Carlton Catering Partnership Limited RUBERY


Founded in 1992, Carlton Catering Partnership, classified under reg no. 02719462 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery the company has been in the business for thirty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlton Catering Partnership Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719462
Date of Incorporation Mon, 1st Jun 1992
Industry Event catering activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 24 December 2008

Compass Food Services Limited

Position: Corporate Director

Appointed: 11 February 2000

Resigned: 24 December 2008

Helen T.

Position: Secretary

Appointed: 28 January 1999

Resigned: 29 September 2000

Sarah S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 19 January 1999

Keith W.

Position: Director

Appointed: 01 July 1998

Resigned: 11 February 2000

Alastair S.

Position: Director

Appointed: 01 July 1998

Resigned: 11 February 2000

Andrew H.

Position: Director

Appointed: 01 July 1998

Resigned: 11 February 2000

Howard G.

Position: Director

Appointed: 01 July 1998

Resigned: 11 February 2000

Gordon H.

Position: Director

Appointed: 17 May 1993

Resigned: 01 July 1998

David S.

Position: Director

Appointed: 08 January 1993

Resigned: 01 July 1998

Cecilia W.

Position: Director

Appointed: 16 July 1992

Resigned: 31 March 1997

David S.

Position: Director

Appointed: 04 June 1992

Resigned: 01 July 1998

Philip M.

Position: Director

Appointed: 04 June 1992

Resigned: 24 November 1993

John S.

Position: Secretary

Appointed: 04 June 1992

Resigned: 01 July 1998

John S.

Position: Director

Appointed: 04 June 1992

Resigned: 01 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 June 1992

Resigned: 04 June 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1992

Resigned: 04 June 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Compass Food Services Limited from Birmingham, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Food Services Limited

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 420158
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements