Carcanet Press Limited MANCHESTER


Carcanet Press started in year 1971 as Private Limited Company with registration number 01005861. The Carcanet Press company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Manchester at Alliance House. Postal code: M2 7AQ.

The firm has 10 directors, namely Manda M., Christopher G. and Sharmilla B. and others. Of them, Katharine G., Michael S. have been with the company the longest, being appointed on 10 May 1992 and Manda M. has been with the company for the least time - from 16 July 2020. As of 29 April 2024, there were 14 ex directors - Okey N., Mark T. and others listed below. There were no ex secretaries.

Carcanet Press Limited Address / Contact

Office Address Alliance House
Office Address2 30 Cross Street
Town Manchester
Post code M2 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01005861
Date of Incorporation Thu, 25th Mar 1971
Industry Book publishing
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Michael S.

Position: Secretary

Resigned:

Manda M.

Position: Director

Appointed: 16 July 2020

Christopher G.

Position: Director

Appointed: 20 April 2017

Sharmilla B.

Position: Director

Appointed: 10 October 2016

John M.

Position: Director

Appointed: 27 March 2015

Andrew B.

Position: Director

Appointed: 07 June 2013

Ursula O.

Position: Director

Appointed: 02 February 2012

Nicholas S.

Position: Director

Appointed: 03 November 2005

Robyn M.

Position: Director

Appointed: 30 November 2002

Katharine G.

Position: Director

Appointed: 10 May 1992

Michael S.

Position: Director

Appointed: 10 May 1992

Okey N.

Position: Director

Appointed: 04 July 2019

Resigned: 10 August 2021

Mark T.

Position: Director

Appointed: 03 September 2013

Resigned: 12 December 2022

Susan A.

Position: Director

Appointed: 07 June 2013

Resigned: 22 October 2020

Andrew S.

Position: Director

Appointed: 31 July 2009

Resigned: 09 March 2016

Christine S.

Position: Director

Appointed: 06 July 2009

Resigned: 23 December 2015

Cato M.

Position: Director

Appointed: 26 January 2006

Resigned: 03 June 2016

Julie M.

Position: Director

Appointed: 02 February 2004

Resigned: 15 August 2008

Nicholas R.

Position: Director

Appointed: 29 March 2001

Resigned: 28 June 2004

Janet B.

Position: Director

Appointed: 01 September 1999

Resigned: 22 June 2006

Morris P.

Position: Director

Appointed: 01 September 1999

Resigned: 01 April 2013

David G.

Position: Director

Appointed: 01 August 1995

Resigned: 08 June 1999

Joyce N.

Position: Director

Appointed: 28 March 1995

Resigned: 28 June 2003

Barbara W.

Position: Director

Appointed: 10 May 1992

Resigned: 01 May 1993

John N.

Position: Director

Appointed: 10 May 1992

Resigned: 20 May 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Manda M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Michael S. This PSC has significiant influence or control over the company,. The third one is Katharine L., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Manda M.

Notified on 16 July 2020
Nature of control: significiant influence or control

Michael S.

Notified on 29 May 2018
Nature of control: significiant influence or control

Katharine L.

Notified on 13 July 2017
Nature of control: 75,01-100% shares

Lady Kate Gavron

Alliance House, 4th Floor 30 Cross Street, Manchester, M2 7AQ, England

Legal authority Companies Act 2006 (Uk)
Legal form Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 01646381
Notified on 6 April 2016
Ceased on 29 May 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to 31st March 2023
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements