Company NameThe Carter Centre UK
Company StatusDissolved
Company Number04844231
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDame Marjorie Morris Scardino
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCeo - Charity
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr John Barnett Hardman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 2008(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 06 November 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Charalambos Sophoclides
Date of BirthAugust 1937 (Born 86 years ago)
NationalityCypriot
StatusClosed
Appointed17 February 2010(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 06 November 2018)
RoleManaging Director
Country of ResidenceCyprus
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDavid Billings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2011(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2018)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameWilliam Kleh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleAttorney/Business Consultant
Correspondence Address66 Chelsea Park Gardens
London
SW3 6AE
Director NameDr Gail Elizabeth Thomas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleConsultant General
Correspondence Address143 Brook Road
Falmouth
Maine 04105
United States
Director NameMrs Rebecca Carmichael Tinsley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address14 St Mary's Street
Stamford
Lincs
PE9 2DF
Director NameMr Henry Cole Tinsley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St Mary's Street
Stamford
Lincs
PE9 2DF
Secretary NameMr Henry Cole Tinsley
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 St Mary's Street
Stamford
Lincs
PE9 2DF
Director NameMiss Hadeel Ibrahim
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Mary's Street
Stamford
Lincs
PE9 2DF
Director NameMs Susan Elizabeth Gibson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2010(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Mary's Street
Stamford
Lincs
PE9 2DF

Contact

Websitewww.cartercenter.org/about/carter_centre_uk/
Telephone01780 767594
Telephone regionStamford

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1
Net Worth£1,945
Cash£3,024
Current Liabilities£1,079

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Accounts for a small company made up to 31 August 2016 (10 pages)
31 July 2017Accounts for a small company made up to 31 August 2016 (10 pages)
17 July 2017Registered office address changed from 14 st Mary's Street Stamford Lincs PE9 2DF to 10 Queen Street Place London EC4R 1BE on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Registered office address changed from 14 st Mary's Street Stamford Lincs PE9 2DF to 10 Queen Street Place London EC4R 1BE on 17 July 2017 (1 page)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Henry Cole Tinsley as a secretary on 28 October 2016 (1 page)
13 July 2017Termination of appointment of Henry Cole Tinsley as a director on 28 October 2016 (1 page)
13 July 2017Termination of appointment of Henry Cole Tinsley as a director on 28 October 2016 (1 page)
13 July 2017Termination of appointment of Susan Elizabeth Gibson as a director on 28 October 2016 (1 page)
13 July 2017Termination of appointment of Susan Elizabeth Gibson as a director on 28 October 2016 (1 page)
13 July 2017Termination of appointment of Henry Cole Tinsley as a secretary on 28 October 2016 (1 page)
1 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
6 June 2016Full accounts made up to 31 August 2015 (10 pages)
6 June 2016Full accounts made up to 31 August 2015 (10 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (5 pages)
14 July 2015Annual return made up to 12 July 2015 no member list (5 pages)
26 March 2015Full accounts made up to 31 August 2014 (9 pages)
26 March 2015Full accounts made up to 31 August 2014 (9 pages)
17 July 2014Annual return made up to 12 July 2014 no member list (5 pages)
17 July 2014Annual return made up to 12 July 2014 no member list (5 pages)
17 July 2014Termination of appointment of Hadeel Ibrahim as a director on 13 June 2014 (1 page)
17 July 2014Termination of appointment of Hadeel Ibrahim as a director on 13 June 2014 (1 page)
22 April 2014Full accounts made up to 31 August 2013 (10 pages)
22 April 2014Full accounts made up to 31 August 2013 (10 pages)
18 July 2013Director's details changed for Dame Marjorie Morris Scardino on 1 April 2013 (2 pages)
18 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
18 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
18 July 2013Director's details changed for Dame Marjorie Morris Scardino on 1 April 2013 (2 pages)
8 May 2013Full accounts made up to 31 August 2012 (10 pages)
8 May 2013Full accounts made up to 31 August 2012 (10 pages)
14 August 2012Appointment of David Billings as a director (2 pages)
14 August 2012Annual return made up to 12 July 2012 no member list (5 pages)
14 August 2012Appointment of David Billings as a director (2 pages)
14 August 2012Annual return made up to 12 July 2012 no member list (5 pages)
29 May 2012Full accounts made up to 31 August 2011 (10 pages)
29 May 2012Full accounts made up to 31 August 2011 (10 pages)
29 July 2011Annual return made up to 12 July 2011 no member list (5 pages)
29 July 2011Annual return made up to 12 July 2011 no member list (5 pages)
28 July 2011Director's details changed for Mr Henry Cole Tinsley on 13 July 2010 (2 pages)
28 July 2011Secretary's details changed for Mr Henry Cole Tinsley on 13 July 2010 (1 page)
28 July 2011Director's details changed for Mr Henry Cole Tinsley on 13 July 2010 (2 pages)
28 July 2011Secretary's details changed for Mr Henry Cole Tinsley on 13 July 2010 (1 page)
14 June 2011Termination of appointment of Rebecca Tinsley as a director (1 page)
14 June 2011Termination of appointment of Rebecca Tinsley as a director (1 page)
23 May 2011Full accounts made up to 31 August 2010 (10 pages)
23 May 2011Full accounts made up to 31 August 2010 (10 pages)
3 May 2011Appointment of Mrs Susan Elizabeth Gibson as a director (2 pages)
3 May 2011Appointment of Mrs Susan Elizabeth Gibson as a director (2 pages)
28 July 2010Director's details changed for Dr John Barnett Hardman on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Dame Marjorie Morris Scardino on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Dr John Barnett Hardman on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Dame Marjorie Morris Scardino on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Rebecca Tinsley on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Rebecca Tinsley on 12 July 2010 (2 pages)
28 July 2010Appointment of Mr Charalambos Sophoclides as a director (2 pages)
28 July 2010Annual return made up to 12 July 2010 no member list (5 pages)
28 July 2010Director's details changed for Mr Henry Cole Tinsley on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 no member list (5 pages)
28 July 2010Appointment of Mr Charalambos Sophoclides as a director (2 pages)
28 July 2010Director's details changed for Mr Henry Cole Tinsley on 12 July 2010 (2 pages)
25 May 2010Full accounts made up to 31 August 2009 (10 pages)
25 May 2010Full accounts made up to 31 August 2009 (10 pages)
20 May 2010Termination of appointment of William Kleh as a director (1 page)
20 May 2010Appointment of Miss Hadeel Ibrahim as a director (2 pages)
20 May 2010Appointment of Miss Hadeel Ibrahim as a director (2 pages)
20 May 2010Appointment of Dr John Barnett Hardman as a director (1 page)
20 May 2010Termination of appointment of William Kleh as a director (1 page)
20 May 2010Appointment of Dr John Barnett Hardman as a director (1 page)
3 August 2009Annual return made up to 12/07/09 (3 pages)
3 August 2009Annual return made up to 12/07/09 (3 pages)
19 May 2009Full accounts made up to 31 August 2008 (11 pages)
19 May 2009Full accounts made up to 31 August 2008 (11 pages)
23 September 2008Annual return made up to 12/07/08 (5 pages)
23 September 2008Annual return made up to 12/07/08 (5 pages)
13 June 2008Full accounts made up to 31 August 2007 (11 pages)
13 June 2008Full accounts made up to 31 August 2007 (11 pages)
9 June 2008Appointment terminated director gail thomas (1 page)
9 June 2008Appointment terminated director gail thomas (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Annual return made up to 12/07/07 (2 pages)
30 July 2007Annual return made up to 12/07/07 (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
5 July 2007Full accounts made up to 31 August 2006 (11 pages)
5 July 2007Full accounts made up to 31 August 2006 (11 pages)
26 July 2006Annual return made up to 12/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2006Annual return made up to 12/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
26 October 2005Registered office changed on 26/10/05 from: 49 king street west deeping peterborough PE6 9HP (1 page)
26 October 2005Registered office changed on 26/10/05 from: 49 king street west deeping peterborough PE6 9HP (1 page)
22 July 2005Annual return made up to 12/07/05 (5 pages)
22 July 2005Annual return made up to 12/07/05 (5 pages)
25 May 2005Full accounts made up to 31 August 2004 (10 pages)
25 May 2005Full accounts made up to 31 August 2004 (10 pages)
4 August 2004Annual return made up to 12/07/04 (5 pages)
4 August 2004Annual return made up to 12/07/04 (5 pages)
21 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
21 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
18 June 2004Registered office changed on 18/06/04 from: bates, wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
18 June 2004Registered office changed on 18/06/04 from: bates, wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
24 July 2003Incorporation (30 pages)
24 July 2003Incorporation (30 pages)