Carmichael Project Management Limited SANDBACH


Founded in 1996, Carmichael Project Management, classified under reg no. 03265193 is an active company. Currently registered at Pequa CW11 3QD, Sandbach the company has been in the business for 28 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 1999/09/14 Carmichael Project Management Limited is no longer carrying the name Healthcare Worldwide.

There is a single director in the firm at the moment - Michael D., appointed on 20 August 1998. In addition, a secretary was appointed - Carole D., appointed on 30 April 2006. Currently 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.

Carmichael Project Management Limited Address / Contact

Office Address Pequa
Office Address2 Plant Lane Moston
Town Sandbach
Post code CW11 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265193
Date of Incorporation Fri, 18th Oct 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Carole D.

Position: Secretary

Appointed: 30 April 2006

Michael D.

Position: Director

Appointed: 20 August 1998

Gary D.

Position: Secretary

Appointed: 18 December 2001

Resigned: 30 April 2006

Ruth W.

Position: Secretary

Appointed: 21 February 2001

Resigned: 18 December 2001

Gary D.

Position: Director

Appointed: 15 August 2000

Resigned: 30 April 2006

Carole M.

Position: Secretary

Appointed: 20 August 1998

Resigned: 21 February 2001

Michael M.

Position: Director

Appointed: 01 February 1998

Resigned: 20 August 1998

Robert M.

Position: Secretary

Appointed: 01 February 1998

Resigned: 20 August 1998

Hampshire Downs Uk Registrations Limited

Position: Director

Appointed: 03 January 1998

Resigned: 01 February 1998

Hampshire Downs Secretaries Limited

Position: Secretary

Appointed: 03 January 1998

Resigned: 01 February 1998

Helene R.

Position: Nominee Secretary

Appointed: 18 October 1996

Resigned: 18 October 1996

Christopher H.

Position: Nominee Director

Appointed: 18 October 1996

Resigned: 18 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Michael D. This PSC and has 50,01-75% shares.

Michael D.

Notified on 18 October 2016
Nature of control: 50,01-75% shares

Company previous names

Healthcare Worldwide September 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand33 02726 57489 79989 11286 55545 68060 865
Current Assets103 39971 054107 127102 792104 79592 48065 357
Debtors70 37244 48017 32813 68018 24046 8004 492
Net Assets Liabilities77 94847 01969 70075 15659 52557 51849 000
Other Debtors54 70021 698    4 492
Property Plant Equipment2 6112 7741 9262 5212 9053 4232 288
Other
Accumulated Depreciation Impairment Property Plant Equipment15 95916 94617 79419 00320 61021 97523 110
Additions Other Than Through Business Combinations Property Plant Equipment 1 150 1 8041 9911 883 
Average Number Employees During Period3333222
Corporation Tax Payable18 49915 25023 50116 49911 50117 25012 936
Creditors28 06226 80939 35330 15748 17538 38518 645
Depreciation Rate Used For Property Plant Equipment 202020202020
Increase From Depreciation Charge For Year Property Plant Equipment 9878481 2091 6071 3651 135
Net Current Assets Liabilities75 33744 24567 77472 63556 62054 09546 712
Other Creditors1 9631 9836 7414 12927 4437 4965 709
Other Taxation Social Security Payable7 6009 5769 1119 5299 23113 639 
Pension Costs Defined Contribution Plan 7 2004 800    
Property Plant Equipment Gross Cost18 57019 72019 72021 52423 51525 39825 398
Total Assets Less Current Liabilities77 94847 01969 70075 15659 52557 51849 000
Trade Debtors Trade Receivables15 67222 78217 32813 68018 24046 800 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements