Cartlidge & Stewart Limited CARDIFF


Founded in 2016, Cartlidge & Stewart, classified under reg no. 10479625 is an active company. Currently registered at 7 Ty Nant Court CF15 8LW, Cardiff the company has been in the business for eight years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 2 directors, namely Jane S., Patrick C.. Of them, Jane S., Patrick C. have been with the company the longest, being appointed on 15 November 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Cartlidge & Stewart Limited Address / Contact

Office Address 7 Ty Nant Court
Office Address2 Morganstown
Town Cardiff
Post code CF15 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10479625
Date of Incorporation Tue, 15th Nov 2016
Industry Other human health activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Jane S.

Position: Director

Appointed: 15 November 2016

Patrick C.

Position: Director

Appointed: 15 November 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Jane S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Patrick C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane S.

Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick C.

Notified on 15 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jane S.

Notified on 15 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick C.

Notified on 15 November 2016
Ceased on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets327 258649 320886 3871 216 8661 512 9051 800 820
Other
Amount Specific Advance Or Credit Directors1 3789 4432 600   
Amount Specific Advance Or Credit Made In Period Directors20 876243 61954 789   
Amount Specific Advance Or Credit Repaid In Period Directors22 254251 68447 946   
Average Number Employees During Period  1111
Creditors78 215101 09497 434127 185122 002133 023
Fixed Assets655492369277833624
Net Current Assets Liabilities249 043548 226788 9531 089 6811 390 9031 667 797
Total Assets Less Current Liabilities249 698548 718789 3221 089 9581 391 7361 668 421

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 19th September 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search