Carter Accommodation Group Limited KING'S LYNN


Founded in 2013, Carter Accommodation Group, classified under reg no. 08814335 is an active company. Currently registered at Garage Lane Garage Lane PE33 0BE, King's Lynn the company has been in the business for eleven years. Its financial year was closed on June 30 and its latest financial statement was filed on 31st December 2021. Since 18th December 2015 Carter Accommodation Group Limited is no longer carrying the name Ensco 1036.

The firm has one director. James O., appointed on 30 August 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James O. who worked with the the firm until 5 October 2022.

Carter Accommodation Group Limited Address / Contact

Office Address Garage Lane Garage Lane
Office Address2 Setchey
Town King's Lynn
Post code PE33 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08814335
Date of Incorporation Fri, 13th Dec 2013
Industry Dormant Company
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

James O.

Position: Director

Appointed: 30 August 2022

Simon G.

Position: Director

Appointed: 19 January 2021

Resigned: 18 April 2022

James O.

Position: Director

Appointed: 19 January 2021

Resigned: 05 October 2022

Sundip T.

Position: Director

Appointed: 19 January 2021

Resigned: 15 December 2021

James O.

Position: Secretary

Appointed: 19 January 2021

Resigned: 05 October 2022

Gary W.

Position: Director

Appointed: 24 July 2020

Resigned: 01 September 2022

David H.

Position: Director

Appointed: 03 March 2020

Resigned: 30 March 2022

Robert R.

Position: Director

Appointed: 29 May 2019

Resigned: 31 March 2021

Carl F.

Position: Director

Appointed: 10 July 2015

Resigned: 19 January 2021

Darren A.

Position: Director

Appointed: 10 July 2015

Resigned: 20 July 2021

Jonathan S.

Position: Director

Appointed: 10 July 2015

Resigned: 29 March 2019

Bernard D.

Position: Director

Appointed: 30 January 2014

Resigned: 19 January 2021

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2013

Resigned: 10 July 2015

Michael W.

Position: Director

Appointed: 13 December 2013

Resigned: 30 January 2014

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 13 December 2013

Resigned: 30 January 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Algeco Uk Holdings Limited from Peterborough, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Connection Capital Llp that entered Birmingham, England as the address. This PSC has a legal form of "a llp", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Algeco Uk Holdings Limited

. Manor Drive, Peterborough, Cambridgeshire, PE4 7AP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06344129
Notified on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connection Capital Llp

One Eleven Edmund Street, Birmingham, B3 2HJ, England

Legal authority Companies Act
Legal form Llp
Country registered England
Place registered England And Wales
Registration number 0c349617
Notified on 30 June 2016
Ceased on 19 January 2021
Nature of control: 75,01-100% shares

Company previous names

Ensco 1036 December 18, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 28th, July 2023
Free Download (1 page)

Company search