Company NameCarter Collins & Myer Limited
DirectorsRobert David Newman and Andrew Barker
Company StatusActive
Company Number03404011
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert David Newman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChichester House Chichester Street
Rochdale
OL16 2AX
Director NameMr Andrew Barker
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMr Matthew Philip Law
StatusCurrent
Appointed09 July 2019(21 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMr Mohammad Saleem
StatusCurrent
Appointed30 September 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressChichester House 2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMr Julian Edward Hamilton
NationalityBritish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chimes Meadow
Southwell
Nottinghamshire
NG25 0GB
Director NameMr Julian Edward Hamilton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chimes Meadow
Southwell
Nottinghamshire
NG25 0GB
Secretary NameHilary Margaret Anne Hamilton
NationalityBritish
StatusResigned
Appointed10 August 2005(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2013)
RoleSecretary
Correspondence Address10 Chimes Meadow
Southwell
Nottinghamshire
NG25 0GB
Director NameFinancial Catalysts Ltd (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address7a Church Street
Southwell
Nottinghamshire
NG25 0HQ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameFinancial Catalysts Limited (Corporation)
StatusResigned
Appointed01 March 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 2005)
Correspondence Address31 King Street
Southwell
Nottinghamshire
NG25 0EH

Contact

Websitejobtelmanda.co.uk

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1H.m.a. Hamilton
50.00%
Ordinary
50 at £1J.e. Hamilton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

1 October 2020Change of details for Mr Robert David Newman as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
30 September 2020Appointment of Mr Mohammad Saleem as a secretary on 30 September 2020 (2 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-07
(3 pages)
2 September 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Cessation of Robert David Newman as a person with significant control on 1 January 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
9 July 2019Appointment of Mr Andrew Barker as a director on 9 July 2019 (2 pages)
9 July 2019Appointment of Mr Matthew Philip Law as a secretary on 9 July 2019 (2 pages)
3 May 2019Registered office address changed from 53a Albion Road New Mills Derbyshire SK22 3EX England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 3 May 2019 (1 page)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
(3 pages)
7 January 2019Registered office address changed from 85 Great Portland Street London W1W 7LT England to 53a Albion Road New Mills Derbyshire SK22 3EX on 7 January 2019 (1 page)
21 November 2018Change of details for Mr Robert David Newman as a person with significant control on 20 November 2018 (2 pages)
21 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,000
(3 pages)
21 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,000
(3 pages)
21 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,000
(3 pages)
21 November 2018Change of details for Mr Robert David Newman as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 85 Great Portland Street London W1W 7LT on 20 November 2018 (1 page)
20 November 2018Director's details changed for Mr Robert David Newman on 20 November 2018 (2 pages)
20 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
8 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
18 July 2017Notification of Robert David Newman as a person with significant control on 13 July 2017 (2 pages)
18 July 2017Notification of Robert David Newman as a person with significant control on 13 July 2017 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
8 April 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 8 April 2016 (1 page)
8 April 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 8 April 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
23 March 2015Company name changed jobtel - practice merger catalysts LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
23 March 2015Company name changed jobtel - practice merger catalysts LTD\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
12 August 2014Registered office address changed from 4Th Floor the Chancery Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 4Th Floor the Chancery Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 12 August 2014 (1 page)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
9 May 2013Appointment of Mr Robert David Newman as a director (2 pages)
9 May 2013Appointment of Mr Robert David Newman as a director (2 pages)
3 May 2013Termination of appointment of Julian Hamilton as a director (1 page)
3 May 2013Registered office address changed from Minster Chambers Minster Centre Church Street Southwell Notts NG25 0HD on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Hilary Hamilton as a secretary (1 page)
3 May 2013Termination of appointment of Hilary Hamilton as a secretary (1 page)
3 May 2013Registered office address changed from Minster Chambers Minster Centre Church Street Southwell Notts NG25 0HD on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Julian Hamilton as a director (1 page)
3 May 2013Registered office address changed from Minster Chambers Minster Centre Church Street Southwell Notts NG25 0HD on 3 May 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Julian Edward Hamilton on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Julian Edward Hamilton on 16 July 2010 (2 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 16/07/09; full list of members (3 pages)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 16/07/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from minster chambers minster centre southwell notts NG25 0HD (1 page)
24 August 2009Registered office changed on 24/08/2009 from minster chambers minster centre southwell notts NG25 0HD (1 page)
24 August 2009Location of debenture register (1 page)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Registered office changed on 24/03/2009 from office 2 king house bullyard southwell notts NG25 0EH (1 page)
24 March 2009Registered office changed on 24/03/2009 from office 2 king house bullyard southwell notts NG25 0EH (1 page)
22 August 2008Return made up to 16/07/08; no change of members (6 pages)
22 August 2008Return made up to 16/07/08; no change of members (6 pages)
22 July 2008Registered office changed on 22/07/2008 from 6 b market place southwell notts NG25 0HE (1 page)
22 July 2008Registered office changed on 22/07/2008 from 6 b market place southwell notts NG25 0HE (1 page)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 October 2007Registered office changed on 23/10/07 from: 31 king street southwell nottinghamshire NG25 0EH (1 page)
23 October 2007Registered office changed on 23/10/07 from: 31 king street southwell nottinghamshire NG25 0EH (1 page)
24 August 2007Return made up to 16/07/07; no change of members (6 pages)
24 August 2007Return made up to 16/07/07; no change of members (6 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 September 2006Return made up to 16/07/06; full list of members (6 pages)
13 September 2006Return made up to 16/07/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
6 September 2004Return made up to 16/07/04; full list of members (6 pages)
6 September 2004Return made up to 16/07/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
23 February 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
6 August 2003Return made up to 16/07/03; full list of members (6 pages)
6 August 2003Return made up to 16/07/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
7 August 2002Return made up to 16/07/02; full list of members (6 pages)
7 August 2002Return made up to 16/07/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
7 August 2001Return made up to 16/07/01; full list of members (6 pages)
7 August 2001Return made up to 16/07/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (2 pages)
13 September 2000Return made up to 16/07/00; full list of members (6 pages)
13 September 2000Return made up to 16/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (2 pages)
17 August 1999Return made up to 16/07/99; full list of members (6 pages)
17 August 1999Return made up to 16/07/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Director resigned (1 page)
16 March 1999Company name changed management catalysts (textiles & clothing) LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed management catalysts (textiles & clothing) LIMITED\certificate issued on 17/03/99 (2 pages)
19 August 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
19 August 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
19 August 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
19 August 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 19/08/98
(6 pages)
13 August 1998Ad 13/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
13 August 1998Ad 13/07/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 70-74 city road london EC1Y 2BJ (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 70-74 city road london EC1Y 2BJ (1 page)
6 August 1997New director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
16 July 1997Incorporation (14 pages)
16 July 1997Incorporation (14 pages)