Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARTER & CORSON PARTNERSHIP LIMITED
Company Information for

CARTER & CORSON PARTNERSHIP LIMITED

25 KING STREET, KNUTSFORD, CHESHIRE, WA16 6DW,
Company Registration Number
03839491
Private Limited Company
Active

Company Overview

About Carter & Corson Partnership Ltd
CARTER & CORSON PARTNERSHIP LIMITED was founded on 1999-09-10 and has its registered office in Knutsford. The organisation's status is listed as "Active". Carter & Corson Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARTER & CORSON PARTNERSHIP LIMITED
 
Legal Registered Office
25 KING STREET
KNUTSFORD
CHESHIRE
WA16 6DW
Other companies in WA14
 
Filing Information
Company Number 03839491
Company ID Number 03839491
Date formed 1999-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741429637  
Last Datalog update: 2023-10-08 08:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTER & CORSON PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARTER & CORSON PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
HAZEL JAYNE CARTER-SHOWELL
Company Secretary 1999-09-10
HAZEL JAYNE CARTER-SHOWELL
Director 1999-09-10
HANNAH JOHNSON
Director 2017-04-03
JOHN MICHAEL SHINNICK
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER VICTORIA HUGHES
Director 2012-09-01 2015-12-11
JOHN CORSON
Director 1999-09-10 2013-08-09
JENNIFER VICTORIA HUGHES
Director 2011-09-01 2013-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-10 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAZEL JAYNE CARTER-SHOWELL MEYOND LTD Director 2016-09-02 CURRENT 2016-09-02 Active
HAZEL JAYNE CARTER-SHOWELL SHRINK PARTY LTD Director 2010-09-21 CURRENT 2010-09-21 Dissolved 2014-01-21
HAZEL JAYNE CARTER-SHOWELL CARTER CORSON ON-LINE LTD Director 2009-10-24 CURRENT 2009-10-24 Dissolved 2016-12-27
HANNAH JOHNSON TRESIL PROPERTIES LTD Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
HANNAH JOHNSON TRESIL WEB SOLUTIONS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Active
JOHN MICHAEL SHINNICK LIFE'S GREAT GROUP LIMITED Director 2018-03-20 CURRENT 2016-09-12 Active
JOHN MICHAEL SHINNICK MORE LENDING SOLUTIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active
JOHN MICHAEL SHINNICK SYNDICATED LENDING STRATEGIES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2017-07-18
JOHN MICHAEL SHINNICK THE MINES ADVISORY GROUP Director 2013-09-06 CURRENT 2000-06-16 Active
JOHN MICHAEL SHINNICK EXPLOSIVE RISK SOLUTIONS LIMITED Director 2012-11-15 CURRENT 2000-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18Termination of appointment of Hazel Jayne Carter-Showell on 2023-09-18
2023-09-18Appointment of Mrs Sarah Jane Chambers as company secretary on 2023-09-18
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL SHINNICK
2023-09-18CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-05-24Registers moved to registered inspection location of 25 King Street Knutsford Cheshire WA16 6DW
2022-05-24AD03Registers moved to registered inspection location of 25 King Street Knutsford Cheshire WA16 6DW
2022-05-23Register inspection address changed to 25 King Street Knutsford Cheshire WA16 6DW
2022-05-23REGISTERED OFFICE CHANGED ON 23/05/22 FROM 25 Kings Street King Street Knutsford Cheshire WA16 6DW England
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 25 Kings Street King Street Knutsford Cheshire WA16 6DW England
2022-05-23AD02Register inspection address changed to 25 King Street Knutsford Cheshire WA16 6DW
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-07-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 2nd Floor, Building a, Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ England
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH JOHNSON
2020-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-04-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL SHINNICK
2017-04-05AP01DIRECTOR APPOINTED MRS HANNAH JOHNSON
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394910004
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM The Coach House 1 Bridgewater Embankment Altrincham Cheshire WA14 4GY
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER VICTORIA HUGHES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0110/09/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0110/09/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-09-10
2014-03-26ANNOTATIONClarification
2013-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-24AR0110/09/13 ANNUAL RETURN FULL LIST
2013-08-19SH08Change of share class name or designation
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORSON
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUGHES
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-19AP01DIRECTOR APPOINTED MISS JENNIFER VICTORIA HUGHES
2012-10-04AR0110/09/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER VICTORIA HUGHES / 04/10/2012
2012-09-27RES01ADOPT ARTICLES 21/08/2012
2012-09-27RES12VARYING SHARE RIGHTS AND NAMES
2012-09-27RES13SUBDIVISION OF SHARES 21/08/2012
2012-09-27SH02SUB-DIVISION 21/08/12
2012-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER VICTORIA HUGHES / 16/03/2012
2012-03-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29AR0110/09/11 FULL LIST
2011-09-28AP01DIRECTOR APPOINTED JENNIFER VICTORIA HUGHES
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0110/09/10 FULL LIST
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-09AR0110/09/09 FULL LIST
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-02-01363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-14190LOCATION OF DEBENTURE REGISTER
2006-11-14353LOCATION OF REGISTER OF MEMBERS
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: THE COACH HOUSE, BRIDGEWATER EMBANKMENT, ALTRINCHAM, CHESHIRE WA14 4EU
2005-10-27225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-13363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 19 RALLI COURTS, WEST RIVERSIDE, MANCHESTER, M3 5FT
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-07RES13AJOURNED 27/01/05
2005-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-21363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-10-23363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: REGENCY COURT 62-66 DEANSGATE, MANCHESTER, LANCASHIRE M3 2EN
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-12363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-14363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-02SRES01ALTERARTICLES21/03/00
2000-03-08SRES12VARYING SHARE RIGHTS AND NAMES 17/02/00
2000-03-08SRES01ALTER MEM AND ARTS 17/02/00
2000-02-29SRES12VARYING SHARE RIGHTS AND NAMES 17/02/00
2000-02-29SRES01ALTER MEM AND ARTS 17/02/00
1999-11-16225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1999-11-16287REGISTERED OFFICE CHANGED ON 16/11/99 FROM: 2 PENDLEBURY ROAD, GATLEY, CHEADLE, CHESHIRE SK8 4BH
1999-10-28395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CARTER & CORSON PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARTER & CORSON PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
RENT DEPOSIT DEED 2013-02-05 Satisfied GERARD MANN AND KIRSTY MANN
RENT DEPOSIT DEED 2005-03-21 Satisfied GERARD MANN AND KIRSTY MANN
DEBENTURE 1999-10-28 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARTER & CORSON PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of CARTER & CORSON PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

CARTER & CORSON PARTNERSHIP LIMITED owns 1 domain names.

cartercorson.co.uk  

Trademarks
We have not found any records of CARTER & CORSON PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARTER & CORSON PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-02-25 GBP £1,650 Supplies & Services
Wigan Council 2014-12-17 GBP £1,650 Supplies & Services
Wigan Council 2014-10-23 GBP £1,650 Supplies & Services
Wigan Council 2014-06-27 GBP £1,650 Supplies & Services
Wigan Council 2014-05-28 GBP £1,650 Supplies & Services
Wigan Council 2014-03-13 GBP £1,650 Supplies & Services
Wigan Council 2014-03-13 GBP £1,650 Supplies & Services
Wigan Council 2013-11-05 GBP £1,650 Supplies & Services
Wigan Council 2013-11-05 GBP £1,650 Supplies & Services
Wigan Council 2012-05-15 GBP £3,300 Supplies & Services
Wigan Council 2012-05-15 GBP £3,300 Supplies & Services
Wigan Council 2012-04-10 GBP £4,800 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARTER & CORSON PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTER & CORSON PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARTER & CORSON PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.