) LTD (14185565) is an active UK company. incorporated on 21 June 2022. with registered office in Cheshire. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. CARDEN (WELLINGTON) LTD has been registered for 3 years. Current directors include BURSTOW, Nicole Jane, HEATH, William Robert, MURPHY, Karen Ann.

Company Number
14185565
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 years
Address
Bridgemere House Chester Road, Cheshire, WA7 3BD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BURSTOW, Nicole Jane, HEATH, William Robert, MURPHY, Karen Ann
SIC Codes
41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDEN (WELLINGTON) LTD

CARDEN (WELLINGTON) LTD is an active company incorporated on 21 June 2022 with the registered office located in Cheshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. CARDEN (WELLINGTON) LTD was registered 3 years ago.(SIC: 41202, 68100)

Status

active

Active since 3 years ago

Company No

14185565

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Bridgemere House Chester Road Preston Brook Cheshire, WA7 3BD,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURSTOW, Nicole Jane

Active
Chester Road, CheshireWA7 3BD
Born February 1982
Director
Appointed 17 Dec 2025

HEATH, William Robert

Active
Chester Road, CheshireWA7 3BD
Born September 1979
Director
Appointed 21 Jun 2022

MURPHY, Karen Ann

Active
Chester Road, CheshireWA7 3BD
Born April 1963
Director
Appointed 17 Dec 2025

AUBREY-FLETCHER, Harry Buchanan

Resigned
Chester Road, CheshireWA7 3BD
Born March 1982
Director
Appointed 21 Jun 2022
Resigned 01 Apr 2025

MORGAN, Stephen Peter

Resigned
Chester Road, CheshireWA7 3BD
Born November 1952
Director
Appointed 21 Jun 2022
Resigned 17 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Chester Road, WarringtonWA7 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2023

Mr Stephen Peter Morgan

Ceased
Chester Road, CheshireWA7 3BD
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Ceased 09 Aug 2023

Mr William Robert Heath

Ceased
Chester Road, CheshireWA7 3BD
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Ceased 09 Aug 2023

Mr Harry Buchanan Aubrey-Fletcher

Ceased
Chester Road, CheshireWA7 3BD
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Ceased 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2022
NEWINCIncorporation