Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLETON COURT CARE LIMITED
Company Information for

CARLETON COURT CARE LIMITED

108 CARLETON ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 3NQ,
Company Registration Number
04095320
Private Limited Company
Active

Company Overview

About Carleton Court Care Ltd
CARLETON COURT CARE LIMITED was founded on 2000-10-24 and has its registered office in Pontefract. The organisation's status is listed as "Active". Carleton Court Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLETON COURT CARE LIMITED
 
Legal Registered Office
108 CARLETON ROAD
PONTEFRACT
WEST YORKSHIRE
WF8 3NQ
Other companies in WF10
 
Filing Information
Company Number 04095320
Company ID Number 04095320
Date formed 2000-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLETON COURT CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLETON COURT CARE LIMITED

Current Directors
Officer Role Date Appointed
DIANE WALKER
Company Secretary 2000-10-24
DIANE WALKER
Director 2000-10-24
RODNEY GRAHAM WALKER
Director 2000-10-24
DAVID LYNDEN WESTON
Director 2016-10-25
RACHEL DAWN WESTON
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LYNDEN WESTON
Director 2016-09-28 2016-10-24
MICHAEL CLOUGH
Director 2000-10-24 2003-07-11
NIGEL MARTIN JOHNSON
Director 2000-10-24 2003-07-11
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-10-24 2000-10-24
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-10-24 2000-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-07-18AP03Appointment of Mrs Rachel Dawn Weston as company secretary on 2021-12-23
2022-02-15Termination of appointment of Diane Walker on 2021-12-23
2022-02-15APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER
2022-02-15APPOINTMENT TERMINATED, DIRECTOR RODNEY GRAHAM WALKER
2022-02-15CESSATION OF RODNEY GRAHAM WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15CESSATION OF DIANE WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Notification of Whc Group Holdings Limited as a person with significant control on 2021-12-23
2022-02-15Change of details for Whc Group Holdings Limited as a person with significant control on 2021-12-23
2022-02-15PSC05Change of details for Whc Group Holdings Limited as a person with significant control on 2021-12-23
2022-02-15PSC02Notification of Whc Group Holdings Limited as a person with significant control on 2021-12-23
2022-02-15PSC07CESSATION OF RODNEY GRAHAM WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER
2022-02-15TM02Termination of appointment of Diane Walker on 2021-12-23
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10RES12Resolution of varying share rights or name
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-06AP01DIRECTOR APPOINTED MR DAVID LYNDEN WESTON
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNDEN WESTON
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DAWN WESTON / 03/11/2016
2016-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDEN WESTON / 03/11/2016
2016-11-03AP01DIRECTOR APPOINTED MR DAVID LYNDEN WESTON
2016-11-02SH10Particulars of variation of rights attached to shares
2016-11-02AP01DIRECTOR APPOINTED RACHEL DAWN WESTON
2016-11-02SH08Change of share class name or designation
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Mrs Diane Walker on 2015-04-06
2015-10-30CH03SECRETARY'S DETAILS CHNAGED FOR DIANE WALKER on 2015-04-06
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0124/10/14 ANNUAL RETURN FULL LIST
2014-06-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 7A PONTEFRACT ROAD CASTLEFORD WEST YORKSHIRE WF10 4JE
2012-10-29AR0124/10/12 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-25AR0124/10/11 FULL LIST
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-26AR0124/10/10 FULL LIST
2010-04-28RES01ADOPT ARTICLES 21/04/2010
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AR0124/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GRAHAM WALKER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE WALKER / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE CLOUGH / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE CLOUGH / 02/10/2009
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-07363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2002-11-01363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-01-1988(2)RAD 12/12/00--------- £ SI 98@1=98 £ IC 2/100
2001-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-16395PARTICULARS OF MORTGAGE/CHARGE
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-12-04225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-11-03288bDIRECTOR RESIGNED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-11-03288bSECRETARY RESIGNED
2000-11-03288aNEW DIRECTOR APPOINTED
2000-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CARLETON COURT CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLETON COURT CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 469,001
Creditors Due After One Year 2012-12-31 £ 423,480
Creditors Due Within One Year 2013-12-31 £ 87,521
Creditors Due Within One Year 2012-12-31 £ 96,953
Provisions For Liabilities Charges 2013-12-31 £ 11,489
Provisions For Liabilities Charges 2012-12-31 £ 15,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLETON COURT CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 156,887
Cash Bank In Hand 2012-12-31 £ 109,958
Current Assets 2013-12-31 £ 158,937
Current Assets 2012-12-31 £ 133,164
Debtors 2013-12-31 £ 1,000
Debtors 2012-12-31 £ 22,206
Shareholder Funds 2013-12-31 £ 368,337
Shareholder Funds 2012-12-31 £ 355,379
Stocks Inventory 2013-12-31 £ 1,050
Stocks Inventory 2012-12-31 £ 1,000
Tangible Fixed Assets 2013-12-31 £ 777,411
Tangible Fixed Assets 2012-12-31 £ 758,606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLETON COURT CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLETON COURT CARE LIMITED
Trademarks
We have not found any records of CARLETON COURT CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARLETON COURT CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-3 GBP £5,846 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2017-2 GBP £4,650 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2017-1 GBP £930 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-12 GBP £15,212 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-11 GBP £9,765 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-10 GBP £3,255 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-8 GBP £7,307 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-7 GBP £6,444 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-6 GBP £4,530 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-5 GBP £9,180 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2016-3 GBP £1,680 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2016-2 GBP £6,780 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-12 GBP £-1,560 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-11 GBP £6,120 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-10 GBP £16,315 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-9 GBP £840 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-8 GBP £840 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-7 GBP £1,680 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-6 GBP £-540 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-5 GBP £1,500 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2015-4 GBP £-960 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-3 GBP £5,765 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2015-2 GBP £-5,705 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2014-12 GBP £832 Residential Respite Placements in Independent Home (Other Agencies)
Wakefield Metropolitan District Council 2014-10 GBP £6,062 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2014-8 GBP £7,369 Residential Placements in Independent Homes (Other Agencies)
Wakefield Metropolitan District Council 2014-7 GBP £4,992 Residential Placements in Independent Homes (Other Agencies)
Wakefield Council 2013-11 GBP £10,004
Leeds City Council 2013-9 GBP £692 Residential
Leeds City Council 2013-8 GBP £892 Residential
Leeds City Council 2013-7 GBP £1,304 Residential
Wakefield Council 2013-6 GBP £4,939
Leeds City Council 2013-6 GBP £652 Residential
Leeds City Council 2013-5 GBP £634 Residential
Leeds City Council 2013-4 GBP £670 Residential
Leeds City Council 2013-3 GBP £670 Residential
Leeds City Council 2013-2 GBP £670 Residential
Leeds City Council 2013-1 GBP £670 Residential
Leeds City Council 2012-12 GBP £670 Residential
Leeds City Council 2012-11 GBP £670 Residential
Wakefield Council 2012-11 GBP £7,239
Leeds City Council 2012-10 GBP £670
Wakefield Council 2012-10 GBP £861
Leeds City Council 2012-9 GBP £670
Wakefield Council 2012-9 GBP £1,206
Wakefield Council 2012-8 GBP £3,675
Leeds City Council 2012-8 GBP £2,321
Wakefield Council 2012-7 GBP £11,199
Wakefield Council 2012-6 GBP £1,251
Leeds City Council 2012-6 GBP £592
Leeds City Council 2012-5 GBP £2,731
Wakefield Council 2012-5 GBP £8,270
Wakefield Council 2012-4 GBP £3,963
Wakefield Council 2012-3 GBP £1,551

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARLETON COURT CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLETON COURT CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLETON COURT CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1