Carahers Limited STOCKPORT


Carahers started in year 2014 as Private Limited Company with registration number 09319737. The Carahers company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockport at Heathfield 7 Mauldeth Road. Postal code: SK4 3NW. Since May 20, 2017 Carahers Limited is no longer carrying the name Caraher's.

The company has 3 directors, namely Alexander R., Karl M. and David C.. Of them, David C. has been with the company the longest, being appointed on 20 November 2014 and Alexander R. has been with the company for the least time - from 1 June 2019. Currenlty, the company lists one former director, whose name is Ian L. and who left the the company on 31 May 2019. In addition, there is one former secretary - John G. who worked with the the company until 28 February 2017.

Carahers Limited Address / Contact

Office Address Heathfield 7 Mauldeth Road
Office Address2 Heaton Moor
Town Stockport
Post code SK4 3NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09319737
Date of Incorporation Thu, 20th Nov 2014
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Alexander R.

Position: Director

Appointed: 01 June 2019

Karl M.

Position: Director

Appointed: 28 February 2017

David C.

Position: Director

Appointed: 20 November 2014

Ian L.

Position: Director

Appointed: 28 February 2017

Resigned: 31 May 2019

John G.

Position: Secretary

Appointed: 20 November 2014

Resigned: 28 February 2017

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is David C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is David C. This PSC owns 75,01-100% shares.

David C.

Notified on 28 February 2017
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control: 75,01-100% shares

Company previous names

Caraher's May 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1100      
Balance Sheet
Cash Bank On Hand  161-153    
Current Assets  1 211-153-1 2294 2907 8303 109
Debtors  1 050     
Net Assets Liabilities  87-3 956-9 816-20 329-16 460-12 391
Property Plant Equipment   2 235    
Cash Bank In Hand1100      
Net Assets Liabilities Including Pension Asset Liability1100      
Reserves/Capital
Called Up Share Capital1100      
Shareholder Funds1100      
Other
Version Production Software     2 0212 0222 023
Accumulated Depreciation Impairment Property Plant Equipment   1 117    
Additions Other Than Through Business Combinations Property Plant Equipment   3 352    
Average Number Employees During Period    1111
Creditors  1 1246 03810 39716 94617 1019 373
Fixed Assets   2 2351 810327  
Increase From Depreciation Charge For Year Property Plant Equipment   1 117    
Loans From Directors  1 6175 949    
Net Current Assets Liabilities110087-6 191-11 626-12 656-9 271-6 264
Nominal Value Allotted Share Capital  100100    
Number Shares Allotted1100 100    
Par Value Share11 1    
Property Plant Equipment Gross Cost   3 352    
Taxation Social Security Payable   -151    
Total Assets Less Current Liabilities   -3 956-9 816-12 329-9 271-6 264
Trade Creditors Trade Payables  -493240    
Trade Debtors Trade Receivables  1 050     
Number Shares Allotted Increase Decrease During Period 99      
Share Capital Allotted Called Up Paid1100      
Value Shares Allotted Increase Decrease During Period 99      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
Free Download (5 pages)

Company search

Advertisements