Company NameCarahers Limited
Company StatusActive
Company Number09319737
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Previous NameCaraher's Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr David Keith Caraher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleTourist Information
Country of ResidenceEngland
Correspondence AddressHeathfield 7 Mauldeth Road
Heaton Moor
Stockport
SK4 3NW
Director NameMr Karl Steven May
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Townsgate Way
Irlam
M44 6RL
Director NameMr Alexander James Russell
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield 7 Mauldeth Road
Heaton Moor
Stockport
SK4 3NW
Secretary NameMr John David Gutteridge
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address152 Davyhulme Road Urmston
Manchester
M41 8BZ
Director NameMr Ian Roy Lawrence
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Farm Chapel Lane
Cronton
WA8 4NX

Location

Registered AddressHeathfield 7 Mauldeth Road
Heaton Moor
Stockport
SK4 3NW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Keith Caraher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
11 July 2019Appointment of Mr Alexander James Russell as a director on 1 June 2019 (2 pages)
11 July 2019Termination of appointment of Ian Roy Lawrence as a director on 31 May 2019 (1 page)
16 April 2019Notification of David Keith Caraher as a person with significant control on 28 February 2017 (2 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr David Keith Caraher on 28 February 2017 (2 pages)
29 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
29 December 2017Cessation of David Keith Caraher as a person with significant control on 28 February 2017 (1 page)
25 September 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
25 September 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
10 August 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
20 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
11 May 2017Termination of appointment of John David Gutteridge as a secretary on 28 February 2017 (2 pages)
11 May 2017Termination of appointment of John David Gutteridge as a secretary on 28 February 2017 (2 pages)
19 April 2017Registered office address changed from , 58 Old Crofts Bank Urmston, Manchester, M41 7AB to Heathfield 7 Mauldeth Road Heaton Moor Stockport SK4 3NW on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Ian Roy Lawrence as a director on 28 February 2017 (2 pages)
19 April 2017Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB to Heathfield 7 Mauldeth Road Heaton Moor Stockport SK4 3NW on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Ian Roy Lawrence as a director on 28 February 2017 (2 pages)
12 April 2017Change of name notice (2 pages)
12 April 2017Change of name notice (2 pages)
27 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100.00
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 100.00
(4 pages)
24 March 2017Appointment of Mr Karl Steven May as a director on 28 February 2017 (3 pages)
24 March 2017Appointment of Mr Karl Steven May as a director on 28 February 2017 (3 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(21 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 1
(21 pages)